Sovereign House Limited

DataGardener
live
Micro

Sovereign House Limited

10497274Private Limited With Share Capital

Office 9, 50-54, St. Pauls Square, Birmingham, B31QS
Incorporated

25/11/2016

Company Age

9 years

Directors

2

Employees

SIC Code

68209

Risk

low risk

Company Overview

Registration, classification & business activity

Sovereign House Limited (10497274) is a private limited with share capital incorporated on 25/11/2016 (9 years old) and registered in birmingham, B31QS. The company operates under SIC code 68209 - other letting and operating of own or leased real estate.

Private Limited With Share Capital
SIC: 68209
Micro
Incorporated 25/11/2016
B31QS

Financial Overview

Total Assets

£1.64M

Liabilities

£1.35M

Net Assets

£291.6K

Cash

£0

Key Metrics

2

Directors

1

Shareholders

5

CCJs

Board of Directors

1

Charges

13

Registered

6

Outstanding

0

Part Satisfied

7

Satisfied

Filed Documents

70
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-03-2026
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-01-2026
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-10-2025
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-05-2025
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-05-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-03-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-03-2025
Gazette Filings Brought Up To Date
Category:Gazette
Date:14-02-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-02-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-02-2025
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:22-10-2024
Gazette Notice Compulsory
Category:Gazette
Date:08-10-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-05-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-05-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-04-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-04-2024
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:28-11-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-07-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-07-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-06-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-06-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-06-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:01-06-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-05-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-03-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-03-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-03-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-01-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-10-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-08-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-08-2022
Gazette Filings Brought Up To Date
Category:Gazette
Date:24-05-2022
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:17-05-2022
Gazette Notice Compulsory
Category:Gazette
Date:03-05-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-11-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-08-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-08-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-04-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-04-2021
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:02-03-2021
Mortgage Charge Whole Cease And Release With Charge Number
Category:Mortgage
Date:25-02-2021
Mortgage Charge Whole Cease And Release With Charge Number
Category:Mortgage
Date:25-02-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-02-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-02-2021
Mortgage Charge Whole Cease And Release With Charge Number
Category:Mortgage
Date:25-02-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-02-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-02-2021
Gazette Filings Brought Up To Date
Category:Gazette
Date:11-02-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-02-2021
Gazette Notice Compulsory
Category:Gazette
Date:26-01-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-11-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:23-11-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-11-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-10-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-11-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-11-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-11-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-11-2018
Gazette Filings Brought Up To Date
Category:Gazette
Date:03-11-2018
Gazette Notice Compulsory
Category:Gazette
Date:23-10-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-06-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:19-06-2018
Change Person Secretary Company With Change Date
Category:Officers
Date:19-06-2018
Change Person Director Company With Change Date
Category:Officers
Date:19-06-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-06-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-09-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-09-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-08-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-08-2017
Incorporation Company
Category:Incorporation
Date:25-11-2016

Risk Assessment

low risk

International Score

Accounts

Typetotal exemption full
Due Date27/11/2026
Filing Date02/03/2026
Latest Accounts28/02/2025

Trading Addresses

Office 9, 50-54, St. Pauls Square, Birmingham, B3 1Qs, B31QSRegistered
Suite 2A Blackthorn House, Mary Ann Street, Birmingham, West Midlands, B31RL

Contact

01227368796
Office 9, 50-54, St. Pauls Square, Birmingham, B31QS