Background WavePink WaveYellow Wave

SOPRO GROUP LIMITED (13197844)

SOPRO GROUP LIMITED (13197844) is an active UK company. incorporated on 12 February 2021. with registered office in Poole. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis and 3 other business activities. SOPRO GROUP LIMITED has been registered for 5 years. Current directors include VAUGHAN, Norman David.

Company Number
13197844
Status
active
Type
ltd
Incorporated
12 February 2021
Age
5 years
Address
1 Lucys Hill, Poole, BH13 7QE
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
VAUGHAN, Norman David
SIC Codes
68320, 70229, 74909, 98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOPRO GROUP LIMITED

SOPRO GROUP LIMITED is an active company incorporated on 12 February 2021 with the registered office located in Poole. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis and 3 other business activities. SOPRO GROUP LIMITED was registered 5 years ago.(SIC: 68320, 70229, 74909, 98000)

Status

active

Active since 5 years ago

Company No

13197844

LTD Company

Age

5 Years

Incorporated 12 February 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Overdue

28 days overdue

Last Filed

Made up to 11 February 2025 (1 year ago)
Submitted on 26 March 2025 (1 year ago)

Next Due

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

1 Lucys Hill 26 Banks Road Poole, BH13 7QE,

Timeline

4 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Feb 21
Director Joined
Mar 22
Owner Exit
Feb 23
Director Left
Sept 24
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

VAUGHAN, Norman David

Active
26 Banks Road, PooleBH13 7QE
Born May 1971
Director
Appointed 12 Feb 2021

VAUGHAN, Mark Edward

Resigned
26 Banks Road, PooleBH13 7QE
Born June 1973
Director
Appointed 15 Mar 2022
Resigned 30 Sept 2024

Persons with significant control

2

1 Active
1 Ceased

Mr Mark Edward Vaughan

Ceased
Bridgewater Drive, NorthamptonNN3 3BB
Born June 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Feb 2021
Ceased 10 Feb 2023

Mr Norman David Vaughan

Active
26 Banks Road, PooleBH13 7QE
Born May 1971

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 12 Feb 2021
Fundings
Financials
Latest Activities

Filing History

17

Accounts With Accounts Type Micro Entity
28 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 September 2024
TM01Termination of Director
Change Person Director Company With Change Date
7 March 2024
CH01Change of Director Details
Change To A Person With Significant Control
7 March 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
7 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2023
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
31 July 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
21 February 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Gazette Filings Brought Up To Date
12 January 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
11 January 2023
AAAnnual Accounts
Gazette Notice Compulsory
10 January 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
30 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 March 2022
AP01Appointment of Director
Incorporation Company
12 February 2021
NEWINCIncorporation