About

Registered Number: 02848781
Date of Incorporation: 27/08/1993 (31 years and 7 months ago)
Company Status: Active
Registered Address: 57-67 Fore Street, Ipswich, Suffolk, IP4 1JL

 

Sophtlogic Ltd was established in 1993, it's status in the Companies House registry is set to "Active". There are 5 directors listed as Hullis, Valerie Ann, Hullis, Samantha Jane, Hullis, Valerie Ann, Stanton, Sarah Anne, Hullis, Philip Andrew Charles for the organisation. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HULLIS, Samantha Jane 27 August 2011 - 1
HULLIS, Philip Andrew Charles 15 October 1993 11 February 2011 1
Secretary Name Appointed Resigned Total Appointments
HULLIS, Valerie Ann 29 April 2017 - 1
HULLIS, Valerie Ann 15 October 1993 14 February 2011 1
STANTON, Sarah Anne 14 February 2011 29 April 2017 1

Filing History

Document Type Date
CS01 - N/A 07 September 2020
AA - Annual Accounts 07 November 2019
CS01 - N/A 19 August 2019
AA - Annual Accounts 10 December 2018
CS01 - N/A 04 October 2018
PSC01 - N/A 14 May 2018
PSC01 - N/A 14 May 2018
PSC09 - N/A 11 May 2018
AA - Annual Accounts 28 November 2017
CS01 - N/A 30 August 2017
TM02 - Termination of appointment of secretary 29 April 2017
AP03 - Appointment of secretary 29 April 2017
AA - Annual Accounts 03 November 2016
CS01 - N/A 05 September 2016
AA01 - Change of accounting reference date 03 March 2016
AR01 - Annual Return 02 September 2015
AA - Annual Accounts 10 June 2015
AR01 - Annual Return 10 September 2014
AA - Annual Accounts 12 June 2014
AR01 - Annual Return 11 September 2013
MR04 - N/A 06 August 2013
AA - Annual Accounts 17 June 2013
AR01 - Annual Return 21 September 2012
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 21 September 2011
CH01 - Change of particulars for director 21 September 2011
AP01 - Appointment of director 20 September 2011
AA - Annual Accounts 28 June 2011
TM01 - Termination of appointment of director 01 June 2011
AP03 - Appointment of secretary 21 March 2011
TM02 - Termination of appointment of secretary 21 March 2011
AR01 - Annual Return 03 September 2010
AA - Annual Accounts 30 June 2010
AD01 - Change of registered office address 21 June 2010
AA - Annual Accounts 30 April 2010
AA - Annual Accounts 24 March 2010
363a - Annual Return 28 August 2009
363a - Annual Return 27 August 2008
288c - Notice of change of directors or secretaries or in their particulars 27 August 2008
287 - Change in situation or address of Registered Office 07 August 2008
363a - Annual Return 29 October 2007
AA - Annual Accounts 07 March 2007
AA - Annual Accounts 07 March 2007
363s - Annual Return 29 September 2006
AA - Annual Accounts 21 September 2005
AA - Annual Accounts 21 September 2005
363s - Annual Return 30 August 2005
363s - Annual Return 14 October 2004
AA - Annual Accounts 20 April 2004
363s - Annual Return 01 September 2003
AA - Annual Accounts 07 June 2003
363s - Annual Return 27 August 2002
363s - Annual Return 05 September 2001
AA - Annual Accounts 09 August 2001
288b - Notice of resignation of directors or secretaries 08 July 2001
AA - Annual Accounts 02 November 2000
288c - Notice of change of directors or secretaries or in their particulars 26 September 2000
363s - Annual Return 07 September 2000
395 - Particulars of a mortgage or charge 23 December 1999
AA - Annual Accounts 30 November 1999
363s - Annual Return 05 October 1999
363s - Annual Return 15 September 1998
288a - Notice of appointment of directors or secretaries 10 May 1998
AA - Annual Accounts 28 January 1998
225 - Change of Accounting Reference Date 17 November 1997
363s - Annual Return 24 September 1997
AA - Annual Accounts 04 June 1997
363s - Annual Return 27 August 1996
AA - Annual Accounts 13 October 1995
288 - N/A 13 October 1995
363s - Annual Return 27 September 1995
AA - Annual Accounts 15 February 1995
363s - Annual Return 15 September 1994
288 - N/A 03 November 1993
288 - N/A 03 November 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 03 November 1993
287 - Change in situation or address of Registered Office 03 November 1993
RESOLUTIONS - N/A 22 October 1993
MEM/ARTS - N/A 22 October 1993
CERTNM - Change of name certificate 30 September 1993
NEWINC - New incorporation documents 27 August 1993

Mortgages & Charges

Description Date Status Charge by
Debenture deed 17 December 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.