Sophie Bee Enterprises Ltd

General information

Name:

Sophie Bee Enterprises Limited

Office Address:

Flax House The Old Gated Road Chesterton CV33 9LD Leamington Spa

Number: 07304616

Incorporation date: 2010-07-05

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

This business operates under the name of Sophie Bee Enterprises Ltd. This firm first started fourteen years ago and was registered with 07304616 as its registration number. The registered office of the company is based in Leamington Spa. You can contact it at Flax House The Old Gated Road, Chesterton. 13 years from now this business switched its registered name from Harrison Crimson to Sophie Bee Enterprises Ltd. The firm's Standard Industrial Classification Code is 90010: Performing arts. Sophie Bee Enterprises Limited reported its latest accounts for the period up to 2022-12-31. The latest annual confirmation statement was filed on 2022-12-31.

As the data suggests, this particular company was built in July 2010 and has so far been steered by four directors, out of whom three (Sophie T., Andrew T. and Sally T.) are still in the management.

  • Previous company's names
  • Sophie Bee Enterprises Ltd 2011-08-16
  • Harrison Crimson Limited 2010-07-05

Financial data based on annual reports

Company staff

Sophie T.

Role: Director

Appointed: 07 August 2019

Latest update: 18 April 2024

Andrew T.

Role: Director

Appointed: 15 August 2011

Latest update: 18 April 2024

Sally T.

Role: Director

Appointed: 15 August 2011

Latest update: 18 April 2024

People with significant control

Executives with significant control over this firm are: Sally T. owns 1/2 or less of company shares. Sophie T. owns 1/2 or less of company shares and has 3/4 to full of voting rights. Andrew T. has substantial control or influence over the company.

Sally T.
Notified on 18 December 2023
Nature of control:
1/2 or less of shares
Sophie T.
Notified on 31 December 2018
Nature of control:
3/4 to full of voting rights
right to manage directors
1/2 or less of shares
Andrew T.
Notified on 1 July 2016
Nature of control:
substantial control or influence
Sally T.
Notified on 6 April 2016
Ceased on 31 December 2018
Nature of control:
substantial control or influence
Andrew T.
Notified on 6 April 2016
Ceased on 31 December 2018
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 14 January 2024
Confirmation statement last made up date 31 December 2022
Annual Accounts 24 April 2014
Start Date For Period Covered By Report 01 August 2012
Date Approval Accounts 24 April 2014
Annual Accounts 23 December 2014
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 23 December 2014
Annual Accounts 1 March 2016
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 1 March 2016
Annual Accounts 1 December 2016
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 1 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts 12 June 2013
End Date For Period Covered By Report 31 July 2012
Date Approval Accounts 12 June 2013
Annual Accounts
End Date For Period Covered By Report 31 July 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Confirmation statement with updates December 31, 2023 (CS01)
filed on: 22nd, January 2024
confirmation statement
Free Download Download filing (5 pages)

Search other companies

Services (by SIC Code)

  • 90010 : Performing arts
13
Company Age

Similar companies nearby

Closest companies