General information

Name:

Sopost Ltd

Office Address:

The Core Bath Lane Newcastle Helix NE4 5TF Newcastle Upon Tyne

Number: 08216668

Incorporation date: 2012-09-17

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Sopost began its business in the year 2012 as a Private Limited Company under the following Company Registration No.: 08216668. This particular business has been prospering for twelve years and the present status is active. The company's office is based in Newcastle Upon Tyne at The Core Bath Lane. You could also find the firm using its postal code : NE4 5TF. The firm's principal business activity number is 62090 which stands for Other information technology service activities. Sopost Ltd filed its account information for the financial year up to Fri, 30th Sep 2022. Its latest confirmation statement was submitted on Wed, 24th May 2023.

The trademark of Sopost is "SoPost". It was submitted for registration in July, 2014 and it was published in the journal number 2014-038.

The information we have that details this company's management reveals the existence of three directors: James H., Janka V. and Jonathan G. who assumed their respective positions on Wednesday 8th May 2019, Friday 30th May 2014 and Monday 17th September 2012. To provide support to the directors, this specific business has been utilizing the skillset of Russell B. as a secretary since May 2019.

Trade marks

Trademark UK00003065372
Trademark image:-
Trademark name:SoPost
Status:Application Published
Filing date:2014-07-23
Owner name:SoPost Ltd
Owner address:First Floor, 1 Adam Street, LONDON, United Kingdom, WC2N 6LE

Financial data based on annual reports

Company staff

Russell B.

Role: Secretary

Appointed: 08 May 2019

Latest update: 14 April 2024

James H.

Role: Director

Appointed: 08 May 2019

Latest update: 14 April 2024

Janka V.

Role: Director

Appointed: 30 May 2014

Latest update: 14 April 2024

Jonathan G.

Role: Director

Appointed: 17 September 2012

Latest update: 14 April 2024

People with significant control

Jonathan G. is the individual who has control over this firm, owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Jonathan G.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Janka V.
Notified on 6 April 2016
Ceased on 13 June 2022
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 07 June 2024
Confirmation statement last made up date 24 May 2023
Annual Accounts
Start Date For Period Covered By Report 2012-10-01
Annual Accounts 22 June 2015
Start Date For Period Covered By Report 2013-10-01
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 22 June 2015
Annual Accounts 31 December 2015
Start Date For Period Covered By Report 2014-10-01
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 31 December 2015
Annual Accounts 28 April 2017
Start Date For Period Covered By Report 2015-10-01
End Date For Period Covered By Report 2016-09-30
Date Approval Accounts 28 April 2017
Annual Accounts
Start Date For Period Covered By Report 2016-10-01
End Date For Period Covered By Report 2017-09-30
Annual Accounts
Start Date For Period Covered By Report 2017-10-01
End Date For Period Covered By Report 2018-09-30
Annual Accounts
Start Date For Period Covered By Report 2018-10-01
End Date For Period Covered By Report 2019-09-30
Annual Accounts
Start Date For Period Covered By Report 2019-10-01
End Date For Period Covered By Report 2020-09-30
Annual Accounts
Start Date For Period Covered By Report 2020-10-01
End Date For Period Covered By Report 2021-09-30
Annual Accounts 7 May 2014
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 7 May 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Free Download
New registered office address Floor 12, Bank House Pilgrim Street Newcastle upon Tyne NE1 6QE. Change occurred on Wednesday 3rd January 2024. Company's previous address: The Core Bath Lane Newcastle Helix Newcastle upon Tyne NE4 5TF United Kingdom. (AD01)
filed on: 3rd, January 2024
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 62090 : Other information technology service activities
11
Company Age