Background WavePink WaveYellow Wave

SOCK ONS LTD (05770423)

SOCK ONS LTD (05770423) is an active UK company. incorporated on 5 April 2006. with registered office in 74 Mount Pleasant Road. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of clothing and footwear. SOCK ONS LTD has been registered for 19 years. Current directors include ABRAHAM, Eric Meir, LEVIN, Baruch Shmuel, Rabbi, LEVIN, Keziah and 1 others.

Company Number
05770423
Status
active
Type
ltd
Incorporated
5 April 2006
Age
19 years
Address
74 Mount Pleasant Road, NW10 3EJ
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of clothing and footwear
Directors
ABRAHAM, Eric Meir, LEVIN, Baruch Shmuel, Rabbi, LEVIN, Keziah, ROSS-FIELD, Melvyn
SIC Codes
46420

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOCK ONS LTD

SOCK ONS LTD is an active company incorporated on 5 April 2006 with the registered office located in 74 Mount Pleasant Road. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of clothing and footwear. SOCK ONS LTD was registered 19 years ago.(SIC: 46420)

Status

active

Active since 19 years ago

Company No

05770423

LTD Company

Age

19 Years

Incorporated 5 April 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 February 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

21 days left

Last Filed

Made up to 5 April 2025 (11 months ago)
Submitted on 24 April 2025 (11 months ago)

Next Due

Due by 19 April 2026
For period ending 5 April 2026

Previous Company Names

KEZIAH DESIGN LIMITED
From: 5 April 2006To: 27 May 2008
Contact
Address

74 Mount Pleasant Road London , NW10 3EJ,

Timeline

4 key events • 2006 - 2014

Funding Officers Ownership
Company Founded
Apr 06
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

LEVIN, Baruch Shmuel

Active
Mount Pleasant Road, LondonNW10 3EJ
Secretary
Appointed 05 Apr 2006

ABRAHAM, Eric Meir

Active
Acacia Road, LondonNW8 6AR
Born January 1964
Director
Appointed 14 Jul 2014

LEVIN, Baruch Shmuel, Rabbi

Active
Mount Pleasant Road, LondonNW10 3EJ
Born April 1973
Director
Appointed 14 Jul 2014

LEVIN, Keziah

Active
Mount Pleasant Road, LondonNW10 3EJ
Born June 1978
Director
Appointed 05 Apr 2006

ROSS-FIELD, Melvyn

Active
34-35 Prince Albert Road, LondonNW8 7LX
Born October 1954
Director
Appointed 14 Jul 2014

Persons with significant control

2

Mrs Keziah Levin

Active
74 Mount Pleasant RoadNW10 3EJ
Born June 1978

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Tabernacle Street, LondonEC2A 4LR

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

49

Accounts With Accounts Type Total Exemption Full
5 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
2 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2010
AR01AR01
Change Person Director Company With Change Date
13 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 January 2010
AAAnnual Accounts
Legacy
21 May 2009
363aAnnual Return
Legacy
21 May 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
4 April 2009
AAAnnual Accounts
Memorandum Articles
3 June 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
24 May 2008
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
12 May 2008
AAAnnual Accounts
Legacy
7 May 2008
288cChange of Particulars
Legacy
7 May 2008
363aAnnual Return
Legacy
7 May 2008
288cChange of Particulars
Legacy
8 May 2007
363aAnnual Return
Legacy
26 February 2007
225Change of Accounting Reference Date
Incorporation Company
5 April 2006
NEWINCIncorporation