ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Social Promotions Limited

Social Promotions Limited is an active company incorporated on 9 November 2012 with the registered office located in Epsom, Surrey. Social Promotions Limited was registered 12 years ago.
Status
Active
Active since 8 years ago
Company No
08287753
Private limited company
Age
12 years
Incorporated 9 November 2012
Size
Unreported
Confirmation
Due Soon
Dated 9 November 2024 (11 months ago)
Next confirmation dated 9 November 2025
Due by 23 November 2025 (21 days remaining)
Last change occurred 11 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Medium
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
Nightingale House
46/48 East Street
Epsom
Surrey
KT17 1HQ
United Kingdom
Address changed on 4 Sep 2024 (1 year 1 month ago)
Previous address was St James House 9-15 st James Road Surbiton Surrey KT6 4QH United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Director • British • Lives in UK • Born in Mar 1969
Director • British • Lives in UK • Born in May 1987
Director • British • Lives in England • Born in Sep 1989
Popsa Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Popsa International Limited
Tom Cohen, Liam James Houghton, and 1 more are mutual people.
Active
Popsa Holdings Limited
Declan John Mellett, Tom Cohen, and 1 more are mutual people.
Active
Skan Media Limited
Tom Cohen is a mutual person.
Active
Skan Ventures Limited
Tom Cohen is a mutual person.
Active
Ym Services Ltd
Tom Cohen is a mutual person.
Active
Yuza Media Limited
Tom Cohen is a mutual person.
Active
Yuza Holdings Limited
Tom Cohen is a mutual person.
Active
Daro Customised Limited
Declan John Mellett is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£298K
Increased by £185K (+164%)
Turnover
£3.77M
Decreased by £1.07M (-22%)
Employees
53
Decreased by 2 (-4%)
Total Assets
£6.81M
Increased by £1.03M (+18%)
Total Liabilities
-£23.6M
Increased by £4.05M (+21%)
Net Assets
-£16.79M
Decreased by £3.02M (+22%)
Debt Ratio (%)
347%
Increased by 8.39% (+2%)
Latest Activity
Mr Declan John Mellett Details Changed
1 Month Ago on 29 Sep 2025
Mr Declan John Mellett Details Changed
1 Month Ago on 26 Sep 2025
Medium Accounts Submitted
2 Months Ago on 14 Aug 2025
Mr Declan John Mellett Details Changed
3 Months Ago on 1 Aug 2025
Confirmation Submitted
11 Months Ago on 11 Nov 2024
Small Accounts Submitted
1 Year Ago on 17 Oct 2024
Registered Address Changed
1 Year 1 Month Ago on 4 Sep 2024
Mr Liam James Houghton Details Changed
1 Year 2 Months Ago on 10 Aug 2024
Popsa Holdings Limited (PSC) Details Changed
1 Year 2 Months Ago on 10 Aug 2024
Mr Tom Cohen Details Changed
1 Year 2 Months Ago on 9 Aug 2024
Get Credit Report
Discover Social Promotions Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Director's details changed for Mr Declan John Mellett on 1 August 2025
Submitted on 1 Oct 2025
Director's details changed for Mr Declan John Mellett on 26 September 2025
Submitted on 1 Oct 2025
Director's details changed for Mr Declan John Mellett on 29 September 2025
Submitted on 29 Sep 2025
Accounts for a medium company made up to 31 December 2024
Submitted on 14 Aug 2025
Confirmation statement made on 9 November 2024 with updates
Submitted on 11 Nov 2024
Accounts for a small company made up to 31 December 2023
Submitted on 17 Oct 2024
Director's details changed for Mr Tom Cohen on 9 August 2024
Submitted on 4 Sep 2024
Change of details for Popsa Holdings Limited as a person with significant control on 10 August 2024
Submitted on 4 Sep 2024
Registered office address changed from St James House 9-15 st James Road Surbiton Surrey KT6 4QH United Kingdom to Nightingale House 46/48 East Street Epsom Surrey KT17 1HQ on 4 September 2024
Submitted on 4 Sep 2024
Director's details changed for Mr Liam James Houghton on 10 August 2024
Submitted on 4 Sep 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year