ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Sodecor Ltd

Sodecor Ltd is a liquidation company incorporated on 13 June 2020 with the registered office located in Walsall, West Midlands. Sodecor Ltd was registered 5 years ago.
Status
Liquidation
In voluntary liquidation since 4 months ago
Company No
12668650
Private limited company
Age
5 years
Incorporated 13 June 2020
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Overdue
Confirmation statement overdue by 505 days
Dated 12 June 2023 (2 years 5 months ago)
Next confirmation dated 12 June 2024
Was due on 26 June 2024 (1 year 4 months ago)
No changes occurred since incorporation
Accounts
Overdue
Accounts overdue by 592 days
For period 1 Jul30 Jun 2022 (12 months)
Accounts type is Micro Entity
Next accounts for period 30 June 2023
Was due on 31 March 2024 (1 year 7 months ago)
Address
26-28 Goodall Street
Walsall
West Midlands
WS1 1QL
Address changed on 19 Jun 2025 (4 months ago)
Previous address was 58 Bridgewater Close Frodsham WA6 7GY England
Telephone
Unreported
Email
Unreported
People
Officers
1
Shareholders
2
Controllers (PSC)
1
PSC • Director • British • Lives in England • Born in Feb 1980
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Paynter's Decorating And Supplies Ltd
Kim Connor is a mutual person.
Active
Teddys Cafe Ltd
Kim Connor is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2021–2022)
Period Ended
30 Jun 2022
For period 30 Jun30 Jun 2022
Traded for 12 months
Cash in Bank
Unreported
Decreased by £100 (-100%)
Turnover
Unreported
Same as previous period
Employees
11
Increased by 11 (%)
Total Assets
£46.1K
Increased by £46K (+46002%)
Total Liabilities
-£21.72K
Increased by £21.72K (%)
Net Assets
£24.38K
Increased by £24.28K (+24280%)
Debt Ratio (%)
47%
Increased by 47.12% (%)
Latest Activity
Registered Address Changed
4 Months Ago on 19 Jun 2025
Voluntary Liquidator Appointed
4 Months Ago on 19 Jun 2025
Registered Address Changed
1 Year 5 Months Ago on 3 Jun 2024
Compulsory Strike-Off Suspended
1 Year 5 Months Ago on 30 May 2024
Compulsory Gazette Notice
1 Year 5 Months Ago on 28 May 2024
Registered Address Changed
2 Years 2 Months Ago on 12 Sep 2023
Mrs Kim Connor (PSC) Details Changed
2 Years 4 Months Ago on 19 Jun 2023
Stephen Connor (PSC) Resigned
2 Years 4 Months Ago on 19 Jun 2023
Stephen Connor Resigned
2 Years 4 Months Ago on 19 Jun 2023
Confirmation Submitted
2 Years 5 Months Ago on 16 Jun 2023
Get Credit Report
Discover Sodecor Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Statement of affairs
Submitted on 19 Jun 2025
Appointment of a voluntary liquidator
Submitted on 19 Jun 2025
Resolutions
Submitted on 19 Jun 2025
Registered office address changed from 58 Bridgewater Close Frodsham WA6 7GY England to 26-28 Goodall Street Walsall West Midlands WS1 1QL on 19 June 2025
Submitted on 19 Jun 2025
Registered office address changed from The Glen Knutsford Old Road Grappenhall Warrington WA4 2LD England to 58 Bridgewater Close Frodsham WA6 7GY on 3 June 2024
Submitted on 3 Jun 2024
Compulsory strike-off action has been suspended
Submitted on 30 May 2024
First Gazette notice for compulsory strike-off
Submitted on 28 May 2024
Registered office address changed from 58 Bridgewater Close Frodsham WA6 7GY England to The Glen Knutsford Old Road Grappenhall Warrington WA4 2LD on 12 September 2023
Submitted on 12 Sep 2023
Termination of appointment of Stephen Connor as a director on 19 June 2023
Submitted on 19 Jun 2023
Cessation of Stephen Connor as a person with significant control on 19 June 2023
Submitted on 19 Jun 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year