Company NameSophistiqe Limited
DirectorJustyna Wylegala
Company StatusActive
Company Number10330513
CategoryPrivate Limited Company
Incorporation Date15 August 2016(7 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 3640Manufacture of sports goods
SIC 32300Manufacture of sports goods
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores
Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMiss Justyna Wylegala
Date of BirthMarch 1981 (Born 43 years ago)
NationalityPolish
StatusCurrent
Appointed15 August 2016(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Trenchard Crescent
Chelmsford
CM1 6FA
Secretary NameMiss Justyna Wylegala
StatusCurrent
Appointed15 August 2016(same day as company formation)
RoleCompany Director
Correspondence Address17 Trenchard Crescent
Chelmsford
CM1 6FA
Director NameMr Alan Glassfield
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Trenchard Crescent
Chelmsford
CM1 6FA
Secretary NameMr Alan Glassfield
StatusResigned
Appointed15 August 2016(same day as company formation)
RoleCompany Director
Correspondence Address17 Trenchard Crescent
Chelmsford
CM1 6FA

Location

Registered Address3 Mace Walk
Chelmsford
CM1 2GE
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMarconi
Built Up AreaChelmsford
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 August 2023 (8 months, 1 week ago)
Next Accounts Due31 May 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return28 August 2023 (8 months, 1 week ago)
Next Return Due11 September 2024 (4 months, 1 week from now)

Filing History

19 October 2020Confirmation statement made on 14 August 2020 with updates (3 pages)
31 May 2020Total exemption full accounts made up to 31 August 2019 (5 pages)
14 August 2019Confirmation statement made on 14 August 2019 with no updates (3 pages)
31 May 2019Total exemption full accounts made up to 31 August 2018 (6 pages)
15 April 2019Registered office address changed from 17 Trenchard Crescent Chelmsford CM1 6FA England to 393 st. Davids Square London E14 3WQ on 15 April 2019 (1 page)
18 September 2018Confirmation statement made on 14 August 2018 with no updates (3 pages)
18 September 2018Registered office address changed from 3 Mace Walk , Chelmsford 3 Mace Walk Chelmsford CM1 2GE England to 17 Trenchard Crescent Chelmsford CM1 6FA on 18 September 2018 (1 page)
29 May 2018Total exemption full accounts made up to 31 August 2017 (5 pages)
30 August 2017Confirmation statement made on 14 August 2017 with updates (4 pages)
30 August 2017Registered office address changed from Suite 19 North Colchester Business Centre 340 the Crescent Colchester Essex CO4 9AD to 3 Mace Walk , Chelmsford 3 Mace Walk Chelmsford CM1 2GE on 30 August 2017 (1 page)
30 August 2017Confirmation statement made on 14 August 2017 with updates (4 pages)
30 August 2017Cessation of Alan Glassfield as a person with significant control on 10 February 2017 (1 page)
30 August 2017Cessation of Alan Glassfield as a person with significant control on 30 August 2017 (1 page)
30 August 2017Registered office address changed from Suite 19 North Colchester Business Centre 340 the Crescent Colchester Essex CO4 9AD to 3 Mace Walk , Chelmsford 3 Mace Walk Chelmsford CM1 2GE on 30 August 2017 (1 page)
21 July 2017Registered office address changed from 17 Trenchard Crescent Chelmsford CM1 6FA United Kingdom to Suite 19 North Colchester Business Centre 340 the Crescent Colchester Essex CO4 9AD on 21 July 2017 (1 page)
21 July 2017Registered office address changed from 17 Trenchard Crescent Chelmsford CM1 6FA United Kingdom to Suite 19 North Colchester Business Centre 340 the Crescent Colchester Essex CO4 9AD on 21 July 2017 (1 page)
23 January 2017Termination of appointment of Alan Glassfield as a secretary on 15 August 2016 (1 page)
23 January 2017Termination of appointment of Alan Glassfield as a secretary on 15 August 2016 (1 page)
23 January 2017Termination of appointment of Alan Glassfield as a secretary on 15 August 2016 (1 page)
23 January 2017Termination of appointment of Alan Glassfield as a secretary on 15 August 2016 (1 page)
23 January 2017Termination of appointment of Alan Glassfield as a director on 15 August 2016 (1 page)
23 January 2017Termination of appointment of Alan Glassfield as a director on 15 August 2016 (1 page)
15 August 2016Incorporation
Statement of capital on 2016-08-15
  • GBP 2,000
(42 pages)
15 August 2016Incorporation
Statement of capital on 2016-08-15
  • GBP 2,000
(42 pages)