Company NameSofero Verwaltung Limited
DirectorHeike Kegel
Company StatusActive
Company Number05541691
CategoryPrivate Limited Company
Incorporation Date19 August 2005(18 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameHeike Kegel
Date of BirthApril 1982 (Born 42 years ago)
NationalityGerman
StatusCurrent
Appointed19 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address27 Brunnenstrasse
Anhalt-Sued Ot Schleinitz
06721
Germany
Secretary NameOn Behalf Service Limited (Corporation)
StatusResigned
Appointed19 August 2005(same day as company formation)
Correspondence Address69 Great Hampton Street
Birmingham
B18 6EW

Location

Registered AddressInsight House
Stoney Common Road
Stansted
Essex
CM24 8PL
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishStansted Mountfitchet
WardStansted South & Birchanger
Built Up AreaStansted Mountfitchet
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Heike Kegel
100.00%
Ordinary

Financials

Year2014
Net Worth£157,016
Current Liabilities£327

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return28 March 2023 (1 year ago)
Next Return Due11 April 2024 (overdue)

Filing History

18 December 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
6 April 2023Confirmation statement made on 28 March 2023 with no updates (3 pages)
23 September 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
11 April 2022Confirmation statement made on 28 March 2022 with no updates (3 pages)
31 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
19 May 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
5 May 2021Confirmation statement made on 28 March 2021 with no updates (3 pages)
30 March 2020Confirmation statement made on 28 March 2020 with no updates (3 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
11 April 2019Confirmation statement made on 28 March 2019 with updates (4 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
11 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
14 January 2018Micro company accounts made up to 31 March 2017 (2 pages)
14 January 2018Micro company accounts made up to 31 March 2017 (2 pages)
4 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
4 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
9 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
9 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
11 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(3 pages)
11 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(3 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
14 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
(3 pages)
14 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
(3 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
11 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 100
(3 pages)
11 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 100
(3 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
2 September 2013Annual return made up to 19 August 2013 with a full list of shareholders (3 pages)
2 September 2013Annual return made up to 19 August 2013 with a full list of shareholders (3 pages)
28 February 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
28 February 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
29 October 2012Registered office address changed from 1 Stadtion Road Stansted Mountfitchet Essex CM24 8BE England on 29 October 2012 (1 page)
29 October 2012Registered office address changed from 1 Stadtion Road Stansted Mountfitchet Essex CM24 8BE England on 29 October 2012 (1 page)
20 August 2012Annual return made up to 19 August 2012 with a full list of shareholders (3 pages)
20 August 2012Annual return made up to 19 August 2012 with a full list of shareholders (3 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 August 2011Director's details changed for Heike Wittenbecher on 22 August 2011 (3 pages)
22 August 2011Annual return made up to 19 August 2011 with a full list of shareholders (3 pages)
22 August 2011Annual return made up to 19 August 2011 with a full list of shareholders (3 pages)
22 August 2011Registered office address changed from C & O Associates 1 Station Road Stansted Mountfitchet Essex CM24 8BE on 22 August 2011 (1 page)
22 August 2011Registered office address changed from C & O Associates 1 Station Road Stansted Mountfitchet Essex CM24 8BE on 22 August 2011 (1 page)
22 August 2011Director's details changed for Heike Wittenbecher on 22 August 2011 (3 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
19 August 2010Annual return made up to 19 August 2010 with a full list of shareholders (3 pages)
19 August 2010Director's details changed for Heike Wittenbecher on 19 August 2010 (2 pages)
19 August 2010Director's details changed for Heike Wittenbecher on 19 August 2010 (2 pages)
19 August 2010Annual return made up to 19 August 2010 with a full list of shareholders (3 pages)
16 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
16 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
28 August 2009Return made up to 19/08/09; full list of members (3 pages)
28 August 2009Return made up to 19/08/09; full list of members (3 pages)
2 June 2009Compulsory strike-off action has been discontinued (1 page)
2 June 2009Compulsory strike-off action has been discontinued (1 page)
30 May 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
30 May 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
8 September 2008Return made up to 19/08/08; full list of members (3 pages)
8 September 2008Return made up to 19/08/08; full list of members (3 pages)
15 October 2007Return made up to 19/08/07; full list of members (2 pages)
15 October 2007Return made up to 19/08/07; full list of members (2 pages)
21 April 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
21 April 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
17 April 2007Location of register of members (1 page)
17 April 2007Location of register of members (1 page)
29 March 2007Secretary resigned (1 page)
29 March 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
29 March 2007Registered office changed on 29/03/07 from: 69 great hampton street birmingham B18 6EW (1 page)
29 March 2007Registered office changed on 29/03/07 from: 69 great hampton street birmingham B18 6EW (1 page)
29 March 2007Secretary resigned (1 page)
29 March 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
22 August 2006Return made up to 19/08/06; full list of members (2 pages)
22 August 2006Return made up to 19/08/06; full list of members (2 pages)
8 February 2006Accounting reference date shortened from 31/08/06 to 31/03/06 (1 page)
8 February 2006Accounting reference date shortened from 31/08/06 to 31/03/06 (1 page)
19 August 2005Incorporation (16 pages)
19 August 2005Incorporation (16 pages)