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
Sovini Commercial Limited
Sovini Commercial Limited is an active company incorporated on 4 April 2012 with the registered office located in Bootle, Merseyside. Sovini Commercial Limited was registered 13 years ago.
Watch Company
Status
Active
Active since
8 years ago
Company No
08020013
Private limited company
Age
13 years
Incorporated
4 April 2012
Size
Large
Turnover is over
£54M
Over
250 employees
Confirmation
Submitted
Dated
4 April 2025
(5 months ago)
Next confirmation dated
4 April 2026
Due by
18 April 2026
(7 months remaining)
Last change occurred
5 years ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Group
Next accounts for period
31 March 2025
Due by
31 December 2025
(3 months remaining)
Learn more about Sovini Commercial Limited
Contact
Address
The Sovini Group Unit 1
Heysham Road
Bootle
Liverpool
L30 6UR
England
Address changed on
10 Jul 2023
(2 years 2 months ago)
Previous address was
Companies in L30 6UR
Telephone
01515305542
Email
Unreported
Website
Thesovinigroup.co.uk
See All Contacts
People
Officers
7
Shareholders
1
Controllers (PSC)
1
Mrs Tracey Liggett
Secretary • Director • Executive Director • British • Lives in UK • Born in Jan 1966
Anita Margaret Spencer
Director • Director • Group Chief Operating Officer • British • Lives in England • Born in Aug 1972
Ian Fazakerley
Director • Executive Director • British • Lives in UK • Born in Jul 1963
Roy Williams
Director • Chief Executive Officer • British • Lives in England • Born in Aug 1960
Mr Philip Leong
Director • Retired • British • Lives in England • Born in May 1949
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
Amianto Services Limited
Ian Fazakerley, Tracey Liggett, and 2 more are mutual people.
Active
Sovini Trade Supplies Limited
Ian Fazakerley, Tracey Liggett, and 2 more are mutual people.
Active
Teal Scaffold Limited
Ian Fazakerley, Tracey Liggett, and 2 more are mutual people.
Active
Sovini Construction Limited
Ian Fazakerley, Roy Williams, and 1 more are mutual people.
Active
Sovini Property Services Limited
Ian Fazakerley, Roy Williams, and 1 more are mutual people.
Active
Sovini Waste Solutions Limited
Ian Fazakerley, Roy Williams, and 1 more are mutual people.
Active
Sovini Developments Limited
Ian Fazakerley, Tracey Liggett, and 1 more are mutual people.
Active
Sovini Homes Limited
Ian Fazakerley, Tracey Liggett, and 1 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Mar 2023
For period
31 Mar
⟶
31 Mar 2023
Traded for
12 months
Cash in Bank
£3.09M
Increased by £508K (+20%)
Turnover
£73.46M
Increased by £8.43M (+13%)
Employees
471
Decreased by 22 (-4%)
Total Assets
£30.2M
Increased by £5.15M (+21%)
Total Liabilities
-£26.4M
Increased by £3.09M (+13%)
Net Assets
£3.79M
Increased by £2.06M (+118%)
Debt Ratio (%)
87%
Decreased by 5.62% (-6%)
See 10 Year Full Financials
Latest Activity
Mrs Anita Margaret Spencer Appointed
3 Months Ago on 1 Jun 2025
Ian Fazakerley Resigned
3 Months Ago on 30 May 2025
Confirmation Submitted
4 Months Ago on 17 Apr 2025
Group Accounts Submitted
8 Months Ago on 18 Dec 2024
Mr Roy Williams Details Changed
1 Year 4 Months Ago on 26 Apr 2024
Notification of PSC Statement
1 Year 4 Months Ago on 25 Apr 2024
Sovini Limited (PSC) Resigned
1 Year 4 Months Ago on 25 Apr 2024
Confirmation Submitted
1 Year 4 Months Ago on 15 Apr 2024
Group Accounts Submitted
1 Year 9 Months Ago on 5 Dec 2023
Inspection Address Changed
2 Years 2 Months Ago on 10 Jul 2023
Get Alerts
Get Credit Report
Discover Sovini Commercial 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
Appointment of Mrs Anita Margaret Spencer as a director on 1 June 2025
Submitted on 1 Jun 2025
Termination of appointment of Ian Fazakerley as a director on 30 May 2025
Submitted on 30 May 2025
Confirmation statement made on 4 April 2025 with no updates
Submitted on 17 Apr 2025
Group of companies' accounts made up to 31 March 2024
Submitted on 18 Dec 2024
Director's details changed for Mr Roy Williams on 26 April 2024
Submitted on 9 May 2024
Cessation of Sovini Limited as a person with significant control on 25 April 2024
Submitted on 25 Apr 2024
Notification of a person with significant control statement
Submitted on 25 Apr 2024
Confirmation statement made on 4 April 2024 with no updates
Submitted on 15 Apr 2024
Group of companies' accounts made up to 31 March 2023
Submitted on 5 Dec 2023
Register inspection address has been changed to The Hub @ Building One Dbr Business Park Dunnings Bridge Road Bootle Merseyside L30 6XT
Submitted on 10 Jul 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs