Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment 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.
Watch Company
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 Jan
⟶
31 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)
Learn more about Sos N.I
Contact
Address
25 Shore Road
Holywood
BT18 9HX
Northern Ireland
Same address for the past
4 years
Companies in BT18 9HX
Telephone
02890664505
Email
Available in Endole App
Website
Sosbusni.com
See All Contacts
People
Officers
8
Shareholders
-
Controllers (PSC)
1
Mrs Sheryl Claire Henderson
Director • Secretary • Chartered Accountant • British • Lives in UK • Born in Jan 1975
Victoria Ball
Director • Television/Talent Producer • British • Lives in Northern Ireland • Born in Jun 1971
Maurice John Brooks
Director • Retired Business Executive • Irish • Lives in Northern Ireland • Born in Apr 1942
Mr Damian John Maguire
Director • Software Engineer • Northern Irish • Lives in Northern Ireland • Born in Oct 1986
Miss Margaret Dunne
Director • HR Business Partner • British • Lives in Northern Ireland • Born in Dec 1976
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Skills Board Limited
Mrs Sheryl Claire Henderson is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period
31 Dec
⟶
31 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%)
See 10 Year Full Financials
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 Alerts
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
See All Credit Score & Limits
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
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs