Background WavePink WaveYellow Wave

MICHAEL SOHOR & CO LIMITED (04563318)

MICHAEL SOHOR & CO LIMITED (04563318) is an active UK company. incorporated on 15 October 2002. with registered office in Bolton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. MICHAEL SOHOR & CO LIMITED has been registered for 23 years. Current directors include SOHOR, Michael James, SOHOR, Michael Eugene.

Company Number
04563318
Status
active
Type
ltd
Incorporated
15 October 2002
Age
23 years
Address
C/O Michael Sohor & Co, Bolton, BL1 2DD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
SOHOR, Michael James, SOHOR, Michael Eugene
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MICHAEL SOHOR & CO LIMITED

MICHAEL SOHOR & CO LIMITED is an active company incorporated on 15 October 2002 with the registered office located in Bolton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. MICHAEL SOHOR & CO LIMITED was registered 23 years ago.(SIC: 69201)

Status

active

Active since 23 years ago

Company No

04563318

LTD Company

Age

23 Years

Incorporated 15 October 2002

Size

N/A

Accounts

ARD: 29/6

Up to Date

11 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 30 March 2026 (1 month ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 29 June 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 14 November 2025 (5 months ago)
Submitted on 12 January 2026 (3 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026
Contact
Address

C/O Michael Sohor & Co 74 St Georges Road Bolton, BL1 2DD,

Timeline

5 key events • 2002 - 2023

Funding Officers Ownership
Company Founded
Oct 02
Director Joined
Nov 18
New Owner
Oct 20
Owner Exit
Oct 20
Owner Exit
Nov 23
0
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

SOHOR, Kathleen Mary

Active
C/O Michael Sohor & Co, BoltonBL1 2DD
Secretary
Appointed 15 Oct 2002

SOHOR, Michael James

Active
C/O Michael Sohor & Co, BoltonBL1 2DD
Born June 1983
Director
Appointed 27 Nov 2018

SOHOR, Michael Eugene

Active
C/O Michael Sohor & Co, BoltonBL1 2DD
Born January 1953
Director
Appointed 15 Oct 2002

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 15 Oct 2002
Resigned 15 Oct 2002

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 15 Oct 2002
Resigned 15 Oct 2002

Persons with significant control

3

1 Active
2 Ceased

Mr Michael James Sohor

Active
74 St Georges Road, BoltonBL1 2DD
Born June 1983

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Aug 2020

Mr Michael Eugene Sohor

Ceased
C/O Michael Sohor & Co, BoltonBL1 2DD
Born January 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Jun 2016
Ceased 26 Jul 2023

Mrs Kathleen Mary Sohor

Ceased
C/O Michael Sohor & Co, BoltonBL1 2DD
Born August 1952

Nature of Control

Ownership of shares 25 to 50 percent
Notified 02 Jun 2016
Ceased 28 Aug 2020
Fundings
Financials
Latest Activities

Filing History

71

Change Account Reference Date Company Previous Shortened
30 March 2026
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2023
CS01Confirmation Statement
Change To A Person With Significant Control
14 November 2023
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
14 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
28 June 2023
CS01Confirmation Statement
Change To A Person With Significant Control
28 June 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
30 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2022
CS01Confirmation Statement
Change To A Person With Significant Control
22 September 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
22 September 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
4 April 2022
CH01Change of Director Details
Change To A Person With Significant Control
4 April 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
23 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 October 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
6 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
6 October 2020
PSC04Change of PSC Details
Capital Name Of Class Of Shares
8 September 2020
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
21 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2019
CS01Confirmation Statement
Capital Name Of Class Of Shares
11 June 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
8 June 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
26 March 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 November 2018
AP01Appointment of Director
Confirmation Statement With Updates
1 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2011
AR01AR01
Accounts With Accounts Type Dormant
24 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2010
AR01AR01
Resolution
17 August 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
16 October 2009
AR01AR01
Change Person Secretary Company With Change Date
16 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
16 July 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 October 2008
AAAnnual Accounts
Legacy
15 October 2008
363aAnnual Return
Accounts With Accounts Type Dormant
17 July 2008
AAAnnual Accounts
Legacy
16 October 2007
363aAnnual Return
Accounts With Accounts Type Dormant
4 April 2007
AAAnnual Accounts
Legacy
13 November 2006
363aAnnual Return
Legacy
31 October 2005
363aAnnual Return
Accounts With Accounts Type Dormant
11 October 2005
AAAnnual Accounts
Accounts With Accounts Type Dormant
19 January 2005
AAAnnual Accounts
Legacy
22 October 2004
363sAnnual Return (shuttle)
Legacy
21 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 August 2003
AAAnnual Accounts
Legacy
29 July 2003
225Change of Accounting Reference Date
Legacy
10 February 2003
88(2)R88(2)R
Legacy
18 October 2002
288aAppointment of Director or Secretary
Legacy
18 October 2002
288aAppointment of Director or Secretary
Legacy
18 October 2002
288bResignation of Director or Secretary
Legacy
18 October 2002
288bResignation of Director or Secretary
Incorporation Company
15 October 2002
NEWINCIncorporation