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

SOVALLI LIMITED

C/O CHRISTIAN DOUGLASS ACCOUNTANTS LIMITED 2 JORDAN STREET, KNOTT MILL, MANCHESTER, M15 4PY,
Company Registration Number
05626436
Private Limited Company
Active

Company Overview

About Sovalli Ltd
SOVALLI LIMITED was founded on 2005-11-17 and has its registered office in Manchester. The organisation's status is listed as "Active". Sovalli 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
SOVALLI LIMITED
 
Legal Registered Office
C/O CHRISTIAN DOUGLASS ACCOUNTANTS LIMITED 2 JORDAN STREET
KNOTT MILL
MANCHESTER
M15 4PY
Other companies in M15
 
Previous Names
SOURCING VALUE (UK) LIMITED18/10/2009
A H L (UK) LTD21/03/2007
Filing Information
Company Number 05626436
Company ID Number 05626436
Date formed 2005-11-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 17/11/2015
Return next due 15/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB181945188  
Last Datalog update: 2023-12-05 15:28:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SOVALLI 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 SOVALLI LIMITED

Current Directors
Officer Role Date Appointed
C D NOMINEES LIMITED
Company Secretary 2006-03-31
CHRISTOPHER RUSSELL JONES
Director 2006-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
GRAHAM FRANK JEAL
Director 2007-02-27 2013-12-31
RALPH ROBERT MCCURRY
Director 2010-03-31 2010-07-05
SECRETARIAL APPOINTMENTS LIMITED
Nominated Secretary 2005-11-17 2006-03-31
CORPORATE APPOINTMENTS LIMITED
Nominated Director 2005-11-17 2005-11-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
C D NOMINEES LIMITED INCREMENTUM LIMITED Company Secretary 2003-07-21 CURRENT 2003-07-21 Active - Proposal to Strike off
CHRISTOPHER RUSSELL JONES SHAWFIELD PARK LIMITED Director 2018-06-13 CURRENT 2018-06-13 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
2023-12-01CONFIRMATION STATEMENT MADE ON 17/11/23, WITH NO UPDATES
2023-08-3130/11/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-10Change of details for Shawfield Park Limited as a person with significant control on 2023-01-10
2022-08-3130/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-31AA30/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-22CS01CONFIRMATION STATEMENT MADE ON 17/11/21, WITH UPDATES
2021-08-31AA30/11/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-26PSC07CESSATION OF CHRISTOPHER RUSSELL JONES AS A PERSON OF SIGNIFICANT CONTROL
2021-08-26PSC02Notification of Shawfield Park Limited as a person with significant control on 2019-07-12
2020-11-19CS01CONFIRMATION STATEMENT MADE ON 17/11/20, WITH NO UPDATES
2020-05-07AA30/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-25CS01CONFIRMATION STATEMENT MADE ON 17/11/19, WITH NO UPDATES
2019-10-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 056264360003
2019-08-29AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-04PSC04Change of details for Mr Christopher Russell Jones as a person with significant control on 2018-12-04
2018-12-04AD01REGISTERED OFFICE CHANGED ON 04/12/18 FROM C/O Christian Douglass Llp 2 Jordan Street Knott Mill Manchester M15 4PY
2018-12-04CS01CONFIRMATION STATEMENT MADE ON 17/11/18, WITH NO UPDATES
2018-07-26AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-20CS01CONFIRMATION STATEMENT MADE ON 17/11/17, WITH UPDATES
2017-08-18AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-12RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2017-01-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-01-11LATEST SOC11/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-11SH0113/12/16 STATEMENT OF CAPITAL GBP 100.00
2016-11-23CS01CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES
2016-08-01AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-23LATEST SOC23/11/15 STATEMENT OF CAPITAL;GBP 2
2015-11-23AR0117/11/15 ANNUAL RETURN FULL LIST
2015-08-31AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-04LATEST SOC04/12/14 STATEMENT OF CAPITAL;GBP 2
2014-12-04AR0117/11/14 ANNUAL RETURN FULL LIST
2014-08-29AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-03TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM JEAL
2014-01-14LATEST SOC14/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-14AR0117/11/13 ANNUAL RETURN FULL LIST
2013-08-30AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE / FULL / CHARGE NO 1
2013-04-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE / FULL / CHARGE NO 2
2012-12-06AR0117/11/12 ANNUAL RETURN FULL LIST
2012-08-31AA30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-31AR0117/11/11 ANNUAL RETURN FULL LIST
2012-01-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER RUSSELL JONES / 01/01/2012
2012-01-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM FRANK JEAL / 01/01/2012
2011-09-30AA30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-22AR0117/11/10 FULL LIST
2010-09-30AA30/11/09 TOTAL EXEMPTION SMALL
2010-09-21TM01APPOINTMENT TERMINATED, DIRECTOR RALPH MCCURRY
2010-03-31AP01DIRECTOR APPOINTED MR RALPH ROBERT MCCURRY
2010-02-11AR0117/11/09 FULL LIST
2010-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM FRANK JEAL / 17/11/2009
2010-02-11CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / C D NOMINEES LIMITED / 17/11/2009
2009-10-29AA30/11/08 TOTAL EXEMPTION SMALL
2009-10-18RES15CHANGE OF NAME 13/10/2009
2009-10-18CERTNMCOMPANY NAME CHANGED SOURCING VALUE (UK) LIMITED CERTIFICATE ISSUED ON 18/10/09
2009-10-18CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-08-26DISS40DISS40 (DISS40(SOAD))
2009-08-25363aRETURN MADE UP TO 17/11/08; FULL LIST OF MEMBERS
2009-08-25GAZ1FIRST GAZETTE
2008-09-26AA30/11/07 TOTAL EXEMPTION SMALL
2008-08-12395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-08-12395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-02-29363aRETURN MADE UP TO 17/11/07; FULL LIST OF MEMBERS
2008-02-28287REGISTERED OFFICE CHANGED ON 28/02/2008 FROM C/O CHRISTIAN DOUGLASS LLP 2 JORDAN STREET MANCHESTER M15 4PY
2007-09-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06
2007-04-10288aNEW DIRECTOR APPOINTED
2007-04-1088(2)RAD 23/02/07--------- £ SI 1@1=1 £ IC 1/2
2007-03-21CERTNMCOMPANY NAME CHANGED A H L (UK) LTD CERTIFICATE ISSUED ON 21/03/07
2007-01-19363sRETURN MADE UP TO 17/11/06; FULL LIST OF MEMBERS
2006-07-13288bDIRECTOR RESIGNED
2006-05-11288aNEW DIRECTOR APPOINTED
2006-04-20287REGISTERED OFFICE CHANGED ON 20/04/06 FROM: 4 JORDAN STREET KNOTT MILL MANCHESTER M15 4PY
2006-04-20288bSECRETARY RESIGNED
2006-04-20288aNEW SECRETARY APPOINTED
2005-11-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
479 - Retail trade not in stores, stalls or markets
47990 - Other retail sale not in stores, stalls or markets




Licences & Regulatory approval
We could not find any licences issued to SOVALLI LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2009-08-25
Fines / Sanctions
No fines or sanctions have been issued against SOVALLI LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2008-08-07 Satisfied AIB GROUP (UK) PLC
MORTGAGE DEBENTURE 2008-08-07 Satisfied AIB GROUP (UK) PLC
Creditors
Creditors Due After One Year 2012-11-30 £ 643,473
Creditors Due After One Year 2011-11-30 £ 619,505
Creditors Due Within One Year 2012-11-30 £ 34,233
Creditors Due Within One Year 2011-11-30 £ 60,204

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2013-11-30
Annual Accounts
2014-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

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 SOVALLI LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-11-30 £ 2,348
Cash Bank In Hand 2011-11-30 £ 2,938
Current Assets 2012-11-30 £ 102,348
Current Assets 2011-11-30 £ 132,938
Secured Debts 2012-11-30 £ 302,255
Secured Debts 2011-11-30 £ 335,132
Stocks Inventory 2012-11-30 £ 100,000
Stocks Inventory 2011-11-30 £ 130,000
Tangible Fixed Assets 2012-11-30 £ 400,483
Tangible Fixed Assets 2011-11-30 £ 412,984

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SOVALLI LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SOVALLI LIMITED
Trademarks
We have not found any records of SOVALLI LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SOVALLI 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 (47990 - Other retail sale not in stores, stalls or markets) as SOVALLI LIMITED are:

THE AWARD SCHEME LTD. £ 325,787
GOOD IMPRESSIONS LIMITED £ 172,082
NEW FOREST FARM MACHINERY LIMITED £ 166,339
LISTER WILDER LIMITED £ 139,982
CALLIDUS TECHNOLOGY LIMITED £ 91,056
ROUNDHERE LIMITED £ 75,509
DENBY CATERING EQUIPMENT LIMITED £ 67,649
SULO UK LIMITED £ 58,589
SMARTER SOLUTIONS LIMITED £ 57,272
CLOSOMAT LIMITED £ 56,523
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
Outgoings
Business Rates/Property Tax
No properties were found where SOVALLI 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partySOVALLI LIMITEDEvent Date2009-08-25
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SOVALLI 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 SOVALLI 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.