SOCOTEC ADVISORY LIMITED

Register to unlock more data on OkredoRegister

SOCOTEC ADVISORY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08008548

Incorporation date

27/03/2012

Size

Full

Contacts

Registered address

Registered address

2nd Floor Queens House, 55- 56 Lincoln's Inn Fields, London WC2A 3LJCopy
copy info iconCopy
See on map
Latest events (Record since 27/03/2012)
dot icon10/04/2026
Confirmation statement made on 2026-03-27 with updates
dot icon05/12/2025
Full accounts made up to 2024-12-31
dot icon01/05/2025
Memorandum and Articles of Association
dot icon01/05/2025
Resolutions
dot icon31/03/2025
Confirmation statement made on 2025-03-27 with updates
dot icon15/10/2024
Appointment of Mr Matthew Giles Thomas Marriott as a director on 2024-10-14
dot icon15/10/2024
Termination of appointment of Nicolas Louis Detchepare as a director on 2024-10-14
dot icon30/09/2024
Full accounts made up to 2023-12-31
dot icon02/04/2024
Confirmation statement made on 2024-03-27 with updates
dot icon27/02/2024
Director's details changed for Mr Nicholas Louis Detchepare on 2024-02-27
dot icon27/02/2024
Director's details changed for Mr Thomas Mathew Taylor on 2024-02-27
dot icon30/09/2023
Full accounts made up to 2022-12-31
dot icon08/07/2023
Second filing of a statement of capital following an allotment of shares on 2023-02-07
dot icon02/06/2023
Termination of appointment of Bastien Soret as a director on 2023-06-02
dot icon02/06/2023
Appointment of Mr Jean-Francois Pierre Louis Landry as a director on 2023-06-02
dot icon19/04/2023
Previous accounting period shortened from 2023-03-31 to 2022-12-31
dot icon05/04/2023
Confirmation statement made on 2023-03-27 with updates
dot icon03/04/2023
Statement of capital following an allotment of shares on 2023-02-07
dot icon03/04/2023
Group of companies' accounts made up to 2022-03-31
dot icon16/02/2023
Statement of capital following an allotment of shares on 2023-02-07
dot icon14/10/2022
Registered office address changed from 2nd Floor, Dowding House Coach & Horses Passage Lower Pantiles Tunbridge Wells Kent TN2 5NP England to 2nd Floor Queens House 55- 56 Lincoln's Inn Fields London WC2A 3LJ on 2022-10-14
dot icon14/10/2022
Certificate of change of name
dot icon18/05/2022
Change of share class name or designation
dot icon18/05/2022
Sub-division of shares on 2022-05-10
dot icon18/05/2022
Particulars of variation of rights attached to shares
dot icon17/05/2022
Memorandum and Articles of Association
dot icon17/05/2022
Resolutions
dot icon13/05/2022
Cessation of Duncan Peter Hughes-Phillips as a person with significant control on 2022-05-10
dot icon13/05/2022
Notification of Socotec Uk Limited as a person with significant control on 2022-05-10
dot icon13/05/2022
Termination of appointment of Danny Frost as a director on 2022-05-10
dot icon13/05/2022
Termination of appointment of Tara Linda Bellenger as a director on 2022-05-10
dot icon13/05/2022
Appointment of Mr Nicholas Louis Detchepare as a director on 2022-05-10
dot icon13/05/2022
Appointment of Mr Jason Richard Goodwin as a director on 2022-05-10
dot icon13/05/2022
Appointment of Mr Bastien Soret as a director on 2022-05-10
dot icon28/03/2022
Confirmation statement made on 2022-03-27 with no updates
dot icon16/11/2021
Accounts for a small company made up to 2021-03-31
dot icon02/06/2021
Registered office address changed from Croust Five Ashes Mayfield TN20 6JH England to 2nd Floor, Dowding House Coach & Horses Passage Lower Pantiles Tunbridge Wells Kent TN2 5NP on 2021-06-02
dot icon06/04/2021
Confirmation statement made on 2021-03-27 with updates
dot icon29/03/2021
Accounts for a small company made up to 2020-03-31
dot icon24/12/2020
Resolutions
dot icon24/12/2020
Memorandum and Articles of Association
dot icon17/12/2020
Appointment of Mr Danny Frost as a director on 2020-12-16
dot icon17/12/2020
Appointment of Mr Thomas Mathew Taylor as a director on 2020-12-16
dot icon16/12/2020
Change of details for Mr Duncan Peter Hughes-Phillips as a person with significant control on 2020-12-16
dot icon16/12/2020
Statement of capital following an allotment of shares on 2020-12-16
dot icon16/12/2020
Appointment of Mrs Tara Linda Bellenger as a director on 2020-12-16
dot icon27/11/2020
Registered office address changed from Base Studios 71 -91 Aldwych London WC2B 4HN England to Croust Five Ashes Mayfield TN20 6JH on 2020-11-27
dot icon27/11/2020
Registered office address changed from Croust House Five Ashes Mayfield East Sussex TN20 6JH to Base Studios 71 -91 Aldwych London WC2B 4HN on 2020-11-27
dot icon29/10/2020
Statement of capital following an allotment of shares on 2020-10-15
dot icon29/10/2020
Resolutions
dot icon29/10/2020
Memorandum and Articles of Association
dot icon29/10/2020
Particulars of variation of rights attached to shares
dot icon27/03/2020
Confirmation statement made on 2020-03-27 with no updates
dot icon17/12/2019
Accounts for a small company made up to 2019-03-31
dot icon27/03/2019
Confirmation statement made on 2019-03-27 with no updates
dot icon03/01/2019
Resolutions
dot icon21/12/2018
Accounts for a small company made up to 2018-03-31
dot icon27/03/2018
Confirmation statement made on 2018-03-27 with no updates
dot icon22/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon27/03/2017
Confirmation statement made on 2017-03-27 with updates
dot icon30/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon15/12/2016
Amended total exemption small company accounts made up to 2014-03-31
dot icon15/12/2016
Amended total exemption small company accounts made up to 2013-03-31
dot icon14/12/2016
Amended total exemption small company accounts made up to 2015-03-31
dot icon11/04/2016
Annual return made up to 2016-03-27 with full list of shareholders
dot icon11/04/2016
Total exemption small company accounts made up to 2015-03-31
dot icon12/03/2016
Compulsory strike-off action has been discontinued
dot icon08/03/2016
First Gazette notice for compulsory strike-off
dot icon02/09/2015
Total exemption small company accounts made up to 2014-03-31
dot icon11/06/2015
Annual return made up to 2015-03-27 with full list of shareholders
dot icon01/04/2014
Total exemption small company accounts made up to 2013-03-31
dot icon27/03/2014
Annual return made up to 2014-03-27 with full list of shareholders
dot icon13/08/2013
Annual return made up to 2013-03-27 with full list of shareholders
dot icon30/07/2013
Compulsory strike-off action has been discontinued
dot icon23/07/2013
First Gazette notice for compulsory strike-off
dot icon16/04/2012
Registered office address changed from , Croust House Summerhill, Mayfield, Five Ashes, East Sussex, TN20 6LF, United Kingdom on 2012-04-16
dot icon27/03/2012
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
31/12/2024
dot iconNext confirmation date
27/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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)
2022
72
7.15M
-
0.00
1.89M
-
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hughes Phillips, Duncan Peter
Director
27/03/2012 - Present
10
Detchepare, Nicholas Louis
Director
10/05/2022 - 14/10/2024
-
Marriott, Matthew Giles Thomas
Director
14/10/2024 - Present
36
Taylor, Thomas Mathew
Director
16/12/2020 - Present
1
Bellenger, Tara Linda
Director
16/12/2020 - 10/05/2022
1

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 SOCOTEC ADVISORY LIMITED

SOCOTEC ADVISORY LIMITED is an(a) Active company incorporated on 27/03/2012 with the registered office located at 2nd Floor Queens House, 55- 56 Lincoln's Inn Fields, London WC2A 3LJ. 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 SOCOTEC ADVISORY LIMITED?

toggle

SOCOTEC ADVISORY LIMITED is currently Active. It was registered on 27/03/2012 .

Where is SOCOTEC ADVISORY LIMITED located?

toggle

SOCOTEC ADVISORY LIMITED is registered at 2nd Floor Queens House, 55- 56 Lincoln's Inn Fields, London WC2A 3LJ.

What does SOCOTEC ADVISORY LIMITED do?

toggle

SOCOTEC ADVISORY LIMITED operates in the Quantity surveying activities (74.90/2 - SIC 2007) sector.

What is the latest filing for SOCOTEC ADVISORY LIMITED?

toggle

The latest filing was on 10/04/2026: Confirmation statement made on 2026-03-27 with updates.