Background WavePink WaveYellow Wave

SOS TECHNOLOGIES LTD (07805025)

SOS TECHNOLOGIES LTD (07805025) is an active UK company. incorporated on 11 October 2011. with registered office in Newport. The company operates in the Information and Communication sector, engaged in information technology consultancy activities and 1 other business activities. SOS TECHNOLOGIES LTD has been registered for 14 years. Current directors include SCARPATO, Laura Elizabeth, SCARPATO, Salvatore James Massimo.

Company Number
07805025
Status
active
Type
ltd
Incorporated
11 October 2011
Age
14 years
Address
1 Pye Corner, Newport, NP10 9ES
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
SCARPATO, Laura Elizabeth, SCARPATO, Salvatore James Massimo
SIC Codes
62020, 66220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOS TECHNOLOGIES LTD

SOS TECHNOLOGIES LTD is an active company incorporated on 11 October 2011 with the registered office located in Newport. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities and 1 other business activity. SOS TECHNOLOGIES LTD was registered 14 years ago.(SIC: 62020, 66220)

Status

active

Active since 14 years ago

Company No

07805025

LTD Company

Age

14 Years

Incorporated 11 October 2011

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 2 May 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 11 October 2025 (5 months ago)
Submitted on 22 October 2025 (5 months ago)

Next Due

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

1 Pye Corner Rogerstone Newport, NP10 9ES,

Previous Addresses

11 Violet Walk Newport South Wales NP10 9SD
From: 18 September 2012To: 29 July 2021
19 Rose Walk Newport South Wales NP10 9AY Wales
From: 11 October 2011To: 18 September 2012
Timeline

3 key events • 2011 - 2022

Funding Officers Ownership
Company Founded
Oct 11
Director Joined
May 19
New Owner
Dec 22
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

SCARPATO, Laura Elizabeth

Active
Pye Corner, NewportNP10 9ES
Born April 1984
Director
Appointed 14 May 2019

SCARPATO, Salvatore James Massimo

Active
Pye Corner, NewportNP10 9ES
Born November 1984
Director
Appointed 11 Oct 2011

Persons with significant control

2

Mrs Laura Elizabeth Scarpato

Active
Pye Corner, NewportNP10 9ES
Born April 1984

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as firm
Notified 15 Dec 2022

Mr Salvatore James Scarpato

Active
Pye Corner, NewportNP10 9ES
Born November 1984

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Oct 2016
Fundings
Financials
Latest Activities

Filing History

46

Confirmation Statement With Updates
22 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2023
AAAnnual Accounts
Change To A Person With Significant Control
2 January 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
2 January 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
19 December 2022
PSC04Change of PSC Details
Notification Of A Person With Significant Control
19 December 2022
PSC01Notification of Individual PSC
Change To A Person With Significant Control
17 October 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
17 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2021
CS01Confirmation Statement
Accounts Amended With Accounts Type Micro Entity
12 October 2021
AAMDAAMD
Accounts Amended With Accounts Type Micro Entity
12 October 2021
AAMDAAMD
Gazette Filings Brought Up To Date
28 September 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
27 September 2021
AAAnnual Accounts
Gazette Notice Compulsory
7 September 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Change To A Person With Significant Control
30 July 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
29 July 2021
CH01Change of Director Details
Change To A Person With Significant Control
29 July 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
29 July 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
29 July 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 June 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 May 2019
AP01Appointment of Director
Confirmation Statement With No Updates
12 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 October 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
21 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2012
AR01AR01
Change Person Director Company With Change Date
18 October 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
18 September 2012
AD01Change of Registered Office Address
Incorporation Company
11 October 2011
NEWINCIncorporation