SOVEREIGN NUMBER 1 LTD

Company Documents

DateDescription
18/07/2518 July 2025 Administrator's progress report

View Document

23/06/2523 June 2025 Notice of extension of period of Administration

View Document

16/01/2516 January 2025 Administrator's progress report

View Document

16/08/2416 August 2024 Statement of administrator's proposal

View Document

27/06/2427 June 2024 Registered office address changed from Park House Park House 200 Drake Street Rochdale Lancashire OL16 1PJ United Kingdom to 2nd Floor 110 Cannon Street London EC4N 6EU on 2024-06-27

View Document

27/06/2427 June 2024 Appointment of an administrator

View Document

25/06/2425 June 2024 Termination of appointment of Emma Kayne as a director on 2024-06-24

View Document

09/02/249 February 2024 Confirmation statement made on 2024-02-08 with updates

View Document

08/02/248 February 2024 Notification of Emma Kayne as a person with significant control on 2024-02-02

View Document

08/02/248 February 2024 Cessation of Carl Philip Brown as a person with significant control on 2024-02-02

View Document

02/02/242 February 2024 Appointment of Mrs Emma Kayne as a director on 2024-02-02

View Document

02/02/242 February 2024 Termination of appointment of Carl Philip Brown as a director on 2024-02-02

View Document

05/01/245 January 2024 Registered office address changed from 2 Beario, Old Fire Station Enterprise Centre Salt Lane Salisbury Wiltshire SP1 1DU United Kingdom to Park House Park House 200 Drake Street Rochdale Lancashire OL16 1PJ on 2024-01-05

View Document

15/09/2315 September 2023 Director's details changed for Mr Carl Philip Brown on 2023-09-05

View Document

28/07/2328 July 2023 Micro company accounts made up to 2022-12-31

View Document

22/04/2322 April 2023 Confirmation statement made on 2023-04-22 with no updates

View Document

15/03/2315 March 2023 Registration of charge 111145860002, created on 2023-02-24

View Document

02/02/232 February 2023 Registration of charge 111145860001, created on 2023-01-17

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/04/2222 April 2022 Statement of capital following an allotment of shares on 2022-04-20

View Document

22/04/2222 April 2022 Confirmation statement made on 2022-04-22 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/11/2129 November 2021 Confirmation statement made on 2021-11-27 with no updates

View Document

08/02/218 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

27/11/2027 November 2020 CESSATION OF JOHN ARTHUR GIBSON AS A PSC

View Document

27/11/2027 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CARL BROWN

View Document

27/11/2027 November 2020 CONFIRMATION STATEMENT MADE ON 27/11/20, WITH UPDATES

View Document

26/11/2026 November 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN GIBSON

View Document

26/11/2026 November 2020 DIRECTOR APPOINTED MR CARL PHILIP BROWN

View Document

28/10/2028 October 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/11/1923 November 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 23/11/2019

View Document

23/11/1923 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN GIBSON

View Document

18/11/1918 November 2019 CONFIRMATION STATEMENT MADE ON 18/11/19, WITH UPDATES

View Document

24/01/1924 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/12/1828 December 2018 CONFIRMATION STATEMENT MADE ON 14/12/18, NO UPDATES

View Document

28/12/1828 December 2018 DIRECTOR APPOINTED MR JOHN ARTHUR GIBSON

View Document

06/12/186 December 2018 REGISTERED OFFICE CHANGED ON 06/12/2018 FROM QUAYIDE TOWER BROAD STREET BIRMINGHAM B1 2HF ENGLAND

View Document

25/11/1825 November 2018 NOTIFICATION OF PSC STATEMENT ON 18/11/2018

View Document

25/11/1825 November 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN GIBSON

View Document

26/06/1826 June 2018 REGISTERED OFFICE CHANGED ON 26/06/2018 FROM THE PINNACLE STATION WAY CRAWLEY RH10 1JH ENGLAND

View Document

07/06/187 June 2018 CESSATION OF DALE STEPHEN FUNNELL AS A PSC

View Document

15/04/1815 April 2018 REGISTERED OFFICE CHANGED ON 15/04/2018 FROM 78 QUEENS ROAD QUEENS ROAD CLIFTON BRISTOL BS8 1QU ENGLAND

View Document

15/04/1815 April 2018 DIRECTOR APPOINTED MR JOHN ARTHUR GIBSON

View Document

12/04/1812 April 2018 APPOINTMENT TERMINATED, DIRECTOR DALE FUNNELL

View Document

20/02/1820 February 2018 REGISTERED OFFICE CHANGED ON 20/02/2018 FROM OFFICE 8 141 ACRE LANE CLAPHAM LONDON SW2 5UA ENGLAND

View Document

15/12/1715 December 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company