Background WavePink WaveYellow Wave

SORELLE INVESTMENTS LIMITED (06661998)

SORELLE INVESTMENTS LIMITED (06661998) is an active UK company. incorporated on 1 August 2008. with registered office in Slough. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. SORELLE INVESTMENTS LIMITED has been registered for 17 years. Current directors include FRANCIS, Josephine Lucia Maria, FRANCIS, Paul Ian.

Company Number
06661998
Status
active
Type
ltd
Incorporated
1 August 2008
Age
17 years
Address
Ashley House, Slough, SL3 7RS
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
FRANCIS, Josephine Lucia Maria, FRANCIS, Paul Ian
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SORELLE INVESTMENTS LIMITED

SORELLE INVESTMENTS LIMITED is an active company incorporated on 1 August 2008 with the registered office located in Slough. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. SORELLE INVESTMENTS LIMITED was registered 17 years ago.(SIC: 68209)

Status

active

Active since 17 years ago

Company No

06661998

LTD Company

Age

17 Years

Incorporated 1 August 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 1 August 2025 (9 months ago)
Submitted on 7 August 2025 (8 months ago)

Next Due

Due by 15 August 2026
For period ending 1 August 2026
Contact
Address

Ashley House 97 London Road Slough, SL3 7RS,

Previous Addresses

Quantum Accountancy Ltd Ashley House 97 London Road Slough Berkshire SL3 7RS United Kingdom
From: 16 July 2018To: 3 September 2019
PO Box 3310 126 Fairlie Road Slough Berkshire SL1 0AG
From: 1 August 2008To: 16 July 2018
Timeline

10 key events • 2008 - 2022

Funding Officers Ownership
Company Founded
Jul 08
Loan Secured
Jun 17
Loan Secured
Oct 17
New Owner
Aug 20
New Owner
Aug 20
Owner Exit
Sept 21
Loan Secured
Jul 22
Loan Secured
Jul 22
Loan Secured
Jul 22
Loan Cleared
Jul 22
0
Funding
0
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

FRANCIS, Josephine Lucia Maria

Active
Falcons Croft, Wooburn MoorHP10 0NP
Secretary
Appointed 01 Aug 2008

FRANCIS, Josephine Lucia Maria

Active
Falcons Croft, Wooburn MoorHP10 0NP
Born December 1954
Director
Appointed 01 Aug 2008

FRANCIS, Paul Ian

Active
Falcons Croft, Wooburn MoorHP10 0NP
Born June 1954
Director
Appointed 01 Aug 2008

Persons with significant control

3

2 Active
1 Ceased

Ms Michelle Bebe Francis

Active
Flackwell HeathHP10 9HT
Born March 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Aug 2020

Ms Corina Turley

Active
Bassetsbury Lane, High WycombeHP11 1QU
Born November 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Aug 2020

Mr Paul Ian Francis

Ceased
97 London Road, SloughSL3 7RS
Born June 1954

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Ceased 16 Sept 2021
Fundings
Financials
Latest Activities

Filing History

55

Accounts With Accounts Type Micro Entity
15 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
4 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2022
CS01Confirmation Statement
Change To A Person With Significant Control
21 September 2022
PSC04Change of PSC Details
Mortgage Satisfy Charge Full
13 July 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 July 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 July 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 July 2022
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
9 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
21 June 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
30 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2020
CS01Confirmation Statement
Change To A Person With Significant Control
9 September 2020
PSC04Change of PSC Details
Notification Of A Person With Significant Control
28 August 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
28 August 2020
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
27 August 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 August 2020
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 August 2020
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
29 December 2019
AAAnnual Accounts
Change Person Secretary Company With Change Date
5 September 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 September 2019
CH01Change of Director Details
Confirmation Statement With Updates
3 September 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
3 September 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 September 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
24 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 July 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2017
MR01Registration of a Charge
Confirmation Statement With No Updates
16 August 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 June 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
19 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
6 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 December 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 November 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
5 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2010
AAAnnual Accounts
Legacy
9 September 2009
363aAnnual Return
Incorporation Company
1 August 2008
NEWINCIncorporation