Soxiety Limited

DataGardener
soxiety limited
live
Micro

Soxiety Limited

07639311Private Limited With Share Capital

Nightingale House, 46-48 East Street, Epsom, KT171HQ
Incorporated

18/05/2011

Company Age

14 years

Directors

2

Employees

SIC Code

47910

Risk

moderate risk

Company Overview

Registration, classification & business activity

Soxiety Limited (07639311) is a private limited with share capital incorporated on 18/05/2011 (14 years old) and registered in epsom, KT171HQ. The company operates under SIC code 47910 - retail sale via mail order houses or via internet.

Soxiety is a luxury socks maker that combines fashion forward thinking and italian tradition.synonymous with italian tradition and timeless elegance, we keep men and women on their toes with classic bold designs and pocket friendly pricing, our socks are for fashion conscious individuals who believe...

Private Limited With Share Capital
SIC: 47910
Micro
Incorporated 18/05/2011
KT171HQ

Financial Overview

Total Assets

£12.0K

Liabilities

£229.8K

Net Assets

£-217.8K

Cash

£0

Key Metrics

2

Directors

14

Shareholders

1

PSCs

Board of Directors

2

Filed Documents

76
Gazette Filings Brought Up To Date
Category:Gazette
Date:14-03-2026
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:12-03-2026
Gazette Notice Compulsory
Category:Gazette
Date:03-03-2026
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-04-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-02-2025
Change Person Director Company With Change Date
Category:Officers
Date:19-02-2025
Change Person Director Company With Change Date
Category:Officers
Date:19-02-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:19-02-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:19-02-2025
Termination Secretary Company With Name Termination Date
Category:Officers
Date:12-02-2025
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:12-12-2024
Gazette Filings Brought Up To Date
Category:Gazette
Date:02-10-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-10-2024
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:16-07-2024
Gazette Notice Compulsory
Category:Gazette
Date:25-06-2024
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:30-10-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-04-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:17-04-2023
Change Person Director Company With Change Date
Category:Officers
Date:17-04-2023
Gazette Filings Brought Up To Date
Category:Gazette
Date:30-11-2022
Gazette Notice Compulsory
Category:Gazette
Date:29-11-2022
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:28-11-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-04-2022
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:06-05-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-04-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:19-04-2021
Change Person Director Company With Change Date
Category:Officers
Date:16-04-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:16-04-2021
Change Person Director Company With Change Date
Category:Officers
Date:16-04-2021
Change Person Director Company With Change Date
Category:Officers
Date:16-04-2021
Change Person Director Company With Change Date
Category:Officers
Date:16-04-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:16-04-2021
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:22-04-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-04-2020
Appoint Corporate Secretary Company With Name Date
Category:Officers
Date:29-10-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:29-10-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-04-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:09-04-2019
Capital Allotment Shares
Category:Capital
Date:09-04-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-05-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:03-05-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:12-04-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:05-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:31-05-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-04-2016
Accounts Amended With Accounts Type Total Exemption Small
Category:Accounts
Date:13-11-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-05-2015
Change Corporate Secretary Company With Change Date
Category:Officers
Date:26-02-2015
Change Person Director Company With Change Date
Category:Officers
Date:26-02-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-02-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-05-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-05-2013
Capital Statement Directors Reduction Of Capital Following Redomination
Category:Capital
Date:21-02-2013
Capital Reduction Of Capital Redomination
Category:Capital
Date:21-02-2013
Capital Redomination Of Shares
Category:Capital
Date:21-02-2013
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:20-02-2013
Capital Name Of Class Of Shares
Category:Capital
Date:20-02-2013
Capital Alter Shares Subdivision
Category:Capital
Date:20-02-2013
Resolution
Category:Resolution
Date:20-02-2013
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:15-01-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-01-2013
Capital Allotment Shares
Category:Capital
Date:14-01-2013
Capital Allotment Shares
Category:Capital
Date:14-01-2013
Appoint Person Director Company With Name
Category:Officers
Date:20-12-2012
Resolution
Category:Resolution
Date:30-11-2012
Certificate Change Of Name Company
Category:Change Of Name
Date:26-11-2012
Change Of Name Notice
Category:Change Of Name
Date:26-11-2012
Change Account Reference Date Company Current Extended
Category:Accounts
Date:27-06-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-04-2012
Change Person Director Company With Change Date
Category:Officers
Date:03-04-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-11-2011
Incorporation Company
Category:Incorporation
Date:18-05-2011

Risk Assessment

moderate risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typemicro-entity accounts
Due Date30/09/2026
Filing Date12/03/2026
Latest Accounts31/12/2024

Trading Addresses

3 Park Courtpyrford Road, West Byfleet, Surrey, KT146SD
Nightingale House, 46-48 East Street, Epsom, KT171HQRegistered

Contact

01932334919
soxiety.com
Nightingale House, 46-48 East Street, Epsom, KT171HQ