Company NameDavid Soper & Co. Limited
DirectorDavid Remmett Soper
Company StatusActive
Company Number06301370
CategoryPrivate Limited Company
Incorporation Date4 July 2007(16 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr David Remmett Soper
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address59 Russell Road
Buckhurst Hill
Essex
IG9 5QF
Secretary NameMrs Jeanette Soper
NationalityBritish
StatusCurrent
Appointed04 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address59 Russell Road
Buckhurst Hill
Essex
IG9 5QF
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed04 July 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed04 July 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitedavidsoper.com
Telephone020 85083800
Telephone regionLondon

Location

Registered Address1 York Hill
Loughton
Essex
IG10 1RL
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton St John's
Built Up AreaGreater London

Shareholders

100 at £1Mr David Remmett Soper
100.00%
Ordinary

Financials

Year2014
Net Worth-£12,665
Cash£9,543
Current Liabilities£15,167

Accounts

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

Returns

Latest Return4 July 2023 (9 months, 3 weeks ago)
Next Return Due18 July 2024 (2 months, 3 weeks from now)

Filing History

6 July 2020Confirmation statement made on 4 July 2020 with no updates (3 pages)
28 May 2020Micro company accounts made up to 31 March 2020 (5 pages)
4 July 2019Confirmation statement made on 4 July 2019 with no updates (3 pages)
20 May 2019Micro company accounts made up to 31 March 2019 (5 pages)
5 July 2018Confirmation statement made on 4 July 2018 with no updates (3 pages)
29 May 2018Micro company accounts made up to 31 March 2018 (5 pages)
5 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
5 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
28 June 2017Micro company accounts made up to 31 March 2017 (4 pages)
28 June 2017Micro company accounts made up to 31 March 2017 (4 pages)
5 July 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
5 July 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
10 June 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
10 June 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
7 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
(4 pages)
7 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
(4 pages)
7 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
(4 pages)
18 June 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
18 June 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
8 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
(4 pages)
8 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
(4 pages)
8 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
(4 pages)
27 June 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
27 June 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
8 July 2013Annual return made up to 4 July 2013 with a full list of shareholders (4 pages)
8 July 2013Annual return made up to 4 July 2013 with a full list of shareholders (4 pages)
8 July 2013Annual return made up to 4 July 2013 with a full list of shareholders (4 pages)
21 June 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
21 June 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
9 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (4 pages)
9 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (4 pages)
9 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (4 pages)
31 May 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 May 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
5 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
5 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
4 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (4 pages)
4 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (4 pages)
4 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (4 pages)
14 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
14 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
7 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (4 pages)
7 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (4 pages)
7 July 2010Director's details changed for Mr David Remmett Soper on 4 July 2010 (2 pages)
7 July 2010Director's details changed for Mr David Remmett Soper on 4 July 2010 (2 pages)
7 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (4 pages)
7 July 2010Director's details changed for Mr David Remmett Soper on 4 July 2010 (2 pages)
6 July 2009Location of debenture register (1 page)
6 July 2009Location of register of members (1 page)
6 July 2009Return made up to 04/07/09; full list of members (3 pages)
6 July 2009Return made up to 04/07/09; full list of members (3 pages)
6 July 2009Location of debenture register (1 page)
6 July 2009Location of register of members (1 page)
7 June 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
7 June 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
4 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
4 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
10 July 2008Return made up to 04/07/08; full list of members (3 pages)
10 July 2008Return made up to 04/07/08; full list of members (3 pages)
24 July 2007New secretary appointed (2 pages)
24 July 2007New director appointed (2 pages)
24 July 2007New director appointed (2 pages)
24 July 2007Accounting reference date shortened from 31/07/08 to 31/03/08 (1 page)
24 July 2007New secretary appointed (2 pages)
24 July 2007Ad 04/07/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 July 2007Accounting reference date shortened from 31/07/08 to 31/03/08 (1 page)
24 July 2007Ad 04/07/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 July 2007Secretary resigned (1 page)
4 July 2007Incorporation (9 pages)
4 July 2007Director resigned (1 page)
4 July 2007Secretary resigned (1 page)
4 July 2007Incorporation (9 pages)
4 July 2007Director resigned (1 page)