Background WavePink WaveYellow Wave

SOVEREIGN LABELLING MACHINES LIMITED (NI652069)

SOVEREIGN LABELLING MACHINES LIMITED (NI652069) is an active UK company. incorporated on 3 April 2018. with registered office in Banbridge. The company operates in the Manufacturing sector, engaged in unknown sic code (28990). SOVEREIGN LABELLING MACHINES LIMITED has been registered for 8 years. Current directors include GLENDINNING, Thomas Morgan, NIBLOCK, Eric George.

Company Number
NI652069
Status
active
Type
ltd
Incorporated
3 April 2018
Age
8 years
Address
Unit 24 Scarva Industrial Estate, Banbridge, BT32 3QD
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (28990)
Directors
GLENDINNING, Thomas Morgan, NIBLOCK, Eric George
SIC Codes
28990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOVEREIGN LABELLING MACHINES LIMITED

SOVEREIGN LABELLING MACHINES LIMITED is an active company incorporated on 3 April 2018 with the registered office located in Banbridge. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28990). SOVEREIGN LABELLING MACHINES LIMITED was registered 8 years ago.(SIC: 28990)

Status

active

Active since 8 years ago

Company No

NI652069

LTD Company

Age

8 Years

Incorporated 3 April 2018

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 29 July 2025 (9 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 30 March 2026 (1 month ago)
Submitted on 30 March 2026 (1 month ago)

Next Due

Due by 13 April 2027
For period ending 30 March 2027
Contact
Address

Unit 24 Scarva Industrial Estate Scarva Road Banbridge, BT32 3QD,

Timeline

3 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
Apr 18
Director Joined
Mar 23
New Owner
Mar 23
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

GLENDINNING, Thomas Morgan

Active
Scarva Industrial Estate, BanbridgeBT32 3QD
Born August 1987
Director
Appointed 01 Mar 2023

NIBLOCK, Eric George

Active
Scarva Industrial Estate, BanbridgeBT32 3QD
Born June 1961
Director
Appointed 03 Apr 2018

Persons with significant control

2

Mr Thomas Morgan Glendinning

Active
Scarva Industrial Estate, BanbridgeBT32 3QD
Born August 1987

Nature of Control

Significant influence or control
Notified 01 Mar 2023
Scarva Industrial Estate, BanbridgeBT32 3QD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 03 Apr 2018
Fundings
Financials
Latest Activities

Filing History

29

Confirmation Statement With Updates
30 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 July 2025
AAAnnual Accounts
Legacy
9 July 2025
PARENT_ACCPARENT_ACC
Legacy
9 July 2025
GUARANTEE2GUARANTEE2
Legacy
9 July 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
7 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 July 2024
AAAnnual Accounts
Legacy
19 July 2024
AGREEMENT2AGREEMENT2
Legacy
19 July 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
3 April 2024
CS01Confirmation Statement
Legacy
3 August 2023
AGREEMENT2AGREEMENT2
Legacy
20 July 2023
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Total Exemption Full
19 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 March 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
6 March 2023
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
4 October 2022
AAAnnual Accounts
Legacy
28 September 2022
AGREEMENT2AGREEMENT2
Legacy
21 September 2022
PARENT_ACCPARENT_ACC
Legacy
21 September 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
5 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
3 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
14 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
15 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 September 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
7 August 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
2 April 2019
CS01Confirmation Statement
Incorporation Company
3 April 2018
NEWINCIncorporation