Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SOS+ LIMITED
Company Information for

SOS+ LIMITED

BURNETT HOUSE LAKEVIEW COURT, ERMINE BUSINESS PARK, HUNTINGDON, PE29 6UA,
Company Registration Number
00635617
Private Limited Company
Active

Company Overview

About Sos+ Ltd
SOS+ LIMITED was founded on 1959-08-24 and has its registered office in Huntingdon. The organisation's status is listed as "Active". Sos+ Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SOS+ LIMITED
 
Legal Registered Office
BURNETT HOUSE LAKEVIEW COURT
ERMINE BUSINESS PARK
HUNTINGDON
PE29 6UA
Other companies in NW11
 
Previous Names
SWIFTS OF LUTON LIMITED17/06/2014
Filing Information
Company Number 00635617
Company ID Number 00635617
Date formed 1959-08-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 28/03/2025
Latest return 28/11/2015
Return next due 26/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB197017056  
Last Datalog update: 2024-01-06 06:38:40
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SOS+ LIMITED

Current Directors
Officer Role Date Appointed
PETER DAVID LEVINGER
Director 2014-04-16
HARRY MICHAEL NUGENT
Director 2014-02-27
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES MICHAEL SMIRTHWAITE
Director 2010-03-18 2014-04-14
MARGARET GWYNETH HUNTER
Company Secretary 1991-11-28 2010-06-18
ANTHONY EDWARD HUNTER
Director 1993-12-14 2010-03-18
MARGARET GWYNETH HUNTER
Director 1991-11-28 2010-03-18
RICHARD ANTHONY HUNTER
Director 1991-11-28 1998-06-30
NATASHA MARGARET MOSLEY
Director 1991-11-28 1998-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER DAVID LEVINGER SMITH & MILTON LEGACY LIMITED Director 2015-01-01 CURRENT 2003-02-10 Active - Proposal to Strike off
PETER DAVID LEVINGER HUNTER HOLDINGS LIMITED Director 2014-04-16 CURRENT 1989-12-19 Dissolved 2016-06-14
PETER DAVID LEVINGER SWIFTS OF LUTON (HOLDINGS) LIMITED Director 2014-04-16 CURRENT 2010-01-15 Dissolved 2016-06-14
PETER DAVID LEVINGER APL GLOBAL LIMITED Director 2010-12-17 CURRENT 2010-12-17 Active - Proposal to Strike off
PETER DAVID LEVINGER APL MEDIA LIMITED Director 1997-08-04 CURRENT 1997-06-26 Active
HARRY MICHAEL NUGENT BRIGHT MACROTOME LIMITED Director 2018-03-08 CURRENT 2018-03-08 Active
HARRY MICHAEL NUGENT HEDGESIDE LIMITED Director 2017-07-10 CURRENT 2017-07-10 Active
HARRY MICHAEL NUGENT RHG BODYWORK LIMITED Director 2016-03-24 CURRENT 2016-03-24 Dissolved 2017-07-18
HARRY MICHAEL NUGENT STANLEY HANDLING LIMITED Director 2016-02-28 CURRENT 1969-12-05 Active
HARRY MICHAEL NUGENT INSPIRE CORPORATION LIMITED Director 2015-06-26 CURRENT 2008-08-13 Liquidation
HARRY MICHAEL NUGENT BRIGHT INSTRUMENT CO. LIMITED Director 2014-12-24 CURRENT 1937-03-31 Active
HARRY MICHAEL NUGENT NEXUS BROKERS LIMITED Director 2014-12-08 CURRENT 2014-12-08 Dissolved 2016-04-19
HARRY MICHAEL NUGENT SCF CAPITAL LIMITED Director 2014-07-31 CURRENT 2014-07-31 Dissolved 2018-06-05
HARRY MICHAEL NUGENT BRIGHT GROUP HOLDINGS LIMITED Director 2014-07-24 CURRENT 2014-07-24 Active
HARRY MICHAEL NUGENT HUNTER HOLDINGS LIMITED Director 2014-04-16 CURRENT 1989-12-19 Dissolved 2016-06-14
HARRY MICHAEL NUGENT SWIFTS OF LUTON (HOLDINGS) LIMITED Director 2014-04-16 CURRENT 2010-01-15 Dissolved 2016-06-14
HARRY MICHAEL NUGENT SOS PROPERTY MANAGEMENT LIMITED Director 2014-02-17 CURRENT 2014-02-17 Active
HARRY MICHAEL NUGENT THE GOURMET CANDY COMPANY LIMITED Director 2014-02-14 CURRENT 2009-06-09 Active
HARRY MICHAEL NUGENT GLOBAL FRESH SOLUTIONS LIMITED Director 2013-10-11 CURRENT 2013-10-11 Active - Proposal to Strike off
HARRY MICHAEL NUGENT SCF (UK) LIMITED Director 2013-07-15 CURRENT 2013-07-15 Active - Proposal to Strike off
HARRY MICHAEL NUGENT KENNETH TURNER HOMES LIMITED Director 2013-05-17 CURRENT 2013-05-17 Active
HARRY MICHAEL NUGENT TENAX PLASTICS LIMITED Director 2013-01-31 CURRENT 1992-11-20 Dissolved 2017-02-14
HARRY MICHAEL NUGENT HMN LUTON LIMITED Director 2012-10-30 CURRENT 2012-10-30 Dissolved 2013-09-24
HARRY MICHAEL NUGENT GLOBAL BRANDS IN RETAIL LIMITED Director 2011-05-17 CURRENT 2011-05-17 Dissolved 2018-06-05
HARRY MICHAEL NUGENT DEAUVILLE DEVELOPMENTS UK LTD Director 2006-08-26 CURRENT 2006-01-27 Active
HARRY MICHAEL NUGENT KENNETH TURNER INTERIORS LIMITED Director 2004-08-05 CURRENT 2004-08-02 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-06CONFIRMATION STATEMENT MADE ON 28/11/23, WITH UPDATES
2023-12-06CS01CONFIRMATION STATEMENT MADE ON 28/11/23, WITH UPDATES
2023-12-0530/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-12-05AA30/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-11-24REGISTERED OFFICE CHANGED ON 24/11/23 FROM 5 Technology Park Colindeep Lane Colindale London NW9 6BX United Kingdom
2023-11-24AD01REGISTERED OFFICE CHANGED ON 24/11/23 FROM 5 Technology Park Colindeep Lane Colindale London NW9 6BX United Kingdom
2023-03-2830/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-2830/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-28AA30/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-12CS01CONFIRMATION STATEMENT MADE ON 28/11/22, WITH UPDATES
2022-12-12PSC05Change of details for Ln 2014 Limited as a person with significant control on 2022-07-26
2022-06-28AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-28AA01Previous accounting period shortened from 29/06/21 TO 28/06/21
2021-12-10CS01CONFIRMATION STATEMENT MADE ON 28/11/21, WITH NO UPDATES
2021-03-25AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-22TM01APPOINTMENT TERMINATED, DIRECTOR PETER DAVID LEVINGER
2020-12-11CS01CONFIRMATION STATEMENT MADE ON 28/11/20, WITH NO UPDATES
2020-03-25AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-23CS01CONFIRMATION STATEMENT MADE ON 28/11/19, WITH NO UPDATES
2019-03-29AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-22CS01CONFIRMATION STATEMENT MADE ON 28/11/18, WITH NO UPDATES
2018-03-29AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-13PSC05Change of details for Ln 2014 Limited as a person with significant control on 2018-03-05
2018-03-06AD01REGISTERED OFFICE CHANGED ON 06/03/18 FROM 10-14 Accommodation Road Golders Green London NW11 8ED
2017-12-01LATEST SOC01/12/17 STATEMENT OF CAPITAL;GBP 150000
2017-12-01CS01CONFIRMATION STATEMENT MADE ON 28/11/17, WITH UPDATES
2017-05-24AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-29AA01Previous accounting period shortened from 30/06/16 TO 29/06/16
2017-01-17LATEST SOC17/01/17 STATEMENT OF CAPITAL;GBP 150000
2017-01-17CS01CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES
2016-03-24AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-21AR0128/11/15 ANNUAL RETURN FULL LIST
2015-12-21CH01Director's details changed for Mr Peter David Levinger on 2015-11-28
2015-12-21AD01REGISTERED OFFICE CHANGED ON 21/12/15 FROM 10-14 Accommodation Road London NW11 8ED
2015-11-11MR05
2015-04-16AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-19LATEST SOC19/12/14 STATEMENT OF CAPITAL;GBP 150000
2014-12-19AR0128/11/14 ANNUAL RETURN FULL LIST
2014-08-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2014-08-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 006356170005
2014-07-11TM01APPOINTMENT TERMINATED, DIRECTOR JAMES SMIRTHWAITE
2014-06-17RES15CHANGE OF NAME 06/06/2014
2014-06-17CERTNMCompany name changed swifts of luton LIMITED\certificate issued on 17/06/14
2014-06-17CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-05-08RES13Resolutions passed:
  • Re appt/ termination of director 16/04/2014
2014-05-08AP01DIRECTOR APPOINTED MR PETER DAVID LEVINGER
2014-04-02AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-03AP01DIRECTOR APPOINTED MR HARRY MICHAEL NUGENT
2013-12-19LATEST SOC19/12/13 STATEMENT OF CAPITAL;GBP 150000
2013-12-19AR0128/11/13 FULL LIST
2013-04-02AA30/06/12 TOTAL EXEMPTION SMALL
2013-01-10AR0128/11/12 FULL LIST
2012-03-27AA30/06/11 TOTAL EXEMPTION SMALL
2011-12-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-12-06AR0128/11/11 FULL LIST
2011-09-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-09-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-09-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES MICHAEL SMIRTHWAITE / 05/08/2011
2011-04-04AA30/06/10 TOTAL EXEMPTION SMALL
2011-01-13AR0128/11/10 FULL LIST
2010-07-15AD01REGISTERED OFFICE CHANGED ON 15/07/2010 FROM 107 BANCROFT HITCHIN HERTFORDSHIRE SG5 1NB
2010-06-22AP01DIRECTOR APPOINTED JAMES MICHAEL SMIRTHWAITE
2010-06-21TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET HUNTER
2010-06-21TM02APPOINTMENT TERMINATED, SECRETARY MARGARET HUNTER
2010-04-21TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET HUNTER
2010-04-21TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY HUNTER
2010-01-11AA30/06/09 TOTAL EXEMPTION SMALL
2009-11-30AR0128/11/09 FULL LIST
2008-12-15363aRETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS
2008-11-28AA30/06/08 TOTAL EXEMPTION SMALL
2008-06-19AA30/06/07 TOTAL EXEMPTION SMALL
2007-11-27363aRETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS
2007-05-09363aRETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS
2007-01-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2006-01-26363aRETURN MADE UP TO 28/11/05; FULL LIST OF MEMBERS
2004-12-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-12-13363aRETURN MADE UP TO 28/11/04; FULL LIST OF MEMBERS
2004-02-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2003-12-05363aRETURN MADE UP TO 28/11/03; FULL LIST OF MEMBERS
2003-03-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02
2003-01-24363aRETURN MADE UP TO 28/11/02; FULL LIST OF MEMBERS
2002-07-06287REGISTERED OFFICE CHANGED ON 06/07/02 FROM: 8 BEDFORD ROAD BARTON LE CLAY BEDFORD BEDFORDSHIRE MK45 4JU
2002-03-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01
2001-12-05363aRETURN MADE UP TO 28/11/01; FULL LIST OF MEMBERS
2001-06-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-12-18363sRETURN MADE UP TO 28/11/00; FULL LIST OF MEMBERS
2000-03-01363(287)REGISTERED OFFICE CHANGED ON 01/03/00
2000-03-01363sRETURN MADE UP TO 28/11/99; FULL LIST OF MEMBERS
1999-12-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
1999-07-16ELRESS369(4) SHT NOTICE MEET 25/06/99
1999-07-16ELRESS80A AUTH TO ALLOT SEC 25/06/99
1998-12-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1998-12-18363sRETURN MADE UP TO 28/11/98; FULL LIST OF MEMBERS
1998-07-06288bDIRECTOR RESIGNED
1998-07-06288bDIRECTOR RESIGNED
1998-04-14AAFULL ACCOUNTS MADE UP TO 30/06/97
1998-01-16363(288)DIRECTOR'S PARTICULARS CHANGED
1998-01-16363sRETURN MADE UP TO 28/11/97; NO CHANGE OF MEMBERS
1997-03-25AAFULL ACCOUNTS MADE UP TO 30/06/96
1997-02-07363sRETURN MADE UP TO 28/11/96; NO CHANGE OF MEMBERS
1996-05-15395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
73 - Advertising and market research
731 - Advertising
73110 - Advertising agencies




Licences & Regulatory approval
We could not find any licences issued to SOS+ LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SOS+ LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-08-06 Outstanding SANTANDER UK PLC (AS SECURITY TRUSTEE)
MORTGAGE DEBENTURE 2011-12-08 Satisfied SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL CHARGE 1996-05-01 Satisfied BARCLAYS BANK PLC
GUARANTEE AND DEBENTURE 1993-09-24 Satisfied BARCLAYS BANK PLC
DEBENTURE 1992-04-07 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SOS+ LIMITED

Intangible Assets
Patents
We have not found any records of SOS+ LIMITED registering or being granted any patents
Domain Names

SOS+ LIMITED owns 1 domain names.

sosdirectmail.co.uk  

Trademarks
We have not found any records of SOS+ LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with SOS+ LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Leeds City Council 2013-02-14 GBP £12,000 Non-Recurring Grants
Worcestershire County Council 2010-04-12 GBP £607 Stationery

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where SOS+ LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by SOS+ LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-08-0042029110Travelling-bags, toilet bags, rucksacks and sports bags with outer surface of leather, composition leather or patent leather

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SOS+ LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SOS+ LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.