About

Registered Number: 03585994
Date of Incorporation: 23/06/1998 (25 years and 9 months ago)
Company Status: Active
Registered Address: 26-28 Southernhay East, Exeter, Devon, EX1 1NS

 

Having been setup in 1998, Sortimo International Ltd are based in Devon. The company has 4 directors listed as Jones, Christopher Peter, Braun, Reinhold, Combes, Robert Anthony, Manntz, Andreas in the Companies House registry. 21-50 people work at this business. This organisation is registered for VAT in the UK.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRAUN, Reinhold 23 June 1998 - 1
MANNTZ, Andreas 30 December 1998 25 March 2003 1
Secretary Name Appointed Resigned Total Appointments
JONES, Christopher Peter 01 June 2009 - 1
COMBES, Robert Anthony 22 October 2004 29 May 2009 1

Filing History

Document Type Date
AA - Annual Accounts 08 September 2020
CS01 - N/A 23 June 2020
PSC07 - N/A 07 February 2020
PSC02 - N/A 07 February 2020
CS01 - N/A 24 June 2019
AA - Annual Accounts 15 May 2019
CS01 - N/A 02 July 2018
AA - Annual Accounts 06 April 2018
PSC01 - N/A 23 August 2017
CS01 - N/A 18 July 2017
AA - Annual Accounts 11 May 2017
AR01 - Annual Return 23 June 2016
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 23 June 2015
AA - Annual Accounts 07 April 2015
AR01 - Annual Return 24 July 2014
AA - Annual Accounts 18 March 2014
AA - Annual Accounts 17 September 2013
AR01 - Annual Return 26 June 2013
RP04 - N/A 18 March 2013
AR01 - Annual Return 29 June 2012
AA - Annual Accounts 12 March 2012
AA - Annual Accounts 12 September 2011
AR01 - Annual Return 18 July 2011
AR01 - Annual Return 16 August 2010
CH01 - Change of particulars for director 16 August 2010
AA - Annual Accounts 10 March 2010
RESOLUTIONS - N/A 19 January 2010
SH01 - Return of Allotment of shares 30 December 2009
MISC - Miscellaneous document 24 December 2009
CH03 - Change of particulars for secretary 13 November 2009
AA - Annual Accounts 18 October 2009
363a - Annual Return 09 July 2009
288c - Notice of change of directors or secretaries or in their particulars 09 July 2009
288a - Notice of appointment of directors or secretaries 05 June 2009
288b - Notice of resignation of directors or secretaries 01 June 2009
AA - Annual Accounts 08 October 2008
363a - Annual Return 11 August 2008
AA - Annual Accounts 11 October 2007
363a - Annual Return 30 July 2007
363a - Annual Return 01 December 2006
AA - Annual Accounts 23 October 2006
287 - Change in situation or address of Registered Office 15 February 2006
363a - Annual Return 11 October 2005
AA - Annual Accounts 23 March 2005
288b - Notice of resignation of directors or secretaries 27 October 2004
288a - Notice of appointment of directors or secretaries 27 October 2004
363s - Annual Return 01 July 2004
AA - Annual Accounts 17 April 2004
AA - Annual Accounts 24 July 2003
363s - Annual Return 08 July 2003
288b - Notice of resignation of directors or secretaries 03 April 2003
RESOLUTIONS - N/A 17 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 January 2003
123 - Notice of increase in nominal capital 17 January 2003
AA - Annual Accounts 02 November 2002
363s - Annual Return 05 August 2002
395 - Particulars of a mortgage or charge 03 April 2002
AA - Annual Accounts 20 July 2001
363s - Annual Return 13 July 2001
363s - Annual Return 23 August 2000
AA - Annual Accounts 20 July 2000
RESOLUTIONS - N/A 17 February 2000
RESOLUTIONS - N/A 17 February 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 February 2000
123 - Notice of increase in nominal capital 17 February 2000
363s - Annual Return 15 July 1999
288a - Notice of appointment of directors or secretaries 25 June 1999
AA - Annual Accounts 02 June 1999
288a - Notice of appointment of directors or secretaries 26 March 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 March 1999
225 - Change of Accounting Reference Date 17 March 1999
288a - Notice of appointment of directors or secretaries 23 July 1998
288a - Notice of appointment of directors or secretaries 23 July 1998
288b - Notice of resignation of directors or secretaries 23 July 1998
288b - Notice of resignation of directors or secretaries 23 July 1998
NEWINC - New incorporation documents 23 June 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 15 March 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.