Background WavePink WaveYellow Wave

SOS+ LIMITED (00635617)

SOS+ LIMITED (00635617) is an active UK company. incorporated on 24 August 1959. with registered office in Huntingdon. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. SOS+ LIMITED has been registered for 66 years. Current directors include NUGENT, Harry Michael.

Company Number
00635617
Status
active
Type
ltd
Incorporated
24 August 1959
Age
66 years
Address
Burnett House Lakeview Court, Huntingdon, PE29 6UA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
NUGENT, Harry Michael
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOS+ LIMITED

SOS+ LIMITED is an active company incorporated on 24 August 1959 with the registered office located in Huntingdon. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. SOS+ LIMITED was registered 66 years ago.(SIC: 73110)

Status

active

Active since 66 years ago

Company No

00635617

LTD Company

Age

66 Years

Incorporated 24 August 1959

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 30 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Small Company

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 28 November 2025 (5 months ago)
Submitted on 11 December 2025 (4 months ago)

Next Due

Due by 12 December 2026
For period ending 28 November 2026

Previous Company Names

SWIFTS OF LUTON LIMITED
From: 24 August 1959To: 17 June 2014
Contact
Address

Burnett House Lakeview Court Ermine Business Park Huntingdon, PE29 6UA,

Previous Addresses

5 Technology Park Colindeep Lane Colindale London NW9 6BX United Kingdom
From: 6 March 2018To: 24 November 2023
10-14 Accommodation Road Golders Green London NW11 8ED
From: 21 December 2015To: 6 March 2018
10-14 Accommodation Road London NW11 8ED
From: 15 July 2010To: 21 December 2015
107 Bancroft Hitchin Hertfordshire SG5 1NB
From: 24 August 1959To: 15 July 2010
Timeline

11 key events • 1959 - 2021

Funding Officers Ownership
Company Founded
Aug 59
Director Left
Apr 10
Director Left
Apr 10
Director Left
Jun 10
Director Joined
Jun 10
Director Joined
Mar 14
Director Joined
May 14
Director Left
Jul 14
Loan Secured
Aug 14
Loan Cleared
Aug 14
Director Left
Feb 21
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

NUGENT, Harry Michael

Active
Lakeview Court, HuntingdonPE29 6UA
Born July 1965
Director
Appointed 27 Feb 2014

HUNTER, Margaret Gwyneth

Resigned
27 Rothamsted Avenue, HarpendenAL5 2DN
Secretary
Appointed N/A
Resigned 18 Jun 2010

HUNTER, Anthony Edward

Resigned
27 Rothamsted Avenue, HarpendenAL5 2DN
Born September 1939
Director
Appointed 14 Dec 1993
Resigned 18 Mar 2010

HUNTER, Margaret Gwyneth

Resigned
27 Rothamsted Avenue, HarpendenAL5 2DN
Born November 1940
Director
Appointed N/A
Resigned 18 Mar 2010

HUNTER, Richard Anthony

Resigned
27 Rothamsted Avenue, HarpendenAL5 2DN
Born February 1968
Director
Appointed N/A
Resigned 30 Jun 1998

LEVINGER, Peter David

Resigned
Colindeep Lane, ColindaleNW9 6BX
Born June 1951
Director
Appointed 16 Apr 2014
Resigned 18 Feb 2021

MOSLEY, Natasha Margaret

Resigned
34 Charnwood Crescent, Chandlers FordSO53 5QT
Born June 1966
Director
Appointed N/A
Resigned 30 Jun 1998

SMIRTHWAITE, James Michael

Resigned
10-14 Accommodation Road, LondonNW11 8ED
Born September 1972
Director
Appointed 18 Mar 2010
Resigned 14 Apr 2014

Persons with significant control

1

Colindeep Lane, ColindaleNW9 6BX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

136

Accounts With Accounts Type Small
30 March 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
30 March 2026
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
26 March 2026
CH01Change of Director Details
Confirmation Statement With Updates
11 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2024
CS01Confirmation Statement
Confirmation Statement With Updates
6 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 November 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2022
CS01Confirmation Statement
Change To A Person With Significant Control
12 December 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
28 June 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 March 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
10 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
11 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2018
AAAnnual Accounts
Change To A Person With Significant Control
13 March 2018
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
6 March 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 May 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 March 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
17 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
21 December 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
21 December 2015
CH01Change of Director Details
Mortgage Charge Part Release With Charge Number
11 November 2015
MR05Certification of Charge
Accounts With Accounts Type Total Exemption Small
16 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2014
AR01AR01
Mortgage Satisfy Charge Full
8 August 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 August 2014
MR01Registration of a Charge
Termination Director Company With Name
11 July 2014
TM01Termination of Director
Certificate Change Of Name Company
17 June 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
17 June 2014
CONNOTConfirmation Statement Notification
Resolution
8 May 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name
8 May 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
2 April 2014
AAAnnual Accounts
Appoint Person Director Company With Name
3 March 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 March 2012
AAAnnual Accounts
Legacy
16 December 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
6 December 2011
AR01AR01
Legacy
1 September 2011
MG02MG02
Legacy
1 September 2011
MG02MG02
Legacy
1 September 2011
MG02MG02
Change Person Director Company With Change Date
12 August 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
15 July 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
22 June 2010
AP01Appointment of Director
Termination Director Company With Name
21 June 2010
TM01Termination of Director
Termination Secretary Company With Name
21 June 2010
TM02Termination of Secretary
Termination Director Company With Name
21 April 2010
TM01Termination of Director
Termination Director Company With Name
21 April 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
11 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2009
AR01AR01
Legacy
15 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 November 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
19 June 2008
AAAnnual Accounts
Legacy
27 November 2007
363aAnnual Return
Legacy
9 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 January 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 February 2006
AAAnnual Accounts
Legacy
26 January 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 December 2004
AAAnnual Accounts
Legacy
13 December 2004
363aAnnual Return
Accounts With Accounts Type Small
26 February 2004
AAAnnual Accounts
Legacy
5 December 2003
363aAnnual Return
Accounts With Accounts Type Small
19 March 2003
AAAnnual Accounts
Legacy
24 January 2003
363aAnnual Return
Legacy
6 July 2002
287Change of Registered Office
Accounts With Accounts Type Small
22 March 2002
AAAnnual Accounts
Legacy
5 December 2001
363aAnnual Return
Accounts With Accounts Type Small
5 June 2001
AAAnnual Accounts
Legacy
18 December 2000
363sAnnual Return (shuttle)
Legacy
1 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 December 1999
AAAnnual Accounts
Resolution
16 July 1999
RESOLUTIONSResolutions
Resolution
16 July 1999
RESOLUTIONSResolutions
Resolution
16 July 1999
RESOLUTIONSResolutions
Resolution
16 July 1999
RESOLUTIONSResolutions
Resolution
16 July 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Small
21 December 1998
AAAnnual Accounts
Legacy
18 December 1998
363sAnnual Return (shuttle)
Legacy
6 July 1998
288bResignation of Director or Secretary
Legacy
6 July 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 April 1998
AAAnnual Accounts
Legacy
16 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 March 1997
AAAnnual Accounts
Legacy
7 February 1997
363sAnnual Return (shuttle)
Legacy
15 May 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
22 April 1996
AAAnnual Accounts
Legacy
18 January 1996
363sAnnual Return (shuttle)
Legacy
26 June 1995
88(2)R88(2)R
Legacy
26 June 1995
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
22 March 1995
AAAnnual Accounts
Legacy
27 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
29 December 1994
288288
Accounts With Accounts Type Small
12 March 1994
AAAnnual Accounts
Legacy
15 February 1994
363sAnnual Return (shuttle)
Legacy
1 October 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
16 February 1993
AAAnnual Accounts
Legacy
11 December 1992
363sAnnual Return (shuttle)
Legacy
26 November 1992
287Change of Registered Office
Legacy
11 November 1992
288288
Legacy
16 April 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
15 January 1992
AAAnnual Accounts
Legacy
15 January 1992
363b363b
Legacy
30 October 1991
287Change of Registered Office
Accounts With Accounts Type Small
18 December 1990
AAAnnual Accounts
Legacy
18 December 1990
363363
Accounts With Accounts Type Full
23 January 1990
AAAnnual Accounts
Legacy
23 January 1990
363363
Accounts With Accounts Type Full
7 November 1989
AAAnnual Accounts
Legacy
7 November 1989
363363
Legacy
22 August 1989
288288
Accounts With Accounts Type Full
10 April 1989
AAAnnual Accounts
Accounts With Accounts Type Full
10 April 1989
AAAnnual Accounts
Legacy
10 April 1989
363363
Legacy
1 February 1989
225(1)225(1)
Legacy
21 April 1988
363363
Accounts With Accounts Type Full
26 August 1987
AAAnnual Accounts
Legacy
4 April 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
24 August 1959
NEWINCIncorporation
Miscellaneous
24 August 1959
MISCMISC