General information

Name:

Sophem Ltd

Office Address:

Heywood House Park Lane Heywood BA13 4NA Westbury

Number: 07732329

Incorporation date: 2011-08-08

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

07732329 is the registration number assigned to Sophem Limited. The company was registered as a Private Limited Company on Mon, 8th Aug 2011. The company has been operating on the market for the last 13 years. The enterprise could be reached at Heywood House Park Lane Heywood in Westbury. The main office's area code assigned to this location is BA13 4NA. The enterprise's registered with SIC code 71111 which means Architectural activities. The company's most recent filed accounts documents describe the period up to 2022-08-31 and the most current confirmation statement was submitted on 2023-07-28.

Within the business, a number of director's responsibilities have so far been fulfilled by Nicholas C. and Raymond T.. When it comes to these two executives, Nicholas C. has carried on with the business the longest, having become a member of the Management Board on August 2011.

Executives who control the firm include: Raymond T. has substantial control or influence over the company. Nicholas C. has substantial control or influence over the company.

Financial data based on annual reports

Company staff

Nicholas C.

Role: Director

Appointed: 08 August 2011

Latest update: 4 April 2024

Raymond T.

Role: Director

Appointed: 08 August 2011

Latest update: 4 April 2024

People with significant control

Raymond T.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Nicholas C.
Notified on 6 April 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 11 August 2024
Confirmation statement last made up date 28 July 2023
Annual Accounts 01 May 2013
Start Date For Period Covered By Report 2011-08-08
End Date For Period Covered By Report 2012-08-31
Date Approval Accounts 01 May 2013
Annual Accounts 21 May 2014
Start Date For Period Covered By Report 2012-09-01
End Date For Period Covered By Report 2013-08-31
Date Approval Accounts 21 May 2014
Annual Accounts 27 May 2015
Start Date For Period Covered By Report 2013-09-01
End Date For Period Covered By Report 2014-08-31
Date Approval Accounts 27 May 2015
Annual Accounts 26 May 2016
Start Date For Period Covered By Report 2014-09-01
End Date For Period Covered By Report 2015-08-31
Date Approval Accounts 26 May 2016
Annual Accounts 26 May 2017
Start Date For Period Covered By Report 2015-09-01
End Date For Period Covered By Report 2016-08-31
Date Approval Accounts 26 May 2017
Annual Accounts
Start Date For Period Covered By Report 1 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 1 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 01 September 2020
End Date For Period Covered By Report 31 August 2021
Annual Accounts
Start Date For Period Covered By Report 01 September 2021
End Date For Period Covered By Report 31 August 2022
Annual Accounts
End Date For Period Covered By Report 31 August 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Free Download
Change of registered address from Heywood House Park Lane Heywood Westbury BA13 4NA England on 20th November 2023 to 1 Northumberland Buildings Wood Street Bath BA1 2JB (AD01)
filed on: 20th, November 2023
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 71111 : Architectural activities
12
Company Age

Closest Companies - by postcode