ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Sovereign Surgical Group Ltd

Sovereign Surgical Group Ltd is a dissolved company incorporated on 22 September 2005 with the registered office located in Norwich, Norfolk. Sovereign Surgical Group Ltd was registered 19 years ago.
Status
Dissolved
Dissolved on 10 September 2025 (2 days ago)
Was 19 years old at the time of dissolution
Following liquidation
Company No
05571932
Private limited company
Age
19 years
Incorporated 22 September 2005
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 8 October 2023 (1 year 11 months ago)
Next confirmation dated 1 January 1970
Last change occurred 1 year 10 months ago
Accounts
Not Submitted
Awaiting first accounts
Contact
Address
Lawrence House
5 St Andrews Hill
Norwich
Norfolk
NR2 1AD
England
Address changed on 2 May 2024 (1 year 4 months ago)
Previous address was Brooklands House 58 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8AF England
Telephone
01273455876
Email
Available in Endole App
People
Officers
5
Shareholders
4
Controllers (PSC)
2
Director • Secretary • PSC • Sales Manager • British • Lives in England • Born in Nov 1963
Director • PSC • Sales Manager • British • Lives in England • Born in Apr 1964
Director • Administrator • British • Lives in England • Born in May 1962
Director • Administrator • British • Lives in England • Born in Apr 1973
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Sovereign Endoscopy LLP
Mr Graham Hills, Mr Glyn David Griffiths, and 2 more are mutual people.
Active
Sovereign Surgical LLP
Mr Graham Hills, Mrs Lucy Anne Griffiths, and 1 more are mutual people.
Active
Sovereign Operations LLP
Mr Graham Hills and Mr Glyn David Griffiths are mutual people.
Active
Sovereign Synergy LLP
Mr Glyn David Griffiths and Mrs Lucy Anne Griffiths are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Mar 2024
For period 30 Mar30 Mar 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£157
Same as previous period
Total Liabilities
-£89.05K
Same as previous period
Net Assets
-£88.89K
Same as previous period
Debt Ratio (%)
56720%
Same as previous period
Latest Activity
Dissolved After Liquidation
2 Days Ago on 10 Sep 2025
Dormant Accounts Submitted
7 Months Ago on 30 Jan 2025
Registered Address Changed
1 Year 4 Months Ago on 2 May 2024
Mr Glyn David Griffiths (PSC) Details Changed
1 Year 4 Months Ago on 1 May 2024
Mr Graham Hills (PSC) Details Changed
1 Year 4 Months Ago on 1 May 2024
Registered Address Changed
1 Year 4 Months Ago on 1 May 2024
Voluntary Liquidator Appointed
1 Year 4 Months Ago on 24 Apr 2024
Registered Address Changed
1 Year 4 Months Ago on 24 Apr 2024
Dormant Accounts Submitted
1 Year 8 Months Ago on 22 Dec 2023
Confirmation Submitted
1 Year 10 Months Ago on 19 Oct 2023
Get Credit Report
Discover Sovereign Surgical Group Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved following liquidation
Submitted on 10 Sep 2025
Return of final meeting in a creditors' voluntary winding up
Submitted on 10 Jun 2025
Accounts for a dormant company made up to 30 March 2024
Submitted on 30 Jan 2025
Change of details for Mr Graham Hills as a person with significant control on 1 May 2024
Submitted on 2 May 2024
Registered office address changed from Brooklands House 58 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8AF England to Lawrence House 5 st Andrews Hill Norwich Norfolk NR2 1AD on 2 May 2024
Submitted on 2 May 2024
Change of details for Mr Glyn David Griffiths as a person with significant control on 1 May 2024
Submitted on 2 May 2024
Registered office address changed from Lawrence House 5 st Andrews Hill Norwich Norfolk NR2 1AD to Brooklands House 58 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8AF on 1 May 2024
Submitted on 1 May 2024
Resolutions
Submitted on 24 Apr 2024
Statement of affairs
Submitted on 24 Apr 2024
Registered office address changed from Unit 2 Riverside Business Centre Brighton Road Shoreham-by-Sea West Sussex BN43 6RE to Lawrence House 5 st Andrews Hill Norwich Norfolk NR2 1AD on 24 April 2024
Submitted on 24 Apr 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year