7 THE SOKE LIMITED

Register to unlock more data on OkredoRegister

7 THE SOKE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06991787

Incorporation date

17/08/2009

Size

Micro Entity

Contacts

Registered address

Registered address

Brewery House High Street, Twyford, Winchester SO21 1RGCopy
copy info iconCopy
See on map
Latest events (Record since 17/08/2009)
dot icon23/05/2025
Micro company accounts made up to 2024-08-31
dot icon30/04/2025
Confirmation statement made on 2025-04-18 with no updates
dot icon02/05/2024
Confirmation statement made on 2024-04-18 with no updates
dot icon02/05/2024
Micro company accounts made up to 2023-08-31
dot icon27/04/2023
Micro company accounts made up to 2022-08-31
dot icon18/04/2023
Director's details changed for Mr David Christopher Ellis-Jones on 2023-01-10
dot icon18/04/2023
Confirmation statement made on 2023-04-18 with updates
dot icon09/02/2023
Notification of David Ellis-Jones as a person with significant control on 2023-01-10
dot icon09/02/2023
Termination of appointment of Victor Rodney Brown as a director on 2023-01-06
dot icon11/01/2023
Cessation of Rosanna Carter as a person with significant control on 2023-01-11
dot icon11/01/2023
Termination of appointment of Rosanna Carter as a director on 2023-01-11
dot icon26/07/2022
Confirmation statement made on 2022-07-26 with no updates
dot icon28/04/2022
Micro company accounts made up to 2021-08-31
dot icon19/08/2021
Appointment of Kimball Smith Limited as a secretary on 2021-08-19
dot icon19/08/2021
Termination of appointment of Victor Rodney Brown as a secretary on 2021-08-19
dot icon13/08/2021
Change of details for Mrs Rosanna Carter as a person with significant control on 2021-08-13
dot icon13/08/2021
Registered office address changed from 7a the Soke the Soke Alresford SO24 9DB England to Brewery House High Street Twyford Winchester SO21 1RG on 2021-08-13
dot icon12/08/2021
Appointment of Mr David Christopher Ellis-Jones as a director on 2021-08-12
dot icon05/08/2021
Confirmation statement made on 2021-08-05 with updates
dot icon19/05/2021
Micro company accounts made up to 2020-08-31
dot icon04/11/2020
Termination of appointment of Nicholas Alan John Ball as a director on 2020-11-04
dot icon04/11/2020
Appointment of Mr Victor Rodney Brown as a secretary on 2020-11-04
dot icon04/11/2020
Termination of appointment of Nicholas Alan John Ball as a secretary on 2020-11-04
dot icon17/09/2020
Notification of Rosanna Carter as a person with significant control on 2020-08-18
dot icon17/09/2020
Withdrawal of a person with significant control statement on 2020-09-17
dot icon17/08/2020
Confirmation statement made on 2020-08-07 with updates
dot icon11/08/2020
Appointment of Mr Victor Rodney Brown as a director on 2020-08-11
dot icon16/07/2020
Termination of appointment of Arron Samuel Thomas Fowler as a director on 2020-07-16
dot icon26/05/2020
Micro company accounts made up to 2019-08-31
dot icon25/02/2020
Director's details changed for Mrs Rosanna Carter on 2020-01-25
dot icon30/08/2019
Confirmation statement made on 2019-08-17 with updates
dot icon12/06/2019
Statement of capital following an allotment of shares on 2018-08-31
dot icon12/06/2019
Sub-division, re-conversion of shares on 2018-08-31
dot icon23/05/2019
Micro company accounts made up to 2018-08-31
dot icon21/11/2018
Statement of capital following an allotment of shares on 2018-05-18
dot icon29/08/2018
Confirmation statement made on 2018-08-17 with no updates
dot icon29/05/2018
Micro company accounts made up to 2017-08-31
dot icon20/08/2017
Confirmation statement made on 2017-08-17 with no updates
dot icon20/08/2017
Registered office address changed from 7C the Soke Alresford SO24 9DB to 7a the Soke the Soke Alresford SO24 9DB on 2017-08-20
dot icon02/08/2017
Compulsory strike-off action has been discontinued
dot icon01/08/2017
First Gazette notice for compulsory strike-off
dot icon27/07/2017
Micro company accounts made up to 2016-08-31
dot icon30/08/2016
Confirmation statement made on 2016-08-17 with updates
dot icon31/03/2016
Micro company accounts made up to 2015-08-31
dot icon22/03/2016
Termination of appointment of Emma Kinch as a director on 2016-02-22
dot icon22/03/2016
Appointment of Mr Nicholas Alan John Ball as a secretary on 2016-03-22
dot icon22/03/2016
Termination of appointment of Emma Kinch as a secretary on 2016-03-22
dot icon22/03/2016
Appointment of Mrs Rosanna Carter as a director on 2016-03-22
dot icon13/03/2016
Appointment of Mr Arron Samuel Thomas Fowler as a director on 2016-03-13
dot icon13/03/2016
Appointment of Mr Nicholas Alan John Ball as a director on 2016-03-13
dot icon13/03/2016
Termination of appointment of Samuel John Banbury as a director on 2016-03-10
dot icon03/09/2015
Annual return made up to 2015-08-17 with full list of shareholders
dot icon18/05/2015
Accounts for a dormant company made up to 2014-08-31
dot icon16/09/2014
Annual return made up to 2014-08-17 with full list of shareholders
dot icon10/06/2014
Accounts for a dormant company made up to 2013-08-31
dot icon21/08/2013
Annual return made up to 2013-08-17 with full list of shareholders
dot icon21/05/2013
Accounts for a dormant company made up to 2012-08-31
dot icon23/08/2012
Annual return made up to 2012-08-17 with full list of shareholders
dot icon24/05/2012
Accounts for a dormant company made up to 2011-08-31
dot icon18/08/2011
Annual return made up to 2011-08-17 with full list of shareholders
dot icon18/04/2011
Accounts for a dormant company made up to 2010-08-31
dot icon02/09/2010
Annual return made up to 2010-08-17 with full list of shareholders
dot icon27/09/2009
Director appointed samuel john banbury
dot icon26/09/2009
Secretary appointed emma kinch
dot icon26/09/2009
Director appointed emma kinch
dot icon26/09/2009
Appointment terminated director lynn hughes
dot icon17/08/2009
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
18/04/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
5.22K
-
0.00
-
-
2022
0
5.22K
-
0.00
-
-
2023
0
5.22K
-
0.00
-
-
2023
0
5.22K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

5.22K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Carter, Rosanna
Director
22/03/2016 - 11/01/2023
2
Brown, Victor Rodney
Director
10/08/2020 - 05/01/2023
5
Ellis-Jones, David Christopher
Director
12/08/2021 - Present
5

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 7 THE SOKE LIMITED

7 THE SOKE LIMITED is an(a) Active company incorporated on 17/08/2009 with the registered office located at Brewery House High Street, Twyford, Winchester SO21 1RG. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 7 THE SOKE LIMITED?

toggle

7 THE SOKE LIMITED is currently Active. It was registered on 17/08/2009 .

Where is 7 THE SOKE LIMITED located?

toggle

7 THE SOKE LIMITED is registered at Brewery House High Street, Twyford, Winchester SO21 1RG.

What does 7 THE SOKE LIMITED do?

toggle

7 THE SOKE LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for 7 THE SOKE LIMITED?

toggle

The latest filing was on 23/05/2025: Micro company accounts made up to 2024-08-31.