Background WavePink WaveYellow Wave

SOT TRADING LTD (11474530)

SOT TRADING LTD (11474530) is an active UK company. incorporated on 20 July 2018. with registered office in Birmingham. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale not in stores, stalls or markets. SOT TRADING LTD has been registered for 7 years. Current directors include NAWAZ, Maria.

Company Number
11474530
Status
active
Type
ltd
Incorporated
20 July 2018
Age
7 years
Address
Unit 5 Highgate Business Centre, Birmingham, B12 8EA
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale not in stores, stalls or markets
Directors
NAWAZ, Maria
SIC Codes
47990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOT TRADING LTD

SOT TRADING LTD is an active company incorporated on 20 July 2018 with the registered office located in Birmingham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale not in stores, stalls or markets. SOT TRADING LTD was registered 7 years ago.(SIC: 47990)

Status

active

Active since 7 years ago

Company No

11474530

LTD Company

Age

7 Years

Incorporated 20 July 2018

Size

N/A

Accounts

ARD: 31/7

Up to Date

18 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 29 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 23 October 2025 (6 months ago)
Submitted on 16 January 2026 (3 months ago)

Next Due

Due by 6 November 2026
For period ending 23 October 2026

Previous Company Names

SHOP ON TIME LIMITED
From: 20 July 2018To: 19 February 2019
Contact
Address

Unit 5 Highgate Business Centre Highgate Road Birmingham, B12 8EA,

Previous Addresses

Unit C2 Matrix Point Mainstream Way Birmingham B7 4SN England
From: 20 July 2018To: 12 September 2018
Timeline

16 key events • 2018 - 2021

Funding Officers Ownership
Company Founded
Jul 18
Funding Round
Oct 18
New Owner
Oct 18
New Owner
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Left
Jul 19
Owner Exit
Jul 19
Owner Exit
Nov 19
Director Left
Nov 19
New Owner
Nov 19
Director Joined
Nov 19
Director Joined
Jan 20
Director Left
May 20
Owner Exit
May 20
Director Left
Jun 21
1
Funding
8
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

NAWAZ, Maria

Active
Highgate Road, BirminghamB12 8EA
Born November 1976
Director
Appointed 20 Jul 2018

AFZAL, Hasan

Resigned
Highgate Road, BirminghamB12 8EA
Born October 1978
Director
Appointed 31 Oct 2018
Resigned 02 Nov 2019

AFZAL, Hasan

Resigned
Highgate Road, BirminghamB12 8EA
Born October 1978
Director
Appointed 01 Sept 2018
Resigned 01 Oct 2018

NAGRA, Tasaduf Yaqob

Resigned
Highgate Road, BirminghamB12 8EA
Born July 1977
Director
Appointed 01 Nov 2019
Resigned 25 Jun 2021

NAGRA, Tasaduf Yaqob

Resigned
Highgate Road, BirminghamB12 8EA
Born July 1977
Director
Appointed 01 Sept 2018
Resigned 31 Oct 2018

Persons with significant control

4

1 Active
3 Ceased

Mr Hasan Afzal

Ceased
Highgate Road, BirminghamB12 8EA
Born October 1978

Nature of Control

Ownership of shares 25 to 50 percent
Notified 31 Oct 2018
Ceased 02 Nov 2019

Mr Tasaduf Yaqob Nagra

Ceased
Highgate Road, BirminghamB12 8EA
Born July 1977

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Sept 2018
Ceased 31 Oct 2018

Mr Hasan Afzal

Ceased
Highgate Road, BirminghamB12 8EA
Born October 1978

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Sept 2018
Ceased 01 Oct 2018

Ms Maria Nawaz

Active
Highgate Road, BirminghamB12 8EA
Born November 1976

Nature of Control

Ownership of shares 75 to 100 percent
Notified 20 Jul 2018
Fundings
Financials
Latest Activities

Filing History

41

Gazette Filings Brought Up To Date
17 January 2026
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
16 January 2026
CS01Confirmation Statement
Gazette Notice Compulsory
13 January 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
29 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 June 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
13 November 2020
CH01Change of Director Details
Change To A Person With Significant Control
13 November 2020
PSC04Change of PSC Details
Confirmation Statement With Updates
2 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 May 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 May 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
14 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
14 May 2020
CS01Confirmation Statement
Confirmation Statement With Updates
21 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 January 2020
AP01Appointment of Director
Confirmation Statement With No Updates
4 December 2019
CS01Confirmation Statement
Confirmation Statement With Updates
4 November 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 November 2019
TM01Termination of Director
Notification Of A Person With Significant Control
4 November 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
4 November 2019
AP01Appointment of Director
Confirmation Statement With Updates
12 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 July 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
12 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Resolution
19 February 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
25 October 2018
CS01Confirmation Statement
Capital Allotment Shares
25 October 2018
SH01Allotment of Shares
Notification Of A Person With Significant Control
25 October 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
25 October 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
25 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 October 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 September 2018
AD01Change of Registered Office Address
Incorporation Company
20 July 2018
NEWINCIncorporation