About

Registered Number: 06346718
Date of Incorporation: 17/08/2007 (16 years and 10 months ago)
Company Status: Active
Registered Address: Stag House, Old London Road, Hertford, Hertfordshire, SG13 7LA

 

Founded in 2007, Sorted Ventures Ltd has its registered office in Hertford, it has a status of "Active". The current directors of the business are listed as Ebbrell, Benjamin David, Taylor, Barry James, Day, Gordon, Taylor, Barry James at Companies House. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EBBRELL, Benjamin David 01 October 2009 - 1
TAYLOR, Barry James 27 April 2017 - 1
DAY, Gordon 17 August 2007 01 July 2009 1
TAYLOR, Barry James 01 October 2009 13 April 2016 1

Filing History

Document Type Date
CS01 - N/A 09 December 2019
AA - Annual Accounts 21 August 2019
CS01 - N/A 17 December 2018
AA - Annual Accounts 24 July 2018
CS01 - N/A 22 December 2017
AA - Annual Accounts 18 August 2017
AP01 - Appointment of director 27 April 2017
CS01 - N/A 23 December 2016
AA - Annual Accounts 02 October 2016
TM01 - Termination of appointment of director 13 April 2016
AR01 - Annual Return 15 January 2016
TM01 - Termination of appointment of director 15 January 2016
AA - Annual Accounts 15 September 2015
RESOLUTIONS - N/A 21 April 2015
SH01 - Return of Allotment of shares 21 April 2015
AR01 - Annual Return 06 January 2015
AA - Annual Accounts 02 September 2014
AP01 - Appointment of director 30 May 2014
AP01 - Appointment of director 07 April 2014
AP01 - Appointment of director 07 April 2014
RESOLUTIONS - N/A 02 January 2014
SH01 - Return of Allotment of shares 02 January 2014
AR01 - Annual Return 24 December 2013
AA - Annual Accounts 30 August 2013
AR01 - Annual Return 05 March 2013
MG01 - Particulars of a mortgage or charge 19 December 2012
AD01 - Change of registered office address 23 November 2012
AA - Annual Accounts 20 March 2012
AR01 - Annual Return 09 January 2012
RESOLUTIONS - N/A 07 December 2011
SH01 - Return of Allotment of shares 07 December 2011
AA - Annual Accounts 25 August 2011
AR01 - Annual Return 23 August 2011
AR01 - Annual Return 16 September 2010
TM02 - Termination of appointment of secretary 16 September 2010
AA - Annual Accounts 07 September 2010
AD01 - Change of registered office address 19 August 2010
AD01 - Change of registered office address 13 August 2010
AP01 - Appointment of director 28 October 2009
TM01 - Termination of appointment of director 27 October 2009
AP01 - Appointment of director 27 October 2009
363a - Annual Return 19 August 2009
288b - Notice of resignation of directors or secretaries 19 August 2009
353 - Register of members 19 August 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 19 August 2009
287 - Change in situation or address of Registered Office 19 August 2009
123 - Notice of increase in nominal capital 28 July 2009
CERTNM - Change of name certificate 23 July 2009
225 - Change of Accounting Reference Date 22 July 2009
AA - Annual Accounts 17 July 2009
363a - Annual Return 08 October 2008
NEWINC - New incorporation documents 17 August 2007

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 13 December 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.