ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Soc Holdings Ltd

Soc Holdings Ltd is an active company incorporated on 9 August 2017 with the registered office located in Shipley, West Yorkshire. Soc Holdings Ltd was registered 8 years ago.
Status
Active
Active since incorporation
Company No
10906880
Private limited company
Age
8 years
Incorporated 9 August 2017
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 8 March 2025 (6 months ago)
Next confirmation dated 8 March 2026
Due by 22 March 2026 (6 months remaining)
Last change occurred 1 year 6 months ago
Accounts
Submitted
For period 1 Sep31 Aug 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 August 2025
Due by 31 May 2026 (8 months remaining)
Contact
Address
49 Low Ash Road
Shipley
West Yorkshire
BD18 1JW
England
Address changed on 8 Aug 2025 (1 month ago)
Previous address was 77 Moorhead Lane Shipley BD18 4JN United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • English • Lives in England • Born in Nov 1975
Mrs Gillian Maria King
PSC • English • Lives in England • Born in Nov 1975
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Magis Group Limited
Gillian Maria King is a mutual person.
Active
Magis Security Limited
Gillian Maria King is a mutual person.
Active
Magis Fire Limited
Gillian Maria King is a mutual person.
Active
Magis Electrical Limited
Gillian Maria King is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2018–2023)
Period Ended
31 Aug 2023
For period 31 Aug31 Aug 2023
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£9.52K
Increased by £216 (+2%)
Total Liabilities
-£11.73K
Decreased by £3.96K (-25%)
Net Assets
-£2.21K
Increased by £4.18K (-65%)
Debt Ratio (%)
123%
Decreased by 45.45% (-27%)
Latest Activity
Mrs Victoria Jayne Barlow Appointed
1 Month Ago on 8 Aug 2025
Registered Address Changed
1 Month Ago on 8 Aug 2025
Confirmation Submitted
6 Months Ago on 13 Mar 2025
Micro Accounts Submitted
8 Months Ago on 18 Dec 2024
Gillian Maria King (PSC) Appointed
1 Year 6 Months Ago on 8 Mar 2024
Mrs Gillian Maria King Appointed
1 Year 6 Months Ago on 8 Mar 2024
Anthony Douglas King (PSC) Resigned
1 Year 6 Months Ago on 8 Mar 2024
Anthony Douglas King (PSC) Resigned
1 Year 6 Months Ago on 8 Mar 2024
Confirmation Submitted
1 Year 6 Months Ago on 8 Mar 2024
Anthony Douglas King Resigned
1 Year 6 Months Ago on 8 Mar 2024
Get Credit Report
Discover Soc Holdings Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Mrs Victoria Jayne Barlow as a secretary on 8 August 2025
Submitted on 8 Aug 2025
Registered office address changed from 77 Moorhead Lane Shipley BD18 4JN United Kingdom to 49 Low Ash Road Shipley West Yorkshire BD18 1JW on 8 August 2025
Submitted on 8 Aug 2025
Confirmation statement made on 8 March 2025 with no updates
Submitted on 13 Mar 2025
Micro company accounts made up to 31 August 2024
Submitted on 18 Dec 2024
Termination of appointment of Anthony Douglas King as a director on 8 March 2024
Submitted on 8 Mar 2024
Confirmation statement made on 8 March 2024 with updates
Submitted on 8 Mar 2024
Cessation of Anthony Douglas King as a person with significant control on 8 March 2024
Submitted on 8 Mar 2024
Cessation of Anthony Douglas King as a person with significant control on 8 March 2024
Submitted on 8 Mar 2024
Appointment of Mrs Gillian Maria King as a director on 8 March 2024
Submitted on 8 Mar 2024
Notification of Gillian Maria King as a person with significant control on 8 March 2024
Submitted on 8 Mar 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year