ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Sozo Labs UK Limited

Sozo Labs UK Limited is an active company incorporated on 27 May 2022 with the registered office located in London, Greater London. Sozo Labs UK Limited was registered 3 years ago.
Status
Active
Active since incorporation
Company No
14135747
Private limited company
Age
3 years
Incorporated 27 May 2022
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 13 June 2025 (2 months ago)
Next confirmation dated 13 June 2026
Due by 27 June 2026 (9 months remaining)
Last change occurred 3 years ago
Accounts
Submitted
For period 1 Jun31 May 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 May 2025
Due by 28 February 2026 (5 months remaining)
Contact
Address
Ground Floor Marlborough House
298 Regents Park Road
London
N3 2SZ
United Kingdom
Address changed on 16 Jul 2024 (1 year 1 month ago)
Previous address was Bank House 81 st Judes Road Englefield Green TW20 0DF United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
PSC • Director • South African • Lives in South Africa • Born in Feb 1982
Director • South African • Lives in South Africa • Born in May 1966
Director • British • Lives in England • Born in Aug 1969
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Green Star Express Limited
Gerhardus Petrus Visagie is a mutual person.
Active
Freezacino Limited
Gerhardus Petrus Visagie is a mutual person.
Active
Bensons Law Limited
Gerhardus Petrus Visagie is a mutual person.
Active
Giveall2charity
Gerhardus Petrus Visagie is a mutual person.
Active
Giveall Payment Services Limited
Gerhardus Petrus Visagie is a mutual person.
Active
Bensons Financial Limited
Gerhardus Petrus Visagie is a mutual person.
Active
Alcotec Limited
Gerhardus Petrus Visagie is a mutual person.
Active
Revx Limited
Gerhardus Petrus Visagie is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2023–2024)
Period Ended
31 May 2024
For period 31 May31 May 2024
Traded for 12 months
Cash in Bank
£11.29K
Decreased by £1.19K (-10%)
Turnover
£63.47K
Decreased by £19.47K (-23%)
Employees
3
Increased by 1 (+50%)
Total Assets
£19.47K
Decreased by £3.47K (-15%)
Total Liabilities
-£26.82K
Increased by £8.73K (+48%)
Net Assets
-£7.35K
Decreased by £12.2K (-252%)
Debt Ratio (%)
138%
Increased by 58.87% (+75%)
Latest Activity
Confirmation Submitted
1 Month Ago on 11 Jul 2025
Gerhardus Petrus Visagie Resigned
4 Months Ago on 28 Apr 2025
Gerrit Viljoen Kruger Resigned
11 Months Ago on 30 Sep 2024
Mr Frans Johannes Christiaan Meyer Appointed
11 Months Ago on 30 Sep 2024
Full Accounts Submitted
11 Months Ago on 20 Sep 2024
Mr Gerrit Viljoen Kruger Details Changed
1 Year 1 Month Ago on 16 Jul 2024
Registered Address Changed
1 Year 1 Month Ago on 16 Jul 2024
Mr Gerhardus Petrus Visagie Details Changed
1 Year 1 Month Ago on 16 Jul 2024
Mr Gerrit Viljoen Kruger (PSC) Details Changed
1 Year 1 Month Ago on 16 Jul 2024
Confirmation Submitted
1 Year 2 Months Ago on 14 Jun 2024
Get Credit Report
Discover Sozo Labs UK Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 13 June 2025 with no updates
Submitted on 11 Jul 2025
Appointment of Mr Frans Johannes Christiaan Meyer as a director on 30 September 2024
Submitted on 8 Jul 2025
Termination of appointment of Gerrit Viljoen Kruger as a director on 30 September 2024
Submitted on 8 Jul 2025
Termination of appointment of Gerhardus Petrus Visagie as a director on 28 April 2025
Submitted on 28 Apr 2025
Total exemption full accounts made up to 31 May 2024
Submitted on 20 Sep 2024
Director's details changed for Mr Gerrit Viljoen Kruger on 16 July 2024
Submitted on 16 Jul 2024
Change of details for Mr Gerrit Viljoen Kruger as a person with significant control on 16 July 2024
Submitted on 16 Jul 2024
Director's details changed for Mr Gerhardus Petrus Visagie on 16 July 2024
Submitted on 16 Jul 2024
Registered office address changed from Bank House 81 st Judes Road Englefield Green TW20 0DF United Kingdom to Ground Floor Marlborough House 298 Regents Park Road London N3 2SZ on 16 July 2024
Submitted on 16 Jul 2024
Confirmation statement made on 13 June 2024 with no updates
Submitted on 14 Jun 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year