ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Soconnect Limited

Soconnect Limited is an active company incorporated on 14 January 2011 with the registered office located in Edinburgh, City of Edinburgh. Soconnect Limited was registered 14 years ago.
Status
Active
Active since incorporation
Company No
SC391588
Private limited company
Scottish Company
Age
14 years
Incorporated 14 January 2011
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 13 December 2024 (8 months ago)
Next confirmation dated 13 December 2025
Due by 27 December 2025 (3 months remaining)
Last change occurred 8 months ago
Accounts
Due Soon
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2024
Due by 30 September 2025 (22 days remaining)
Contact
Address
Apex Hotels House
1 Mid New Cultins
Edinburgh
EH11 4DH
Scotland
Address changed on 14 Oct 2024 (10 months ago)
Previous address was Tweed House, Tweed Horizons Newtown St. Boswells Newtown St. Boswells TD6 0SG Scotland
Telephone
03332401824
Email
Unreported
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Apr 1984
Director • British • Lives in UK • Born in Apr 1974
Director • British • Lives in UK • Born in Apr 1968
Director • British • Lives in England • Born in Mar 1965
Director • British • Lives in England • Born in Feb 1972
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Sortmypc Limited
Mr James Philip Healey, Mr Spencer Lea, and 4 more are mutual people.
Active
Microtrading Limited
Mr James Philip Healey, Mr Spencer Lea, and 3 more are mutual people.
Active
Riverbank I.T. Management Limited
Mr James Philip Healey, Mr Spencer Lea, and 3 more are mutual people.
Active
Infotech Solutions (UK) Limited
Mr James Philip Healey, Mr Spencer Lea, and 3 more are mutual people.
Active
Nexus GS Limited
Mr James Philip Healey, Mr Spencer Lea, and 3 more are mutual people.
Active
Concise Technologies Limited
Mr James Philip Healey, Mr Spencer Lea, and 3 more are mutual people.
Active
MTL Technology Limited
Mr James Philip Healey, Mr Spencer Lea, and 3 more are mutual people.
Active
Netstar UK Ltd
Mr James Philip Healey, Mr Spencer Lea, and 3 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£506.96K
Increased by £314.08K (+163%)
Turnover
Unreported
Same as previous period
Employees
36
Increased by 1 (+3%)
Total Assets
£1.97M
Increased by £495.68K (+34%)
Total Liabilities
-£1.1M
Decreased by £201.83K (-16%)
Net Assets
£872.06K
Increased by £697.5K (+400%)
Debt Ratio (%)
56%
Decreased by 32.44% (-37%)
Latest Activity
Mr Andrew John Moss Appointed
5 Months Ago on 1 Apr 2025
Spencer Lea Resigned
5 Months Ago on 21 Mar 2025
Accounting Period Shortened
8 Months Ago on 21 Dec 2024
Confirmation Submitted
8 Months Ago on 13 Dec 2024
Full Accounts Submitted
9 Months Ago on 11 Dec 2024
Mr Barney Andrew Taylor Appointed
9 Months Ago on 2 Dec 2024
James Howard Steventon Resigned
9 Months Ago on 2 Dec 2024
Mark Alexander Lovett Resigned
9 Months Ago on 25 Nov 2024
Registered Address Changed
10 Months Ago on 14 Oct 2024
Charge Altered
1 Year 1 Month Ago on 6 Aug 2024
Get Credit Report
Discover Soconnect Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Mr Andrew John Moss as a director on 1 April 2025
Submitted on 11 Apr 2025
Termination of appointment of Spencer Lea as a director on 21 March 2025
Submitted on 10 Apr 2025
Current accounting period shortened from 31 March 2025 to 31 December 2024
Submitted on 21 Dec 2024
Confirmation statement made on 13 December 2024 with updates
Submitted on 13 Dec 2024
Termination of appointment of James Howard Steventon as a director on 2 December 2024
Submitted on 11 Dec 2024
Total exemption full accounts made up to 31 March 2024
Submitted on 11 Dec 2024
Appointment of Mr Barney Andrew Taylor as a director on 2 December 2024
Submitted on 11 Dec 2024
Termination of appointment of Mark Alexander Lovett as a director on 25 November 2024
Submitted on 26 Nov 2024
Registered office address changed from Tweed House, Tweed Horizons Newtown St. Boswells Newtown St. Boswells TD6 0SG Scotland to Apex Hotels House 1 Mid New Cultins Edinburgh EH11 4DH on 14 October 2024
Submitted on 14 Oct 2024
Alterations to floating charge SC3915880003
Submitted on 6 Aug 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year