ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

So Technology Ltd

So Technology Ltd is an active company incorporated on 23 February 2007 with the registered office located in London, Greater London. So Technology Ltd was registered 18 years ago.
Status
Active
Active since incorporation
Company No
06125660
Private limited company
Age
18 years
Incorporated 23 February 2007
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 4 February 2025 (7 months ago)
Next confirmation dated 4 February 2026
Due by 18 February 2026 (5 months remaining)
Last change occurred 7 months ago
Accounts
Submitted
For period 1 Jul30 Jun 2024 (1 year)
Accounts type is Unaudited Abridged
Next accounts for period 30 June 2025
Due by 31 March 2026 (6 months remaining)
Contact
Address
15 Hanover Square
The Elephant Suite, St Georges House
London
W1S 1HS
England
Address changed on 24 Dec 2024 (8 months ago)
Previous address was 8 Ainsdale Road London W5 1JX England
Telephone
01908410707
Email
Available in Endole App
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Entrepreneur • British • Lives in England • Born in Jan 1981
Director • Chartered Accountant • British,canadian • Lives in England • Born in Jun 1962
Director • American • Lives in United States • Born in Feb 1973
Emg Worldwide INC
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Book Magic Ai Limited
David Bowen Horne and Daniel Steven Priestley are mutual people.
Active
Ainsdale Business Consultants Limited
David Bowen Horne is a mutual person.
Active
ADD Then Multiply Limited
David Bowen Horne is a mutual person.
Active
Dent Accelerators (UK) Limited
David Bowen Horne is a mutual person.
Active
On Point Fitness Limited
David Bowen Horne is a mutual person.
Active
Rethink Press Limited
Daniel Steven Priestley is a mutual person.
Active
Dent Global Limited
David Bowen Horne is a mutual person.
Active
August Recognition Limited
Daniel Steven Priestley is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Jun 2024
For period 30 Jun30 Jun 2024
Traded for 12 months
Cash in Bank
£86.42K
Decreased by £15.04K (-15%)
Turnover
Unreported
Same as previous period
Employees
6
Decreased by 4 (-40%)
Total Assets
£341.9K
Decreased by £56.5K (-14%)
Total Liabilities
-£68.11K
Decreased by £31.51K (-32%)
Net Assets
£273.79K
Decreased by £25K (-8%)
Debt Ratio (%)
20%
Decreased by 5.08% (-20%)
Latest Activity
Abridged Accounts Submitted
6 Months Ago on 1 Mar 2025
Confirmation Submitted
7 Months Ago on 4 Feb 2025
Registered Address Changed
8 Months Ago on 24 Dec 2024
Mr Michael Carter Appointed
8 Months Ago on 23 Dec 2024
Emg Worldwide Inc. (PSC) Appointed
8 Months Ago on 23 Dec 2024
Dent Global Limited (PSC) Resigned
8 Months Ago on 23 Dec 2024
Daniel Steven Priestley Resigned
8 Months Ago on 23 Dec 2024
David Bowen Horne Resigned
8 Months Ago on 23 Dec 2024
Confirmation Submitted
10 Months Ago on 27 Oct 2024
Registered Address Changed
1 Year 1 Month Ago on 24 Jul 2024
Get Credit Report
Discover So Technology Ltd'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 30 June 2024
Submitted on 1 Mar 2025
Confirmation statement made on 4 February 2025 with updates
Submitted on 4 Feb 2025
Appointment of Mr Michael Carter as a director on 23 December 2024
Submitted on 30 Dec 2024
Notification of Emg Worldwide Inc. as a person with significant control on 23 December 2024
Submitted on 24 Dec 2024
Termination of appointment of David Bowen Horne as a director on 23 December 2024
Submitted on 24 Dec 2024
Registered office address changed from 8 Ainsdale Road London W5 1JX England to 15 Hanover Square the Elephant Suite, St Georges House London W1S 1HS on 24 December 2024
Submitted on 24 Dec 2024
Termination of appointment of Daniel Steven Priestley as a director on 23 December 2024
Submitted on 24 Dec 2024
Cessation of Dent Global Limited as a person with significant control on 23 December 2024
Submitted on 24 Dec 2024
Confirmation statement made on 10 October 2024 with no updates
Submitted on 27 Oct 2024
Registered office address changed from 114 High Street Cranfield Bedford MK43 0DG to 8 Ainsdale Road London W5 1JX on 24 July 2024
Submitted on 24 Jul 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year