Background WavePink WaveYellow Wave

SOPP AND SOPP LIMITED (04821560)

SOPP AND SOPP LIMITED (04821560) is an active UK company. incorporated on 4 July 2003. with registered office in Peterborough. The company operates in the Transportation and Storage sector, engaged in unknown sic code (52219). SOPP AND SOPP LIMITED has been registered for 22 years. Current directors include CHRUSZCZ, Danielle, GALLAGHER, Lucy Victoria, LANGAN, Callum and 1 others.

Company Number
04821560
Status
active
Type
ltd
Incorporated
4 July 2003
Age
22 years
Address
Summit Park, Peterborough, PE7 8FD
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (52219)
Directors
CHRUSZCZ, Danielle, GALLAGHER, Lucy Victoria, LANGAN, Callum, WILCOX, Hannah Grace
SIC Codes
52219

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOPP AND SOPP LIMITED

SOPP AND SOPP LIMITED is an active company incorporated on 4 July 2003 with the registered office located in Peterborough. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (52219). SOPP AND SOPP LIMITED was registered 22 years ago.(SIC: 52219)

Status

active

Active since 22 years ago

Company No

04821560

LTD Company

Age

22 Years

Incorporated 4 July 2003

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 8 July 2025 (8 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 4 July 2025 (8 months ago)
Submitted on 15 July 2025 (8 months ago)

Next Due

Due by 18 July 2026
For period ending 4 July 2026
Contact
Address

Summit Park Cygnet Road Peterborough, PE7 8FD,

Previous Addresses

52 Forder Way, Cygnet Park Hampton Peterborough PE7 8JB
From: 30 March 2015To: 25 October 2019
Enterprise House 34 Papyrus Road Peterborough Cambridgeshire PE4 5BH
From: 17 June 2013To: 30 March 2015
Bracken House 49 the Green Werrington Peterborough PE4 6RT
From: 4 July 2003To: 17 June 2013
Timeline

36 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
Jul 03
Director Joined
Feb 12
Director Joined
Feb 12
Director Joined
May 12
Director Left
Mar 13
Loan Secured
Aug 13
Loan Secured
Sept 13
Loan Secured
Sept 13
Loan Secured
Sept 13
Loan Cleared
Sept 13
Loan Cleared
Oct 13
Loan Cleared
Oct 13
Director Left
Nov 13
Director Left
Jan 15
Loan Cleared
Oct 15
Loan Secured
Oct 15
Loan Cleared
Oct 15
Loan Cleared
Oct 15
Loan Cleared
Feb 16
Loan Cleared
Apr 17
Loan Secured
Apr 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Left
Jun 17
Owner Exit
Jul 17
Director Joined
Sept 18
Director Left
Sept 19
Director Joined
Oct 19
Loan Secured
May 20
Director Joined
Feb 22
Loan Cleared
May 22
Director Left
Aug 23
Loan Secured
Jan 24
Director Left
Feb 24
Loan Cleared
Feb 24
Director Joined
Mar 24
0
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

CHRUSZCZ, Danielle

Active
Cygnet Road, PeterboroughPE7 8FD
Born August 1982
Director
Appointed 26 Feb 2024

GALLAGHER, Lucy Victoria

Active
Cygnet Road, PeterboroughPE7 8FD
Born August 1991
Director
Appointed 07 Oct 2019

LANGAN, Callum

Active
Cygnet Road, PeterboroughPE7 8FD
Born June 1989
Director
Appointed 26 Jul 2018

WILCOX, Hannah Grace

Active
Cygnet Road, PeterboroughPE7 8FD
Born August 1994
Director
Appointed 06 Apr 2017

SOPP, Jamie Carlos Kent

Resigned
Bracken House 49 The Green, PeterboroughPE4 6RT
Secretary
Appointed 04 Jul 2003
Resigned 06 Apr 2017

L & A SECRETARIAL LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee secretary
Appointed 04 Jul 2003
Resigned 04 Jul 2003

HENSON, Matthew John

Resigned
Tanglewood, PeterboroughPE4 5DH
Born April 1974
Director
Appointed 01 Feb 2012
Resigned 06 Apr 2017

SLACK, Shaun

Resigned
Forder Way, Cygnet Park, PeterboroughPE7 8JB
Born December 1967
Director
Appointed 06 Apr 2017
Resigned 26 Oct 2018

SOPP, Annette

Resigned
Werrington, PeterboroughPE4 5AE
Born January 1966
Director
Appointed 04 Jul 2003
Resigned 07 Nov 2013

SOPP, Jamie Carlos Kent

Resigned
Cygnet Road, PeterboroughPE7 8FD
Born November 1960
Director
Appointed 04 Jul 2003
Resigned 22 Jan 2024

TURNER, Victoria Louise

Resigned
Cygnet Road, PeterboroughPE7 8FD
Born September 1975
Director
Appointed 28 Jan 2022
Resigned 12 Aug 2023

USHER, Graham Raymond

Resigned
34 Papyrus Road, PeterboroughPE4 5BH
Born October 1962
Director
Appointed 19 Mar 2012
Resigned 15 Feb 2013

WHITE, Stuart John

Resigned
Broomsthorpe Road, Kings LynnPE31 8RG
Born July 1964
Director
Appointed 01 Feb 2012
Resigned 03 Dec 2014

L & A REGISTRARS LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee director
Appointed 04 Jul 2003
Resigned 04 Jul 2003

Persons with significant control

2

1 Active
1 Ceased
King Cross Road, HalifaxHX1 1EB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2017

Mr Jamie Carlos Kent Sopp

Ceased
Forder Way, Cygnet Park, PeterboroughPE7 8JB
Born November 1960

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Apr 2017
Fundings
Financials
Latest Activities

Filing History

119

Change Person Director Company With Change Date
23 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2025
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
15 July 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
15 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
8 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
27 June 2024
CH01Change of Director Details
Accounts With Accounts Type Full
25 June 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 March 2024
AP01Appointment of Director
Mortgage Satisfy Charge Full
7 February 2024
MR04Satisfaction of Charge
Memorandum Articles
5 February 2024
MAMA
Resolution
5 February 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
2 February 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
23 January 2024
MR01Registration of a Charge
Change To A Person With Significant Control
16 August 2023
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
14 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
4 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
27 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
20 May 2022
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
16 February 2022
AP01Appointment of Director
Accounts With Accounts Type Full
9 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
4 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 May 2020
MR01Registration of a Charge
Accounts With Accounts Type Full
19 February 2020
AAAnnual Accounts
Change Person Director Company With Change Date
13 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
13 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
25 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
25 October 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 October 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
11 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
14 June 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 September 2018
AP01Appointment of Director
Confirmation Statement With No Updates
23 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
8 June 2018
AAAnnual Accounts
Change Person Director Company With Change Date
6 June 2018
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
22 September 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
27 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 July 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
16 June 2017
MAMA
Resolution
9 June 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
2 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 June 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
2 June 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 June 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
18 April 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
13 April 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Medium
7 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
23 February 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 October 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
23 October 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 October 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 October 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
27 July 2015
AR01AR01
Change Sail Address Company With Old Address New Address
27 July 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Medium
8 July 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 March 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
26 February 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 July 2014
AR01AR01
Change Account Reference Date Company Previous Extended
26 June 2014
AA01Change of Accounting Reference Date
Termination Director Company With Name
19 November 2013
TM01Termination of Director
Mortgage Satisfy Charge Full
9 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 September 2013
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
6 September 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
6 September 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
2 September 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
30 August 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
26 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 July 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
17 June 2013
AD01Change of Registered Office Address
Termination Director Company With Name
5 March 2013
TM01Termination of Director
Legacy
12 February 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
16 July 2012
AR01AR01
Appoint Person Director Company With Name
15 May 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
20 April 2012
AAAnnual Accounts
Appoint Person Director Company With Name
2 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
2 February 2012
AP01Appointment of Director
Legacy
17 August 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
12 July 2011
AR01AR01
Change Person Director Company With Change Date
15 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2011
CH01Change of Director Details
Legacy
28 April 2011
MG01MG01
Accounts With Accounts Type Total Exemption Small
18 January 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
17 August 2010
AAAnnual Accounts
Move Registers To Sail Company
14 July 2010
AD03Change of Location of Company Records
Change Sail Address Company
14 July 2010
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
8 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2009
AAAnnual Accounts
Legacy
28 September 2009
363aAnnual Return
Legacy
28 September 2009
353353
Accounts With Accounts Type Total Exemption Small
16 July 2008
AAAnnual Accounts
Legacy
7 July 2008
363aAnnual Return
Legacy
10 December 2007
287Change of Registered Office
Legacy
7 December 2007
353353
Accounts With Accounts Type Total Exemption Small
30 July 2007
AAAnnual Accounts
Legacy
19 July 2007
363aAnnual Return
Legacy
13 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 June 2006
AAAnnual Accounts
Legacy
12 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 May 2005
AAAnnual Accounts
Legacy
30 November 2004
225Change of Accounting Reference Date
Legacy
13 July 2004
363sAnnual Return (shuttle)
Legacy
13 August 2003
88(2)R88(2)R
Legacy
14 July 2003
288aAppointment of Director or Secretary
Legacy
14 July 2003
288aAppointment of Director or Secretary
Legacy
14 July 2003
287Change of Registered Office
Legacy
14 July 2003
288bResignation of Director or Secretary
Legacy
14 July 2003
288bResignation of Director or Secretary
Incorporation Company
4 July 2003
NEWINCIncorporation