Background WavePink WaveYellow Wave

SOVINI LAND ACQUISITION LIMITED (08482515)

SOVINI LAND ACQUISITION LIMITED (08482515) is an active UK company. incorporated on 10 April 2013. with registered office in Bootle. The company operates in the Financial and Insurance Activities sector, engaged in activities of construction holding companies. SOVINI LAND ACQUISITION LIMITED has been registered for 12 years.

Company Number
08482515
Status
active
Type
ltd
Incorporated
10 April 2013
Age
12 years
Address
The Sovini Group Unit 1, Bootle, L30 6UR
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of construction holding companies
SIC Codes
64203

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOVINI LAND ACQUISITION LIMITED

SOVINI LAND ACQUISITION LIMITED is an active company incorporated on 10 April 2013 with the registered office located in Bootle. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of construction holding companies. SOVINI LAND ACQUISITION LIMITED was registered 12 years ago.(SIC: 64203)

Status

active

Active since 12 years ago

Company No

08482515

LTD Company

Age

12 Years

Incorporated 10 April 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 4 December 2025 (3 months ago)
Submitted on 16 December 2025 (3 months ago)

Next Due

Due by 18 December 2026
For period ending 4 December 2026

Previous Company Names

CARROLL GROUP LIMITED
From: 20 December 2016To: 2 October 2020
W CARROLL GROUP LIMITED
From: 10 April 2013To: 20 December 2016
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: 27 June 2016To: 1 April 2021
Carroll House Heysham Road Liverpool Merseyside L30 6UR
From: 17 April 2013To: 27 June 2016
Carroll House Heysham Road Aintree Liverpool Merseyside L30 6YS United Kingdom
From: 10 April 2013To: 17 April 2013
Timeline

14 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Apr 13
Funding Round
Jun 13
Director Joined
Nov 13
Loan Secured
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Loan Cleared
Oct 19
Loan Secured
Nov 21
Director Left
May 25
Director Joined
Sept 25
1
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

59

Accounts With Accounts Type Small
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 May 2025
TM01Termination of Director
Accounts With Accounts Type Small
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
9 May 2024
CH01Change of Director Details
Change To A Person With Significant Control
9 May 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
12 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
7 December 2023
AAAnnual Accounts
Change Person Director Company With Change Date
1 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
1 November 2023
CH01Change of Director Details
Change Sail Address Company With New Address
10 July 2023
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
8 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
29 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 November 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
17 November 2021
AAAnnual Accounts
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
Confirmation Statement With No Updates
11 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
10 December 2020
AAAnnual Accounts
Resolution
2 October 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
6 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
26 November 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 October 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
4 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
18 October 2018
AAAnnual Accounts
Accounts With Accounts Type Full
11 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2017
CS01Confirmation Statement
Resolution
20 December 2016
RESOLUTIONSResolutions
Confirmation Statement With Updates
5 December 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
18 October 2016
AP03Appointment of Secretary
Capital Name Of Class Of Shares
9 August 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
9 August 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
28 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 June 2016
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
28 June 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
28 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
27 June 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
27 June 2016
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
26 June 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
14 June 2016
AAAnnual Accounts
Resolution
10 May 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
6 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 December 2013
AR01AR01
Change Person Director Company With Change Date
16 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2013
CH01Change of Director Details
Appoint Person Director Company With Name
19 November 2013
AP01Appointment of Director
Capital Allotment Shares
24 June 2013
SH01Allotment of Shares
Change Person Director Company With Change Date
17 April 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
17 April 2013
AD01Change of Registered Office Address
Change Person Director Company With Change Date
16 April 2013
CH01Change of Director Details
Incorporation Company
10 April 2013
NEWINCIncorporation