ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Sovereign Recovery Specialists Limited

Sovereign Recovery Specialists Limited is a liquidation company incorporated on 16 July 2010 with the registered office located in St. Albans, Hertfordshire. Sovereign Recovery Specialists Limited was registered 15 years ago.
Status
Liquidation
Company No
07317509
Private limited company
Age
15 years
Incorporated 16 July 2010
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 985 days
Dated 18 December 2021 (3 years ago)
Next confirmation dated 18 December 2022
Was due on 1 January 2023 (2 years 8 months ago)
Last change occurred 5 years ago
Accounts
Overdue
Accounts overdue by 986 days
For period 1 Apr31 Mar 2021 (12 months)
Accounts type is Micro Entity
Next accounts for period 31 March 2022
Was due on 31 December 2022 (2 years 8 months ago)
Contact
Address
Unit 4 North Orbital Commercial Park
Napsbury Lane
St. Albans
AL1 1XB
England
Same address for the past 4 years
Telephone
02088870101
Email
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
1
Director • PSC • British • Lives in England • Born in Oct 1964
Director • Accountant • British • Lives in England • Born in Nov 1970
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Sovereign Bodywork Specialists Ltd
Mr Douglas Pope is a mutual person.
Active
Sovereign Recovery Limited
Mr Douglas Pope is a mutual person.
Active
Sovereign Recovery (Hitchin) Limited
Mr Douglas Pope is a mutual person.
Active
Sovereign Recovery (UK) Limited
Mr Douglas Pope and Miss Antonia Patricia Kennedy are mutual people.
Liquidation
Financials
Net Assets, Total Assets & Total Liabilities (2012–2021)
Period Ended
31 Mar 2021
For period 31 Mar31 Mar 2021
Traded for 12 months
Cash in Bank
Unreported
Decreased by £45 (-100%)
Turnover
Unreported
Same as previous period
Employees
4
Increased by 2 (+100%)
Total Assets
£3.81M
Increased by £827.9K (+28%)
Total Liabilities
-£3.56M
Increased by £1.13M (+47%)
Net Assets
£250.82K
Decreased by £306.34K (-55%)
Debt Ratio (%)
93%
Increased by 12.09% (+15%)
Latest Activity
Edward Pope Resigned
1 Year 7 Months Ago on 29 Jan 2024
Court Order to Wind Up
2 Years 4 Months Ago on 27 Apr 2023
Compulsory Strike-Off Suspended
2 Years 6 Months Ago on 10 Mar 2023
Compulsory Gazette Notice
2 Years 6 Months Ago on 28 Feb 2023
Confirmation Submitted
3 Years Ago on 15 Feb 2022
Micro Accounts Submitted
3 Years Ago on 22 Dec 2021
Full Accounts Submitted
4 Years Ago on 1 Jun 2021
Confirmation Submitted
4 Years Ago on 30 Dec 2020
Registered Address Changed
4 Years Ago on 24 Nov 2020
Miss Antonia Patricia Kennedy Appointed
4 Years Ago on 14 Oct 2020
Get Credit Report
Discover Sovereign Recovery Specialists Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Edward Pope as a director on 29 January 2024
Submitted on 19 Feb 2024
Order of court to wind up
Submitted on 27 Apr 2023
Compulsory strike-off action has been suspended
Submitted on 10 Mar 2023
First Gazette notice for compulsory strike-off
Submitted on 28 Feb 2023
Confirmation statement made on 18 December 2021 with no updates
Submitted on 15 Feb 2022
Micro company accounts made up to 31 March 2021
Submitted on 22 Dec 2021
Appointment of Miss Antonia Patricia Kennedy as a director on 14 October 2020
Submitted on 8 Jun 2021
Total exemption full accounts made up to 31 March 2020
Submitted on 1 Jun 2021
Confirmation statement made on 18 December 2020 with no updates
Submitted on 30 Dec 2020
Registered office address changed from 6C Ocean House Bentley Way New Barnet Barnet Hertfordshire EN5 5FP to Unit 4 North Orbital Commercial Park Napsbury Lane St. Albans AL1 1XB on 24 November 2020
Submitted on 24 Nov 2020
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year