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 19 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
19 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 2025 (2 months ago)
Next confirmation dated 20 October 2026
Due by 3 November 2026 (10 months remaining)
Last change occurred 9 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (8 months remaining)
Contact
Address
25 Shore Road
Holywood
BT18 9HX
Northern Ireland
Same address for the past 5 years
Telephone
02890664505
Email
Available in Endole App
People
Officers
5
Shareholders
-
Controllers (PSC)
1
Director • Secretary • 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
Director • Television/Talent Producer • British • Lives in Northern Ireland • Born in Jun 1971
Director • Consultant • Northern Irish • Lives in Northern Ireland • Born in Sep 1956
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
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
Full Accounts Submitted
3 Days Ago on 31 Dec 2025
Mr Damian John Maguire Appointed
18 Days Ago on 16 Dec 2025
Peter Loughins Resigned
18 Days Ago on 16 Dec 2025
Sheryl Claire Henderson Resigned
18 Days Ago on 16 Dec 2025
Sheryl Claire Henderson Resigned
18 Days Ago on 16 Dec 2025
Confirmation Submitted
2 Months Ago on 21 Oct 2025
Notification of PSC Statement
8 Months Ago on 16 Apr 2025
Peter Loughins (PSC) Resigned
1 Year 1 Month Ago on 27 Nov 2024
Maurice John Brooks Resigned
1 Year 1 Month Ago on 27 Nov 2024
Confirmation Submitted
1 Year 2 Months Ago on 21 Oct 2024
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
Total exemption full accounts made up to 31 December 2024
Submitted on 31 Dec 2025
Appointment of Mr Damian John Maguire as a secretary on 16 December 2025
Submitted on 17 Dec 2025
Termination of appointment of Peter Loughins as a director on 16 December 2025
Submitted on 17 Dec 2025
Termination of appointment of Sheryl Claire Henderson as a secretary on 16 December 2025
Submitted on 17 Dec 2025
Termination of appointment of Sheryl Claire Henderson as a director on 16 December 2025
Submitted on 17 Dec 2025
Confirmation statement made on 20 October 2025 with no updates
Submitted on 21 Oct 2025
Cessation of Peter Loughins as a person with significant control on 27 November 2024
Submitted on 16 Apr 2025
Notification of a person with significant control statement
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
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year