Company NameSomfero Group Limited
DirectorsSimon Paul Hill and Karen Jayne Hill
Company StatusActive
Company Number08398380
CategoryPrivate Limited Company
Incorporation Date11 February 2013(11 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Simon Paul Hill
Date of BirthMay 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47b High Street
Ongar
Essex
CM5 9DT
Director NameMrs Karen Jayne Hill
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2014(1 year, 1 month after company formation)
Appointment Duration10 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47b High Street
Ongar
Essex
CM5 9DT

Location

Registered Address47b High Street
Ongar
Essex
CM5 9DT
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishOngar
WardChipping Ongar, Greensted and Marden Ash
Built Up AreaChipping Ongar
Address MatchesOver 200 other UK companies use this postal address

Shareholders

51 at £1Simon Paul Hill
51.00%
Ordinary
49 at £1Karen Ingleby
49.00%
Ordinary

Financials

Year2014
Net Worth£881,957
Cash£530,195
Current Liabilities£49,822

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return11 February 2024 (1 month, 2 weeks ago)
Next Return Due25 February 2025 (11 months from now)

Charges

22 January 2014Delivered on: 30 January 2014
Satisfied on: 25 January 2016
Persons entitled:
Ernest Jules Hill
Simon Paul Hill
Nss Trustees Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied

Filing History

16 November 2020Registered office address changed from 11 Queens Road Brentwood Essex CM14 4HE to 47B High Street Ongar Essex CM5 9DT on 16 November 2020 (1 page)
11 March 2020Confirmation statement made on 11 February 2020 with no updates (3 pages)
28 February 2020Confirmation statement made on 3 May 2019 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
22 February 2019Confirmation statement made on 11 February 2019 with updates (4 pages)
28 December 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
21 November 2018Director's details changed for Ms Karen Jayne Ingleby on 21 November 2018 (2 pages)
20 November 2018Change of details for Ms Karen Jayne Ingleby as a person with significant control on 20 November 2018 (2 pages)
7 March 2018Confirmation statement made on 11 February 2018 with no updates (3 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
22 March 2017Confirmation statement made on 11 February 2017 with updates (6 pages)
22 March 2017Confirmation statement made on 11 February 2017 with updates (6 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
20 April 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
(3 pages)
20 April 2016Director's details changed for Mr Simon Paul Hill on 1 January 2016 (2 pages)
20 April 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
(3 pages)
20 April 2016Director's details changed for Mr Simon Paul Hill on 1 January 2016 (2 pages)
25 January 2016Satisfaction of charge 083983800001 in full (4 pages)
25 January 2016Satisfaction of charge 083983800001 in full (4 pages)
16 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
16 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
20 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 100
(4 pages)
20 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 100
(4 pages)
10 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
10 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
17 October 2014Previous accounting period extended from 28 February 2014 to 31 March 2014 (1 page)
17 October 2014Previous accounting period extended from 28 February 2014 to 31 March 2014 (1 page)
8 April 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
(3 pages)
8 April 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
(3 pages)
26 March 2014Statement of capital following an allotment of shares on 11 February 2013
  • GBP 100
(3 pages)
26 March 2014Appointment of Ms Karen Ingleby as a director (2 pages)
26 March 2014Appointment of Ms Karen Ingleby as a director (2 pages)
26 March 2014Statement of capital following an allotment of shares on 11 February 2013
  • GBP 100
(3 pages)
18 March 2014Registered office address changed from Abacus House 68a North Street Romford Essex RM1 1DA United Kingdom on 18 March 2014 (1 page)
18 March 2014Registered office address changed from Abacus House 68a North Street Romford Essex RM1 1DA United Kingdom on 18 March 2014 (1 page)
30 January 2014Registration of charge 083983800001 (27 pages)
30 January 2014Registration of charge 083983800001 (27 pages)
11 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
11 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
11 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)