About

Registered Number: 06260939
Date of Incorporation: 29/05/2007 (17 years and 1 month ago)
Company Status: Active
Registered Address: 8 Patterdale Close, Bromley, BR1 4HZ,

 

Sogim Ltd was registered on 29 May 2007 and has its registered office in Bromley, it has a status of "Active". There are 3 directors listed as Alimi-omidiora, Adurayemi, Alimi-omidiora, Sakirat Adefunke, Sogim for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALIMI-OMIDIORA, Adurayemi 29 May 2007 - 1
Secretary Name Appointed Resigned Total Appointments
ALIMI-OMIDIORA, Sakirat Adefunke 29 May 2007 22 April 2009 1
SOGIM 29 May 2007 01 October 2009 1

Filing History

Document Type Date
AAMD - Amended Accounts 02 September 2020
AD01 - Change of registered office address 05 June 2020
CS01 - N/A 02 June 2020
AA - Annual Accounts 25 December 2019
CS01 - N/A 03 June 2019
AAMD - Amended Accounts 24 April 2019
AA - Annual Accounts 31 December 2018
MR04 - N/A 23 October 2018
CS01 - N/A 29 May 2018
AD01 - Change of registered office address 20 March 2018
AA - Annual Accounts 02 January 2018
CS01 - N/A 07 July 2017
PSC01 - N/A 07 July 2017
AA - Annual Accounts 31 January 2017
AR01 - Annual Return 17 June 2016
AA - Annual Accounts 31 January 2016
AR01 - Annual Return 08 August 2015
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 08 July 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 03 July 2013
AA - Annual Accounts 31 December 2012
MG01 - Particulars of a mortgage or charge 13 September 2012
MG01 - Particulars of a mortgage or charge 13 September 2012
AR01 - Annual Return 12 July 2012
AA - Annual Accounts 05 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 October 2011
MG01 - Particulars of a mortgage or charge 07 October 2011
MG01 - Particulars of a mortgage or charge 07 October 2011
MG01 - Particulars of a mortgage or charge 04 October 2011
AR01 - Annual Return 26 July 2011
CH01 - Change of particulars for director 26 July 2011
AA - Annual Accounts 11 January 2011
AR01 - Annual Return 04 August 2010
CH01 - Change of particulars for director 04 August 2010
TM02 - Termination of appointment of secretary 04 August 2010
AA01 - Change of accounting reference date 18 June 2010
AA - Annual Accounts 17 February 2010
395 - Particulars of a mortgage or charge 08 July 2009
395 - Particulars of a mortgage or charge 24 June 2009
363a - Annual Return 02 June 2009
AA - Annual Accounts 23 April 2009
288b - Notice of resignation of directors or secretaries 23 April 2009
288c - Notice of change of directors or secretaries or in their particulars 17 April 2009
363a - Annual Return 25 June 2008
288a - Notice of appointment of directors or secretaries 25 March 2008
NEWINC - New incorporation documents 29 May 2007

Mortgages & Charges

Description Date Status Charge by
Legal charge 10 September 2012 Outstanding

N/A

Legal charge 10 September 2012 Fully Satisfied

N/A

Legal charge 30 September 2011 Outstanding

N/A

Debenture 30 September 2011 Outstanding

N/A

Debenture 30 September 2011 Outstanding

N/A

Legal charge 30 June 2009 Fully Satisfied

N/A

Debenture 22 June 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.