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

SOPHOS NOMINEES LIMITED

THE PENTAGON, ABINGDON SCIENCE, PARK, ABINGDON, OXFORDSHIRE, OX14 3YP,
Company Registration Number
04887122
Private Limited Company
Active

Company Overview

About Sophos Nominees Ltd
SOPHOS NOMINEES LIMITED was founded on 2003-09-04 and has its registered office in Oxfordshire. The organisation's status is listed as "Active". Sophos Nominees Limited is a Private Limited Company registered in 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
SOPHOS NOMINEES LIMITED
 
Legal Registered Office
THE PENTAGON, ABINGDON SCIENCE
PARK, ABINGDON
OXFORDSHIRE
OX14 3YP
Other companies in OX14
 
Filing Information
Company Number 04887122
Company ID Number 04887122
Date formed 2003-09-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 04/09/2015
Return next due 02/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 06:42:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SOPHOS NOMINEES LIMITED
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 SOPHOS NOMINEES LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS PAUL SEATON BRAY
Director 2011-09-26
STUART BARRY DAVID FILLINGHAM
Director 2015-12-10
ALISON HALLIDAY KENNEDY
Director 2016-09-20
JENNIFER MARGARET ONSLOW
Director 2013-01-29
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN GRAHAM WALTHO
Company Secretary 2003-09-04 2013-01-31
JONATHAN GRAHAM WALTHO
Director 2003-09-04 2013-01-31
SHARON DENISE COOPER
Director 2010-06-30 2011-09-26
JEFFREY ALLAN BABKA
Director 2009-03-31 2010-06-30
PAUL SMOLINSKI
Director 2008-04-16 2009-03-31
MARTIN GERALD HALL
Director 2003-09-04 2008-04-15
JAN HRUSKA
Director 2003-09-04 2006-09-08
PETER LAMMER
Director 2003-09-04 2006-09-08
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2003-09-04 2003-09-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS PAUL SEATON BRAY SOPHOS OVERSEAS LIMITED Director 2016-10-20 CURRENT 2016-10-20 Dissolved 2018-07-17
NICHOLAS PAUL SEATON BRAY DE LA RUE PLC Director 2016-07-21 CURRENT 1999-08-31 Active
NICHOLAS PAUL SEATON BRAY SOPHOS TREASURY LIMITED Director 2015-05-27 CURRENT 2015-05-27 Active
NICHOLAS PAUL SEATON BRAY SOPHOS GROUP LIMITED Director 2015-05-26 CURRENT 2015-05-26 Active
NICHOLAS PAUL SEATON BRAY SOPHOS HOLDINGS LIMITED Director 2012-05-09 CURRENT 2010-04-16 Active
NICHOLAS PAUL SEATON BRAY SOPHOS LIMITED Director 2010-12-08 CURRENT 1987-02-04 Active
STUART BARRY DAVID FILLINGHAM SOPHOS OVERSEAS LIMITED Director 2016-10-20 CURRENT 2016-10-20 Dissolved 2018-07-17
STUART BARRY DAVID FILLINGHAM SOPHOS HOLDINGS LIMITED Director 2015-06-11 CURRENT 2010-04-16 Active
STUART BARRY DAVID FILLINGHAM SOPHOS TREASURY LIMITED Director 2015-05-27 CURRENT 2015-05-27 Active
STUART BARRY DAVID FILLINGHAM SOPHOS LIMITED Director 2014-07-29 CURRENT 1987-02-04 Active
STUART BARRY DAVID FILLINGHAM AVIS RENT A CAR LIMITED Director 2004-08-12 CURRENT 1966-09-08 Converted / Closed
ALISON HALLIDAY KENNEDY SOPHOS OVERSEAS LIMITED Director 2016-10-20 CURRENT 2016-10-20 Dissolved 2018-07-17
ALISON HALLIDAY KENNEDY SOPHOS HOLDINGS LIMITED Director 2016-09-20 CURRENT 2010-04-16 Active
ALISON HALLIDAY KENNEDY SOPHOS TREASURY LIMITED Director 2016-09-20 CURRENT 2015-05-27 Active
ALISON HALLIDAY KENNEDY SOPHOS LIMITED Director 2016-09-20 CURRENT 1987-02-04 Active
ALISON HALLIDAY KENNEDY INTERNATIONAL WOMEN'S FORUM UK LIMITED Director 2016-03-10 CURRENT 2014-01-17 Active
JENNIFER MARGARET ONSLOW SOPHOS OVERSEAS LIMITED Director 2016-10-20 CURRENT 2016-10-20 Dissolved 2018-07-17
JENNIFER MARGARET ONSLOW SOPHOS HOLDINGS LIMITED Director 2015-06-11 CURRENT 2010-04-16 Active
JENNIFER MARGARET ONSLOW SOPHOS TREASURY LIMITED Director 2015-05-27 CURRENT 2015-05-27 Active
JENNIFER MARGARET ONSLOW SOPHOS LIMITED Director 2014-03-04 CURRENT 1987-02-04 Active
JENNIFER MARGARET ONSLOW SHIELD 2 LIMITED Director 2013-01-29 CURRENT 1994-09-20 Dissolved 2014-12-09

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
2024-04-12CONFIRMATION STATEMENT MADE ON 31/03/24, WITH NO UPDATES
2024-01-0531/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-13CONFIRMATION STATEMENT MADE ON 31/03/23, WITH NO UPDATES
2022-12-2131/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-21AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-11CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH NO UPDATES
2022-04-07AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-13TM01APPOINTMENT TERMINATED, DIRECTOR DIARMUID O'BRIEN
2021-04-13CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH NO UPDATES
2020-12-23AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-10TM01APPOINTMENT TERMINATED, DIRECTOR ALISON HALLIDAY KENNEDY
2020-09-10TM01APPOINTMENT TERMINATED, DIRECTOR ALISON HALLIDAY KENNEDY
2020-04-03CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH NO UPDATES
2019-11-18AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-11AP01DIRECTOR APPOINTED MR DIARMUID O'BRIEN
2019-11-11TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS PAUL SEATON BRAY
2019-04-12CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH NO UPDATES
2018-11-12AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-12CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH NO UPDATES
2017-12-29AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-15CH01Director's details changed for Mr Nicholas Paul Seaton Bray on 2017-08-11
2017-04-18CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH NO UPDATES
2016-12-15AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-20AP01DIRECTOR APPOINTED ALISON HALLIDAY KENNEDY
2016-09-15LATEST SOC15/09/16 STATEMENT OF CAPITAL;GBP 1
2016-09-15CS01CONFIRMATION STATEMENT MADE ON 04/09/16, WITH UPDATES
2015-12-18AP01DIRECTOR APPOINTED STUART BARRY DAVID FILLINGHAM
2015-11-20CH01Director's details changed for Mr Nicholas Paul Seaton Bray on 2015-11-14
2015-11-14AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-15LATEST SOC15/09/15 STATEMENT OF CAPITAL;GBP 1
2015-09-15AR0104/09/15 ANNUAL RETURN FULL LIST
2015-05-01CH01Director's details changed for Mr Nicholas Paul Seaton Bray on 2015-03-27
2015-01-03AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-04LATEST SOC04/09/14 STATEMENT OF CAPITAL;GBP 1
2014-09-04AR0104/09/14 ANNUAL RETURN FULL LIST
2014-09-04CH01Director's details changed for Mrs Jennifer Margaret Onslow on 2013-01-29
2014-01-05AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-09-05AR0104/09/13 ANNUAL RETURN FULL LIST
2013-02-12AP01DIRECTOR APPOINTED MRS JENNIFER MARGARET ONSLOW
2013-02-11TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN WALTHO
2013-02-11TM02APPOINTMENT TERMINATED, SECRETARY JONATHAN WALTHO
2012-10-17AA31/03/12 TOTAL EXEMPTION SMALL
2012-09-26AR0104/09/12 FULL LIST
2011-10-11AA31/03/11 TOTAL EXEMPTION FULL
2011-09-27AR0104/09/11 FULL LIST
2011-09-26AP01DIRECTOR APPOINTED MR NICHOLAS PAUL SEATON BRAY
2011-09-26TM01APPOINTMENT TERMINATED, DIRECTOR SHARON COOPER
2010-12-23AA31/03/10 TOTAL EXEMPTION FULL
2010-09-07AR0104/09/10 FULL LIST
2010-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN GRAHAM WALTHO / 04/09/2010
2010-09-06TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY BABKA
2010-09-06AP01DIRECTOR APPOINTED MS SHARON DENISE COOPER
2010-02-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-10-01363aRETURN MADE UP TO 04/09/09; FULL LIST OF MEMBERS
2009-04-24288aDIRECTOR APPOINTED JEFFREY ALLAN BABKA
2009-04-17288bAPPOINTMENT TERMINATED DIRECTOR PAUL SMOLINSKI
2008-12-03363aRETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS
2008-09-09AA31/03/08 TOTAL EXEMPTION SMALL
2008-04-23288aDIRECTOR APPOINTED PAUL SMOLINSKI
2008-04-18288bAPPOINTMENT TERMINATED DIRECTOR MARTIN HALL
2007-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-09-28363aRETURN MADE UP TO 04/09/07; FULL LIST OF MEMBERS
2006-09-19363aRETURN MADE UP TO 04/09/06; FULL LIST OF MEMBERS
2006-09-19288bDIRECTOR RESIGNED
2006-09-19288bDIRECTOR RESIGNED
2006-09-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2005-12-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-09-14363aRETURN MADE UP TO 04/09/05; FULL LIST OF MEMBERS
2005-02-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-09-29363sRETURN MADE UP TO 04/09/04; FULL LIST OF MEMBERS
2004-08-17225ACC. REF. DATE SHORTENED FROM 30/09/04 TO 31/03/04
2003-09-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-09-04288bSECRETARY RESIGNED
2003-09-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SOPHOS NOMINEES 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 SOPHOS NOMINEES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SOPHOS NOMINEES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Intangible Assets
Patents
We have not found any records of SOPHOS NOMINEES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SOPHOS NOMINEES LIMITED
Trademarks
We have not found any records of SOPHOS NOMINEES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SOPHOS NOMINEES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as SOPHOS NOMINEES LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where SOPHOS NOMINEES 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SOPHOS NOMINEES 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 SOPHOS NOMINEES 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.
    Other companies at postcode OX14 3YP