SOCIAL PLUS EUROPE LTD

Register to unlock more data on OkredoRegister

SOCIAL PLUS EUROPE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11359315

Incorporation date

14/05/2018

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

168 Shoreditch High Street, London E1 6RACopy
copy info iconCopy
See on map
Latest events (Record since 14/05/2018)
dot icon01/04/2026
Registered office address changed from C/O Kreston Reeves Llp Innovation House Ramsgate Road Sandwich Kent CT13 9FF United Kingdom to 168 Shoreditch High Street 168 Shoreditch High Street London E1 6RA on 2026-04-01
dot icon01/04/2026
Registered office address changed from 168 Shoreditch High Street 168 Shoreditch High Street London E1 6RA England to 168 Shoreditch High Street London E1 6RA on 2026-04-01
dot icon18/11/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon18/11/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon21/10/2025
Appointment of Mr John Sebastian Bacigalupo as a director on 2025-10-07
dot icon11/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon11/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon20/05/2025
Change of details for Amity Technology Holdings Ltd as a person with significant control on 2024-11-19
dot icon20/05/2025
Confirmation statement made on 2025-05-09 with updates
dot icon06/01/2025
Registration of charge 113593150002, created on 2024-12-31
dot icon31/12/2024
Satisfaction of charge 113593150001 in full
dot icon28/11/2024
Certificate of change of name
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon16/05/2024
Confirmation statement made on 2024-05-09 with updates
dot icon02/01/2024
Registration of charge 113593150001, created on 2023-12-21
dot icon09/08/2023
Notification of Amity Technology Holdings Ltd as a person with significant control on 2023-08-08
dot icon09/08/2023
Cessation of Amity Corporation Ltd. as a person with significant control on 2023-08-08
dot icon20/06/2023
Total exemption full accounts made up to 2022-12-31
dot icon25/05/2023
Confirmation statement made on 2023-05-09 with no updates
dot icon28/02/2023
Termination of appointment of Robert Allan Darling as a director on 2023-02-28
dot icon30/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon20/05/2022
Confirmation statement made on 2022-05-09 with no updates
dot icon20/05/2022
Director's details changed for Miss Francesca Gargaglia on 2021-06-21
dot icon28/01/2022
Total exemption full accounts made up to 2020-12-31
dot icon04/01/2022
Change of details for Amity Corporation Ltd. as a person with significant control on 2021-11-09
dot icon09/11/2021
Registered office address changed from Twelve Quays House Egerton Wharf Birkenhead CH41 1LD England to C/O Kreston Reeves Llp Innovation House Ramsgate Road Sandwich Kent CT13 9FF on 2021-11-09
dot icon27/07/2021
Micro company accounts made up to 2020-05-31
dot icon18/05/2021
Confirmation statement made on 2021-05-09 with no updates
dot icon18/05/2021
Director's details changed for Mr Korawad Chearavanont on 2018-05-14
dot icon03/04/2021
Resolutions
dot icon05/02/2021
Registered office address changed from 3/F Runway East 20 st. Thomas Street London SE1 9RS England to Twelve Quays House Egerton Wharf Birkenhead CH41 1LD on 2021-02-05
dot icon06/11/2020
Change of details for Eko Group Holdings Ltd as a person with significant control on 2020-06-26
dot icon06/11/2020
Notification of Eko Group Holdings Ltd as a person with significant control on 2020-06-04
dot icon06/11/2020
Cessation of Eko Group Holdings Limited as a person with significant control on 2020-06-04
dot icon14/07/2020
Current accounting period shortened from 2021-05-31 to 2020-12-31
dot icon12/05/2020
Confirmation statement made on 2020-05-09 with no updates
dot icon14/02/2020
Micro company accounts made up to 2019-05-31
dot icon16/10/2019
Appointment of Ms. Francesca Gargaglia as a director on 2019-10-14
dot icon15/06/2019
Registered office address changed from The Cursitor 38 Chancery Lane London WC2A 1EN England to 3/F Runway East 20 st. Thomas Street London SE1 9RS on 2019-06-15
dot icon09/05/2019
Confirmation statement made on 2019-05-09 with no updates
dot icon29/01/2019
Director's details changed for Director Robert Allen Darling on 2019-01-01
dot icon01/11/2018
Registered office address changed from The Brew Eagle House 163 City Road London EC1V 1NR United Kingdom to The Cursitor 38 Chancery Lane London WC2A 1EN on 2018-11-01
dot icon05/09/2018
Appointment of Director Robert Allen Darling as a director on 2018-09-04
dot icon14/05/2018
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

7
2022
change arrow icon-63.75 % *

* during past year

Cash in Bank

£24,330.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
09/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
4.91M
-
0.00
67.12K
-
2022
7
7.20M
-
0.00
24.33K
-
2022
7
7.20M
-
0.00
24.33K
-

Employees

2022

Employees

7 Ascended0 % *

Net Assets(GBP)

7.20M £Ascended46.52 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

24.33K £Descended-63.75 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gargaglia, Francesca
Director
14/10/2019 - Present
3
Darling, Robert Allan
Director
04/09/2018 - 28/02/2023
-
Chearavanont, Korawad
Director
14/05/2018 - Present
6
Bacigalupo, John Sebastian
Director
07/10/2025 - Present
1

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About SOCIAL PLUS EUROPE LTD

SOCIAL PLUS EUROPE LTD is an(a) Active company incorporated on 14/05/2018 with the registered office located at 168 Shoreditch High Street, London E1 6RA. There are currently 3 active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of SOCIAL PLUS EUROPE LTD?

toggle

SOCIAL PLUS EUROPE LTD is currently Active. It was registered on 14/05/2018 .

Where is SOCIAL PLUS EUROPE LTD located?

toggle

SOCIAL PLUS EUROPE LTD is registered at 168 Shoreditch High Street, London E1 6RA.

What does SOCIAL PLUS EUROPE LTD do?

toggle

SOCIAL PLUS EUROPE LTD operates in the Other information service activities n.e.c. (63.99 - SIC 2007) sector.

How many employees does SOCIAL PLUS EUROPE LTD have?

toggle

SOCIAL PLUS EUROPE LTD had 7 employees in 2022.

What is the latest filing for SOCIAL PLUS EUROPE LTD?

toggle

The latest filing was on 01/04/2026: Registered office address changed from C/O Kreston Reeves Llp Innovation House Ramsgate Road Sandwich Kent CT13 9FF United Kingdom to 168 Shoreditch High Street 168 Shoreditch High Street London E1 6RA on 2026-04-01.