Company NameSophisticut Limited
DirectorCaroline Suzanne Jones
Company StatusActive
Company Number04827500
CategoryPrivate Limited Company
Incorporation Date9 July 2003(20 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameMrs Caroline Suzanne Jones
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2003(same day as company formation)
RoleHairdresser
Country of ResidenceEngland
Correspondence Address46 Trinity Road
Halstead
Essex
CO9 1EB
Secretary NameStephen Howard Jones
NationalityBritish
StatusResigned
Appointed09 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address26 Balls Chase
Halstead
Essex
CO9 1NY
Director NameMrs Jeanette Christine Wood
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2013(9 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 10 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 St. Andrews Avenue
Colchester
CO4 3AN
Secretary NameMrs Jeanette Christine Wood
StatusResigned
Appointed01 September 2015(12 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 10 May 2018)
RoleCompany Director
Correspondence Address5 St. Andrews Avenue
Colchester
Essex
CO4 3AN
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed09 July 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed09 July 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered Address1 The Courtyard, Balls Farm Tye Road
Elmstead Market
Colchester
CO7 7BB
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishElmstead
WardThorrington, Frating, Elmstead and Great Bromley
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Caroline Jones
50.00%
Ordinary
50 at £1Jeanette Grey
50.00%
Ordinary

Financials

Year2014
Net Worth-£17,639
Cash£2,246
Current Liabilities£20,981

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return9 July 2023 (10 months ago)
Next Return Due23 July 2024 (2 months, 2 weeks from now)

Filing History

10 July 2020Change of details for Mrs Caroline Suzanne Jones as a person with significant control on 6 March 2017 (2 pages)
10 July 2020Confirmation statement made on 9 July 2020 with no updates (3 pages)
12 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
22 July 2019Confirmation statement made on 9 July 2019 with no updates (3 pages)
27 July 2018Confirmation statement made on 9 July 2018 with updates (4 pages)
25 June 2018Micro company accounts made up to 31 March 2018 (2 pages)
10 May 2018Termination of appointment of Jeanette Christine Wood as a director on 10 May 2018 (1 page)
10 May 2018Cessation of Jeanette Christine Wood as a person with significant control on 10 May 2018 (1 page)
10 May 2018Termination of appointment of Jeanette Christine Wood as a secretary on 10 May 2018 (1 page)
16 October 2017Director's details changed for Mrs Jeanette Christine Gray on 26 September 2017 (2 pages)
16 October 2017Change of details for Mrs Jeanette Christine Gray as a person with significant control on 26 September 2017 (2 pages)
16 October 2017Secretary's details changed for Mrs Jeanette Christine Gray on 26 September 2017 (1 page)
16 October 2017Secretary's details changed for Mrs Jeanette Christine Gray on 26 September 2017 (1 page)
16 October 2017Change of details for Mrs Jeanette Christine Gray as a person with significant control on 26 September 2017 (2 pages)
16 October 2017Director's details changed for Mrs Jeanette Christine Gray on 26 September 2017 (2 pages)
9 August 2017Micro company accounts made up to 31 March 2017 (2 pages)
9 August 2017Micro company accounts made up to 31 March 2017 (2 pages)
12 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
12 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
11 July 2017Director's details changed for Mrs Caroline Suzanne Jones on 11 July 2017 (2 pages)
11 July 2017Director's details changed for Mrs Caroline Suzanne Jones on 11 July 2017 (2 pages)
11 July 2017Notification of Jeanette Christine Gray as a person with significant control on 6 April 2017 (2 pages)
11 July 2017Notification of Jeanette Christine Gray as a person with significant control on 11 July 2017 (2 pages)
11 July 2017Notification of Jeanette Christine Gray as a person with significant control on 6 April 2017 (2 pages)
12 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
12 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
13 July 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
13 July 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
22 February 2016Registered office address changed from 5 st. Andrews Avenue Colchester Essex CO4 3AN to 1 the Courtyard, Balls Farm Tye Road Elmstead Market Colchester CO7 7BB on 22 February 2016 (1 page)
22 February 2016Registered office address changed from 5 st. Andrews Avenue Colchester Essex CO4 3AN to 1 the Courtyard, Balls Farm Tye Road Elmstead Market Colchester CO7 7BB on 22 February 2016 (1 page)
29 January 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
29 January 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
16 November 2015Termination of appointment of Stephen Howard Jones as a secretary on 1 September 2015 (1 page)
16 November 2015Appointment of Mrs Jeanette Christine Gray as a secretary on 1 September 2015 (2 pages)
16 November 2015Registered office address changed from Wildings the Street Pebmarsh Halstead Essex CO9 2NH to 5 st. Andrews Avenue Colchester Essex CO4 3AN on 16 November 2015 (1 page)
16 November 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 100
(5 pages)
16 November 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 100
(5 pages)
16 November 2015Director's details changed for Caroline Suzanne Jones on 9 February 2015 (2 pages)
16 November 2015Termination of appointment of Stephen Howard Jones as a secretary on 1 September 2015 (1 page)
16 November 2015Appointment of Mrs Jeanette Christine Gray as a secretary on 1 September 2015 (2 pages)
16 November 2015Director's details changed for Caroline Suzanne Jones on 9 February 2015 (2 pages)
16 November 2015Registered office address changed from Wildings the Street Pebmarsh Halstead Essex CO9 2NH to 5 st. Andrews Avenue Colchester Essex CO4 3AN on 16 November 2015 (1 page)
16 November 2015Termination of appointment of Stephen Howard Jones as a secretary on 1 September 2015 (1 page)
16 November 2015Termination of appointment of Stephen Howard Jones as a secretary on 1 September 2015 (1 page)
13 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
13 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
28 September 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-09-28
  • GBP 100
(5 pages)
28 September 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-09-28
  • GBP 100
(5 pages)
28 September 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-09-28
  • GBP 100
(5 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
8 September 2013Annual return made up to 9 July 2013 with a full list of shareholders
Statement of capital on 2013-09-08
  • GBP 100
(5 pages)
8 September 2013Annual return made up to 9 July 2013 with a full list of shareholders
Statement of capital on 2013-09-08
  • GBP 100
(5 pages)
8 September 2013Annual return made up to 9 July 2013 with a full list of shareholders
Statement of capital on 2013-09-08
  • GBP 100
(5 pages)
19 March 2013Appointment of Mrs Jeanette Christine Gray as a director (2 pages)
19 March 2013Appointment of Mrs Jeanette Christine Gray as a director (2 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
15 August 2012Annual return made up to 9 July 2012 with a full list of shareholders (4 pages)
15 August 2012Annual return made up to 9 July 2012 with a full list of shareholders (4 pages)
15 August 2012Annual return made up to 9 July 2012 with a full list of shareholders (4 pages)
22 February 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 February 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
16 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (4 pages)
16 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (4 pages)
16 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
12 September 2010Director's details changed for Caroline Suzanne Jones on 9 July 2010 (2 pages)
12 September 2010Annual return made up to 9 July 2010 with a full list of shareholders (4 pages)
12 September 2010Director's details changed for Caroline Suzanne Jones on 9 July 2010 (2 pages)
12 September 2010Annual return made up to 9 July 2010 with a full list of shareholders (4 pages)
12 September 2010Annual return made up to 9 July 2010 with a full list of shareholders (4 pages)
12 September 2010Director's details changed for Caroline Suzanne Jones on 9 July 2010 (2 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
11 September 2009Return made up to 09/07/09; full list of members (3 pages)
11 September 2009Return made up to 09/07/09; full list of members (3 pages)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
22 January 2009Return made up to 09/07/08; full list of members (3 pages)
22 January 2009Return made up to 09/07/08; full list of members (3 pages)
21 January 2008Return made up to 09/07/07; full list of members (2 pages)
21 January 2008Return made up to 09/07/07; full list of members (2 pages)
15 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
15 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
15 January 2008First Gazette notice for compulsory strike-off (1 page)
15 January 2008First Gazette notice for compulsory strike-off (1 page)
9 November 2007Registered office changed on 09/11/07 from: 26 balls chase halstead essex CO9 1NY (1 page)
9 November 2007Registered office changed on 09/11/07 from: 26 balls chase halstead essex CO9 1NY (1 page)
12 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
12 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
18 September 2006Return made up to 09/07/06; full list of members (6 pages)
18 September 2006Return made up to 09/07/06; full list of members (6 pages)
9 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
9 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
26 August 2005Return made up to 09/07/05; full list of members (6 pages)
26 August 2005Return made up to 09/07/05; full list of members (6 pages)
15 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
15 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
13 August 2004Secretary's particulars changed (1 page)
13 August 2004Secretary's particulars changed (1 page)
13 August 2004Return made up to 09/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 August 2004Return made up to 09/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 June 2004Director's particulars changed (1 page)
18 June 2004Registered office changed on 18/06/04 from: 39 beech avenue halstead essex CO9 2TT (1 page)
18 June 2004Director's particulars changed (1 page)
18 June 2004Ad 31/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 June 2004Ad 31/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 June 2004Registered office changed on 18/06/04 from: 39 beech avenue halstead essex CO9 2TT (1 page)
23 October 2003Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
23 October 2003Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
10 July 2003Registered office changed on 10/07/03 from: marquess court 69 southampton row london WC1B 4ET (1 page)
10 July 2003Director resigned (1 page)
10 July 2003Secretary resigned (1 page)
10 July 2003Secretary resigned (1 page)
10 July 2003New director appointed (1 page)
10 July 2003Director resigned (1 page)
10 July 2003New secretary appointed (1 page)
10 July 2003New director appointed (1 page)
10 July 2003Registered office changed on 10/07/03 from: marquess court 69 southampton row london WC1B 4ET (1 page)
10 July 2003New secretary appointed (1 page)
9 July 2003Incorporation (31 pages)
9 July 2003Incorporation (31 pages)