S.o.s. Tech Holdings Limited

General information

Name:

S.o.s. Tech Holdings Ltd

Office Address:

19 Rutland Terrace PE9 2QD Stamford

Number: 02940544

Incorporation date: 1994-06-20

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

S.o.s. Tech Holdings Limited may be contacted at 19 Rutland Terrace, in Stamford. The area code is PE9 2QD. S.o.s. Tech Holdings has been actively competing in this business since it was set up on Mon, 20th Jun 1994. The reg. no. is 02940544. This enterprise's Standard Industrial Classification Code is 70100 which means Activities of head offices. 2022-09-30 is the last time when the accounts were reported.

The info we gathered detailing this particular enterprise's management suggests there are two directors: Kathleen P. and Justin P. who joined the team on Mon, 20th Jun 1994. To support the directors in their duties, this limited company has been utilizing the skillset of Kathleen P. as a secretary since 1994.

Executives who control the firm include: Justin P. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Kathleen P. 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

Kathleen P.

Role: Director

Appointed: 20 June 1994

Latest update: 24 March 2024

Kathleen P.

Role: Secretary

Appointed: 20 June 1994

Latest update: 24 March 2024

Justin P.

Role: Director

Appointed: 20 June 1994

Latest update: 24 March 2024

People with significant control

Justin P.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Kathleen P.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 04 July 2024
Confirmation statement last made up date 20 June 2023
Annual Accounts
Start Date For Period Covered By Report 1 April 2011
End Date For Period Covered By Report 30 September 2012
Annual Accounts 17 October 2014
Start Date For Period Covered By Report 1 October 2012
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 17 October 2014
Annual Accounts 29 June 2015
Start Date For Period Covered By Report 1 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 29 June 2015
Annual Accounts 23 August 2016
Start Date For Period Covered By Report 1 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 23 August 2016
Annual Accounts 18 July 2017
Start Date For Period Covered By Report 1 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 18 July 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 1 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 1 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 1 October 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts
Start Date For Period Covered By Report 1 October 2021
End Date For Period Covered By Report 30 September 2022
Annual Accounts
End Date For Period Covered By Report 2018-09-30

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 2022-09-30 (AA)
filed on: 28th, June 2023
accounts
Free Download Download filing (10 pages)

Search other companies

Services (by SIC Code)

  • 70100 : Activities of head offices
  • 55209 : Other holiday and other collective accommodation
29
Company Age

Similar companies nearby

Closest companies