ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Sos N.I

Sos N.I is an active company incorporated on 16 October 2006 with the registered office located in Holywood, County Down. Sos N.I was registered 18 years ago.
Status
Active
Active since incorporation
Company No
NI061293
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Northern Ireland Company
Age
18 years
Incorporated 16 October 2006
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 20 October 2024 (10 months ago)
Next confirmation dated 20 October 2025
Due by 3 November 2025 (1 month remaining)
Last change occurred 8 years ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2024
Due by 30 September 2025 (22 days remaining)
Contact
Address
25 Shore Road
Holywood
BT18 9HX
Northern Ireland
Same address for the past 4 years
Telephone
02890664505
Email
Available in Endole App
People
Officers
8
Shareholders
-
Controllers (PSC)
1
Director • Secretary • Chartered Accountant • British • Lives in UK • Born in Jan 1975
Director • Television/Talent Producer • British • Lives in Northern Ireland • Born in Jun 1971
Director • Retired Business Executive • Irish • Lives in Northern Ireland • Born in Apr 1942
Director • Software Engineer • Northern Irish • Lives in Northern Ireland • Born in Oct 1986
Director • HR Business Partner • British • Lives in Northern Ireland • Born in Dec 1976
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Skills Board Limited
Mrs Sheryl Claire Henderson is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£176.32K
Increased by £3.92K (+2%)
Turnover
£159.3K
Decreased by £66.18K (-29%)
Employees
3
Decreased by 1 (-25%)
Total Assets
£203.18K
Decreased by £28.86K (-12%)
Total Liabilities
-£5.08K
Decreased by £7.43K (-59%)
Net Assets
£198.1K
Decreased by £21.43K (-10%)
Debt Ratio (%)
2%
Decreased by 2.89% (-54%)
Latest Activity
Notification of PSC Statement
4 Months Ago on 16 Apr 2025
Peter Loughins (PSC) Resigned
9 Months Ago on 27 Nov 2024
Maurice John Brooks Resigned
9 Months Ago on 27 Nov 2024
Confirmation Submitted
10 Months Ago on 21 Oct 2024
Full Accounts Submitted
10 Months Ago on 15 Oct 2024
Ms Victoria Ball Appointed
11 Months Ago on 2 Oct 2024
Full Accounts Submitted
1 Year 9 Months Ago on 11 Dec 2023
James Patrick Hughes Resigned
1 Year 9 Months Ago on 29 Nov 2023
Frances Douglas Resigned
1 Year 9 Months Ago on 29 Nov 2023
Confirmation Submitted
1 Year 10 Months Ago on 20 Oct 2023
Get Credit Report
Discover Sos N.I's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Notification of a person with significant control statement
Submitted on 16 Apr 2025
Cessation of Peter Loughins as a person with significant control on 27 November 2024
Submitted on 16 Apr 2025
Termination of appointment of Maurice John Brooks as a director on 27 November 2024
Submitted on 7 Jan 2025
Confirmation statement made on 20 October 2024 with no updates
Submitted on 21 Oct 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 15 Oct 2024
Appointment of Ms Victoria Ball as a director on 2 October 2024
Submitted on 4 Oct 2024
Termination of appointment of Frances Douglas as a director on 29 November 2023
Submitted on 13 Mar 2024
Termination of appointment of James Patrick Hughes as a director on 29 November 2023
Submitted on 13 Mar 2024
Total exemption full accounts made up to 31 December 2022
Submitted on 11 Dec 2023
Confirmation statement made on 20 October 2023 with no updates
Submitted on 20 Oct 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year