SOFIS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSOFIS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01903620
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SOFIS LIMITED?

    • Manufacture of other fabricated metal products n.e.c. (25990) / Manufacturing

    Where is SOFIS LIMITED located?

    Registered Office Address
    Heybridge Business Centre, Unit F10
    110 The Causeway
    CM9 4ND Maldon
    Essex
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of SOFIS LIMITED?

    Previous Company Names
    Company NameFromUntil
    SMITH FLOW CONTROL LIMITEDApr 10, 1985Apr 10, 1985

    What are the latest accounts for SOFIS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for SOFIS LIMITED?

    Last Confirmation Statement Made Up ToMar 25, 2027
    Next Confirmation Statement DueApr 08, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 25, 2026
    OverdueNo

    What are the latest filings for SOFIS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Mar 25, 2026 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2025

    38 pagesAA

    Termination of appointment of Henry Benham Langston as a director on Dec 22, 2025

    1 pagesTM01

    Registered office address changed from Unit 7B West Station Business Park Spital Road Maldon CM9 6FF England to Heybridge Business Centre, Unit F10 110 the Causeway Maldon Essex CM9 4nd on Sep 01, 2025

    1 pagesAD01

    Confirmation statement made on Apr 10, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2024

    39 pagesAA

    Confirmation statement made on Apr 10, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2023

    38 pagesAA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    19 pagesMA

    Statement of company's objects

    2 pagesCC04

    Confirmation statement made on Apr 10, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2022

    38 pagesAA

    Termination of appointment of Quentin Courouble as a director on Oct 31, 2022

    1 pagesTM01

    Confirmation statement made on Apr 10, 2022 with no updates

    3 pagesCS01

    Appointment of Henry Benham Langston as a director on Feb 14, 2022

    2 pagesAP01

    Full accounts made up to Mar 31, 2021

    37 pagesAA

    Termination of appointment of Andrew David James Harbidge as a director on Sep 30, 2021

    1 pagesTM01

    Confirmation statement made on Apr 10, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2020

    41 pagesAA

    Appointment of Mr. Quentin Courouble as a director on Aug 19, 2020

    2 pagesAP01

    Termination of appointment of Bryan Clayton Sanderlin as a director on Jun 30, 2020

    1 pagesTM01

    Termination of appointment of Stan Van Oppen as a director on Jun 26, 2020

    1 pagesTM01

    Confirmation statement made on Apr 10, 2020 with no updates

    3 pagesCS01

    Appointment of Jeroen Hermsen as a director on Jan 13, 2020

    2 pagesAP01

    Who are the officers of SOFIS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HERMSEN, Jeroen
    J. Keplerweg 14
    Alphen Aan Den Rijn
    Sofis
    Netherlands
    Director
    J. Keplerweg 14
    Alphen Aan Den Rijn
    Sofis
    Netherlands
    NetherlandsDutch266089590001
    AXE, Neil Gary
    Jante
    First Avenue
    SS17 8AD Stanford Le Hope
    Essex
    Secretary
    Jante
    First Avenue
    SS17 8AD Stanford Le Hope
    Essex
    British87171530001
    BOND, David Theodore
    67 Sidmouth Road
    Springfield
    CM1 5LS Chelmsford
    Essex
    Secretary
    67 Sidmouth Road
    Springfield
    CM1 5LS Chelmsford
    Essex
    British9537250001
    D'ANZIERI, Michael
    Abbeydale
    Grange Hill
    CO6 1RA Coggeshall
    Essex
    Secretary
    Abbeydale
    Grange Hill
    CO6 1RA Coggeshall
    Essex
    Italian85177290001
    D'ANZIERI, Michael
    Abbeydale
    Grange Hill
    CO6 1RA Coggeshall
    Essex
    Secretary
    Abbeydale
    Grange Hill
    CO6 1RA Coggeshall
    Essex
    Italian85177290001
    DANZIERI, Michael
    Abbeydale Grange Hill
    Coggeshall
    CO6 1RA Colchester
    Essex
    Secretary
    Abbeydale Grange Hill
    Coggeshall
    CO6 1RA Colchester
    Essex
    Italian36137060002
    GOLDSMITH, Tracey Louise
    6 Waterside Business Park
    Eastways Industrial Estate
    CM8 3YQ Witham
    Essex
    Secretary
    6 Waterside Business Park
    Eastways Industrial Estate
    CM8 3YQ Witham
    Essex
    167292020002
    HILDREY, Jonathan Edmund Charles
    27 Mill Lane
    Stock
    CM4 9RY Ingatestone
    Essex
    Secretary
    27 Mill Lane
    Stock
    CM4 9RY Ingatestone
    Essex
    British36137050005
    MARTIN, Mark Rae
    "Tykes"
    Grosvenor Road
    RM16 3BT Orsett
    Essex
    Secretary
    "Tykes"
    Grosvenor Road
    RM16 3BT Orsett
    Essex
    British889850001
    SEABROOK, John Philip Antony
    13 Icknield Close
    Wendover
    HP22 6HG Aylesbury
    Buckinghamshire
    Secretary
    13 Icknield Close
    Wendover
    HP22 6HG Aylesbury
    Buckinghamshire
    British14242060001
    STANMORE, Amanda Jane
    4 Meon Close
    CM1 7QQ Chelmsford
    Essex
    Secretary
    4 Meon Close
    CM1 7QQ Chelmsford
    Essex
    British73366210001
    VAN DRUNICK, Marc Steven
    Paradijsstraat
    2275 El, Voorburg
    61
    Netherlands
    Secretary
    Paradijsstraat
    2275 El, Voorburg
    61
    Netherlands
    232060210001
    VAN DRUNICK, Marc Steven, Mr.
    Paradijsstraat
    2275 EL Voorburg
    61
    Netherlands
    Secretary
    Paradijsstraat
    2275 EL Voorburg
    61
    Netherlands
    Dutch98841670002
    BOND, David Theodore
    67 Sidmouth Road
    Springfield
    CM1 5LS Chelmsford
    Essex
    Director
    67 Sidmouth Road
    Springfield
    CM1 5LS Chelmsford
    Essex
    British9537250001
    BROWN, Malcolm Charles
    3 Prettygate Road
    CO3 4EF Colchester
    Essex
    Director
    3 Prettygate Road
    CO3 4EF Colchester
    Essex
    British19678540001
    COOPER, Frank Richard
    163 Point Clear Road
    St Osyth
    CO16 8JB Clacton On Sea
    Essex
    Director
    163 Point Clear Road
    St Osyth
    CO16 8JB Clacton On Sea
    Essex
    British28899070001
    COUROUBLE, Quentin, Mr.
    West Station Business Park
    Spital Road
    CM9 6FF Maldon
    Unit 7b
    England
    Director
    West Station Business Park
    Spital Road
    CM9 6FF Maldon
    Unit 7b
    England
    BelgiumBelgian274050450001
    DANZIERI, Michael
    6 Waterside Business Park
    Eastways Industrial Estate
    CM8 3YQ Witham
    Essex
    Director
    6 Waterside Business Park
    Eastways Industrial Estate
    CM8 3YQ Witham
    Essex
    EnglandItalian36137060004
    DYMOND, Richard Mark
    6 Waterside Business Park
    Eastways Industrial Estate
    CM8 3YQ Witham
    Essex
    Director
    6 Waterside Business Park
    Eastways Industrial Estate
    CM8 3YQ Witham
    Essex
    EnglandBritish136894200002
    FELTEN, Philippe Paul Francois Marie
    6 Waterside Business Park
    Eastways Industrial Estate
    CM8 3YQ Witham
    Essex
    Director
    6 Waterside Business Park
    Eastways Industrial Estate
    CM8 3YQ Witham
    Essex
    BelgiumBelgian197971620001
    FYNES, David Michael Spencer, Mr.
    6 Waterside Business Park
    Eastways Industrial Estate
    CM8 3YQ Witham
    Essex
    Director
    6 Waterside Business Park
    Eastways Industrial Estate
    CM8 3YQ Witham
    Essex
    EnglandCanadian138520750002
    GOLDSMITH, Tracey Louise
    6 Waterside Business Park
    Eastways Industrial Estate
    CM8 3YQ Witham
    Essex
    Director
    6 Waterside Business Park
    Eastways Industrial Estate
    CM8 3YQ Witham
    Essex
    EnglandEnglish167292000003
    HARBIDGE, Andrew David James, Managing Director
    West Station Business Park
    Spital Road
    CM9 6FF Maldon
    Unit 7b
    England
    Director
    West Station Business Park
    Spital Road
    CM9 6FF Maldon
    Unit 7b
    England
    NetherlandsBritish253263770001
    HILDREY, Jonathan Edmund Charles
    27 Mill Lane
    Stock
    CM4 9RY Ingatestone
    Essex
    Director
    27 Mill Lane
    Stock
    CM4 9RY Ingatestone
    Essex
    British36137050005
    LANGSTON, Henry Benham
    110 The Causeway
    CM9 4ND Maldon
    Heybridge Business Centre, Unit F10
    Essex
    England
    Director
    110 The Causeway
    CM9 4ND Maldon
    Heybridge Business Centre, Unit F10
    Essex
    England
    NetherlandsBritish,New Zealander292657280001
    LAVELLE, Mark Stephen
    The Fields House
    Kineton Road
    CV47 2DG Southam
    Warwickshire
    Director
    The Fields House
    Kineton Road
    CV47 2DG Southam
    Warwickshire
    EnglandBritish79015160001
    LEAROYD, Michael Philip
    The Old Rectory
    Ashton
    NN7 2JH Northampton
    Northamptonshire
    Director
    The Old Rectory
    Ashton
    NN7 2JH Northampton
    Northamptonshire
    British51233260001
    QUINN, Neil Anthony
    6 Waterside Business Park
    Eastways Industrial Estate
    CM8 3YQ Witham
    Essex
    Director
    6 Waterside Business Park
    Eastways Industrial Estate
    CM8 3YQ Witham
    Essex
    United KingdomBritish31576240002
    READ, Simon Patrick
    112 Windsor Avenue
    Hillingdon
    UB10 9BA Uxbridge
    Middlesex
    Director
    112 Windsor Avenue
    Hillingdon
    UB10 9BA Uxbridge
    Middlesex
    British37346290001
    ROBERTS, Clifford Charles
    109 Parr Drive
    CO3 5EP Colchester
    Essex
    Director
    109 Parr Drive
    CO3 5EP Colchester
    Essex
    British30753540001
    RUITER, Daniel Johannes, Mr.
    Franciscanenlaan
    Alphen Aan Den Rijn
    28
    Netherlands
    Director
    Franciscanenlaan
    Alphen Aan Den Rijn
    28
    Netherlands
    NetherlandsDutch232170500001
    SANDERLIN, Bryan Clayton
    West Station Business Park
    Spital Road
    CM9 6FF Maldon
    Unit 7b
    England
    Director
    West Station Business Park
    Spital Road
    CM9 6FF Maldon
    Unit 7b
    England
    United StatesAmerican207725960001
    SMITH, Michael James
    Oakland Place
    IG9 5JZ Buckhurst Hill
    14
    Essex
    United Kingdom
    Director
    Oakland Place
    IG9 5JZ Buckhurst Hill
    14
    Essex
    United Kingdom
    EnglandIrish19678530003
    STANMORE, Amanda Jane
    4 Meon Close
    CM1 7QQ Chelmsford
    Essex
    Director
    4 Meon Close
    CM1 7QQ Chelmsford
    Essex
    British73366210001
    TRODD, Nigel James Benedict
    Gregories Road
    HP9 1HQ Beaconsfield
    60
    Buckinghamshire
    Director
    Gregories Road
    HP9 1HQ Beaconsfield
    60
    Buckinghamshire
    United KingdomBritish136164970001

    Who are the persons with significant control of SOFIS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Halma Plc
    Rectory Way
    HP7 0DE Amersham
    Misbourne Court
    Bucks
    England
    Apr 06, 2016
    Rectory Way
    HP7 0DE Amersham
    Misbourne Court
    Bucks
    England
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales Company Registry
    Registration Number03930926
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0