ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Sovereign Business Integration Group Plc

Sovereign Business Integration Group Plc is a liquidation company incorporated on 16 November 1994 with the registered office located in St. Albans, Hertfordshire. Sovereign Business Integration Group Plc was registered 30 years ago.
Status
Liquidation
In voluntary liquidation since 2 years 9 months ago
Company No
02991219
Public limited company
Age
30 years
Incorporated 16 November 1994
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 23 November 2021 (3 years ago)
Next confirmation dated 23 November 2022
Was due on 7 December 2022 (2 years 9 months ago)
Last change occurred 7 years ago
Accounts
Overdue
Accounts overdue by 1440 days
For period 1 Apr31 Mar 2020 (1 year)
Accounts type is Group
Next accounts for period 27 March 2021
Was due on 27 September 2021 (3 years ago)
Contact
Address
Verulam Advisory First Floor The Annexe New Barnes Mill
Cottonmill Lane
St Albans
Herts
AL1 2HA
Address changed on 2 Dec 2022 (2 years 9 months ago)
Previous address was 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom
Telephone
02082163333
Email
Available in Endole App
People
Officers
2
Shareholders
7
Controllers (PSC)
1
Director • PSC • British • Lives in UK • Born in Dec 1946
Director • British • Lives in England • Born in Jan 1947
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Sovereign Data Connect Limited
Mr Richard David Barker and Mr Roger Graham Smith are mutual people.
Liquidation
Sovereign Business Link Limited
Mr Richard David Barker is a mutual person.
Liquidation
Sovereign Business Resources Limited
Mr Richard David Barker is a mutual person.
Dissolved
Karrall Limited
Mr Roger Graham Smith is a mutual person.
Dissolved
Securetrak Supply Chain Ltd
Mr Richard David Barker is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2012–2020)
Period Ended
31 Mar 2020
For period 31 Mar31 Mar 2020
Traded for 12 months
Cash in Bank
£11.96K
Decreased by £1.98K (-14%)
Turnover
£3.99M
Decreased by £3.13M (-44%)
Employees
41
Decreased by 28 (-41%)
Total Assets
£3.76M
Decreased by £804.41K (-18%)
Total Liabilities
-£2.69M
Decreased by £333K (-11%)
Net Assets
£1.07M
Decreased by £471.41K (-31%)
Debt Ratio (%)
71%
Increased by 5.3% (+8%)
Latest Activity
Voluntary Liquidator Appointed
2 Years 9 Months Ago on 2 Dec 2022
Registered Address Changed
2 Years 9 Months Ago on 2 Dec 2022
Andrew Smylie Resigned
2 Years 10 Months Ago on 7 Nov 2022
Registered Address Changed
3 Years Ago on 25 Aug 2022
Confirmation Submitted
3 Years Ago on 7 Dec 2021
Mr Roger Graham Smith Appointed
3 Years Ago on 12 Oct 2021
Joanna Clare Sedley-Burke Resigned
3 Years Ago on 12 Oct 2021
Group Accounts Submitted
3 Years Ago on 7 Oct 2021
Compulsory Strike-Off Discontinued
4 Years Ago on 25 Aug 2021
Compulsory Gazette Notice
4 Years Ago on 24 Aug 2021
Get Credit Report
Discover Sovereign Business Integration Group Plc's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Liquidators' statement of receipts and payments to 17 November 2024
Submitted on 28 Jan 2025
Liquidators' statement of receipts and payments to 17 November 2023
Submitted on 22 Jan 2024
Statement of affairs
Submitted on 2 Dec 2022
Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to Verulam Advisory First Floor the Annexe New Barnes Mill Cottonmill Lane St Albans Herts AL1 2HA on 2 December 2022
Submitted on 2 Dec 2022
Appointment of a voluntary liquidator
Submitted on 2 Dec 2022
Resolutions
Submitted on 28 Nov 2022
Termination of appointment of Andrew Smylie as a secretary on 7 November 2022
Submitted on 9 Nov 2022
Registered office address changed from Metro Point Chalk Lane Cockfosters Barnet Hertfordshire EN4 9JQ to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 25 August 2022
Submitted on 25 Aug 2022
Confirmation statement made on 23 November 2021 with no updates
Submitted on 7 Dec 2021
Termination of appointment of Joanna Clare Sedley-Burke as a director on 12 October 2021
Submitted on 13 Oct 2021
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year