SOFANT TECHNOLOGIES LTD

SOFANT TECHNOLOGIES LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameSOFANT TECHNOLOGIES LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC409777
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of SOFANT TECHNOLOGIES LTD?

    • Wireless telecommunications activities (61200) / Information and communication

    Where is SOFANT TECHNOLOGIES LTD located?

    Registered Office Address
    Suite 2, Ground Floor Orchard Brae House
    30 Queensferry Road
    EH4 2HS Edinburgh
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SOFANT TECHNOLOGIES LTD?

    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 SOFANT TECHNOLOGIES LTD?

    Last Confirmation Statement Made Up ToOct 21, 2026
    Next Confirmation Statement DueNov 04, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 21, 2025
    OverdueNo

    What are the latest filings for SOFANT TECHNOLOGIES LTD?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr William Whitehorn as a director on Dec 22, 2025

    2 pagesAP01

    Statement of capital following an allotment of shares on Dec 22, 2025

    • Capital: GBP 1,788.75
    3 pagesSH01

    Memorandum and Articles of Association

    74 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Confirmation statement made on Oct 21, 2025 with updates

    15 pagesCS01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    capital

    Resolution of removal of pre-emption rights

    RES11

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Jul 16, 2025

    • Capital: GBP 1,505.58
    3 pagesSH01

    Registration of charge SC4097770001, created on Jun 19, 2025

    18 pagesMR01

    Total exemption full accounts made up to Mar 31, 2025

    14 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Second filing of a statement of capital following an allotment of shares on Dec 31, 2024

    • Capital: GBP 1,497.85
    4 pagesRP04SH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Dec 31, 2024

    • Capital: GBP 1,498.87
    3 pagesSH01
    Annotations
    DateAnnotation
    Jan 07, 2025Second Filing The information on the form SH01 has been replaced by a second filing on 07/01/2025.

    Statement of capital following an allotment of shares on Dec 03, 2024

    • Capital: GBP 1,419.53
    3 pagesSH01

    Confirmation statement made on Oct 21, 2024 with updates

    14 pagesCS01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Jul 24, 2024

    • Capital: GBP 1,418.36
    4 pagesSH01

    Total exemption full accounts made up to Mar 31, 2024

    15 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11

    Termination of appointment of Elizabeth Anita Kennedy as a director on Mar 05, 2024

    1 pagesTM01

    Statement of capital following an allotment of shares on Feb 27, 2024

    • Capital: GBP 1,327.82
    4 pagesSH01

    Who are the officers of SOFANT TECHNOLOGIES LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCKENZIE, Blair Murray
    Orchard Brae House
    30 Queensferry Road
    EH4 2HS Edinburgh
    Suite 2, Ground Floor
    United Kingdom
    Secretary
    Orchard Brae House
    30 Queensferry Road
    EH4 2HS Edinburgh
    Suite 2, Ground Floor
    United Kingdom
    286976470001
    MBM SECRETARIAL SERVICES LIMITED
    Orchard Brae House
    30 Queensferry Road
    EH4 2HS Edinburgh
    Suite 2, Ground Floor
    United Kingdom
    Secretary
    Orchard Brae House
    30 Queensferry Road
    EH4 2HS Edinburgh
    Suite 2, Ground Floor
    United Kingdom
    Identification TypeUK Limited Company
    Registration NumberSC156630
    133157900001
    GRANVILLE, Edward Mauger
    Orchard Brae House
    30 Queensferry Road
    EH4 2HS Edinburgh
    Suite 2, Ground Floor
    United Kingdom
    Director
    Orchard Brae House
    30 Queensferry Road
    EH4 2HS Edinburgh
    Suite 2, Ground Floor
    United Kingdom
    United KingdomBritish207695240001
    SAMUEL, Craig Andrew
    Orchard Brae House
    30 Queensferry Road
    EH4 2HS Edinburgh
    Suite 2, Ground Floor
    United Kingdom
    Director
    Orchard Brae House
    30 Queensferry Road
    EH4 2HS Edinburgh
    Suite 2, Ground Floor
    United Kingdom
    United StatesBritish202607820001
    WHITEHORN, William
    Orchard Brae House
    30 Queensferry Road
    EH4 2HS Edinburgh
    Suite 2, Ground Floor
    United Kingdom
    Director
    Orchard Brae House
    30 Queensferry Road
    EH4 2HS Edinburgh
    Suite 2, Ground Floor
    United Kingdom
    United KingdomBritish344127960001
    WITHER, David Michael
    Orchard Brae House
    30 Queensferry Road
    EH4 2HS Edinburgh
    Suite 2, Ground Floor
    United Kingdom
    Director
    Orchard Brae House
    30 Queensferry Road
    EH4 2HS Edinburgh
    Suite 2, Ground Floor
    United Kingdom
    SwedenAmerican208661430002
    EMV DIRECTOR SERVICES LIMITED
    St Andrew Street
    Holborn Circus
    EC4A 3AG London
    20
    United Kingdom
    Director
    St Andrew Street
    Holborn Circus
    EC4A 3AG London
    20
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number14640484
    306361010001
    ARSLAN, Tughrul Sati
    Floor
    125 Princes Street
    EH2 4AD Edinburgh
    5th
    United Kingdom
    Director
    Floor
    125 Princes Street
    EH2 4AD Edinburgh
    5th
    United Kingdom
    United KingdomBritish96418720001
    EL-RAYIS, Ahmed, Dr
    Floor
    125 Princes Street
    EH2 4AD Edinburgh
    5th
    United Kingdom
    Director
    Floor
    125 Princes Street
    EH2 4AD Edinburgh
    5th
    United Kingdom
    ScotlandBritish163948790002
    HARIDAS, Nakul
    Floor
    125 Princes Street
    EH2 4AD Edinburgh
    5th
    United Kingdom
    Director
    Floor
    125 Princes Street
    EH2 4AD Edinburgh
    5th
    United Kingdom
    ScotlandBritish163948800002
    ILIEV, Ilian Petkov, Dr.
    Orchard Brae House
    30 Queensferry Road
    EH4 2HS Edinburgh
    Suite 2, Ground Floor
    United Kingdom
    Director
    Orchard Brae House
    30 Queensferry Road
    EH4 2HS Edinburgh
    Suite 2, Ground Floor
    United Kingdom
    EnglandBritish110829330009
    KENNEDY, Elizabeth Anita
    Orchard Brae House
    30 Queensferry Road
    EH4 2HS Edinburgh
    Suite 2, Ground Floor
    United Kingdom
    Director
    Orchard Brae House
    30 Queensferry Road
    EH4 2HS Edinburgh
    Suite 2, Ground Floor
    United Kingdom
    ScotlandBritish816110002
    LEAR, Anthony
    Floor
    125 Princes Street
    EH2 4AD Edinburgh
    5th
    Director
    Floor
    125 Princes Street
    EH2 4AD Edinburgh
    5th
    ScotlandBritish137199300001
    TANSINI, Sergio
    Floor
    125 Princes Street
    EH2 4AD Edinburgh
    5th
    United Kingdom
    Director
    Floor
    125 Princes Street
    EH2 4AD Edinburgh
    5th
    United Kingdom
    ScotlandItalian106858140001

    Who are the persons with significant control of SOFANT TECHNOLOGIES LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Scottish Enterprise
    50 Waterloo Street
    G2 6HQ Glasgow
    Atrium Court
    United Kingdom
    Feb 24, 2017
    50 Waterloo Street
    G2 6HQ Glasgow
    Atrium Court
    United Kingdom
    Yes
    Legal FormLocal Government Body
    Legal AuthorityUk
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    What are the latest statements on persons with significant control for SOFANT TECHNOLOGIES LTD?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Aug 05, 2019The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company
    Oct 21, 2016Feb 24, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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