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

SOCIUS LIMITED

41 SCOTLAND STREET, SHEFFIELD, S3,
Company Registration Number
05287541
Private Limited Company
Dissolved

Dissolved 2016-10-22

Company Overview

About Socius Ltd
SOCIUS LIMITED was founded on 2004-11-16 and had its registered office in 41 Scotland Street. The company was dissolved on the 2016-10-22 and is no longer trading or active.

Key Data
Company Name
SOCIUS LIMITED
 
Legal Registered Office
41 SCOTLAND STREET
SHEFFIELD
 
Filing Information
Company Number 05287541
Date formed 2004-11-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-12-31
Date Dissolved 2016-10-22
Type of accounts TOTAL EXEMPTION SMALL
VAT Number /Sales tax ID GB265359870  
Last Datalog update: 2018-01-26 22:45:06
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.
Companies with same name SOCIUS LIMITED
The following companies were found which have the same name as SOCIUS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SOCIUS - IT LIMITED GRAFTON HOUSE 81 CHORLEY OLD ROAD BOLTON LANCASHIRE BL1 3AJ Active Company formed on the 2013-11-05
SOCIUS "SUPER SPORTS" SOCIETY CLUB, INC. ORLANDO FL Inactive Company formed on the 1967-10-19
SOCIUS 24 LIMITED UNIT 7A WATERSIDE BUSINESS PARK WATERSIDE CHESHAM BUCKINGHAMSHIRE HP5 1PE Active Company formed on the 2013-02-05
SOCIUS 24 TRUSTEE LIMITED UNIT 7A WATERSIDE BUSINESS PARK WATERSIDE CHESHAM HP5 1PE Active Company formed on the 2023-07-28
SOCIUS ACCOUNTING AND BUSINESS SOLUTIONS LIMITED UNIT 3C, HEATLEY MERE CHAISE MEADOW WARRINGTON CHESHIRE WA13 9EL Active Company formed on the 2017-02-01
SOCIUS ACCOUNTANTS LIMITED Excel House Millbrook Lane Wragby Market Rasen LINCOLNSHIRE LN8 5AB Active Company formed on the 2021-07-07
SOCIUS ACQUISITIONS LLC Delaware Unknown
SOCIUS ADVICE LIMITED WATERMILL COTTAGE 38 MILL ROAD AYLSHAM NORFOLK NR11 6HZ Active Company formed on the 2016-01-15
SOCIUS ADVISORY LLC Delaware Unknown
SOCIUS AMICA, LLC 8201 CHOCTAW LN MCKINNEY TX 75070 Forfeited Company formed on the 2020-06-18
Socius Amica, LLC 114 Edgemont Highlands Pass Durango CO 81301 Good Standing Company formed on the 2022-04-01
SOCIUS AS Hellaveien 25 FJELLSTRAND 1458 Active Company formed on the 2016-06-17
SOCIUS ASSET INVESTMENTS LIMITED 11 UPPER GROSVENOR STREET MAYFAIR MAYFAIR LONDON W1K 2ND Dissolved Company formed on the 2004-02-20
SOCIUS ASSOCIATES LIMITED F62 CHERWELL BUSINESS VILLAGE SOUTHAM ROAD BANBURY OXFORDSHIRE OX16 2SP Active Company formed on the 2014-02-17
Socius Asset Management Limited Unknown Company formed on the 2016-10-12
Socius Bell Investors LLC 001W Sanctuary Ln Edwards CO 81632 Voluntarily Dissolved Company formed on the 2018-03-27
SOCIUS BUSINESS CONSULTING PTY LIMITED Active Company formed on the 2020-06-03
SOCIUS BUSINESS CONSULTING PTY LIMITED Dissolved Company formed on the 2020-06-03
Socius Capital Partners (Hong Kong) Limited Unknown Company formed on the 2015-12-23
Socius Capital Group, LLC Delaware Unknown

Company Officers of SOCIUS LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER JOHN KEEVINS
Company Secretary 2009-08-12
CHRISTOPHER JOHN KEEVINS
Director 2011-03-14
SHARON ANN KEEVINS
Director 2004-11-16
Previous Officers
Officer Role Date Appointed Date Resigned
SARAH ELISABETH MCWILLIAM
Company Secretary 2004-11-16 2009-08-11
SARAH ELISABETH MCWILLIAM
Director 2004-11-16 2009-08-11
WHITE ROSE FORMATIONS LIMITED
Nominated Secretary 2004-11-16 2004-11-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SHARON ANN KEEVINS KANGAROOUK LIMITED Director 2014-08-11 CURRENT 2014-08-01 Active
SHARON ANN KEEVINS KANGAROO MARKETING AND DESIGN LIMITED Director 2014-03-03 CURRENT 2014-03-03 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
2016-10-22GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-07-224.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2015-08-12AD01REGISTERED OFFICE CHANGED ON 12/08/2015 FROM 93 QUEEN STREET SHEFFIELD SOUTH YORKSHIRE S1 1WF
2015-07-28600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-07-28LIQ MISC OCCOURT ORDER INSOLVENCY:COURT ORDER - REPLACEMENT OF LIQUIDATOR
2015-07-284.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2015-06-304.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/05/2015
2014-06-05AD01REGISTERED OFFICE CHANGED ON 05/06/2014 FROM C/O CHARNWOOD ACCOUNTANTS THE POINT, GRANITE WAY MOUNTSORREL LOUGHBOROUGH LEICESTERSHIRE LE12 7TZ
2014-06-05600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-06-054.20STATEMENT OF AFFAIRS/4.19
2014-06-05LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2013-11-25LATEST SOC25/11/13 STATEMENT OF CAPITAL;GBP 200
2013-11-25AR0116/11/13 FULL LIST
2013-11-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SHARON ANN KEEVINS / 15/10/2013
2013-11-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN KEEVINS / 15/10/2013
2013-11-01CH03SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN KEEVINS / 15/10/2013
2013-11-01AD01REGISTERED OFFICE CHANGED ON 01/11/2013 FROM 19 WARREN PARK WAY ENDERBY LEICESTER LE19 4SA ENGLAND
2013-08-01AA31/12/12 TOTAL EXEMPTION SMALL
2013-02-12AR0116/11/12 FULL LIST
2013-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / SHARON ANN KEEVINS / 01/10/2012
2013-02-11CH03SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN KEEVINS / 01/10/2012
2012-08-20AA31/12/11 TOTAL EXEMPTION SMALL
2012-07-31MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-02-23AD01REGISTERED OFFICE CHANGED ON 23/02/2012 FROM 3 WARREN PARK WAY ENDERBY LEICESTER LE19 4SA
2011-12-13AR0116/11/11 FULL LIST
2011-08-18AA31/12/10 TOTAL EXEMPTION SMALL
2011-04-06AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN KEEVINS
2011-03-11AP03SECRETARY APPOINTED MR CHRISTOPHER JOHN KEEVINS
2010-11-24AR0116/11/10 FULL LIST
2010-07-19AA31/12/09 TOTAL EXEMPTION SMALL
2009-11-20AR0116/11/09 FULL LIST
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / SHARON ANN KEEVINS / 01/10/2009
2009-09-10288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY SARAH MCWILLIAM
2009-05-02AA31/12/08 TOTAL EXEMPTION SMALL
2009-02-23287REGISTERED OFFICE CHANGED ON 23/02/2009 FROM 13 UNIVERSITY ROAD LEICESTER LEICESTERSHIRE LE1 7RA
2008-11-20363aRETURN MADE UP TO 16/11/08; FULL LIST OF MEMBERS
2008-03-08AA31/12/07 TOTAL EXEMPTION SMALL
2008-01-09363aRETURN MADE UP TO 16/11/07; FULL LIST OF MEMBERS
2007-09-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-12-14363aRETURN MADE UP TO 16/11/06; FULL LIST OF MEMBERS
2006-12-14288aNEW DIRECTOR APPOINTED
2006-09-1588(2)RAD 03/08/06--------- £ SI 100@1=100 £ IC 100/200
2006-09-06123NC INC ALREADY ADJUSTED 03/08/06
2006-09-06RES04£ NC 100/200
2006-09-06RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-06-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-12-01363aRETURN MADE UP TO 16/11/05; FULL LIST OF MEMBERS
2005-01-26225ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/12/05
2004-11-24288aNEW SECRETARY APPOINTED
2004-11-24288bSECRETARY RESIGNED
2004-11-2488(2)RAD 17/11/04--------- £ SI 98@1=98 £ IC 2/100
2004-11-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
741 - Specialised design activities
74100 - specialised design activities




Licences & Regulatory approval
We could not find any licences issued to SOCIUS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-04-28
Resolutions for Winding-up2014-06-06
Appointment of Liquidators2014-06-06
Meetings of Creditors2014-05-21
Fines / Sanctions
No fines or sanctions have been issued against SOCIUS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ALL ASSETS DEBENTURE 2012-07-31 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
Creditors
Creditors Due Within One Year 2012-12-31 £ 134,938
Creditors Due Within One Year 2011-12-31 £ 97,630

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31

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 SOCIUS LIMITED

Financial Assets
Balance Sheet
Current Assets 2012-12-31 £ 131,041
Current Assets 2011-12-31 £ 93,055
Debtors 2012-12-31 £ 68,929
Debtors 2011-12-31 £ 56,423
Stocks Inventory 2012-12-31 £ 62,090
Stocks Inventory 2011-12-31 £ 36,630
Tangible Fixed Assets 2012-12-31 £ 4,201
Tangible Fixed Assets 2011-12-31 £ 5,057

Debtors and other cash assets

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

SOCIUS LIMITED owns 2 domain names.

cakesmiles.co.uk   socius-ltd.co.uk  

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

Government spend with SOCIUS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
CHARNWOOD BOROUGH COUNCIL 2014-8 GBP £963 Children & Young People
CHARNWOOD BOROUGH COUNCIL 2013-9 GBP £5,290 Postages
CHARNWOOD BOROUGH COUNCIL 2013-8 GBP £800 Public Consultation
CHARNWOOD BOROUGH COUNCIL 2013-7 GBP £8,298 Public Consultation
CHARNWOOD BOROUGH COUNCIL 2013-6 GBP £1,069 Publicity
Tamworth Borough Council 2013-5 GBP £600 Printing & Stationery External
CHARNWOOD BOROUGH COUNCIL 2013-5 GBP £-5,318 Marketing
CHARNWOOD BOROUGH COUNCIL 2013-4 GBP £11,986 Children & Young People
CHARNWOOD BOROUGH COUNCIL 2013-3 GBP £3,595 Advertising
Derby City Council 2013-2 GBP £475 Supplies And Services
CHARNWOOD BOROUGH COUNCIL 2012-12 GBP £4,970 Postages
CHARNWOOD BOROUGH COUNCIL 2012-11 GBP £26,199 Publicity
CHARNWOOD BOROUGH COUNCIL 2012-9 GBP £360 Public Consultation
CHARNWOOD BOROUGH COUNCIL 2012-8 GBP £1,930 Promotional Activities
North West Leicestershire District Council 2012-6 GBP £530
North West Leicestershire District Council 2012-5 GBP £1,541
CHARNWOOD BOROUGH COUNCIL 2012-5 GBP £806 Promotional Activities
CHARNWOOD BOROUGH COUNCIL 2012-3 GBP £8,007 Publicity
North West Leicestershire District Council 2012-1 GBP £2,700
North West Leicestershire District Council 2011-12 GBP £3,300 Web Design - Ashby website
North West Leicestershire District Council 2011-11 GBP £10,500 Web Design - Ashby website
North West Leicestershire District Council 2011-9 GBP £5,310
CHARNWOOD BOROUGH COUNCIL 2011-8 GBP £575 Britain in Bloom
North West Leicestershire District Council 2011-8 GBP £3,878
North West Leicestershire District Council 2011-7 GBP £3,184
North West Leicestershire District Council 2011-6 GBP £4,942
North West Leicestershire District Council 2011-5 GBP £4,584
North West Leicestershire District Council 2011-4 GBP £9,706
North West Leicestershire District Council 2011-3 GBP £6,253
North West Leicestershire District Council 2011-2 GBP £2,600
Derby City Council 0-0 GBP £475 Non-Recruitment Advertising

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 SOCIUS 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 TypeResolutions for Winding-up
Defending partySOCIUS LIMITEDEvent Date2014-05-29
At an EXTRAORDINARY GENERAL MEETING of the above named Company duly convened and held at Holiday Inn Derby/Nottingham, M1 - Junction 25, Bostocks Lane, Sandiacre, Nottingham NG10 5NJ on 29 May 2014 at 10.45 am the following Special Resolution and Ordinary Resolutions were duly passed: 1. It has been proved to the satisfaction of the Meeting that this company cannot by reason of its liabilities continue its business and that it is advisable that the same should be wound up; and that the company be wound-up voluntarily. 2. Andrew Philip Wood (IP Number 9148 ) & John Russell (IP Number 5544 ) of The P&A Partnership , 93 Queen Street, Sheffield S1 1WF Insolvency Practitioners duly qualified under the Insolvency Act 1986, be and are hereby appointed the Liquidators of the company for the purposes of such winding-up. 3. Any act required or authorised to be done by the Liquidators is to be done by anyone or more of the Liquidators for the time being in office. 4. At a subsequent Meeting of Creditors duly convened and held pursuant to Sections 98, 99, 100 and 101 of the Insolvency Act 1986, the Resolutions for Voluntary Liquidation and the appointment of Andrew Philip Wood and John Russell were confirmed. The Joint Liquidators can he contacted by post at the above address or by telephone on 0114 275 5033 . Sharon Keevins , Chairman of Both Meetings :
 
Initiating party Event TypeAppointment of Liquidators
Defending partySOCIUS LIMITEDEvent Date2014-05-29
Andrew Philip Wood and John Russell of The P&A Partnership , 93 Queen Street, Sheffield S1 1WF :
 
Initiating party Event TypeMeetings of Creditors
Defending partySOCIUS LIMITEDEvent Date
Notice is hereby given, pursuant to Legislation section: section 98 of the Legislation: Insolvency Act 1986 that a meeting of creditors of the above company will be held at Holiday Inn Derby/Nottingham, M1 - Junction 25, Bostocks Lane, Sandiacre, Nottingham NG10 5NJ on 29 May 2014 at 11.00 am for the purposes mentioned in sections 99 to 101 of the said Act. Andrew Philip Wood (IP number: 9148) of The P&A Partnership , 93 Queen Street, Sheffield S1 1WF is qualified to act as an insolvency practitioner in relation to the company and, during the period before the day on which the meeting is to be held, will furnish creditors free of charge with such information concerning the companys affairs as they may reasonably require. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated and the meeting may receive information about, or be called upon to approve, the cost of preparing the statement of affairs and convening the meeting. Further information about this case is available from Andrew Wood at the offices of The P&A Partnership on 0114 275 5033 or at epost@thepandapartnership.com . Sharon Keevins , Director :
 
Initiating party Event TypeMeetings of Creditors
Defending partyEvent Date
(In Liquidation) Registered Office: 91 Townhead, Kirkintilloch, Glasgow I, Irene Harbottle, of W. D. Robb & Co., 1 Royal Exchange Court, 85 Queen Street, Glasgow G1 3DB hereby give notice that I was appointed Interim Liquidator of Miller & McClure Limited on 28 February 2008 by Interlocutor of the Court of Session. Notice is also given pursuant to Section 138 of the Insolvency Act 1986 and Rule 4.12 of the Insolvency (Scotland) Rules 1986, as amended by The Insolvency (Scotland) Amendment Rules 1987, that the first Meeting of Creditors of the above company will be held within the Merchants House, 7 West George Street, Glasgow on 11 April 2008 at 11.00 am for the purpose of choosing a Liquidator and determining whether to establish a Liquidation Committee. A resolution at the meeting is passed if a majority in value of those voting have voted in favour of it. A creditor will be entitled to vote at the meeting only if a claim has been lodged with me at the meeting or before the meeting at my office and it has been accepted for voting purposes in whole or in part. For the purpose of formulating claims, creditors should note that the date of commencement of the Liquidation is 28 February 2008. Proxies may also be lodged with me at the meeting or before the meeting at my office. Irene Harbottle , Interim Liquidator W. D. Robb & Co, 1 Royal Exchange Court, 85 Queen Street, Glasgow G1 3DB.
 
Initiating party Event TypeFinal Meetings
Defending partySOCIUS LIMITEDEvent Date
The registered office of the Company is at Kendal House, 41 Scotland Street, Sheffield S3 7BS and its principal trading address was at 2nd Floor, 81 Market Street, Ashby-de-la-Zouch, Leicestershire LE65 1AH. John Russell (IP Number: 5544) and Ashleigh William Fletcher (IP Number: 9566), both of Begbies Traynor (SY) LLP of Kendal House, 41 Scotland Street, Sheffield, S3 7BS, Sheffield.North@Begbies-Traynor.com were appointed as Joint Liquidators of the Company on 29 May 2014. Pursuant to Section 106 of the Insolvency Act 1986, final meetings of the members and creditors of the above named Company will be held at Kendal House, 41 Scotland Street, Sheffield S3 7BS on 7 July 2016 at 11.00am and 11.15am respectively, for the purpose of having an account of the winding up laid before them, showing the manner in which the winding up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the joint liquidators. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. In order to be entitled to vote at the meeting, creditors must lodge their proofs of debt (unless previously submitted) and unless they are attending in person, proxies at the offices of Begbies Traynor (SY) LLP, Kendal House, 41 Scotland Street, Sheffield S3 7BS, Sheffield.North@Begbies-Traynor.com no later than 12 noon on the business day before the meeting. Please note that the joint liquidators and their staff will not accept receipt of completed proxy forms by email. Submission of proxy forms by email will lead to the proxy being held invalid and the vote not cast. Any person who requires further information may contact the Joint Liquidator by telephone on 0114 2755033. Alternatively enquiries can be made to John Russell by e-mail at Sheffield.North@Begbies-Traynor.com or by telephone on 0114 2755033. Dated: 27 April 2016 John Russell , Joint Liquidator
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SOCIUS 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 SOCIUS 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.