General information

Name:

Somar & Co Limited

Office Address:

11 Park Lane RM11 1BB Hornchurch

Number: 03714579

Incorporation date: 1999-02-17

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

1999 marks the establishment of Somar & Co Ltd, a company that is situated at 11 Park Lane, , Hornchurch. That would make twenty five years Somar & has existed in this business, as it was founded on 1999-02-17. The company's registered no. is 03714579 and its area code is RM11 1BB. Since 1999-07-14 Somar & Co Ltd is no longer under the name Sparkwell Designs. The firm's registered with SIC code 69201 which means Accounting and auditing activities. The most recent filed accounts documents cover the period up to 2022-03-31 and the most recent annual confirmation statement was filed on 2023-02-17.

When it comes to this specific company, a variety of director's assignments have so far been done by Somasundram R. and Chithirangi R.. Out of these two people, Chithirangi R. has carried on with the company the longest, having become one of the many members of officers' team on February 1999. What is more, the managing director's tasks are constantly assisted with by a secretary - Chithirangi R., who was officially appointed by this company thirteen years ago.

  • Previous company's names
  • Somar & Co Ltd 1999-07-14
  • Sparkwell Designs Ltd 1999-02-17

Financial data based on annual reports

Company staff

Chithirangi R.

Role: Secretary

Appointed: 17 February 2011

Latest update: 2 March 2024

Somasundram R.

Role: Director

Appointed: 01 April 1999

Latest update: 2 March 2024

Chithirangi R.

Role: Director

Appointed: 17 February 1999

Latest update: 2 March 2024

People with significant control

Executives who control the firm include: Chithirangi R. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Somasundram R. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Chithirangi R.
Notified on 1 August 2020
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Somasundram R.
Notified on 1 June 2016
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 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 02 March 2024
Confirmation statement last made up date 17 February 2023
Annual Accounts 30 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 30 December 2014
Annual Accounts 19 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 19 December 2015
Annual Accounts 23 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 23 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts 30 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 30 December 2013
Annual Accounts
End Date For Period Covered By Report 31 March 2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts data made up to 31st March 2023 (AA)
filed on: 28th, December 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2013

Address:

47 York Road

Post code:

IG1 3AD

City / Town:

Ilford

HQ address,
2014

Address:

47 York Road

Post code:

IG1 3AD

City / Town:

Ilford

HQ address,
2015

Address:

47 York Road

Post code:

IG1 3AD

City / Town:

Ilford

HQ address,
2016

Address:

47 York Road

Post code:

IG1 3AD

City / Town:

Ilford

Search other companies

Services (by SIC Code)

  • 69201 : Accounting and auditing activities
  • 69202 : Bookkeeping activities
25
Company Age

Similar companies nearby

Closest companies