Company NameSock Shop Limited
Company StatusActive
Company Number05694558
CategoryPrivate Limited Company
Incorporation Date1 February 2006(18 years, 2 months ago)
Previous NameSurereach Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Amit Ruia
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2006(3 weeks, 5 days after company formation)
Appointment Duration18 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKearsley Mill Stoneclough
Radcliffe
Manchester
Greater Manchester
M26 1RH
Director NameMr Vimal Ruia
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2006(3 weeks, 5 days after company formation)
Appointment Duration18 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKearsley Mill Stoneclough
Radcliffe
Manchester
Greater Manchester
M26 1RH
Director NameMr Sunil Ruia
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2023(17 years, 4 months after company formation)
Appointment Duration10 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKearsley Mill Stoneclough
Radcliffe
Manchester
Greater Manchester
M26 1RH
Director NameMr Stephen Kenneth Chadwick
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2006(5 days after company formation)
Appointment Duration3 weeks (resigned 27 February 2006)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressDurham Lodge 1 Howard Drive
Hale
Altrincham
Cheshire
WA15 0LT
Secretary NameAnthony Thomas Dempsey
NationalityBritish
StatusResigned
Appointed06 February 2006(5 days after company formation)
Appointment Duration3 weeks (resigned 27 February 2006)
RoleCompany Director
Correspondence AddressBankfield House 2 West Grove
Sale
Cheshire
M33 3EX
Secretary NameMr Philip John Campbell
NationalityBritish
StatusResigned
Appointed27 February 2006(3 weeks, 5 days after company formation)
Appointment Duration14 years, 9 months (resigned 01 December 2020)
RoleAccountant
Correspondence AddressKearsley Mill Stoneclough
Radcliffe
Manchester
Greater Manchester
M26 1RH
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed01 February 2006(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed01 February 2006(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Contact

Websitesockshop.co.uk
Email address[email protected]
Telephone07 299336192
Telephone regionMobile

Location

Registered AddressKearsley Mill Stoneclough
Radcliffe
Manchester
Greater Manchester
M26 1RH
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardKearsley
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1Osan LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,000

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 April

Returns

Latest Return1 February 2024 (2 months, 3 weeks ago)
Next Return Due15 February 2025 (9 months, 3 weeks from now)

Filing History

1 February 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
3 December 2020Termination of appointment of Philip John Campbell as a secretary on 1 December 2020 (1 page)
15 September 2020Accounts for a small company made up to 30 April 2020 (7 pages)
6 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
18 September 2019Accounts for a small company made up to 30 April 2019 (7 pages)
6 February 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
11 September 2018Full accounts made up to 30 April 2018 (15 pages)
5 February 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
19 September 2017Full accounts made up to 30 April 2017 (15 pages)
19 September 2017Full accounts made up to 30 April 2017 (15 pages)
6 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
6 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
13 September 2016Full accounts made up to 30 April 2016 (15 pages)
13 September 2016Full accounts made up to 30 April 2016 (15 pages)
4 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 1,000
(4 pages)
4 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 1,000
(4 pages)
21 September 2015Accounts for a small company made up to 30 April 2015 (5 pages)
21 September 2015Accounts for a small company made up to 30 April 2015 (5 pages)
9 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1,000
(4 pages)
9 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1,000
(4 pages)
9 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1,000
(4 pages)
22 September 2014Accounts for a small company made up to 30 April 2014 (5 pages)
22 September 2014Accounts for a small company made up to 30 April 2014 (5 pages)
6 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 1,000
(4 pages)
6 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 1,000
(4 pages)
6 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 1,000
(4 pages)
20 August 2013Accounts for a small company made up to 30 April 2013 (5 pages)
20 August 2013Accounts for a small company made up to 30 April 2013 (5 pages)
12 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
12 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
12 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
15 October 2012Register inspection address has been changed from Dove Mill Dove Road Deane Church Lane Bolton Greater Manchester BL3 4ET England (1 page)
15 October 2012Register inspection address has been changed from Dove Mill Dove Road Deane Church Lane Bolton Greater Manchester BL3 4ET England (1 page)
11 September 2012Accounts for a small company made up to 30 April 2012 (5 pages)
11 September 2012Accounts for a small company made up to 30 April 2012 (5 pages)
7 February 2012Register inspection address has been changed from C/O Grant Thornton 4 Hardman Square Spinningfields Manchester M3 3EB England (1 page)
7 February 2012Register inspection address has been changed from C/O Grant Thornton 4 Hardman Square Spinningfields Manchester M3 3EB England (1 page)
2 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
2 February 2012Register(s) moved to registered office address (1 page)
2 February 2012Register(s) moved to registered office address (1 page)
2 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
2 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
11 October 2011Full accounts made up to 30 April 2011 (16 pages)
11 October 2011Full accounts made up to 30 April 2011 (16 pages)
16 March 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
16 March 2011Registered office address changed from , Kearsley Mill, Stoneclough, Radcliffe Manchester, Lancashire, M26 9FH on 16 March 2011 (1 page)
16 March 2011Registered office address changed from Kearsley Mill Stoneclough Radcliffe Manchester Lancashire M26 9FH on 16 March 2011 (1 page)
16 March 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
16 March 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
31 August 2010Full accounts made up to 30 April 2010 (15 pages)
31 August 2010Full accounts made up to 30 April 2010 (15 pages)
10 February 2010Director's details changed for Mr Vimal Ruia on 1 February 2010 (2 pages)
10 February 2010Register inspection address has been changed (1 page)
10 February 2010Director's details changed for Mr Amit Ruia on 1 February 2010 (2 pages)
10 February 2010Register inspection address has been changed (1 page)
10 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
10 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
10 February 2010Register(s) moved to registered inspection location (1 page)
10 February 2010Director's details changed for Mr Vimal Ruia on 1 February 2010 (2 pages)
10 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
10 February 2010Register(s) moved to registered inspection location (1 page)
10 February 2010Director's details changed for Mr Amit Ruia on 1 February 2010 (2 pages)
10 February 2010Secretary's details changed for Mr Philip John Campbell on 1 February 2010 (1 page)
10 February 2010Director's details changed for Mr Vimal Ruia on 1 February 2010 (2 pages)
10 February 2010Director's details changed for Mr Amit Ruia on 1 February 2010 (2 pages)
10 February 2010Secretary's details changed for Mr Philip John Campbell on 1 February 2010 (1 page)
10 February 2010Secretary's details changed for Mr Philip John Campbell on 1 February 2010 (1 page)
3 September 2009Full accounts made up to 30 April 2009 (15 pages)
3 September 2009Full accounts made up to 30 April 2009 (15 pages)
17 February 2009Return made up to 01/02/09; full list of members (4 pages)
17 February 2009Return made up to 01/02/09; full list of members (4 pages)
11 September 2008Ad 05/09/08\gbp si 999@1=999\gbp ic 1/1000\ (2 pages)
11 September 2008Ad 05/09/08\gbp si 999@1=999\gbp ic 1/1000\ (2 pages)
14 August 2008Total exemption full accounts made up to 30 April 2008 (7 pages)
14 August 2008Total exemption full accounts made up to 30 April 2008 (7 pages)
7 February 2008Location of debenture register (1 page)
7 February 2008Return made up to 01/02/08; full list of members (2 pages)
7 February 2008Location of register of members (1 page)
7 February 2008Return made up to 01/02/08; full list of members (2 pages)
7 February 2008Location of register of members (1 page)
7 February 2008Location of debenture register (1 page)
12 September 2007Accounting reference date extended from 28/02/07 to 30/04/07 (1 page)
12 September 2007Accounting reference date extended from 28/02/07 to 30/04/07 (1 page)
12 September 2007Total exemption full accounts made up to 30 April 2007 (7 pages)
12 September 2007Total exemption full accounts made up to 30 April 2007 (7 pages)
21 February 2007Location of register of members (1 page)
21 February 2007Secretary's particulars changed (1 page)
21 February 2007Return made up to 01/02/07; full list of members (2 pages)
21 February 2007Return made up to 01/02/07; full list of members (2 pages)
21 February 2007Location of debenture register (1 page)
21 February 2007Location of debenture register (1 page)
21 February 2007Secretary's particulars changed (1 page)
21 February 2007Location of register of members (1 page)
11 April 2006Registered office changed on 11/04/06 from: steam packet house 76 cross street manchester M2 4JU (1 page)
11 April 2006Director resigned (1 page)
11 April 2006New director appointed (2 pages)
11 April 2006New secretary appointed (2 pages)
11 April 2006New director appointed (2 pages)
11 April 2006Registered office changed on 11/04/06 from: steam packet house 76 cross street manchester M2 4JU (1 page)
11 April 2006Secretary resigned (1 page)
11 April 2006New director appointed (2 pages)
11 April 2006New director appointed (2 pages)
11 April 2006Secretary resigned (1 page)
11 April 2006New secretary appointed (2 pages)
11 April 2006Director resigned (1 page)
23 February 2006Company name changed surereach LIMITED\certificate issued on 23/02/06 (2 pages)
23 February 2006Company name changed surereach LIMITED\certificate issued on 23/02/06 (2 pages)
15 February 2006New director appointed (1 page)
15 February 2006Secretary resigned (1 page)
15 February 2006Secretary resigned (1 page)
15 February 2006Director resigned (1 page)
15 February 2006Registered office changed on 15/02/06 from: 16 churchill way, cardiff, CF10 2DX (1 page)
15 February 2006Registered office changed on 15/02/06 from: 16 churchill way cardiff CF10 2DX (1 page)
15 February 2006Director resigned (1 page)
15 February 2006New secretary appointed (1 page)
15 February 2006New secretary appointed (1 page)
15 February 2006New director appointed (1 page)
1 February 2006Incorporation (12 pages)
1 February 2006Incorporation (12 pages)