Company NameSO7 Limited
DirectorsIan Vernon Williamson and Sri Handono
Company StatusActive
Company Number08296374
CategoryPrivate Limited Company
Incorporation Date16 November 2012(11 years, 5 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 38120Collection of hazardous waste
SIC 38210Treatment and disposal of non-hazardous waste
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Ian Vernon Williamson
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address613 Didsbury Road
Stockport
SK4 3AJ
Director NameDr Sri Handono
Date of BirthApril 1962 (Born 62 years ago)
NationalityIndonesian
StatusCurrent
Appointed24 October 2018(5 years, 11 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceIndonesia
Correspondence Address8 Hampton Court Wilmslow Road
Handforth
Wilmslow
SK9 3GA
Director NameDr Hilmar Huy
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityGerman
StatusResigned
Appointed10 August 2017(4 years, 8 months after company formation)
Appointment Duration1 month (resigned 12 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKeveral Mill, Hessenford
Torpoint
Cornwall
PL11 3HW
Director NameMr Oheneba Yaw Otchere
Date of BirthApril 1977 (Born 47 years ago)
NationalityGhanaian
StatusResigned
Appointed10 August 2017(4 years, 8 months after company formation)
Appointment Duration1 month (resigned 12 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKeveral Mill, Hessenford
Torpoint
Cornwall
PL11 3HW
Director NameMr Juan Carlos Paredes
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityColombian
StatusResigned
Appointed01 August 2020(7 years, 8 months after company formation)
Appointment Duration1 year (resigned 26 August 2021)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Hampton Court Wilmslow Road
Handforth
Wilmslow
SK9 3GA
Director NameMrs Susan Dragoneas
Date of BirthJanuary 1964 (Born 60 years ago)
NationalitySouth African
StatusResigned
Appointed04 September 2021(8 years, 9 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 23 March 2022)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence Address8 Hampton Court Wilmslow Road
Handforth
Wilmslow
SK9 3GA
Director NameMr Keith Francis Scott
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityAustralian
StatusResigned
Appointed04 September 2021(8 years, 9 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 23 March 2022)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address8 Hampton Court Wilmslow Road
Handforth
Wilmslow
SK9 3GA

Location

Registered Address8 Hampton Court Wilmslow Road
Handforth
Wilmslow
SK9 3GA
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishHandforth
WardHandforth
Built Up AreaGreater Manchester

Shareholders

100 at £1Ian Williamson
100.00%
Ordinary

Financials

Year2014
Net Worth£5

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (3 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End30 November

Returns

Latest Return3 September 2023 (8 months ago)
Next Return Due17 September 2024 (4 months, 1 week from now)

Filing History

3 September 2023Confirmation statement made on 3 September 2023 with no updates (3 pages)
22 August 2023Accounts for a dormant company made up to 30 November 2022 (2 pages)
15 September 2022Confirmation statement made on 4 September 2022 with no updates (3 pages)
5 September 2022Notification of Ian Vernon Williamson as a person with significant control on 1 June 2020 (2 pages)
5 September 2022Accounts for a dormant company made up to 30 November 2021 (2 pages)
27 March 2022Cessation of Unoitc Global Parent Trust Organisation , Inc as a person with significant control on 22 March 2022 (1 page)
27 March 2022Termination of appointment of Keith Francis Scott as a director on 23 March 2022 (1 page)
27 March 2022Termination of appointment of Susan Dragoneas as a director on 23 March 2022 (1 page)
4 September 2021Appointment of Mrs Susan Dragoneas as a director on 4 September 2021 (2 pages)
4 September 2021Cessation of Ian Vernon Williamson as a person with significant control on 4 September 2021 (1 page)
4 September 2021Appointment of Mr Keith Francis Scott as a director on 4 September 2021 (2 pages)
4 September 2021Accounts for a dormant company made up to 30 November 2020 (2 pages)
4 September 2021Confirmation statement made on 4 September 2021 with no updates (3 pages)
4 September 2021Notification of Unoitc Global Parent Trust Organisation , Inc as a person with significant control on 4 September 2021 (2 pages)
26 August 2021Termination of appointment of Juan Carlos Paredes as a director on 26 August 2021 (1 page)
30 October 2020Accounts for a dormant company made up to 30 November 2019 (2 pages)
22 October 2020Confirmation statement made on 22 October 2020 with no updates (3 pages)
27 August 2020Appointment of Mr Juan Carlos Paredes as a director on 1 August 2020 (2 pages)
30 July 2020Termination of appointment of Juan Carlos Paredes as a director on 29 July 2020 (1 page)
28 November 2019Confirmation statement made on 28 October 2019 with no updates (3 pages)
7 October 2019Micro company accounts made up to 30 November 2018 (2 pages)
31 October 2018Compulsory strike-off action has been discontinued (1 page)
30 October 2018First Gazette notice for compulsory strike-off (1 page)
29 October 2018Micro company accounts made up to 30 November 2017 (2 pages)
28 October 2018Confirmation statement made on 28 October 2018 with updates (3 pages)
24 October 2018Registered office address changed from Devonshire House Mayfair Place London W1J 8AJ England to 8 Hampton Court Wilmslow Road Handforth Wilmslow SK9 3GA on 24 October 2018 (1 page)
24 October 2018Appointment of Dr Sri Handono as a director on 24 October 2018 (2 pages)
28 January 2018Registered office address changed from Keveral Mill, Hessenford Torpoint Cornwall PL11 3HW England to Devonshire House Mayfair Place London W1J 8AJ on 28 January 2018 (1 page)
17 November 2017Confirmation statement made on 16 November 2017 with no updates (3 pages)
17 November 2017Confirmation statement made on 16 November 2017 with no updates (3 pages)
13 September 2017Termination of appointment of Hilmar Huy as a director on 12 September 2017 (1 page)
13 September 2017Termination of appointment of Oheneba Yaw Otchere as a director on 12 September 2017 (1 page)
13 September 2017Termination of appointment of Hilmar Huy as a director on 12 September 2017 (1 page)
13 September 2017Termination of appointment of Oheneba Yaw Otchere as a director on 12 September 2017 (1 page)
21 August 2017Appointment of Dr Hilmar Huy as a director on 10 August 2017 (2 pages)
21 August 2017Appointment of Dr Hilmar Huy as a director on 10 August 2017 (2 pages)
21 August 2017Appointment of Mr Oheneba Yaw Otchere as a director on 10 August 2017 (2 pages)
21 August 2017Appointment of Mr Oheneba Yaw Otchere as a director on 10 August 2017 (2 pages)
4 August 2017Micro company accounts made up to 30 November 2016 (2 pages)
4 August 2017Micro company accounts made up to 30 November 2016 (2 pages)
13 June 2017Appointment of Mr Juan Carlos Paredes as a director on 1 June 2017 (2 pages)
13 June 2017Appointment of Mr Juan Carlos Paredes as a director on 1 June 2017 (2 pages)
12 June 2017Termination of appointment of Hilmar Huy as a director on 1 June 2017 (1 page)
12 June 2017Termination of appointment of Hilmar Huy as a director on 1 June 2017 (1 page)
4 May 2017Appointment of Dr Hilmar Huy as a director on 1 September 2016 (2 pages)
4 May 2017Appointment of Dr Hilmar Huy as a director on 1 September 2016 (2 pages)
1 December 2016Confirmation statement made on 16 November 2016 with updates (6 pages)
1 December 2016Confirmation statement made on 16 November 2016 with updates (6 pages)
25 August 2016Micro company accounts made up to 30 November 2015 (2 pages)
25 August 2016Micro company accounts made up to 30 November 2015 (2 pages)
25 November 2015Registered office address changed from 8 Hampton Court Wilmslow Road Handforth Wilmslow Cheshire SK9 3GA to Keveral Mill, Hessenford Torpoint Cornwall PL11 3HW on 25 November 2015 (1 page)
25 November 2015Registered office address changed from 8 Hampton Court Wilmslow Road Handforth Wilmslow Cheshire SK9 3GA to Keveral Mill, Hessenford Torpoint Cornwall PL11 3HW on 25 November 2015 (1 page)
16 November 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 100
(3 pages)
16 November 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 100
(3 pages)
5 January 2015Registered office address changed from 8 Wilmslow Road Handforth Wilmslow Cheshire SK9 3GA to 8 Hampton Court Wilmslow Road Handforth Wilmslow Cheshire SK9 3GA on 5 January 2015 (1 page)
5 January 2015Registered office address changed from 8 Wilmslow Road Handforth Wilmslow Cheshire SK9 3GA to 8 Hampton Court Wilmslow Road Handforth Wilmslow Cheshire SK9 3GA on 5 January 2015 (1 page)
5 January 2015Registered office address changed from 8 Wilmslow Road Handforth Wilmslow Cheshire SK9 3GA to 8 Hampton Court Wilmslow Road Handforth Wilmslow Cheshire SK9 3GA on 5 January 2015 (1 page)
10 December 2014Micro company accounts made up to 30 November 2014 (2 pages)
10 December 2014Micro company accounts made up to 30 November 2014 (2 pages)
17 November 2014Registered office address changed from 613 Didsbury Road Stockport SK4 3AJ to 8 Wilmslow Road Handforth Wilmslow Cheshire SK9 3GA on 17 November 2014 (1 page)
17 November 2014Registered office address changed from 613 Didsbury Road Stockport SK4 3AJ to 8 Wilmslow Road Handforth Wilmslow Cheshire SK9 3GA on 17 November 2014 (1 page)
17 November 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 100
(3 pages)
17 November 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 100
(3 pages)
17 September 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
17 September 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
26 November 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 100
(3 pages)
26 November 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 100
(3 pages)
28 May 2013Statement of capital following an allotment of shares on 28 May 2013
  • GBP 100
(3 pages)
28 May 2013Statement of capital following an allotment of shares on 28 May 2013
  • GBP 100
(3 pages)
16 November 2012Incorporation (29 pages)
16 November 2012Incorporation (29 pages)