Company NameSood-UK Ltd
DirectorSally Ibrahim Hasan Al-Suhail
Company StatusActive
Company Number08807771
CategoryPrivate Limited Company
Incorporation Date9 December 2013(10 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5146Wholesale of pharmaceutical goods
SIC 46460Wholesale of pharmaceutical goods

Directors

Director NameMs Sally Ibrahim Hasan Al-Suhail
Date of BirthAugust 1968 (Born 55 years ago)
NationalityIraqi
StatusCurrent
Appointed17 November 2017(3 years, 11 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address92 Wellington Road South
Stockport
SK1 3UH
Director NameMr Botan Awni Yousif
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityIraqi
StatusResigned
Appointed09 December 2013(same day as company formation)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence Address63 Roehampton Lane
London
SW15 5NE
Director NameMr Zaid Alani
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2014(5 months, 1 week after company formation)
Appointment Duration2 years, 5 months (resigned 16 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address63 Roehampton Lane
London
SW15 5NE
Director NameMr Nasir Majeed
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2014(5 months, 1 week after company formation)
Appointment Duration2 years, 5 months (resigned 16 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address63 Roehampton Lane
London
SW15 5NE

Location

Registered Address92 Wellington Road South
Stockport
SK1 3UH
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return8 December 2023 (4 months, 3 weeks ago)
Next Return Due22 December 2024 (7 months, 3 weeks from now)

Filing History

30 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
6 March 2020Confirmation statement made on 27 February 2020 with no updates (3 pages)
25 September 2019Previous accounting period extended from 31 December 2018 to 30 June 2019 (1 page)
11 April 2019Termination of appointment of Botan Awni Yousif as a director on 8 April 2019 (1 page)
26 March 2019Confirmation statement made on 27 February 2019 with updates (4 pages)
26 March 2019Notification of Sally Ibrahim Hasan Al Suhail as a person with significant control on 27 February 2019 (2 pages)
26 March 2019Cessation of Botan Awni Yousif as a person with significant control on 27 February 2019 (1 page)
9 December 2018Confirmation statement made on 5 December 2018 with no updates (3 pages)
5 November 2018Confirmation statement made on 5 November 2018 with no updates (3 pages)
21 September 2018Appointment of Ms Sally Ibrahim Hasan Al-Suhail as a director on 17 November 2017 (2 pages)
20 September 2018Micro company accounts made up to 31 December 2017 (3 pages)
1 December 2017Confirmation statement made on 16 November 2017 with no updates (3 pages)
1 December 2017Confirmation statement made on 16 November 2017 with no updates (3 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (1 page)
27 September 2017Micro company accounts made up to 31 December 2016 (1 page)
17 November 2016Termination of appointment of Nasir Majeed as a director on 16 November 2016 (1 page)
17 November 2016Termination of appointment of Zaid Rashid as a director on 16 November 2016 (1 page)
17 November 2016Termination of appointment of Zaid Rashid as a director on 16 November 2016 (1 page)
17 November 2016Termination of appointment of Nasir Majeed as a director on 16 November 2016 (1 page)
16 November 2016Confirmation statement made on 16 November 2016 with updates (6 pages)
16 November 2016Confirmation statement made on 16 November 2016 with updates (6 pages)
10 June 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
10 June 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
5 January 2016Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1,000
(4 pages)
5 January 2016Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1,000
(4 pages)
12 May 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
12 May 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
2 January 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 1,000
(4 pages)
2 January 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 1,000
(4 pages)
2 January 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 1,000
(4 pages)
15 November 2014Director's details changed for Botan Awni Yousif on 14 November 2014 (2 pages)
15 November 2014Registered office address changed from 5 Somerset House Somerset Road London SW19 5JA England to 63 Roehampton Lane London SW15 5NE on 15 November 2014 (1 page)
15 November 2014Director's details changed for Botan Awni Yousif on 14 November 2014 (2 pages)
15 November 2014Registered office address changed from 5 Somerset House Somerset Road London SW19 5JA England to 63 Roehampton Lane London SW15 5NE on 15 November 2014 (1 page)
23 May 2014Appointment of Mr Nasir Majeed as a director (2 pages)
23 May 2014Appointment of Mr Zaid Rashid as a director (2 pages)
23 May 2014Appointment of Mr Zaid Rashid as a director (2 pages)
23 May 2014Appointment of Mr Nasir Majeed as a director (2 pages)
31 March 2014Registered office address changed from 7 Moore House 2 Gatliff Road London London SW1W 8DT England on 31 March 2014 (1 page)
31 March 2014Registered office address changed from 7 Moore House 2 Gatliff Road London London SW1W 8DT England on 31 March 2014 (1 page)
31 March 2014Director's details changed for Botan Awni Yousif on 31 March 2014 (2 pages)
31 March 2014Director's details changed for Botan Awni Yousif on 31 March 2014 (2 pages)
9 December 2013Incorporation
Statement of capital on 2013-12-09
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
9 December 2013Incorporation
Statement of capital on 2013-12-09
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)
9 December 2013Incorporation
Statement of capital on 2013-12-09
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)