ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Sogea-Satom UK Limited

Sogea-Satom UK Limited is an active company incorporated on 23 April 2019 with the registered office located in London, Greater London. Sogea-Satom UK Limited was registered 6 years ago.
Status
Active
Active since 4 years ago
Compulsory strike-off was discontinued 7 months ago
Company No
11958675
Private limited company
Age
6 years
Incorporated 23 April 2019
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 22 April 2025 (6 months ago)
Next confirmation dated 22 April 2026
Due by 6 May 2026 (5 months remaining)
Last change occurred 5 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Small
Next accounts for period 30 December 2025
Due by 30 September 2026 (10 months remaining)
Address
1 Blossom Yard
Fourth Floor
London
E1 6RS
United Kingdom
Address changed on 5 Jul 2024 (1 year 4 months ago)
Previous address was The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • Chief Financial Officer • French • Lives in France • Born in Feb 1974
Director • French • Lives in France • Born in Nov 1977
Director • French • Lives in France • Born in Jun 1966
Director • Chairman • French • Lives in France • Born in Sep 1968
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Cilfynydd Bess Limited
Reed Smith Corporate Services Limited is a mutual person.
Active
Elvingston Development Limited
Reed Smith Corporate Services Limited is a mutual person.
Active
NCS Fuel Iq Limited
Reed Smith Corporate Services Limited is a mutual person.
Active
Lalique Limited
Reed Smith Corporate Services Limited is a mutual person.
Active
WFL (UK) Limited
Reed Smith Corporate Services Limited is a mutual person.
Active
J.H. Wiggins Limited
Reed Smith Corporate Services Limited is a mutual person.
Active
Penny & Giles Controls Limited
Reed Smith Corporate Services Limited is a mutual person.
Active
Amcol (Holdings) Ltd
Reed Smith Corporate Services Limited is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2019–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1.89M
Decreased by £38.52K (-2%)
Total Liabilities
-£581.71K
Increased by £18.48K (+3%)
Net Assets
£1.31M
Decreased by £57K (-4%)
Debt Ratio (%)
31%
Increased by 1.58% (+5%)
Latest Activity
Small Accounts Submitted
1 Month Ago on 26 Sep 2025
Confirmation Submitted
6 Months Ago on 2 May 2025
Small Accounts Submitted
6 Months Ago on 14 Apr 2025
Compulsory Strike-Off Discontinued
7 Months Ago on 5 Apr 2025
Frédéric Bernardet Resigned
7 Months Ago on 26 Mar 2025
Stephane Thieriot Resigned
7 Months Ago on 26 Mar 2025
Gabrielle Caroline Celine Ruscher Appointed
7 Months Ago on 26 Mar 2025
Christophe Alexis Laurent Appointed
7 Months Ago on 26 Mar 2025
Compulsory Gazette Notice
8 Months Ago on 4 Mar 2025
Reed Smith Corporate Services Limited Details Changed
1 Year 4 Months Ago on 5 Jul 2024
Get Credit Report
Discover Sogea-Satom UK Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Accounts for a small company made up to 31 December 2024
Submitted on 26 Sep 2025
Confirmation statement made on 22 April 2025 with no updates
Submitted on 2 May 2025
Accounts for a small company made up to 31 December 2023
Submitted on 14 Apr 2025
Compulsory strike-off action has been discontinued
Submitted on 5 Apr 2025
Termination of appointment of Frédéric Bernardet as a director on 26 March 2025
Submitted on 4 Apr 2025
Appointment of Christophe Alexis Laurent as a director on 26 March 2025
Submitted on 3 Apr 2025
Termination of appointment of Stephane Thieriot as a director on 26 March 2025
Submitted on 3 Apr 2025
Appointment of Gabrielle Caroline Celine Ruscher as a director on 26 March 2025
Submitted on 3 Apr 2025
First Gazette notice for compulsory strike-off
Submitted on 4 Mar 2025
Registered office address changed from The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS United Kingdom to 1 Blossom Yard Fourth Floor London E1 6RS on 5 July 2024
Submitted on 5 Jul 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year