Sochitel Uk Ltd (number 05869065) is a private limited company incorporated on 2006-07-06. The company is situated at 05869065 - Companies House Default Address, Cardiff CF14 8LH. Having undergone a change in 2007-03-19, the previous name the firm utilized was Sochi Tel Uk Ltd. Sochitel Uk Ltd operates SIC: 61900 - "other telecommunications activities".

Company details

Name Sochitel Uk Ltd
Number 05869065
Date of Incorporation: 6th July 2006
End of financial year: 30 December
Address: 05869065 - Companies House Default Address, Cardiff, CF14 8LH
SIC code: 61900 - Other telecommunications activities

Moving to the 5 directors that can be found in the company, we can name: Abilio P. (in the company from 21 February 2024), Francis N. (appointment date: 04 February 2021), Marcelo F. (appointed on 09 December 2020). The Companies House lists 6 persons of significant control, namely: Idt International Telecom Inc can be reached at Broad Street, Newark, New Jersey. The corporate PSC owns over 1/2 to 3/4 of shares ,. Jerry E. owns 1/2 or less of shares, 1/2 or less of voting rights, Mfs Africa Uk Limited can be reached at 1-4 Argyll Street, W1F 7LD London. The corporate PSC owns over 1/2 to 3/4 of shares , over 1/2 to 3/4 of voting rights.

Directors

Accounts data

Date of Accounts 2012-06-30 2013-06-30 2014-06-30 2015-06-30 2018-12-31 2019-12-31 2020-12-31 2021-12-31
Current Assets 50,111 118,915 133,441 155,858 716,387 927,549 886,812 5,563,392
Fixed Assets 61,970 274,999 302,142 326,598 110,498 149,858 160,602 185,062
Total Assets Less Current Liabilities -168,069 101,725 20,699 -130,297 -333,070 -200,421 -191,252 318,371
Intangible Fixed Assets - 199,900 199,900 199,900 - - - -
Number Shares Allotted - 425,000 425,000 - - - - -
Shareholder Funds -472,057 -260,289 -341,741 -495,439 - - - -
Tangible Fixed Assets 61,970 75,099 102,242 126,698 - - - -

People with significant control

Idt International Telecom Inc
9 December 2020
Address 520 Broad Street, Newark, New Jersey, United States
Legal authority Securities Exchange Act Of 1934
Legal form Incorporated Company
Nature of control: 50,01-75% shares
Jerry E.
6 April 2016
Nature of control: 25-50% voting rights
25-50% shares
Mfs Africa Uk Limited
5 July 2016 - 9 December 2020
Address Palladium House 1-4 Argyll Street, London, W1F 7LD, England
Legal authority Companies Acts
Legal form Company Limited By Shares
Country registered England
Place registered England
Registration number 08435446
Nature of control: 50,01-75% shares
50,01-75% voting rights
Mfs Africa Uk Limited
5 July 2016 - 5 July 2016
Address Palladium House 1-4 Argyll Street, London, W1F 7LD, United Kingdom
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered England & Wales
Registration number 08435446
Nature of control: 50,01-75% shares
50,01-75% voting rights
Jerry E.
6 April 2016 - 6 April 2016
Nature of control: 25-50% shares
Jerry E.
6 April 2016 - 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Filings

Categories:
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
(AD01) Change of registered address from PO Box 4385 05869065 - Companies House Default Address Cardiff CF14 8LH on 2023/11/21 to Ibex House 61 Baker Street Weybridge Surrey KT13 8AH
filed on: 21st, November 2023 | address
Free Download (2 pages)