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

SOTRA LTD

Abbey House, 342,Regents Park Road, London, N3 2LJ,
Company Registration Number
01178991
Private Limited Company
Active

Company Overview

About Sotra Ltd
SOTRA LTD was founded on 1974-07-29 and has its registered office in London. The organisation's status is listed as "Active". Sotra Ltd 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
SOTRA LTD
 
Legal Registered Office
Abbey House
342,Regents Park Road
London
N3 2LJ
Other companies in N3
 
Filing Information
Company Number 01178991
Company ID Number 01178991
Date formed 1974-07-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2023-08-21
Return next due 2024-09-04
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB395144240  
Last Datalog update: 2024-04-10 06:07:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SOTRA LTD
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 SOTRA LTD

Current Directors
Officer Role Date Appointed
MICHAEL WIJSMULLER
Company Secretary 1997-03-19
DENNIS DAVID WIJSMULLER
Director 1997-03-19
MICHAEL PETER WIJSMULLER
Director 1997-03-19
Previous Officers
Officer Role Date Appointed Date Resigned
PETER ARIEN WIJSMULLER
Director 1991-06-12 1997-06-19
HERMAN HANS VAN DER WAL
Company Secretary 1991-11-23 1997-03-19
HERMAN HANS VAN DER WAL
Director 1991-11-23 1997-03-19
PHILLIP CHARLES JOHNSON
Company Secretary 1991-06-12 1991-11-23
PHILLIP CHARLES JOHNSON
Director 1991-06-12 1991-11-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL WIJSMULLER MONTROSE DESIGN AND INTERIORS LTD. Company Secretary 2004-09-20 CURRENT 2004-09-14 Active - Proposal to Strike off
DENNIS DAVID WIJSMULLER MONTROSE DESIGN AND INTERIORS LTD. Director 2004-09-20 CURRENT 2004-09-14 Active - Proposal to Strike off
MICHAEL PETER WIJSMULLER CHANNEL MECHANICS LIMITED Director 2013-06-06 CURRENT 2006-12-19 Active
MICHAEL PETER WIJSMULLER MONTROSE DESIGN AND INTERIORS LTD. Director 2004-09-20 CURRENT 2004-09-14 Active - Proposal to Strike off

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
2024-04-16FIRST GAZETTE notice for voluntary strike-off
2024-04-05Application to strike the company off the register
2024-02-1231/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-21CONFIRMATION STATEMENT MADE ON 21/08/23, WITH UPDATES
2023-06-12CONFIRMATION STATEMENT MADE ON 12/06/23, WITH NO UPDATES
2023-06-1231/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-28STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2022-09-28STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2022-09-28STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2022-09-28STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9
2022-09-28STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 10
2022-09-28STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2022-09-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2022-09-21CH01Director's details changed for Mr Michael Peter Wijsmuller on 2022-03-07
2022-09-21CH03SECRETARY'S DETAILS CHNAGED FOR MR MICHAEL WIJSMULLER on 2022-03-07
2022-09-21PSC04Change of details for Mr Michael Peter Wijsmuller as a person with significant control on 2022-03-07
2022-07-07AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-13CS01CONFIRMATION STATEMENT MADE ON 12/06/22, WITH NO UPDATES
2021-06-15AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-14CS01CONFIRMATION STATEMENT MADE ON 12/06/21, WITH NO UPDATES
2020-07-27TM01APPOINTMENT TERMINATED, DIRECTOR DENNIS DAVID WIJSMULLER
2020-05-14AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-17CS01CONFIRMATION STATEMENT MADE ON 12/06/19, WITH NO UPDATES
2019-03-28AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-04AA31/12/17 TOTAL EXEMPTION FULL
2018-09-04AA31/12/17 TOTAL EXEMPTION FULL
2018-06-12CS01CONFIRMATION STATEMENT MADE ON 12/06/18, WITH NO UPDATES
2017-08-24AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-12LATEST SOC12/06/17 STATEMENT OF CAPITAL;GBP 100100
2017-06-12CS01CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES
2016-06-16LATEST SOC16/06/16 STATEMENT OF CAPITAL;GBP 100100
2016-06-16AR0112/06/16 ANNUAL RETURN FULL LIST
2016-06-16CH03SECRETARY'S DETAILS CHNAGED FOR MR MICHAEL WIJSMULLER on 2015-10-08
2016-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WIJSMULLER / 08/10/2015
2016-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WIJSMULLER / 08/10/2015
2016-03-22AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-17AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-15LATEST SOC15/06/15 STATEMENT OF CAPITAL;GBP 100100
2015-06-15AR0112/06/15 ANNUAL RETURN FULL LIST
2014-09-22AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-17LATEST SOC17/06/14 STATEMENT OF CAPITAL;GBP 100100
2014-06-17AR0112/06/14 ANNUAL RETURN FULL LIST
2013-06-12AR0112/06/13 ANNUAL RETURN FULL LIST
2013-03-07AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-14AR0112/06/12 ANNUAL RETURN FULL LIST
2012-04-27AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-29AR0112/06/11 ANNUAL RETURN FULL LIST
2011-03-01AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-06-16AR0112/06/10 ANNUAL RETURN FULL LIST
2010-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WIJSMULLER / 02/10/2009
2010-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DENNIS WIJSMULLER / 02/10/2009
2010-04-07AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-08-12363aReturn made up to 12/06/09; full list of members
2009-05-12AA31/12/08 TOTAL EXEMPTION SMALL
2008-06-12363aRETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS
2008-06-12288cDIRECTOR'S CHANGE OF PARTICULARS / DENNIS WIJSMULLER / 01/01/2008
2008-03-13AA31/12/07 TOTAL EXEMPTION SMALL
2007-10-09123£ NC 250000/500000 12/09/07
2007-10-09RES04NC INC ALREADY ADJUSTED 12/09/07
2007-09-2788(2)RAD 12/09/07--------- £ SI 100@1=100 £ IC 100000/100100
2007-08-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-06-12363aRETURN MADE UP TO 12/06/07; FULL LIST OF MEMBERS
2006-06-12363aRETURN MADE UP TO 12/06/06; FULL LIST OF MEMBERS
2006-04-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-06-13363sRETURN MADE UP TO 12/06/05; FULL LIST OF MEMBERS
2005-04-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-07-08363sRETURN MADE UP TO 12/06/04; FULL LIST OF MEMBERS
2004-03-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-07-21363sRETURN MADE UP TO 12/06/03; FULL LIST OF MEMBERS
2003-02-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-02-19395PARTICULARS OF MORTGAGE/CHARGE
2003-02-19395PARTICULARS OF MORTGAGE/CHARGE
2002-06-26395PARTICULARS OF MORTGAGE/CHARGE
2002-06-14363(288)DIRECTOR'S PARTICULARS CHANGED
2002-06-14363sRETURN MADE UP TO 12/06/02; FULL LIST OF MEMBERS
2002-05-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2001-06-14363sRETURN MADE UP TO 12/06/01; FULL LIST OF MEMBERS
2001-06-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2000-07-03363sRETURN MADE UP TO 12/06/00; FULL LIST OF MEMBERS
2000-04-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-06-09363(288)DIRECTOR'S PARTICULARS CHANGED
1999-06-09363sRETURN MADE UP TO 12/06/99; FULL LIST OF MEMBERS
1999-04-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-06-12363(287)REGISTERED OFFICE CHANGED ON 12/06/98
1998-06-12363sRETURN MADE UP TO 12/06/98; NO CHANGE OF MEMBERS
1998-03-26CERTNMCOMPANY NAME CHANGED TESCON (U.K.) LIMITED CERTIFICATE ISSUED ON 27/03/98
1998-03-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1997-08-03363(288)DIRECTOR'S PARTICULARS CHANGED
1997-08-03363sRETURN MADE UP TO 12/06/97; FULL LIST OF MEMBERS
1997-07-16395PARTICULARS OF MORTGAGE/CHARGE
1997-07-01288bDIRECTOR RESIGNED
1997-06-24288aNEW SECRETARY APPOINTED
1997-04-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-04-25288aNEW DIRECTOR APPOINTED
1997-04-16288aNEW DIRECTOR APPOINTED
1997-04-16288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1996-11-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-07-03363sRETURN MADE UP TO 12/06/96; NO CHANGE OF MEMBERS
1995-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-06-16363sRETURN MADE UP TO 12/06/95; NO CHANGE OF MEMBERS
1994-07-01363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1994-07-01363sRETURN MADE UP TO 12/06/94; FULL LIST OF MEMBERS
1994-06-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1993-11-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92
1993-08-03363sRETURN MADE UP TO 12/06/93; NO CHANGE OF MEMBERS
1993-08-03363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1992-09-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade




Licences & Regulatory approval
We could not find any licences issued to SOTRA LTD 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 SOTRA LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF CHARGE OVER CREDIT BALANCES 2003-02-19 Outstanding BARCLAYS BANK PLC
DEED OF CHARGE OVER CREDIT BALANCES 2003-02-19 Outstanding BARCLAYS BANK PLC
DEED OF CHARGE OVER CREDIT BALANCES 2002-06-26 Outstanding BARCLAYS BANK PLC
RENT DEPOSIT DEED 1997-07-16 Outstanding WOODCOCK HOLDINGS LIMITED
GUARANTEE & DEBENTURE 1989-01-27 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1988-11-01 Outstanding BARCLAYS BANK PLC
FIXED AND FLOATING CHARGE 1987-04-29 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1987-04-29 Satisfied MIDLAND BANK PLC
LETTER OF CHARGE 1987-02-19 Satisfied BANK OF CREDIT AND COMMERCE INTERNATIONAL SOCIETE ANONYME
DEBENTURE 1986-07-09 Satisfied ORIENTAL CREDIT LIMITED
Creditors
Creditors Due Within One Year 2012-12-31 £ 318,481
Creditors Due Within One Year 2011-12-31 £ 159,789
Provisions For Liabilities Charges 2011-12-31 £ 1,250

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 SOTRA LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-12-31 £ 100,100
Called Up Share Capital 2011-12-31 £ 100,100
Cash Bank In Hand 2012-12-31 £ 491,295
Cash Bank In Hand 2011-12-31 £ 240,634
Current Assets 2012-12-31 £ 549,221
Current Assets 2011-12-31 £ 411,138
Debtors 2012-12-31 £ 57,683
Debtors 2011-12-31 £ 170,504
Fixed Assets 2012-12-31 £ 7,630
Fixed Assets 2011-12-31 £ 13,546
Shareholder Funds 2012-12-31 £ 238,087
Shareholder Funds 2011-12-31 £ 263,645
Tangible Fixed Assets 2012-12-31 £ 7,630
Tangible Fixed Assets 2011-12-31 £ 13,546

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SOTRA LTD registering or being granted any patents
Domain Names

SOTRA LTD owns 2 domain names.

sotra.co.uk   clinicure.co.uk  

Trademarks
We have not found any records of SOTRA LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SOTRA LTD. 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 (46900 - Non-specialised wholesale trade) as SOTRA LTD are:

WOLSELEY UK LIMITED £ 1,410,392
MARLBOROUGH HOUSE LIMITED £ 1,008,448
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 655,476
HOLME DODSWORTH (ROCK SALT) LIMITED £ 295,226
DS REMCO UK LIMITED £ 231,815
ELM OFFICE PRODUCTS LTD. £ 190,975
COMPANY 03856179 LIMITED £ 179,031
ARDEN WINCH & CO LIMITED £ 139,586
DATA INTEGRATION LIMITED £ 138,535
JAMES LISTER & SONS LIMITED £ 122,689
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
Outgoings
Business Rates/Property Tax
No properties were found where SOTRA LTD 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 SOTRA LTD
OriginDestinationDateImport CodeImported Goods classification description
2012-07-0184735080Parts and accessories equally suitable for use with two or more typewriters, word-processing machines, calculating machines, automatic data-processing machines or other machines, equipment or devices of heading 8469 to 8472, n.e.s. (excl. electronic assemblies)

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 SOTRA LTD 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 SOTRA LTD 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.