Background WavePink WaveYellow Wave

SOTIKTAILORS LIMITED (12298268)

SOTIKTAILORS LIMITED (12298268) is an active UK company. incorporated on 5 November 2019. with registered office in Coventry. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale in non-specialised stores. SOTIKTAILORS LIMITED has been registered for 6 years. Current directors include GOHIL, Manish.

Company Number
12298268
Status
active
Type
ltd
Incorporated
5 November 2019
Age
6 years
Address
Sotiktailors Limited 131 Daventry Road, Coventry, CV3 5HD
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale in non-specialised stores
Directors
GOHIL, Manish
SIC Codes
47190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOTIKTAILORS LIMITED

SOTIKTAILORS LIMITED is an active company incorporated on 5 November 2019 with the registered office located in Coventry. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale in non-specialised stores. SOTIKTAILORS LIMITED was registered 6 years ago.(SIC: 47190)

Status

active

Active since 6 years ago

Company No

12298268

LTD Company

Age

6 Years

Incorporated 5 November 2019

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 28 November 2025 (4 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 25 January 2026 (2 months ago)
Submitted on 5 February 2026 (1 month ago)

Next Due

Due by 8 February 2027
For period ending 25 January 2027

Previous Company Names

SUCCESS WORLDWIDE LIMITED
From: 5 November 2019To: 2 December 2019
Contact
Address

Sotiktailors Limited 131 Daventry Road Cheylesmore Coventry, CV3 5HD,

Previous Addresses

Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom
From: 5 November 2019To: 2 December 2019
Timeline

8 key events • 2019 - 2022

Funding Officers Ownership
Company Founded
Nov 19
New Owner
Dec 19
Director Joined
Dec 19
Director Left
Dec 19
Owner Exit
Dec 19
Owner Exit
Dec 19
New Owner
Jan 22
Owner Exit
Jan 22
0
Funding
2
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

GOHIL, Vishal

Active
131 Daventry Road, CoventryCV3 5HD
Secretary
Appointed 02 Dec 2019

GOHIL, Manish

Active
131 Daventry Road, CoventryCV3 5HD
Born December 1997
Director
Appointed 02 Dec 2019

THORNTON, Bryan Anthony

Resigned
43 Owston Road, DoncasterDN6 8DA
Born July 1955
Director
Appointed 05 Nov 2019
Resigned 02 Dec 2019

Persons with significant control

4

1 Active
3 Ceased

Manish Gohil

Active
131 Daventry Road, CoventryCV3 5HD
Born December 1997

Nature of Control

Ownership of shares 75 to 100 percent
Notified 25 Jan 2022

Mr Kamlesh Gohil

Ceased
131 Daventry Road, CoventryCV3 5HD
Born May 1960

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 02 Dec 2019
Ceased 25 Jan 2022

Mr Bryan Thornton

Ceased
43 Owston Road, DoncasterDN6 8DA
Born July 1955

Nature of Control

Significant influence or control
Notified 05 Nov 2019
Ceased 02 Dec 2019
43 Owston Road, DoncasterDN6 8DA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Nov 2019
Ceased 02 Dec 2019
Fundings
Financials
Latest Activities

Filing History

24

Legacy
19 February 2026
RP01PSC01RP01PSC01
Confirmation Statement With No Updates
5 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
25 January 2022
PSC01Notification of Individual PSC
Confirmation Statement With Updates
25 January 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
25 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
29 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2020
CS01Confirmation Statement
Resolution
2 December 2019
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
2 December 2019
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
2 December 2019
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
2 December 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
2 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
2 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
5 November 2019
NEWINCIncorporation