Background WavePink WaveYellow Wave

SORTERA LIMITED (02069980)

SORTERA LIMITED (02069980) is an active UK company. incorporated on 3 November 1986. with registered office in Edmonton. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in unknown sic code (38210). SORTERA LIMITED has been registered for 39 years. Current directors include BASFORD, Gareth Peter, WILKINSON, Ian David.

Company Number
02069980
Status
active
Type
ltd
Incorporated
3 November 1986
Age
39 years
Address
Sortera House 35 First Avenue, Edmonton, N18 3PH
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Unknown SIC code (38210)
Directors
BASFORD, Gareth Peter, WILKINSON, Ian David
SIC Codes
38210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SORTERA LIMITED

SORTERA LIMITED is an active company incorporated on 3 November 1986 with the registered office located in Edmonton. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in unknown sic code (38210). SORTERA LIMITED was registered 39 years ago.(SIC: 38210)

Status

active

Active since 39 years ago

Company No

02069980

LTD Company

Age

39 Years

Incorporated 3 November 1986

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 30 July 2025 (8 months ago)
Submitted on 7 August 2025 (7 months ago)

Next Due

Due by 13 August 2026
For period ending 30 July 2026

Previous Company Names

G.B.N. SERVICES LIMITED
From: 3 November 1986To: 4 June 2024
Contact
Address

Sortera House 35 First Avenue Montagu Industrial Estate Edmonton, N18 3PH,

Previous Addresses

Gibbs House Gibbs Road Edmonton London N18 3PU England
From: 5 April 2019To: 6 June 2024
Swift House Ground Floor, 18 Hoffmanns Way Chelmsford Essex CM1 1GU England
From: 20 March 2017To: 5 April 2019
Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW
From: 4 March 2013To: 20 March 2017
103 High Street Waltham Cross Herts EN8 7AN
From: 3 November 1986To: 4 March 2013
Timeline

25 key events • 1986 - 2026

Funding Officers Ownership
Company Founded
Nov 86
Director Joined
Dec 10
Loan Cleared
May 13
Director Left
May 14
Director Joined
Nov 15
Director Left
Apr 19
Owner Exit
Mar 20
Director Joined
Apr 20
Loan Cleared
Mar 23
Director Left
Jun 23
Director Left
Jun 23
Director Left
Jun 23
Director Left
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Loan Cleared
Jun 23
Owner Exit
Jul 23
Director Joined
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Director Joined
Nov 23
Director Left
May 25
Director Joined
Feb 26
Director Left
Feb 26
0
Funding
19
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

BASFORD, Gareth Peter

Active
35 First Avenue, EdmontonN18 3PH
Born September 1978
Director
Appointed 10 Nov 2023

WILKINSON, Ian David

Active
35 First Avenue, EdmontonN18 3PH
Born December 1964
Director
Appointed 27 Feb 2026

THOMPSON, David William

Resigned
Gibbs Road, EdmontonN18 3PU
Secretary
Appointed N/A
Resigned 07 Jun 2023

BERGSTRÖM, Carl Thomas Pontus

Resigned
Gibbs Road, EdmontonN18 3PU
Born April 1968
Director
Appointed 07 Jun 2023
Resigned 10 Nov 2023

DICKENS, Anthony Eric, Mr.

Resigned
Gibbs Road, EdmontonN18 3PU
Born January 1960
Director
Appointed 01 Aug 2007
Resigned 07 Jan 2019

HOBSON, Garry Martin

Resigned
Gibbs Road, EdmontonN18 3PU
Born July 1970
Director
Appointed 01 Apr 1995
Resigned 07 Jun 2023

MCCLEERY, Mark Gilmour

Resigned
35 First Avenue, EdmontonN18 3PH
Born April 1972
Director
Appointed 10 Nov 2023
Resigned 27 Feb 2026

MOTALA, Soliman

Resigned
Ground Floor, 18 Hoffmanns Way, ChelmsfordCM1 1GU
Born July 1980
Director
Appointed 16 Apr 2020
Resigned 07 Jun 2023

THOMPSON, David William

Resigned
Gibbs Road, EdmontonN18 3PU
Born March 1947
Director
Appointed N/A
Resigned 07 Jun 2023

THOMPSON, Grant David

Resigned
Gibbs Road, EdmontonN18 3PU
Born October 1972
Director
Appointed 19 Nov 2015
Resigned 07 Jun 2023

THOMPSON, Joan Elaine

Resigned
Lambourne House, AbridgeRM4 1AD
Born June 1945
Director
Appointed N/A
Resigned 21 Jun 1994

THOMPSON, Nicholas Christopher

Resigned
62, ChelmsfordCM1 1SW
Born December 1973
Director
Appointed 21 Jun 1994
Resigned 22 May 2014

WESSMAN, Göran Sebastian

Resigned
Gibbs Road, EdmontonN18 3PU
Born October 1978
Director
Appointed 07 Jun 2023
Resigned 10 Nov 2023

WOLFENDEN, David Norman

Resigned
35 First Avenue, EdmontonN18 3PH
Born March 1960
Director
Appointed 07 Jun 2023
Resigned 08 May 2025

Persons with significant control

3

1 Active
2 Ceased
Parkway, FarehamPO15 7AD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Jun 2023
Ground Floor, ChelmsfordCM1 1GU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Jun 2019
Ceased 07 Jun 2023
Ground Floor, ChelmsfordCM1 1GU

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
Ceased 25 Jun 2019
Fundings
Financials
Latest Activities

Filing History

162

Appoint Person Director Company With Name Date
27 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 February 2026
TM01Termination of Director
Confirmation Statement With Updates
7 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
29 May 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 May 2025
TM01Termination of Director
Accounts With Accounts Type Full
1 October 2024
AAAnnual Accounts
Resolution
12 September 2024
RESOLUTIONSResolutions
Memorandum Articles
12 September 2024
MAMA
Confirmation Statement With Updates
14 August 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 June 2024
AD01Change of Registered Office Address
Certificate Change Of Name Company
4 June 2024
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Previous Shortened
4 March 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
29 February 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
10 November 2023
TM01Termination of Director
Confirmation Statement With Updates
24 August 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 July 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
14 June 2023
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
12 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
12 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
12 June 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 June 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
12 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2023
AP01Appointment of Director
Mortgage Satisfy Charge Full
28 March 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Full
18 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
12 April 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
8 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
19 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 April 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
18 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 March 2020
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
27 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 April 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 April 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
6 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2018
CS01Confirmation Statement
Change To A Person With Significant Control
20 December 2017
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
20 December 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 March 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2016
AR01AR01
Accounts With Accounts Type Full
16 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 November 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 January 2015
AR01AR01
Accounts With Accounts Type Full
15 December 2014
AAAnnual Accounts
Termination Director Company With Name
30 May 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 January 2014
AR01AR01
Change Person Director Company With Change Date
28 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 January 2014
CH03Change of Secretary Details
Accounts With Accounts Type Full
17 December 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 May 2013
MR04Satisfaction of Charge
Auditors Resignation Limited Company
6 March 2013
AA03AA03
Change Registered Office Address Company With Date Old Address
4 March 2013
AD01Change of Registered Office Address
Legacy
5 February 2013
MG01MG01
Legacy
5 February 2013
MG01MG01
Legacy
25 January 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
18 January 2013
AR01AR01
Accounts With Accounts Type Full
28 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2012
AR01AR01
Change Person Director Company With Change Date
23 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 January 2012
CH03Change of Secretary Details
Accounts With Accounts Type Full
2 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2011
AR01AR01
Change Person Director Company With Change Date
27 January 2011
CH01Change of Director Details
Accounts With Accounts Type Full
15 December 2010
AAAnnual Accounts
Appoint Person Director Company
6 December 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 February 2010
AR01AR01
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Accounts With Accounts Type Full
25 January 2010
AAAnnual Accounts
Legacy
29 January 2009
363aAnnual Return
Legacy
28 January 2009
288cChange of Particulars
Legacy
28 January 2009
288cChange of Particulars
Legacy
28 January 2009
288cChange of Particulars
Accounts With Accounts Type Full
23 December 2008
AAAnnual Accounts
Legacy
29 February 2008
363aAnnual Return
Accounts With Accounts Type Full
29 January 2008
AAAnnual Accounts
Legacy
22 August 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 February 2007
AAAnnual Accounts
Legacy
24 January 2007
363aAnnual Return
Legacy
18 October 2006
363aAnnual Return
Legacy
12 October 2006
403aParticulars of Charge Subject to s859A
Legacy
30 September 2006
395Particulars of Mortgage or Charge
Legacy
28 September 2006
403aParticulars of Charge Subject to s859A
Legacy
28 September 2006
403aParticulars of Charge Subject to s859A
Legacy
28 September 2006
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
30 January 2006
AAAnnual Accounts
Legacy
13 September 2005
363aAnnual Return
Accounts With Accounts Type Full
23 November 2004
AAAnnual Accounts
Legacy
12 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 December 2003
AAAnnual Accounts
Legacy
22 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 February 2003
AAAnnual Accounts
Legacy
14 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 2002
AAAnnual Accounts
Legacy
21 August 2001
395Particulars of Mortgage or Charge
Legacy
13 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 February 2001
AAAnnual Accounts
Legacy
14 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 2000
AAAnnual Accounts
Legacy
18 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 April 1999
AAAnnual Accounts
Legacy
3 February 1999
244244
Legacy
6 October 1998
363sAnnual Return (shuttle)
Legacy
18 June 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
30 March 1998
AAAnnual Accounts
Legacy
31 January 1998
244244
Legacy
2 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 February 1997
AAAnnual Accounts
Legacy
4 December 1996
395Particulars of Mortgage or Charge
Legacy
15 August 1996
363sAnnual Return (shuttle)
Legacy
24 June 1996
288288
Legacy
29 February 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
12 December 1995
AAAnnual Accounts
Legacy
5 September 1995
363sAnnual Return (shuttle)
Resolution
4 September 1995
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
10 October 1994
AAAnnual Accounts
Legacy
17 August 1994
363sAnnual Return (shuttle)
Legacy
28 June 1994
288288
Accounts With Accounts Type Small
14 October 1993
AAAnnual Accounts
Legacy
20 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 October 1992
AAAnnual Accounts
Legacy
13 October 1992
363sAnnual Return (shuttle)
Legacy
21 August 1992
287Change of Registered Office
Accounts With Accounts Type Small
17 October 1991
AAAnnual Accounts
Legacy
17 October 1991
287Change of Registered Office
Legacy
17 October 1991
363aAnnual Return
Legacy
11 October 1991
287Change of Registered Office
Auditors Resignation Company
26 September 1991
AUDAUD
Accounts With Accounts Type Full
28 March 1991
AAAnnual Accounts
Legacy
28 March 1991
363aAnnual Return
Accounts With Accounts Type Full
9 November 1989
AAAnnual Accounts
Legacy
9 November 1989
225(1)225(1)
Legacy
27 September 1989
363363
Accounts With Accounts Type Full
24 April 1989
AAAnnual Accounts
Legacy
24 April 1989
363363
Legacy
3 February 1988
363363
Legacy
23 April 1987
288288
Legacy
22 April 1987
224224
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
10 December 1986
288288
Legacy
6 November 1986
287Change of Registered Office
Certificate Incorporation
3 November 1986
CERTINCCertificate of Incorporation
Incorporation Company
3 November 1986
NEWINCIncorporation