Sovereign Strategy Limited

General information

Name:

Sovereign Strategy Ltd

Office Address:

17 Queens Lane NE1 1RN Newcastle Upon Tyne

Number: 03820426

Incorporation date: 1999-08-05

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

03820426 is a registration number of Sovereign Strategy Limited. The company was registered as a Private Limited Company on August 5, 1999. The company has been operating in this business for the last twenty five years. This enterprise could be found at 17 Queens Lane in Newcastle Upon Tyne. The office's area code assigned to this place is NE1 1RN. Despite the fact, that currently it is operating under the name of Sovereign Strategy Limited, it had the name changed. The company was known under the name Finalgate until January 13, 2000, then the company name was replaced by Finalgate Strategy. The definitive transformation occurred on February 4, 2000. This enterprise's classified under the NACE and SIC code 82990 which means Other business support service activities not elsewhere classified. March 31, 2022 is the last time company accounts were reported.

Taking into consideration this firm's register, since November 2021 there have been three directors: Jonothon D., Hatice K. and Alan D..

  • Previous company's names
  • Sovereign Strategy Limited 2000-02-04
  • Finalgate Strategy Limited 2000-01-13
  • Finalgate Limited 1999-08-05

Financial data based on annual reports

Company staff

Jonothon D.

Role: Director

Appointed: 03 November 2021

Latest update: 23 January 2024

Hatice K.

Role: Director

Appointed: 03 November 2021

Latest update: 23 January 2024

Alan D.

Role: Director

Appointed: 09 November 1999

Latest update: 23 January 2024

People with significant control

Alan D. is the individual who has control over this firm, owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Alan D.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 19 August 2024
Confirmation statement last made up date 05 August 2023
Annual Accounts 23 April 2014
Start Date For Period Covered By Report 01 April 2012
Date Approval Accounts 23 April 2014
Annual Accounts 27 February 2015
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 27 February 2015
Annual Accounts 20 August 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 20 August 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 2017
End Date For Period Covered By Report 31 March 2018
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 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 8 April 2013
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 8 April 2013
Annual Accounts
End Date For Period Covered By Report 31 March 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to Friday 31st March 2023 (AA)
filed on: 20th, December 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2012

Address:

Coburg House 1 Coburg Street

Post code:

NE8 1NS

City / Town:

Gateshead

HQ address,
2013

Address:

Coburg House 1 Coburg Street

Post code:

NE8 1NS

City / Town:

Gateshead

HQ address,
2014

Address:

Coburg House 1 Coburg Street

Post code:

NE8 1NS

City / Town:

Gateshead

HQ address,
2015

Address:

Coburg House 1 Coburg Street

Post code:

NE8 1NS

City / Town:

Gateshead

HQ address,
2016

Address:

Coburg House 1 Coburg Street

Post code:

NE8 1NS

City / Town:

Gateshead

Accountant/Auditor,
2015 - 2016

Name:

Rhk Business Advisers Llp

Address:

Coburg House 1 Coburg Street Gateshead

Post code:

NE8 1NS

City / Town:

Tyne & Wear

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
24
Company Age

Closest Companies - by postcode