ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Sovereign Millennium Investments Limited

Sovereign Millennium Investments Limited is an active company incorporated on 6 May 1998 with the registered office located in Hayling Island, Hampshire. Sovereign Millennium Investments Limited was registered 27 years ago.
Status
Active
Active since incorporation
Company No
03558754
Private limited company
Age
27 years
Incorporated 6 May 1998
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 12 December 2024 (11 months ago)
Next confirmation dated 12 December 2025
Due by 26 December 2025 (1 month remaining)
Last change occurred 2 years 11 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Unaudited Abridged
Next accounts for period 31 December 2025
Due by 30 September 2026 (10 months remaining)
Address
The Old Surgery
Mengham Lane
Hayling Island
PO11 9JT
England
Address changed on 14 Mar 2025 (8 months ago)
Previous address was 7 Lime Avenue Westergate Chichester PO20 3UF England
Telephone
02070606650
Email
Unreported
People
Officers
6
Shareholders
4
Controllers (PSC)
2
Director • Secretary • British • Lives in England • Born in Dec 1967 • Printing
Director • British • Lives in England • Born in Jun 1974
Director • British • Lives in England • Born in Jun 1966
Director • British • Lives in England • Born in Mar 1966
Director • British • Lives in England • Born in Jun 1981
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Skeg Limited
Derek John Edwards and Charlotte Lisa Edwards are mutual people.
Active
HRK Investment & Management Limited
Mohammad Rizwan Khan and Huma Khan are mutual people.
Active
RHK Investments Limited
Mohammad Rizwan Khan and Huma Khan are mutual people.
Active
Driscolls Accountants Limited
Mohammad Rizwan Khan is a mutual person.
Active
Jme Investments Limited
Dean Paul Ketcher is a mutual person.
Active
52 South Terrace Limited
Derek John Edwards is a mutual person.
Active
RK Partners Limited
Mohammad Rizwan Khan is a mutual person.
Active
Sovereign Printers Limited
Derek John Edwards is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£18.47K
Increased by £18.47K (%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1.03M
Decreased by £492.96K (-32%)
Total Liabilities
-£435.36K
Decreased by £368.58K (-46%)
Net Assets
£598.11K
Decreased by £124.38K (-17%)
Debt Ratio (%)
42%
Decreased by 10.54% (-20%)
Latest Activity
Abridged Accounts Submitted
2 Months Ago on 9 Sep 2025
Mrs Huma Khan Appointed
6 Months Ago on 5 May 2025
Mr Mohammad Rizwan Khan Appointed
6 Months Ago on 5 May 2025
Helen Charlotte Ketcher (PSC) Resigned
6 Months Ago on 5 May 2025
Dean Paul Ketcher Resigned
6 Months Ago on 5 May 2025
Dean Paul Ketcher (PSC) Resigned
6 Months Ago on 5 May 2025
Dean Paul Ketcher Resigned
6 Months Ago on 5 May 2025
Registered Address Changed
8 Months Ago on 14 Mar 2025
Confirmation Submitted
10 Months Ago on 25 Dec 2024
Mrs Charlotte Lisa Edwards Appointed
4 Years Ago on 1 Apr 2021
Get Credit Report
Discover Sovereign Millennium Investments Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Unaudited abridged accounts made up to 31 December 2024
Submitted on 9 Sep 2025
Cessation of Helen Charlotte Ketcher as a person with significant control on 5 May 2025
Submitted on 12 Jul 2025
Appointment of Mr Mohammad Rizwan Khan as a director on 5 May 2025
Submitted on 12 Jul 2025
Appointment of Mrs Huma Khan as a director on 5 May 2025
Submitted on 12 Jul 2025
Appointment of Mrs Charlotte Lisa Edwards as a director on 1 April 2021
Submitted on 12 Jul 2025
Cessation of Dean Paul Ketcher as a person with significant control on 5 May 2025
Submitted on 12 May 2025
Termination of appointment of Dean Paul Ketcher as a secretary on 5 May 2025
Submitted on 12 May 2025
Termination of appointment of Dean Paul Ketcher as a director on 5 May 2025
Submitted on 12 May 2025
Registered office address changed from 7 Lime Avenue Westergate Chichester PO20 3UF England to The Old Surgery Mengham Lane Hayling Island PO11 9JT on 14 March 2025
Submitted on 14 Mar 2025
Confirmation statement made on 12 December 2024 with no updates
Submitted on 25 Dec 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year