Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Soumac Assembly Services Limited
Soumac Assembly Services Limited is an active company incorporated on 26 November 2003 with the registered office located in Portsmouth, Hampshire. Soumac Assembly Services Limited was registered 21 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
04977089
Private limited company
Age
21 years
Incorporated
26 November 2003
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Confirmation
Submitted
Dated
26 November 2024
(10 months ago)
Next confirmation dated
26 November 2025
Due by
10 December 2025
(1 month remaining)
Last change occurred
10 months ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 December 2025
Due by
30 September 2026
(11 months remaining)
Learn more about Soumac Assembly Services Limited
Contact
Update Details
Address
Unit 1 Victory Trading Estate
Kiln Road
Portsmouth
Hampshire
PO3 5LP
United Kingdom
Same address for the past
8 years
Companies in PO3 5LP
Telephone
02392679200
Email
Available in Endole App
Website
Soumac.co.uk
See All Contacts
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Michael Ian Souter
Director • Secretary • Managing Director • British • Lives in England • Born in Nov 1955
Stuart Anthony Knight
Director • Managing Director • British • Lives in England • Born in Jun 1972
Anthony Peter Mack
Director • Directors • British • Lives in UK • Born in Jul 1957
Steven James Woods
Director • British • Lives in England • Born in Aug 1955
Kay White
Director • Material Manager • British • Lives in UK • Born in Apr 1962
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
MSTM Developments Limited
Michael Ian Souter and are mutual people.
Active
Cherrytech Limited
Stuart Anthony Knight is a mutual person.
Active
Soumac Electronics Limited
Michael Ian Souter and Anthony Peter Mack are mutual people.
Dissolved
See All Mutual Companies
Brands
Soumac Assembly Services Ltd
Soumac specializes in high mix, low-to-mid volume PCB assembly, providing a solutions-based approach to circuit board assembly requirements.
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£91.5K
Increased by £91.5K (%)
Turnover
Unreported
Same as previous period
Employees
18
Decreased by 2 (-10%)
Total Assets
£353.06K
Decreased by £315.64K (-47%)
Total Liabilities
-£264.82K
Decreased by £359.22K (-58%)
Net Assets
£88.24K
Increased by £43.58K (+98%)
Debt Ratio (%)
75%
Decreased by 18.31% (-20%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
19 Days Ago on 23 Sep 2025
Confirmation Submitted
10 Months Ago on 4 Dec 2024
Mr Stuart Anthony Knight Appointed
1 Year 1 Month Ago on 12 Sep 2024
Cherrytech Limited (PSC) Appointed
1 Year 1 Month Ago on 12 Sep 2024
Mstm Developments Limited (PSC) Resigned
1 Year 1 Month Ago on 12 Sep 2024
Steven James Woods (PSC) Resigned
1 Year 1 Month Ago on 12 Sep 2024
Steven James Woods Resigned
1 Year 1 Month Ago on 12 Sep 2024
Kay White Resigned
1 Year 1 Month Ago on 12 Sep 2024
Michael Ian Souter Resigned
1 Year 1 Month Ago on 12 Sep 2024
Anthony Peter Mack Resigned
1 Year 1 Month Ago on 12 Sep 2024
Get Alerts
Get Credit Report
Discover Soumac Assembly Services Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Total exemption full accounts made up to 31 December 2024
Submitted on 23 Sep 2025
Confirmation statement made on 26 November 2024 with updates
Submitted on 4 Dec 2024
Appointment of Mr Stuart Anthony Knight as a director on 12 September 2024
Submitted on 16 Sep 2024
Termination of appointment of Micheal Ian Souter as a secretary on 12 September 2024
Submitted on 13 Sep 2024
Termination of appointment of Anthony Peter Mack as a director on 12 September 2024
Submitted on 13 Sep 2024
Termination of appointment of Michael Ian Souter as a director on 12 September 2024
Submitted on 13 Sep 2024
Termination of appointment of Kay White as a director on 12 September 2024
Submitted on 13 Sep 2024
Termination of appointment of Steven James Woods as a director on 12 September 2024
Submitted on 13 Sep 2024
Cessation of Steven James Woods as a person with significant control on 12 September 2024
Submitted on 13 Sep 2024
Notification of Cherrytech Limited as a person with significant control on 12 September 2024
Submitted on 13 Sep 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs