Sofability Limited

General information

Name:

Sofability Ltd

Office Address:

11 Morecambe Avenue Caversham RG4 7NL Reading

Number: 02277978

Incorporation date: 1988-07-18

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

This enterprise operates under the name of Sofability Limited. This firm was originally established 36 years ago and was registered with 02277978 as its reg. no. This head office of this firm is situated in Reading. You may visit them at 11 Morecambe Avenue, Caversham. This business's principal business activity number is 68209 : Other letting and operating of own or leased real estate. Sofability Ltd reported its latest accounts for the period that ended on 2022-12-31. Its most recent annual confirmation statement was submitted on 2022-12-01.

As the information gathered suggests, the firm was formed in Monday 18th July 1988 and has so far been supervised by six directors, out of whom three (Phillipa T., Alison P. and Sarah B.) are still participating in the company's duties. To support the directors in their duties, the abovementioned firm has been utilizing the skills of Pauline B. as a secretary for the last 33 years.

Pauline B. is the individual with significant control over this firm, owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Phillipa T.

Role: Director

Appointed: 25 March 2020

Latest update: 26 January 2024

Alison P.

Role: Director

Appointed: 25 March 2020

Latest update: 26 January 2024

Sarah B.

Role: Director

Appointed: 25 March 2020

Latest update: 26 January 2024

Pauline B.

Role: Secretary

Appointed: 14 April 1991

Latest update: 26 January 2024

People with significant control

Pauline B.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Rex B.
Notified on 8 December 2017
Ceased on 19 May 2022
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 15 December 2023
Confirmation statement last made up date 01 December 2022
Annual Accounts 14 March 2013
Start Date For Period Covered By Report 2012-01-01
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 14 March 2013
Annual Accounts
Start Date For Period Covered By Report 01 January 2013
Annual Accounts 14 January 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 14 January 2015
Annual Accounts 29 January 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 29 January 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts 1 March 2014
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 1 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to December 31, 2022 (AA)
filed on: 13th, October 2023
accounts
Free Download Download filing (6 pages)

Additional Information

HQ address,
2013

Address:

Hillside Tokers Green Lane Kidmore End

Post code:

RG4 9EB

City / Town:

Reading

HQ address,
2014

Address:

Hillside Tokers Green Lane Tokers Green

Post code:

RG4 9EB

City / Town:

Reading

HQ address,
2015

Address:

Hillside Tokers Green Lane Tokers Green

Post code:

RG4 9EB

City / Town:

Reading

Accountant/Auditor,
2015 - 2014

Name:

Capitax Financial Limited

Address:

Devonshire House 582 Honeypot Lane

Post code:

HA7 1JS

City / Town:

Stanmore

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
35
Company Age

Closest Companies - by postcode