Background WavePink WaveYellow Wave

SOVINI COMMERCIAL LIMITED (08020013)

SOVINI COMMERCIAL LIMITED (08020013) is an active UK company. incorporated on 4 April 2012. with registered office in Bootle. The company operates in the Manufacturing sector, engaged in unknown sic code (33190). SOVINI COMMERCIAL LIMITED has been registered for 14 years. Current directors include LEONG, Philip, LIGGETT, Tracey, SPENCER, Anita Margaret and 1 others.

Company Number
08020013
Status
active
Type
ltd
Incorporated
4 April 2012
Age
14 years
Address
The Sovini Group Unit 1, Bootle, L30 6UR
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (33190)
Directors
LEONG, Philip, LIGGETT, Tracey, SPENCER, Anita Margaret, WILLIAMS, Roy
SIC Codes
33190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOVINI COMMERCIAL LIMITED

SOVINI COMMERCIAL LIMITED is an active company incorporated on 4 April 2012 with the registered office located in Bootle. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (33190). SOVINI COMMERCIAL LIMITED was registered 14 years ago.(SIC: 33190)

Status

active

Active since 14 years ago

Company No

08020013

LTD Company

Age

14 Years

Incorporated 4 April 2012

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 19 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 4 April 2026 (Just now)
Submitted on 17 April 2025 (1 year ago)

Next Due

Due by 18 April 2027
For period ending 4 April 2027

Previous Company Names

SOVINI MAINTENANCE LIMITED
From: 6 December 2012To: 30 March 2016
SOVINI PROPERTY SERVICES LIMITED
From: 13 June 2012To: 6 December 2012
SOVINI LIMITED
From: 4 April 2012To: 13 June 2012
Contact
Address

The Sovini Group Unit 1 Heysham Road Bootle, L30 6UR,

Previous Addresses

Unit 1 Heysham Road Bootle L30 6UR England
From: 1 April 2021To: 8 April 2021
Atlantic House Dunnings Bridge Road Bootle L30 4th
From: 4 April 2012To: 1 April 2021
Timeline

13 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Apr 12
Funding Round
Jul 12
Funding Round
Jul 12
Director Joined
Mar 16
Director Joined
Mar 16
Loan Secured
Jun 16
Funding Round
Sept 16
Share Issue
Sept 16
Loan Secured
Apr 18
Share Issue
Jan 20
Owner Exit
Apr 24
Director Left
May 25
Director Joined
May 25
5
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

LIGGETT, Tracey

Active
Unit 1, BootleL30 6UR
Secretary
Appointed 02 Jul 2013

LEONG, Philip

Active
Unit 1, BootleL30 6UR
Born May 1949
Director
Appointed 25 Feb 2016

LIGGETT, Tracey

Active
Dunnings Bridge Road, BootleL30 4TH
Born January 1966
Director
Appointed 04 Apr 2012

SPENCER, Anita Margaret

Active
Unit 1, BootleL30 6UR
Born August 1972
Director
Appointed 01 Jun 2025

WILLIAMS, Roy

Active
Unit 1, BootleL30 6UR
Born August 1960
Director
Appointed 04 Apr 2012

WALLBANK, Jennifer

Resigned
Dunnings Bridge Road, BootleL30 4TH
Secretary
Appointed 11 Apr 2012
Resigned 02 Sept 2013

FAZAKERLEY, Ian

Resigned
Unit 1, BootleL30 6UR
Born July 1963
Director
Appointed 25 Feb 2016
Resigned 30 May 2025

Persons with significant control

1

0 Active
1 Ceased
Dunnings Bridge Road, BootleL30 4TH

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
Ceased 25 Apr 2024
Fundings
Financials
Latest Activities

Filing History

62

Confirmation Statement With No Updates
19 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
19 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
17 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
18 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
9 May 2024
CH01Change of Director Details
Notification Of A Person With Significant Control Statement
25 April 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
25 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
15 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
5 December 2023
AAAnnual Accounts
Change Sail Address Company With New Address
10 July 2023
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
13 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
29 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
17 November 2021
AAAnnual Accounts
Resolution
30 June 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
15 April 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 April 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 April 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Group
10 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 April 2020
CS01Confirmation Statement
Capital Alter Shares Subdivision
23 January 2020
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
16 January 2020
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
16 January 2020
SH08Notice of Name/Rights of Class of Shares
Resolution
16 January 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Full
26 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
24 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
16 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 December 2016
AAAnnual Accounts
Capital Allotment Shares
9 September 2016
SH01Allotment of Shares
Capital Alter Shares Subdivision
9 September 2016
SH02Allotment of Shares (prescribed particulars)
Resolution
9 September 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
12 April 2016
AR01AR01
Change Person Director Company With Change Date
12 April 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2016
AP01Appointment of Director
Certificate Change Of Name Company
30 March 2016
CERTNMCertificate of Incorporation on Change of Name
Change Person Director Company With Change Date
22 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
15 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2015
AR01AR01
Accounts With Accounts Type Dormant
3 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2014
AR01AR01
Accounts With Accounts Type Dormant
2 December 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
2 September 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
2 September 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
4 April 2013
AR01AR01
Change Account Reference Date Company Current Shortened
12 February 2013
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
6 December 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
6 December 2012
CONNOTConfirmation Statement Notification
Capital Allotment Shares
23 July 2012
SH01Allotment of Shares
Capital Allotment Shares
23 July 2012
SH01Allotment of Shares
Certificate Change Of Name Company
13 June 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
13 June 2012
CONNOTConfirmation Statement Notification
Appoint Person Secretary Company With Name
11 April 2012
AP03Appointment of Secretary
Incorporation Company
4 April 2012
NEWINCIncorporation