Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SOP (UK) LTD
Company Information for

SOP (UK) LTD

2 OLD BROMPTON ROAD, LONDON, SW7,
Company Registration Number
06087258
Private Limited Company
Dissolved

Dissolved 2016-07-15

Company Overview

About Sop (uk) Ltd
SOP (UK) LTD was founded on 2007-02-07 and had its registered office in 2 Old Brompton Road. The company was dissolved on the 2016-07-15 and is no longer trading or active.

Key Data
Company Name
SOP (UK) LTD
 
Legal Registered Office
2 OLD BROMPTON ROAD
LONDON
 
Filing Information
Company Number 06087258
Date formed 2007-02-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-03-31
Date Dissolved 2016-07-15
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2016-08-09 15:42:54
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SOP (UK) LTD

Current Directors
Officer Role Date Appointed
JAN ANDRE JOUBERT
Director 2007-02-07
SARAH LOUISE JOUBERT
Director 2014-02-08
Previous Officers
Officer Role Date Appointed Date Resigned
KAREN ADRIENNE MORRIS
Company Secretary 2008-02-18 2009-10-09
HAMILTON MARRIOTT LIMITED
Company Secretary 2007-02-07 2008-02-18
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2007-02-07 2007-02-07
COMPANY DIRECTORS LIMITED
Nominated Director 2007-02-07 2007-02-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAN ANDRE JOUBERT @ITS HOLDINGS (UK) LIMITED Director 2017-03-31 CURRENT 2006-03-15 Active - Proposal to Strike off
JAN ANDRE JOUBERT JOUBERT TRADING LIMITED Director 2015-04-25 CURRENT 2015-04-25 Active
JAN ANDRE JOUBERT RAINMAKER SOLUTIONS LIMITED Director 2010-10-15 CURRENT 2010-10-15 Active
SARAH LOUISE JOUBERT JOUBERT TRADING LIMITED Director 2015-04-25 CURRENT 2015-04-25 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-07-15GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-04-154.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-03-16AD01REGISTERED OFFICE CHANGED ON 16/03/2016 FROM 2 CROSSWAYS BUSINESS CENTRE BICESTER ROAD KINGSWOOD AYLESBURY BUCKINGHAMSHIRE HP18 0RA
2016-03-15600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-03-154.70DECLARATION OF SOLVENCY
2016-03-15LRESSPSPECIAL RESOLUTION TO WIND UP
2015-11-11DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2015-09-29GAZ1FIRST GAZETTE
2015-04-27LATEST SOC27/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-27AR0107/02/15 FULL LIST
2015-04-27AP01DIRECTOR APPOINTED MRS SARAH LOUISE JOUBERT
2014-12-29AA01PREVEXT FROM 31/03/2014 TO 30/09/2014
2014-02-21AR0107/02/14 FULL LIST
2014-01-05AA31/03/13 TOTAL EXEMPTION SMALL
2013-02-15AR0107/02/13 FULL LIST
2013-01-08AA31/03/12 TOTAL EXEMPTION SMALL
2012-04-04AR0107/02/12 FULL LIST
2012-01-08AA31/03/11 TOTAL EXEMPTION SMALL
2011-02-15AR0107/02/11 FULL LIST
2011-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JAN ANDRE JOUBERT / 01/12/2010
2010-11-29AA31/03/10 TOTAL EXEMPTION SMALL
2010-02-15AR0107/02/10 FULL LIST
2010-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JAN ANDRE JOUBERT / 09/10/2009
2010-02-15TM02APPOINTMENT TERMINATED, SECRETARY KAREN MORRIS
2010-02-15AD01REGISTERED OFFICE CHANGED ON 15/02/2010 FROM 12B TALISMAN BUSINESS CENTRE BICESTER OXON OX26 6HR
2010-02-04AA31/03/09 TOTAL EXEMPTION SMALL
2009-03-09363aRETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS
2008-09-19AA31/03/08 TOTAL EXEMPTION SMALL
2008-06-03225PREVEXT FROM 31/12/2007 TO 31/03/2008
2008-03-14363aRETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS
2008-03-11288aSECRETARY APPOINTED KAREN ADRIENNE MORRIS
2008-03-04288bAPPOINTMENT TERMINATED SECRETARY HAMILTON MARRIOTT LIMITED
2007-11-20287REGISTERED OFFICE CHANGED ON 20/11/07 FROM: ROEBUCK HOUSE, 16 SOMERSET WAY IVER BUCKINGHAMSHIRE SL0 9AF
2007-03-23225ACC. REF. DATE SHORTENED FROM 29/02/08 TO 31/12/07
2007-03-1388(2)RAD 07/02/07--------- £ SI 99@1=99 £ IC 1/100
2007-03-10288bSECRETARY RESIGNED
2007-03-10288bDIRECTOR RESIGNED
2007-03-10288aNEW DIRECTOR APPOINTED
2007-03-10288aNEW SECRETARY APPOINTED
2007-02-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to SOP (UK) LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2016-02-29
Resolutions for Winding-up2016-02-29
Final Meetings2016-02-29
Notices to Creditors2016-02-29
Fines / Sanctions
No fines or sanctions have been issued against SOP (UK) LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SOP (UK) LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.169
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.079

This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SOP (UK) LTD

Intangible Assets
Patents
We have not found any records of SOP (UK) LTD registering or being granted any patents
Domain Names
We do not have the domain name information for SOP (UK) LTD
Trademarks
We have not found any records of SOP (UK) LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SOP (UK) LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as SOP (UK) LTD are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where SOP (UK) LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partySOP (UK) LIMITEDEvent Date2016-02-24
Edwin D. S. Kirker , Centre 645, 2 Old Brompton Road, London SW7 3DQ . Further Details: Email: edwin@kirker.co.uk , Telephone +44 (0) 20 7580 6030, Fax +44 (0) 20 3137 8719 :
 
Initiating party Event TypeResolutions for Winding-up
Defending partySOP (UK) LIMITEDEvent Date2016-02-24
At a general meeting of the above named Company, duly convened and held at the Novotel, 1 Shortlands, Hammersmith, London W6 8DR on 24 February 2016 , the following resolution was passed as a Special Resolution: That the Company be wound up voluntarily by the Members and that Edwin D.S . Kirker of Kirker & Co , Centre 645, 2 Old Brompton Road, London SW7 3DQ be and he is hereby appointed Liquidator of the Company for the purposes of such winding up. Further Details: Email: edwin@kirker.co.uk , Telephone +44 (0) 20 7580 6030, Fax +44 (0) 20 3137 8719 Jan Joubert , Chairman : Office Holder: Edwin Kirker , Liquidator , Office Holder Number: 8227 , Kirker & Co , Centre 645, 2 Old Brompton Road, London SW7 3DQ .
 
Initiating party Event TypeFinal Meetings
Defending partySOP (UK) LIMITEDEvent Date2016-02-24
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that a General Meeting of the Members of the above named Company will be held at Novotel, 1 Shortlands, Hammersmith, London W6 8DR on 28 March 2016 at 10.00 am, for the purpose of having an account laid before them and to receive the Liquidators report, showing how the winding-up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the Liquidator. Any Member entitled to attend and vote at the above meeting is entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a Member. Further Details are available from: Email address edwin@kirker.co.uk Telephone +44 (0) 20 7580 6030, Fax +44 (0) 20 3137 8719.
 
Initiating party Event TypeNotices to Creditors
Defending partySOP (UK) LIMITEDEvent Date2016-02-24
Notice is hereby given that the Creditors of the above named company are required on or before 19 March 2016, to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Edwin D. S. Kirker of Kirker & Co., Centre 645, 2 Old Brompton Road, London SW7 3DQ, the Liquidator of the said company, and, if so required by notice in writing from the said Liquidator, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. NOTE: This notice is purely formal. All known creditors have been or will be paid in full. Further Details: Email: edwin@kirker.co.uk , Telephone +44 (0) 20 7580 6030, Fax +44 (0) 20 3137 8719 Edwin D.S . Kirker , Liquidator , Office Holder Number: 8227 , Kirker & Co. , Centre 645, 2 Old Brompton Road, London SW7 3DQ . Date of Appointment: 24 February 2016 :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SOP (UK) LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SOP (UK) LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.