Company NameSO1O Design Limited
Company StatusDissolved
Company Number08552470
CategoryPrivate Limited Company
Incorporation Date31 May 2013(10 years, 10 months ago)
Dissolution Date27 December 2022 (1 year, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMrs Sara-Louise Ashall
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSnig Hall Holmes Chapel Road
Lach Dennis
Northwich
Cheshire
CW9 7SZ
Director NameMr Scott Alexander Ashall
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2016(3 years, 1 month after company formation)
Appointment Duration6 years, 6 months (closed 27 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Winmarleigh Street
Warrington
Cheshire
WA1 1JW

Location

Registered Address8 Winmarleigh Street
Warrington
Cheshire
WA1 1JW
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Sara-louise Cridland
100.00%
Ordinary

Financials

Year2014
Net Worth£4
Cash£8,835
Current Liabilities£9,801

Accounts

Latest Accounts30 November 2021 (2 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End30 November

Filing History

1 September 2020Confirmation statement made on 31 May 2020 with updates (4 pages)
30 July 2020Micro company accounts made up to 30 November 2019 (6 pages)
26 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
30 May 2019Current accounting period extended from 31 May 2019 to 30 November 2019 (1 page)
24 January 2019Micro company accounts made up to 31 May 2018 (5 pages)
20 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
9 February 2018Micro company accounts made up to 31 May 2017 (6 pages)
4 June 2017Confirmation statement made on 31 May 2017 with updates (6 pages)
4 June 2017Confirmation statement made on 31 May 2017 with updates (6 pages)
3 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
3 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
6 July 2016Director's details changed for Mrs Sara-Louise Ashall on 16 July 2015 (2 pages)
6 July 2016Appointment of Mr Scott Alexander Ashall as a director on 1 July 2016 (2 pages)
6 July 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 1
(6 pages)
6 July 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 1
(6 pages)
6 July 2016Director's details changed for Mrs Sara-Louise Ashall on 16 July 2015 (2 pages)
6 July 2016Appointment of Mr Scott Alexander Ashall as a director on 1 July 2016 (2 pages)
20 May 2016Director's details changed for Sara-Louise Cridland on 19 May 2016 (2 pages)
20 May 2016Director's details changed for Sara-Louise Cridland on 19 May 2016 (2 pages)
24 November 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
24 November 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
16 July 2015Director's details changed for Sara-Louise Cridland on 9 July 2015 (2 pages)
16 July 2015Director's details changed for Sara-Louise Cridland on 9 July 2015 (2 pages)
16 July 2015Director's details changed for Sara-Louise Cridland on 9 July 2015 (2 pages)
12 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 1
(3 pages)
12 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 1
(3 pages)
25 February 2015Director's details changed for Sara-Louise Cridland on 23 February 2015 (2 pages)
25 February 2015Director's details changed for Sara-Louise Cridland on 23 February 2015 (2 pages)
2 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
2 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
26 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 1
(3 pages)
26 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 1
(3 pages)
18 June 2014Director's details changed for Sara-Louise Cridland on 1 April 2014 (2 pages)
18 June 2014Director's details changed for Sara-Louise Cridland on 1 April 2014 (2 pages)
18 June 2014Director's details changed for Sara-Louise Cridland on 1 April 2014 (2 pages)
18 June 2014Director's details changed for Sara-Louise Cridland on 1 April 2014 (2 pages)
18 June 2014Director's details changed for Sara-Louise Cridland on 1 April 2014 (2 pages)
18 June 2014Director's details changed for Sara-Louise Cridland on 1 April 2014 (2 pages)
31 May 2013Incorporation (35 pages)
31 May 2013Incorporation (35 pages)