ANNETTE SOSNA (HOLDINGS) LIMITED

Register to unlock more data on OkredoRegister

ANNETTE SOSNA (HOLDINGS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02813714

Incorporation date

28/04/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

38f Montpellier Spa Road, Cheltenham GL50 1ULCopy
copy info iconCopy
See on map
Latest events (Record since 28/04/1993)
dot icon23/02/2026
Total exemption full accounts made up to 2025-10-31
dot icon20/06/2025
Confirmation statement made on 2025-06-07 with no updates
dot icon09/06/2025
Director's details changed for Mrs Annette Miriam Sosna on 2025-06-06
dot icon09/06/2025
Change of details for Mrs Annette Miriam Sosna as a person with significant control on 2025-06-06
dot icon09/06/2025
Change of details for Mr Randolph Malcolm Sosna as a person with significant control on 2025-06-06
dot icon04/12/2024
Total exemption full accounts made up to 2024-10-31
dot icon01/11/2024
Registered office address changed from 38a Montpellier Spa Road Cheltenham GL50 1UL England to 38F Montpellier Spa Road Cheltenham GL50 1UL on 2024-11-01
dot icon21/06/2024
Change of details for Mr Randolph Malcolm Sosna as a person with significant control on 2024-06-12
dot icon21/06/2024
Confirmation statement made on 2024-06-07 with updates
dot icon20/06/2024
Director's details changed for Mrs Annette Miriam Sosna on 2024-06-12
dot icon20/06/2024
Change of details for Mrs Annette Miriam Sosna as a person with significant control on 2024-06-12
dot icon19/06/2024
Secretary's details changed for Mrs Annette Miriam Sosna on 2024-06-12
dot icon19/06/2024
Director's details changed for Mr Charles Ludvic Sosna on 2024-06-12
dot icon19/06/2024
Director's details changed for Katie Sosna on 2024-06-12
dot icon19/06/2024
Director's details changed for Edward Lewis Sosna on 2024-06-12
dot icon07/05/2024
Total exemption full accounts made up to 2023-10-31
dot icon25/04/2024
Registered office address changed from Glewstone Rise Glewstone Ross on Wye Herefordshire HR9 6AN to 38a Montpellier Spa Road Cheltenham GL50 1UL on 2024-04-25
dot icon24/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon07/06/2023
Confirmation statement made on 2023-06-07 with updates
dot icon24/05/2023
Confirmation statement made on 2023-05-24 with no updates
dot icon18/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon01/06/2022
Confirmation statement made on 2022-05-24 with no updates
dot icon24/05/2021
Confirmation statement made on 2021-05-24 with updates
dot icon24/05/2021
Director's details changed for Katie Sosna on 2020-10-01
dot icon24/05/2021
Director's details changed for Edward Lewis Sosna on 2020-07-01
dot icon24/05/2021
Director's details changed for Charles Ludvic Sosna on 2021-05-01
dot icon24/05/2021
Director's details changed for Charles Ludvic Sosna on 2021-05-01
dot icon23/04/2021
Total exemption full accounts made up to 2020-10-31
dot icon02/06/2020
Total exemption full accounts made up to 2019-10-31
dot icon26/05/2020
Confirmation statement made on 2020-05-24 with no updates
dot icon24/05/2019
Confirmation statement made on 2019-05-24 with no updates
dot icon03/05/2019
Total exemption full accounts made up to 2018-10-31
dot icon29/06/2018
Total exemption full accounts made up to 2017-10-31
dot icon25/05/2018
Confirmation statement made on 2018-05-24 with updates
dot icon28/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon25/05/2017
Confirmation statement made on 2017-05-24 with updates
dot icon31/03/2017
Director's details changed for Katie Sosna on 2017-03-30
dot icon30/03/2017
Director's details changed for Edward Lewis Sosna on 2017-03-30
dot icon14/10/2016
Resolutions
dot icon14/10/2016
Statement of company's objects
dot icon14/10/2016
Change of share class name or designation
dot icon28/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon25/05/2016
Annual return made up to 2016-05-24
dot icon05/08/2015
Annual return made up to 2015-04-28 with full list of shareholders
dot icon31/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon31/10/2014
Total exemption small company accounts made up to 2013-10-31
dot icon23/06/2014
Annual return made up to 2014-04-28 with full list of shareholders
dot icon29/08/2013
Total exemption small company accounts made up to 2012-10-31
dot icon28/08/2013
Compulsory strike-off action has been discontinued
dot icon27/08/2013
First Gazette notice for compulsory strike-off
dot icon23/08/2013
Annual return made up to 2013-04-28 with full list of shareholders
dot icon31/07/2012
Annual return made up to 2012-04-28 with full list of shareholders
dot icon31/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon30/08/2011
Total exemption small company accounts made up to 2010-10-31
dot icon28/04/2011
Annual return made up to 2011-04-28 with full list of shareholders
dot icon14/04/2011
Previous accounting period extended from 2010-07-31 to 2010-10-31
dot icon08/07/2010
Annual return made up to 2010-04-28 with full list of shareholders
dot icon08/07/2010
Director's details changed for Katie Sosna on 2010-04-28
dot icon08/07/2010
Director's details changed for Charles Ludvic Sosna on 2010-04-28
dot icon08/07/2010
Director's details changed for Edward Lewis Sosna on 2010-04-28
dot icon31/05/2010
Total exemption small company accounts made up to 2009-07-31
dot icon11/08/2009
Total exemption small company accounts made up to 2008-07-31
dot icon21/05/2009
Return made up to 28/04/09; full list of members
dot icon03/12/2008
Total exemption small company accounts made up to 2007-07-31
dot icon23/10/2008
Return made up to 28/04/08; full list of members
dot icon07/09/2007
Total exemption small company accounts made up to 2006-07-31
dot icon08/08/2007
Return made up to 28/04/07; full list of members
dot icon25/07/2006
Total exemption small company accounts made up to 2005-07-31
dot icon21/06/2006
Return made up to 28/04/06; full list of members
dot icon13/06/2005
Return made up to 28/04/05; full list of members
dot icon07/06/2005
Total exemption small company accounts made up to 2004-07-31
dot icon03/09/2004
Return made up to 28/04/04; full list of members
dot icon03/06/2004
Accounts for a small company made up to 2003-07-31
dot icon08/06/2003
Return made up to 28/04/03; full list of members
dot icon04/06/2003
Full accounts made up to 2002-07-31
dot icon21/02/2003
Resolutions
dot icon13/02/2003
New director appointed
dot icon11/02/2003
Certificate of change of name
dot icon04/11/2002
Secretary resigned;director resigned
dot icon04/11/2002
New secretary appointed
dot icon04/11/2002
New director appointed
dot icon04/11/2002
New director appointed
dot icon03/08/2002
Full accounts made up to 2001-07-31
dot icon06/06/2002
Full accounts made up to 2000-07-31
dot icon22/05/2002
Return made up to 28/04/02; full list of members
dot icon11/06/2001
Return made up to 28/04/01; full list of members
dot icon29/03/2001
Full accounts made up to 1999-07-31
dot icon16/11/2000
Auditor's resignation
dot icon07/08/2000
Return made up to 28/04/00; full list of members
dot icon09/02/2000
Full accounts made up to 1998-07-31
dot icon21/01/2000
Return made up to 28/04/95; no change of members
dot icon23/12/1999
Auditor's resignation
dot icon15/12/1999
Certificate of change of name
dot icon04/08/1999
Secretary resigned
dot icon04/08/1999
New secretary appointed
dot icon04/08/1999
Return made up to 28/04/99; no change of members
dot icon21/01/1999
Accounting reference date extended from 30/04/98 to 31/07/98
dot icon24/08/1998
Registered office changed on 24/08/98 from: brook road overross industrial estate ross on wye herefordshire
dot icon04/08/1998
Declaration of satisfaction of mortgage/charge
dot icon04/08/1998
Declaration of satisfaction of mortgage/charge
dot icon15/06/1998
Return made up to 28/04/98; no change of members
dot icon05/02/1998
Full accounts made up to 1997-04-30
dot icon04/12/1997
New secretary appointed
dot icon04/12/1997
Secretary resigned
dot icon12/08/1997
Particulars of mortgage/charge
dot icon03/06/1997
Return made up to 28/04/97; full list of members
dot icon12/09/1996
Full accounts made up to 1996-04-30
dot icon17/04/1996
Particulars of mortgage/charge
dot icon11/04/1996
Full accounts made up to 1995-04-30
dot icon25/07/1995
Particulars of mortgage/charge
dot icon19/05/1995
Auditor's resignation
dot icon08/10/1994
Accounts for a small company made up to 1994-04-30
dot icon20/06/1994
Return made up to 28/04/94; full list of members
dot icon17/02/1994
Registered office changed on 17/02/94 from: c/o wise & co under the hill north dean high wycombe bucks HP14 4NJ
dot icon17/02/1994
Ad 29/01/93--------- £ si 98@1=98 £ ic 2/100
dot icon17/02/1994
Director resigned
dot icon17/02/1994
Secretary resigned
dot icon17/02/1994
New director appointed
dot icon17/02/1994
New director appointed
dot icon21/01/1994
New secretary appointed;new director appointed
dot icon04/05/1993
Certificate of change of name
dot icon28/04/1993
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2025
dot iconNext confirmation date
07/06/2026
dot iconLast change occurred
31/10/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2025
dot iconNext account date
31/10/2026
dot iconNext due on
31/07/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
843.89K
-
0.00
179.51K
-
2022
4
1.14M
-
0.00
148.30K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cullen, Shirley Joy
Nominee Secretary
27/04/1993 - 27/04/1993
47
Mrs Annette Miriam Sosna
Director
28/04/1993 - Present
1
Mr Randolph Malcolm Sosna
Director
27/04/1993 - 30/08/2002
1
Sosna, Randolph Malcolm
Secretary
27/07/1999 - 30/08/2002
-
Sosna, Annette Miriam
Secretary
31/08/2002 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANNETTE SOSNA (HOLDINGS) LIMITED

ANNETTE SOSNA (HOLDINGS) LIMITED is an(a) Active company incorporated on 28/04/1993 with the registered office located at 38f Montpellier Spa Road, Cheltenham GL50 1UL. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ANNETTE SOSNA (HOLDINGS) LIMITED?

toggle

ANNETTE SOSNA (HOLDINGS) LIMITED is currently Active. It was registered on 28/04/1993 .

Where is ANNETTE SOSNA (HOLDINGS) LIMITED located?

toggle

ANNETTE SOSNA (HOLDINGS) LIMITED is registered at 38f Montpellier Spa Road, Cheltenham GL50 1UL.

What does ANNETTE SOSNA (HOLDINGS) LIMITED do?

toggle

ANNETTE SOSNA (HOLDINGS) 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 ANNETTE SOSNA (HOLDINGS) LIMITED?

toggle

The latest filing was on 23/02/2026: Total exemption full accounts made up to 2025-10-31.