ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Sojo Stay Group Ltd

Sojo Stay Group Ltd is a liquidation company incorporated on 22 August 2018 with the registered office located in Grimsby, Lincolnshire. Sojo Stay Group Ltd was registered 7 years ago.
Status
Liquidation
In compulsory liquidation since 1 year 2 months ago
Company No
11530800
Private limited company
Age
7 years
Incorporated 22 August 2018
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 7 December 2023 (1 year 9 months ago)
Next confirmation dated 7 December 2024
Was due on 21 December 2024 (8 months ago)
Last change occurred 3 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2022 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2023
Was due on 30 September 2024 (11 months ago)
Contact
Address
Cartergate House
26 Chantry Lane
Grimsby
North East Lincolnshire
DN31 2LJ
Address changed on 19 Jun 2024 (1 year 2 months ago)
Previous address was Onyx House 12 Phoenix Business Park Avenue Close Birmingham West Midlands B7 4NU England
Telephone
Unreported
Email
Unreported
People
Officers
1
Shareholders
2
Controllers (PSC)
1
Director • British • Lives in England • Born in Apr 1988
Mr James Zachary Murphy
PSC • British • Lives in England • Born in Apr 1988
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Ol Brighton & Hove Ltd
James Zachary Murphy is a mutual person.
Active
Ol Buckinghamshire Ltd
James Zachary Murphy is a mutual person.
Active
Ol South West Ltd
James Zachary Murphy is a mutual person.
Active
Ol Liverpool Ltd
James Zachary Murphy is a mutual person.
Active
Ol Suffolk Ltd
James Zachary Murphy is a mutual person.
Active
Ol South Yorkshire Ltd
James Zachary Murphy is a mutual person.
Active
Ol Greater Manchester Ltd
James Zachary Murphy is a mutual person.
Active
Ol Berkshire Ltd
James Zachary Murphy is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2019–2022)
Period Ended
31 Dec 2022
For period 31 Dec31 Dec 2022
Traded for 12 months
Cash in Bank
£21.67K
Increased by £17.43K (+411%)
Turnover
Unreported
Same as previous period
Employees
10
Increased by 5 (+100%)
Total Assets
£1.24M
Increased by £753.54K (+156%)
Total Liabilities
-£737.36K
Increased by £539.98K (+274%)
Net Assets
£498.48K
Increased by £213.56K (+75%)
Debt Ratio (%)
60%
Increased by 18.74% (+46%)
Latest Activity
Liquidator Appointed
1 Year 2 Months Ago on 24 Jun 2024
Registered Address Changed
1 Year 2 Months Ago on 19 Jun 2024
Court Order to Wind Up
1 Year 2 Months Ago on 14 Jun 2024
Confirmation Submitted
1 Year 8 Months Ago on 2 Jan 2024
Full Accounts Submitted
1 Year 10 Months Ago on 30 Oct 2023
Paul Michael Mcmahon Resigned
2 Years 1 Month Ago on 28 Jul 2023
Registered Address Changed
2 Years 6 Months Ago on 2 Mar 2023
Mr James Zachary Murphy (PSC) Details Changed
3 Years Ago on 1 Feb 2022
Stephanie Bianca Murphy (PSC) Resigned
3 Years Ago on 1 Feb 2022
Stephanie Bianca Murphy Resigned
3 Years Ago on 1 Feb 2022
Get Credit Report
Discover Sojo Stay Group Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Progress report in a winding up by the court
Submitted on 23 Jun 2025
Appointment of a liquidator
Submitted on 24 Jun 2024
Registered office address changed from Onyx House 12 Phoenix Business Park Avenue Close Birmingham West Midlands B7 4NU England to Cartergate House 26 Chantry Lane Grimsby North East Lincolnshire DN31 2LJ on 19 June 2024
Submitted on 19 Jun 2024
Order of court to wind up
Submitted on 14 Jun 2024
Submitted on 30 Jan 2024
Cessation of Stephanie Bianca Murphy as a person with significant control on 1 February 2022
Submitted on 26 Jan 2024
Change of details for Mr James Zachary Murphy as a person with significant control on 1 February 2022
Submitted on 26 Jan 2024
Confirmation statement made on 7 December 2023 with no updates
Submitted on 2 Jan 2024
Certificate of change of name
Submitted on 9 Nov 2023
Termination of appointment of Paul Michael Mcmahon as a director on 28 July 2023
Submitted on 31 Oct 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year