Background WavePink WaveYellow Wave

SOPRESS INVESTMENTS LIMITED (00969614)

SOPRESS INVESTMENTS LIMITED (00969614) is an active UK company. incorporated on 5 January 1970. with registered office in Bournemouth. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. SOPRESS INVESTMENTS LIMITED has been registered for 56 years. Current directors include FAURE WALKER, Henry Kennedy, HUNTER, Paul Anthony.

Company Number
00969614
Status
active
Type
ltd
Incorporated
5 January 1970
Age
56 years
Address
Newsquest Media Group Limited The Echo Building, Bournemouth, BH1 1BZ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
FAURE WALKER, Henry Kennedy, HUNTER, Paul Anthony
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOPRESS INVESTMENTS LIMITED

SOPRESS INVESTMENTS LIMITED is an active company incorporated on 5 January 1970 with the registered office located in Bournemouth. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. SOPRESS INVESTMENTS LIMITED was registered 56 years ago.(SIC: 99999)

Status

active

Active since 56 years ago

Company No

00969614

LTD Company

Age

56 Years

Incorporated 5 January 1970

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 30 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 25 July 2025 (9 months ago)
Submitted on 27 July 2025 (9 months ago)

Next Due

Due by 8 August 2026
For period ending 25 July 2026
Contact
Address

Newsquest Media Group Limited The Echo Building 18 Albert Road Bournemouth, BH1 1BZ,

Previous Addresses

Newsquest Media Group Ltd 1st Floor, Chartist Tower Upper Dock Street Newport NP20 1DW Wales
From: 8 March 2023To: 18 July 2025
Loudwater Mill Station Road High Wycombe Buckinghamshire HP10 9TY
From: 11 December 2014To: 8 March 2023
58 Church Street Weybridge Surrey KT13 8DP
From: 5 January 1970To: 11 December 2014
Timeline

5 key events • 1970 - 2017

Funding Officers Ownership
Company Founded
Jan 70
Director Joined
Apr 14
Director Left
Nov 14
Capital Update
Dec 14
Owner Exit
Sept 17
1
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

CARPENTER, Neil Edward

Active
The Echo Building, BournemouthBH1 1BZ
Secretary
Appointed 02 Jun 2003

FAURE WALKER, Henry Kennedy

Active
The Echo Building, BournemouthBH1 1BZ
Born July 1972
Director
Appointed 01 Apr 2014

HUNTER, Paul Anthony

Active
The Echo Building, BournemouthBH1 1BZ
Born February 1964
Director
Appointed 02 Jul 2001

HEDGER, Simon Christopher

Resigned
21 Brook Avenue North, New MiltonBH25 5HE
Secretary
Appointed N/A
Resigned 11 Jul 2000

HUNTER, Paul Anthony

Resigned
15 Downs Way, EpsomKT18 5LU
Secretary
Appointed 28 Jun 2000
Resigned 02 Jun 2003

WESTROP, Simon Alton

Resigned
Station Road, High WycombeHP10 9TY
Secretary
Appointed 10 Jan 2006
Resigned 31 Dec 2024

BROWN, James Thomson

Resigned
Eyhurst Hall 8 Manor House, KingswoodKT20 6JP
Born August 1935
Director
Appointed 28 Jun 2000
Resigned 31 Jul 2003

DAVIDSON, Paul

Resigned
Wellington Court, Virginia WaterGU25 4QX
Born April 1954
Director
Appointed 28 Jun 2000
Resigned 11 Nov 2014

DUX, John Douglas

Resigned
Scotts House, ShortlandsBR2 0LH
Born April 1952
Director
Appointed 29 Sept 1999
Resigned 23 Jun 2000

JONES, Robert Alan

Resigned
15 Carlinwark Drive, CamberleyGU15 3TX
Born April 1932
Director
Appointed N/A
Resigned 29 Dec 1995

PFEIL, John Christopher

Resigned
148 High Street, West MallingME19 6NE
Born April 1958
Director
Appointed 28 Jun 2000
Resigned 02 Jul 2001

RATCLIFF, Philip Massey De Gallard

Resigned
The Cedars 13 Leicester Road, PooleBH13 6BZ
Born February 1939
Director
Appointed N/A
Resigned 09 Nov 1999

ROWLEY, Colin

Resigned
Meadow Spring Undershore Road, LymingtonSO41 5SB
Born February 1941
Director
Appointed N/A
Resigned 30 Jun 1999

SADLER, Keith John

Resigned
12 Parrys Grove, BristolBS9 1TT
Born September 1958
Director
Appointed 29 Sept 1999
Resigned 23 Jun 2000

SEXTON, James Michael Henry

Resigned
8 Seaway Avenue, ChristchurchBH23 4EX
Born February 1947
Director
Appointed N/A
Resigned 18 Jul 1997

SECRETARIAL CO (1996) LIMITED

Resigned
Newspaper House, SouthamptonSO16 9JX
Corporate director
Appointed 14 Jun 1999
Resigned 28 Jun 2000

Persons with significant control

2

1 Active
1 Ceased
Station Road, High WycombeHP10 9TY

Nature of Control

Significant influence or control
Notified 26 Dec 2016
Station Road, High WycombeHP10 9TY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 26 Dec 2016
Fundings
Financials
Latest Activities

Filing History

158

Accounts With Accounts Type Dormant
4 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
21 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 July 2025
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
18 July 2025
CH03Change of Secretary Details
Termination Secretary Company With Name Termination Date
31 December 2024
TM02Termination of Secretary
Accounts With Accounts Type Dormant
17 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
13 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 March 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
18 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2022
CS01Confirmation Statement
Change Person Secretary Company With Change Date
30 November 2021
CH03Change of Secretary Details
Accounts With Accounts Type Full
2 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
19 January 2021
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
2 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
25 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
1 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 September 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
12 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
9 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2015
AR01AR01
Change Person Director Company With Change Date
26 November 2015
CH01Change of Director Details
Accounts With Accounts Type Full
30 September 2015
AAAnnual Accounts
Change Person Secretary Company With Change Date
13 January 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 January 2015
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
7 January 2015
AR01AR01
Legacy
31 December 2014
SH20SH20
Capital Statement Capital Company With Date Currency Figure
31 December 2014
SH19Statement of Capital
Legacy
31 December 2014
CAP-SSCAP-SS
Resolution
31 December 2014
RESOLUTIONSResolutions
Move Registers To Sail Company With New Address
17 December 2014
AD03Change of Location of Company Records
Change Sail Address Company With New Address
12 December 2014
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
11 December 2014
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
24 November 2014
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name
17 April 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 January 2014
AR01AR01
Accounts With Accounts Type Full
28 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2012
AR01AR01
Accounts With Accounts Type Full
4 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2011
AR01AR01
Accounts With Accounts Type Full
22 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2010
AR01AR01
Accounts With Accounts Type Full
11 June 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
23 March 2010
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
23 March 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
18 December 2009
AR01AR01
Accounts With Accounts Type Full
27 September 2009
AAAnnual Accounts
Legacy
10 December 2008
363aAnnual Return
Accounts With Accounts Type Full
7 October 2008
AAAnnual Accounts
Legacy
13 December 2007
363aAnnual Return
Accounts With Accounts Type Full
16 October 2007
AAAnnual Accounts
Legacy
12 December 2006
363aAnnual Return
Accounts With Accounts Type Full
6 June 2006
AAAnnual Accounts
Legacy
18 January 2006
288aAppointment of Director or Secretary
Legacy
6 January 2006
363sAnnual Return (shuttle)
Resolution
4 January 2006
RESOLUTIONSResolutions
Resolution
4 January 2006
RESOLUTIONSResolutions
Resolution
4 January 2006
RESOLUTIONSResolutions
Auditors Resignation Company
8 September 2005
AUDAUD
Accounts With Accounts Type Full
24 June 2005
AAAnnual Accounts
Legacy
4 January 2005
363sAnnual Return (shuttle)
Legacy
17 June 2004
288cChange of Particulars
Accounts With Accounts Type Full
17 June 2004
AAAnnual Accounts
Legacy
8 February 2004
287Change of Registered Office
Legacy
19 January 2004
363sAnnual Return (shuttle)
Legacy
29 August 2003
288bResignation of Director or Secretary
Legacy
19 June 2003
288bResignation of Director or Secretary
Legacy
10 June 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 May 2003
AAAnnual Accounts
Auditors Resignation Company
28 January 2003
AUDAUD
Legacy
7 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 October 2002
AAAnnual Accounts
Legacy
17 May 2002
288cChange of Particulars
Legacy
14 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 October 2001
AAAnnual Accounts
Legacy
10 July 2001
288aAppointment of Director or Secretary
Legacy
9 July 2001
288bResignation of Director or Secretary
Legacy
2 January 2001
363sAnnual Return (shuttle)
Legacy
20 October 2000
288bResignation of Director or Secretary
Legacy
20 October 2000
288bResignation of Director or Secretary
Legacy
20 October 2000
288bResignation of Director or Secretary
Legacy
20 October 2000
288bResignation of Director or Secretary
Auditors Resignation Company
9 October 2000
AUDAUD
Legacy
18 July 2000
287Change of Registered Office
Legacy
18 July 2000
288aAppointment of Director or Secretary
Legacy
18 July 2000
288aAppointment of Director or Secretary
Legacy
18 July 2000
288aAppointment of Director or Secretary
Legacy
14 July 2000
288aAppointment of Director or Secretary
Legacy
30 June 2000
225Change of Accounting Reference Date
Legacy
4 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 November 1999
AAAnnual Accounts
Legacy
16 November 1999
288bResignation of Director or Secretary
Legacy
12 October 1999
288aAppointment of Director or Secretary
Legacy
12 October 1999
288aAppointment of Director or Secretary
Legacy
21 July 1999
288bResignation of Director or Secretary
Legacy
22 June 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 December 1998
AAAnnual Accounts
Legacy
30 December 1998
363sAnnual Return (shuttle)
Memorandum Articles
29 June 1998
MEM/ARTSMEM/ARTS
Resolution
29 June 1998
RESOLUTIONSResolutions
Resolution
29 June 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 January 1998
AAAnnual Accounts
Legacy
7 January 1998
363sAnnual Return (shuttle)
Legacy
21 August 1997
288cChange of Particulars
Legacy
27 July 1997
288bResignation of Director or Secretary
Memorandum Articles
3 June 1997
MEM/ARTSMEM/ARTS
Resolution
25 March 1997
RESOLUTIONSResolutions
Resolution
27 January 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Full
24 December 1996
AAAnnual Accounts
Legacy
24 December 1996
363sAnnual Return (shuttle)
Legacy
13 May 1996
287Change of Registered Office
Legacy
16 January 1996
288288
Legacy
3 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 January 1996
AAAnnual Accounts
Accounts With Accounts Type Full
10 January 1995
AAAnnual Accounts
Legacy
10 January 1995
363sAnnual Return (shuttle)
Legacy
5 January 1995
288288
Accounts With Accounts Type Full
8 December 1993
AAAnnual Accounts
Legacy
8 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 January 1993
AAAnnual Accounts
Legacy
4 January 1993
363sAnnual Return (shuttle)
Legacy
17 March 1992
88(2)R88(2)R
Resolution
11 March 1992
RESOLUTIONSResolutions
Legacy
11 March 1992
123Notice of Increase in Nominal Capital
Resolution
11 March 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 January 1992
AAAnnual Accounts
Legacy
5 January 1992
363b363b
Legacy
1 August 1991
288288
Legacy
15 July 1991
288288
Legacy
15 July 1991
288288
Accounts With Accounts Type Full
11 January 1991
AAAnnual Accounts
Legacy
11 January 1991
363aAnnual Return
Accounts With Accounts Type Full
31 August 1990
AAAnnual Accounts
Legacy
11 January 1990
363363
Accounts With Accounts Type Full
23 January 1989
AAAnnual Accounts
Legacy
23 January 1989
363363
Legacy
13 September 1988
288288
Accounts With Accounts Type Full
19 January 1988
AAAnnual Accounts
Legacy
19 January 1988
363363
Accounts With Accounts Type Full
5 January 1987
AAAnnual Accounts
Legacy
5 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Change Of Name Company
1 June 1976
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
5 January 1970
NEWINCIncorporation