Background WavePink WaveYellow Wave

SORTOLOGY LIMITED (07657418)

SORTOLOGY LIMITED (07657418) is an active UK company. incorporated on 3 June 2011. with registered office in Stockton-On-Tees. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in collection of non-hazardous waste and 1 other business activities. SORTOLOGY LIMITED has been registered for 14 years. Current directors include DONALDSON, James Alexander.

Company Number
07657418
Status
active
Type
ltd
Incorporated
3 June 2011
Age
14 years
Address
C/O Tindle's Llp, Medway House Fudan Way, Stockton-On-Tees, TS17 6EN
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Collection of non-hazardous waste
Directors
DONALDSON, James Alexander
SIC Codes
38110, 38320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SORTOLOGY LIMITED

SORTOLOGY LIMITED is an active company incorporated on 3 June 2011 with the registered office located in Stockton-On-Tees. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in collection of non-hazardous waste and 1 other business activity. SORTOLOGY LIMITED was registered 14 years ago.(SIC: 38110, 38320)

Status

active

Active since 14 years ago

Company No

07657418

LTD Company

Age

14 Years

Incorporated 3 June 2011

Size

N/A

Accounts

ARD: 30/6

Up to Date

2 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 31 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 3 June 2025 (9 months ago)
Submitted on 6 June 2025 (9 months ago)

Next Due

Due by 17 June 2026
For period ending 3 June 2026
Contact
Address

C/O Tindle's Llp, Medway House Fudan Way Teesdale Business Park Stockton-On-Tees, TS17 6EN,

Previous Addresses

C/O Tindle's Llp Scotswood House Teesdale South Thornaby Place Stockton on Tees Cleveland TS17 6SB
From: 3 June 2011To: 2 December 2020
Timeline

10 key events • 2011 - 2018

Funding Officers Ownership
Company Founded
Jun 11
Director Joined
Feb 13
Director Joined
Jul 13
Loan Secured
Jan 14
Loan Cleared
Jan 15
Funding Round
Sept 15
Director Left
Oct 15
Loan Secured
Feb 16
Loan Secured
Jul 18
Director Left
Oct 18
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

DONALDSON, James Alexander

Active
Fudan Way, Stockton-On-TeesTS17 6EN
Born February 1965
Director
Appointed 03 Jun 2011

NEAVE, Christopher Gage

Resigned
Teesdale South, Stockton On TeesTS17 6SB
Born August 1962
Director
Appointed 20 Jun 2013
Resigned 09 Oct 2018

STARK, Ian

Resigned
Teesdale South, Stockton On TeesTS17 6SB
Born March 1957
Director
Appointed 12 Feb 2013
Resigned 27 Oct 2015

Persons with significant control

1

Fudan Way, Stockton-On-TeesTS17 6EN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

41

Confirmation Statement With No Updates
6 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2021
CS01Confirmation Statement
Change To A Person With Significant Control
2 December 2020
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
2 December 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 December 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
1 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 April 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 October 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
15 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 March 2018
AAAnnual Accounts
Change Person Director Company With Change Date
24 January 2018
CH01Change of Director Details
Confirmation Statement With Updates
15 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 March 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 February 2016
MR01Registration of a Charge
Termination Director Company With Name Termination Date
28 October 2015
TM01Termination of Director
Capital Allotment Shares
29 September 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
18 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 March 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 January 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date
25 June 2014
AR01AR01
Mortgage Create With Deed With Charge Number
21 January 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
17 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
8 July 2013
AP01Appointment of Director
Annual Return Company With Made Up Date
18 June 2013
AR01AR01
Appoint Person Director Company With Name
21 February 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
28 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2012
AR01AR01
Incorporation Company
3 June 2011
NEWINCIncorporation