Background WavePink WaveYellow Wave

SOCRATES SYSTEMS LTD (06771426)

SOCRATES SYSTEMS LTD (06771426) is an active UK company. incorporated on 11 December 2008. with registered office in Hertford. The company operates in the Information and Communication sector, engaged in web portals. SOCRATES SYSTEMS LTD has been registered for 17 years. Current directors include BROOKS, Jody Robert.

Company Number
06771426
Status
active
Type
ltd
Incorporated
11 December 2008
Age
17 years
Address
Office 4 28 Castle Street, Hertford, SG14 1HH
Industry Sector
Information and Communication
Business Activity
Web portals
Directors
BROOKS, Jody Robert
SIC Codes
63120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOCRATES SYSTEMS LTD

SOCRATES SYSTEMS LTD is an active company incorporated on 11 December 2008 with the registered office located in Hertford. The company operates in the Information and Communication sector, specifically engaged in web portals. SOCRATES SYSTEMS LTD was registered 17 years ago.(SIC: 63120)

Status

active

Active since 17 years ago

Company No

06771426

LTD Company

Age

17 Years

Incorporated 11 December 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 11 December 2025 (4 months ago)
Submitted on 9 January 2026 (3 months ago)

Next Due

Due by 25 December 2026
For period ending 11 December 2026
Contact
Address

Office 4 28 Castle Street Hertford, SG14 1HH,

Previous Addresses

East Wing Goffs Oak House Goffs Lane Goffs Oak Waltham Cross Hertfordshire EN7 5BW
From: 27 March 2012To: 14 November 2023
42 Newland Gardens Hertford SG13 7WN United Kingdom
From: 22 February 2011To: 27 March 2012
Second Floor Cardiff House Tilling Road London NW2 1LJ
From: 11 December 2008To: 22 February 2011
Timeline

11 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Dec 08
Director Joined
Dec 09
Director Left
Jan 12
Director Joined
Nov 12
Director Left
Dec 13
Director Joined
Aug 19
Loan Secured
Dec 20
Loan Cleared
Jan 22
Owner Exit
Jan 26
Owner Exit
Jan 26
Director Left
Jan 26
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

BROOKS, Jody Robert

Active
28 Castle Street, HertfordSG14 1HH
Born July 1980
Director
Appointed 01 Jul 2009

COHEN, Michael Geoffrey

Resigned
Westside, LondonN2 9ES
Secretary
Appointed 11 Dec 2008
Resigned 05 Aug 2011

COMPLETE SECRETARIAL SOLUTIONS LTD

Resigned
Cardiff House, LondonNW2 1LJ
Corporate secretary
Appointed 11 Dec 2008
Resigned 11 Dec 2008

BROOKS, Nicola Jane

Resigned
28 Castle Street, HertfordSG14 1HH
Born July 1984
Director
Appointed 23 Aug 2019
Resigned 30 Sept 2025

BYRNE, Paul Edward

Resigned
Goffs Lane, Waltham CrossEN7 5BW
Born February 1968
Director
Appointed 12 Nov 2012
Resigned 16 Sept 2013

COOPER, Ben Paul

Resigned
Wharf Road, Bishop's StortfordCM23 3HU
Born March 1979
Director
Appointed 11 Dec 2008
Resigned 10 Dec 2011

GLASSTONE, Harry Jerome

Resigned
13a The Grove, LondonN3 1QN
Born February 1973
Director
Appointed 11 Dec 2008
Resigned 11 Dec 2008

Persons with significant control

3

1 Active
2 Ceased

Insly Ltd

Active
LondonEC2A 1NT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Sept 2025

Mrs Nicola Jane Brooks

Ceased
28 Castle Street, HertfordSG14 1HH
Born July 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Sept 2025

Mr Jody Robert Brooks

Ceased
28 Castle Street, HertfordSG14 1HH
Born July 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Sept 2025
Fundings
Financials
Latest Activities

Filing History

64

Confirmation Statement With Updates
9 January 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 January 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 January 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 November 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
14 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 August 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 January 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
15 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 July 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
16 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 August 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 July 2018
AAAnnual Accounts
Change Person Director Company With Change Date
2 January 2018
CH01Change of Director Details
Change To A Person With Significant Control
2 January 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
2 January 2018
PSC04Change of PSC Details
Confirmation Statement With No Updates
12 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
15 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 August 2016
AAAnnual Accounts
Change Person Director Company With Change Date
15 February 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2013
AR01AR01
Termination Director Company With Name
17 December 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
23 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2013
AR01AR01
Change Person Director Company With Change Date
16 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2012
CH01Change of Director Details
Appoint Person Director Company With Name
20 November 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
28 September 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
27 March 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 January 2012
AR01AR01
Termination Director Company With Name
19 January 2012
TM01Termination of Director
Accounts Amended With Made Up Date
11 October 2011
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
16 September 2011
AAAnnual Accounts
Termination Secretary Company With Name
11 August 2011
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
22 February 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 January 2011
AR01AR01
Change Person Secretary Company With Change Date
11 January 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
14 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2010
AR01AR01
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Appoint Person Director Company
24 December 2009
AP01Appointment of Director
Legacy
24 July 2009
288aAppointment of Director or Secretary
Legacy
16 July 2009
288aAppointment of Director or Secretary
Legacy
16 July 2009
288bResignation of Director or Secretary
Legacy
16 July 2009
288aAppointment of Director or Secretary
Legacy
16 July 2009
288bResignation of Director or Secretary
Incorporation Company
11 December 2008
NEWINCIncorporation