Company NameSos Security Services Limited
DirectorShehzad Sheikh
Company StatusActive
Company Number03722104
CategoryPrivate Limited Company
Incorporation Date26 February 1999(25 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities

Directors

Director NameMr Shehzad Sheikh
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10c Campus Road
Listerhills Science Park
Bradford
West Yorkshire
BD7 1HR
Secretary NameMr Shehzad Sheikh
NationalityBritish
StatusCurrent
Appointed26 February 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10c Campus Road
Listerhills Science Park
Bradford
West Yorkshire
BD7 1HR
Director NameAshiq Iqbal Khan
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10c Campus Road
Listerhills Science Park
Bradford
West Yorkshire
BD7 1HR
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed26 February 1999(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed26 February 1999(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Contact

Websitewww.sossecurity.biz
Email address[email protected]
Telephone01274 737505
Telephone regionBradford

Location

Registered Address10c Campus Road
Listerhills Science Park
Bradford
West Yorkshire
BD7 1HR
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire

Financials

Year2013
Net Worth-£6,731
Cash£3,029
Current Liabilities£13,155

Accounts

Latest Accounts30 April 2023 (11 months, 4 weeks ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return26 February 2024 (1 month, 3 weeks ago)
Next Return Due12 March 2025 (10 months, 3 weeks from now)

Charges

1 September 2000Delivered on: 2 September 2000
Satisfied on: 24 November 2008
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

18 April 2023Confirmation statement made on 26 February 2023 with no updates (3 pages)
22 January 2023Total exemption full accounts made up to 30 April 2022 (6 pages)
1 May 2022Confirmation statement made on 26 February 2022 with no updates (3 pages)
29 April 2022Total exemption full accounts made up to 30 April 2021 (6 pages)
18 May 2021Confirmation statement made on 26 February 2021 with no updates (3 pages)
15 January 2021Total exemption full accounts made up to 30 April 2020 (6 pages)
10 March 2020Confirmation statement made on 26 February 2020 with no updates (3 pages)
31 January 2020Total exemption full accounts made up to 30 April 2019 (6 pages)
26 February 2019Confirmation statement made on 26 February 2019 with no updates (3 pages)
13 January 2019Total exemption full accounts made up to 30 April 2018 (6 pages)
14 March 2018Confirmation statement made on 26 February 2018 with updates (4 pages)
14 March 2018Cessation of Sobia Bano Sheikh as a person with significant control on 26 February 2018 (1 page)
19 January 2018Total exemption full accounts made up to 30 April 2017 (6 pages)
19 January 2018Total exemption full accounts made up to 30 April 2017 (6 pages)
8 March 2017Confirmation statement made on 26 February 2017 with updates (7 pages)
8 March 2017Confirmation statement made on 26 February 2017 with updates (7 pages)
21 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
21 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
8 August 2016Termination of appointment of Ashiq Iqbal Khan as a director on 5 August 2016 (1 page)
8 August 2016Termination of appointment of Ashiq Iqbal Khan as a director on 5 August 2016 (1 page)
7 April 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100
(5 pages)
7 April 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100
(5 pages)
23 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
23 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
27 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
(5 pages)
27 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
(5 pages)
22 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
22 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
2 April 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
(5 pages)
2 April 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
(5 pages)
17 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
17 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
27 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (5 pages)
27 March 2013Registered office address changed from 31 Campus Road Listerhills Science Park Bradford West Yorkshire BD7 1HR United Kingdom on 27 March 2013 (1 page)
27 March 2013Registered office address changed from 31 Campus Road Listerhills Science Park Bradford West Yorkshire BD7 1HR United Kingdom on 27 March 2013 (1 page)
27 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (5 pages)
24 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
24 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
16 April 2012Annual return made up to 26 February 2012 with a full list of shareholders (4 pages)
16 April 2012Annual return made up to 26 February 2012 with a full list of shareholders (4 pages)
20 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
20 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
29 March 2011Secretary's details changed for Shehzad Sheikh on 26 February 2011 (1 page)
29 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (4 pages)
29 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (4 pages)
29 March 2011Secretary's details changed for Shehzad Sheikh on 26 February 2011 (1 page)
24 January 2011Total exemption small company accounts made up to 30 April 2010 (3 pages)
24 January 2011Total exemption small company accounts made up to 30 April 2010 (3 pages)
24 March 2010Director's details changed for Ashiq Iqbal Khan on 24 March 2010 (2 pages)
24 March 2010Director's details changed for Shehzad Sheikh on 24 March 2010 (2 pages)
24 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (4 pages)
24 March 2010Director's details changed for Ashiq Iqbal Khan on 24 March 2010 (2 pages)
24 March 2010Director's details changed for Shehzad Sheikh on 24 March 2010 (2 pages)
24 March 2010Registered office address changed from 17 Third Avenue Bradford West Yorkshire BD3 7JN on 24 March 2010 (1 page)
24 March 2010Registered office address changed from 17 Third Avenue Bradford West Yorkshire BD3 7JN on 24 March 2010 (1 page)
24 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (4 pages)
2 March 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
2 March 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
13 March 2009Return made up to 26/02/09; full list of members (4 pages)
13 March 2009Return made up to 26/02/09; full list of members (4 pages)
24 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
24 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
25 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
25 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
2 May 2008Director and secretary's change of particulars / shehzad sheikh / 20/04/2003 (1 page)
2 May 2008Return made up to 26/02/08; full list of members (4 pages)
2 May 2008Return made up to 26/02/08; full list of members (4 pages)
2 May 2008Director and secretary's change of particulars / shehzad sheikh / 20/04/2003 (1 page)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
21 March 2007Return made up to 26/02/07; full list of members (7 pages)
21 March 2007Return made up to 26/02/07; full list of members (7 pages)
3 March 2007Total exemption small company accounts made up to 30 April 2006 (3 pages)
3 March 2007Total exemption small company accounts made up to 30 April 2006 (3 pages)
6 March 2006Return made up to 26/02/06; full list of members (7 pages)
6 March 2006Return made up to 26/02/06; full list of members (7 pages)
27 February 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
27 February 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
6 June 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
6 June 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
21 March 2005Return made up to 26/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 March 2005Return made up to 26/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 April 2004Return made up to 26/02/04; full list of members (7 pages)
1 April 2004Return made up to 26/02/04; full list of members (7 pages)
28 February 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
28 February 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
7 May 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
7 May 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
28 March 2003Return made up to 26/02/03; full list of members (7 pages)
28 March 2003Return made up to 26/02/03; full list of members (7 pages)
8 March 2002Return made up to 26/02/02; full list of members (6 pages)
8 March 2002Return made up to 26/02/02; full list of members (6 pages)
1 March 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
1 March 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
14 June 2001Return made up to 26/02/01; full list of members (6 pages)
14 June 2001Return made up to 26/02/01; full list of members (6 pages)
28 December 2000Accounts for a small company made up to 30 April 2000 (4 pages)
28 December 2000Accounts for a small company made up to 30 April 2000 (4 pages)
21 September 2000Secretary's particulars changed;director's particulars changed (1 page)
21 September 2000Secretary's particulars changed;director's particulars changed (1 page)
21 September 2000Registered office changed on 21/09/00 from: 3 union road bradford west yorkshire BD7 3HN (1 page)
21 September 2000Registered office changed on 21/09/00 from: 3 union road bradford west yorkshire BD7 3HN (1 page)
2 September 2000Particulars of mortgage/charge (3 pages)
2 September 2000Particulars of mortgage/charge (3 pages)
20 March 2000Return made up to 26/02/00; full list of members (7 pages)
20 March 2000New director appointed (2 pages)
20 March 2000Return made up to 26/02/00; full list of members (7 pages)
20 March 2000New director appointed (2 pages)
7 January 2000Accounting reference date extended from 29/02/00 to 30/04/00 (1 page)
7 January 2000Accounting reference date extended from 29/02/00 to 30/04/00 (1 page)
15 May 1999New director appointed (2 pages)
15 May 1999New secretary appointed (2 pages)
15 May 1999Secretary resigned (1 page)
15 May 1999Registered office changed on 15/05/99 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
15 May 1999Registered office changed on 15/05/99 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
15 May 1999Director resigned (1 page)
15 May 1999Director resigned (1 page)
15 May 1999Secretary resigned (1 page)
15 May 1999New director appointed (2 pages)
15 May 1999New secretary appointed (2 pages)
26 February 1999Incorporation (12 pages)
26 February 1999Incorporation (12 pages)