Company NameSociovestix Labs Ltd.
DirectorsDamian Sebastian Borth and Andreas Gerhard Friedrich Hoepner
Company StatusActive
Company NumberSC429232
CategoryPrivate Limited Company
Incorporation Date27 July 2012(11 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Damian Sebastian Borth
Date of BirthMay 1981 (Born 42 years ago)
NationalityGerman
StatusCurrent
Appointed27 July 2012(same day as company formation)
RoleComputer Scientist
Country of ResidenceSwitzerland
Correspondence Address9 - 10 St. Andrew Square
Edinburgh
EH2 2AF
Scotland
Director NameDr Andreas Gerhard Friedrich Hoepner
Date of BirthMay 1982 (Born 41 years ago)
NationalityGerman
StatusCurrent
Appointed27 July 2012(same day as company formation)
RoleFinancial Data Scientist
Country of ResidenceIreland
Correspondence Address9 - 10 St. Andrew Square
Edinburgh
EH2 2AF
Scotland

Contact

Websitesociovestix.com

Location

Registered Address9 - 10 St. Andrew Square
Edinburgh
EH2 2AF
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches2 other UK companies use this postal address

Shareholders

23.4k at £0.1Andreas Hoepner
35.75%
Ordinary B
23.4k at £0.1Damian Borth
35.75%
Ordinary B
1.6k at £0.1Joern Hees
2.50%
Ordinary B
7.8k at £0.1Andreas Hoepner
11.92%
Ordinary A
7.8k at £0.1Damian Borth
11.92%
Ordinary A
656 at £0.1Michael Rezec
1.00%
Ordinary B
547 at £0.1Joern Hees
0.83%
Ordinary A
219 at £0.1Michael Rezec
0.33%
Ordinary A

Financials

Year2014
Net Worth£88,794
Cash£83,959
Current Liabilities£10,233

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return27 December 2023 (3 months ago)
Next Return Due10 January 2025 (9 months, 2 weeks from now)

Filing History

15 January 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
15 January 2021Memorandum and Articles of Association (27 pages)
1 August 2020Director's details changed for Dr. Andreas Gerhard Friedrich Hoepner on 1 February 2020 (2 pages)
1 August 2020Confirmation statement made on 27 July 2020 with no updates (3 pages)
1 August 2020Director's details changed for Mr. Damian Sebastian Borth on 1 August 2019 (2 pages)
30 April 2020Total exemption full accounts made up to 31 July 2019 (11 pages)
14 August 2019Confirmation statement made on 27 July 2019 with no updates (3 pages)
30 April 2019Total exemption full accounts made up to 31 July 2018 (11 pages)
30 July 2018Confirmation statement made on 27 July 2018 with updates (4 pages)
16 July 2018Registered office address changed from 15a Calton Road Edinburgh EH8 8JQ Scotland to 9 - 10 st. Andrew Square Edinburgh EH2 2AF on 16 July 2018 (1 page)
30 April 2018Total exemption full accounts made up to 31 July 2017 (11 pages)
18 September 2017Registered office address changed from Unit 8, District 10 25 Greenmarket Dundee DD1 4QB Scotland to 15a Calton Road Edinburgh EH8 8JQ on 18 September 2017 (1 page)
18 September 2017Registered office address changed from Unit 8, District 10 25 Greenmarket Dundee DD1 4QB Scotland to 15a Calton Road Edinburgh EH8 8JQ on 18 September 2017 (1 page)
5 September 2017Memorandum and Articles of Association (27 pages)
5 September 2017Notice of Restriction on the Company's Articles (2 pages)
5 September 2017Memorandum and Articles of Association (27 pages)
5 September 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
5 September 2017Statement of capital following an allotment of shares on 31 July 2017
  • GBP 6,626.10
(6 pages)
5 September 2017Statement of capital following an allotment of shares on 31 July 2017
  • GBP 6,626.10
(6 pages)
5 September 2017Notice of Restriction on the Company's Articles (2 pages)
5 September 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
10 August 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
10 August 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
20 April 2017Registered office address changed from 16 West Victoria Dock Road West Victoria Dock Road Dundee Fife DD1 3BH United Kingdom to Unit 8, District 10 25 Greenmarket Dundee DD1 4QB on 20 April 2017 (1 page)
20 April 2017Registered office address changed from 16 West Victoria Dock Road West Victoria Dock Road Dundee Fife DD1 3BH United Kingdom to Unit 8, District 10 25 Greenmarket Dundee DD1 4QB on 20 April 2017 (1 page)
15 August 2016Director's details changed for Mr. Damian Sebastian Borth on 15 August 2016 (2 pages)
15 August 2016Director's details changed for Mr. Damian Sebastian Borth on 15 August 2016 (2 pages)
14 August 2016Director's details changed for Dr. Andreas Gerhard Friedrich Hoepner on 14 February 2016 (2 pages)
14 August 2016Director's details changed for Mr. Damian Sebastian Borth on 10 April 2016 (2 pages)
14 August 2016Director's details changed for Mr. Damian Sebastian Borth on 10 April 2016 (2 pages)
14 August 2016Director's details changed for Dr. Andreas Gerhard Friedrich Hoepner on 14 February 2016 (2 pages)
9 August 2016Registered office address changed from C/O Sociovestix Labs Thornton Law Llp Whitehall House 33 Yeaman Shore Dundee DD1 4BJ to PO Box DD13BH 16 West Victoria Dock Road West Victoria Dock Road Dundee Fife DD1 3BH on 9 August 2016 (1 page)
9 August 2016Registered office address changed from PO Box DD13BH 16 West Victoria Dock Road West Victoria Dock Road Dundee Fife DD1 3BH United Kingdom to 16 West Victoria Dock Road West Victoria Dock Road Dundee Fife DD1 3BH on 9 August 2016 (1 page)
9 August 2016Confirmation statement made on 27 July 2016 with updates (8 pages)
9 August 2016Registered office address changed from PO Box DD13BH 16 West Victoria Dock Road West Victoria Dock Road Dundee Fife DD1 3BH United Kingdom to 16 West Victoria Dock Road West Victoria Dock Road Dundee Fife DD1 3BH on 9 August 2016 (1 page)
9 August 2016Confirmation statement made on 27 July 2016 with updates (8 pages)
9 August 2016Registered office address changed from C/O Sociovestix Labs Thornton Law Llp Whitehall House 33 Yeaman Shore Dundee DD1 4BJ to PO Box DD13BH 16 West Victoria Dock Road West Victoria Dock Road Dundee Fife DD1 3BH on 9 August 2016 (1 page)
10 June 2016Registered office address changed from 16 West Victoria Dock Road Dundee DD1 3BH to C/O Sociovestix Labs Thornton Law Llp Whitehall House 33 Yeaman Shore Dundee DD1 4BJ on 10 June 2016 (2 pages)
10 June 2016Registered office address changed from 16 West Victoria Dock Road Dundee DD1 3BH to C/O Sociovestix Labs Thornton Law Llp Whitehall House 33 Yeaman Shore Dundee DD1 4BJ on 10 June 2016 (2 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
9 August 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-08-09
  • GBP 6,553.6
(6 pages)
9 August 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-08-09
  • GBP 6,553.6
(6 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
22 August 2014Director's details changed for Dr. Andreas Gerhard Friedrich Hoepner on 24 March 2014 (2 pages)
22 August 2014Director's details changed for Dr. Andreas Gerhard Friedrich Hoepner on 24 March 2014 (2 pages)
22 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 6,553.6
(6 pages)
22 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 6,553.6
(6 pages)
25 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
25 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
10 September 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 6,553.6
(6 pages)
10 September 2013Director's details changed for Dr. Andreas Gerhard Friedrich Hoepner on 10 September 2013 (2 pages)
10 September 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 6,553.6
(6 pages)
10 September 2013Registered office address changed from 4 Scooniehill Road St. Andrews KY16 8HA Scotland on 10 September 2013 (1 page)
10 September 2013Registered office address changed from 4 Scooniehill Road St. Andrews KY16 8HA Scotland on 10 September 2013 (1 page)
10 September 2013Director's details changed for Dr. Andreas Gerhard Friedrich Hoepner on 10 September 2013 (2 pages)
6 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
6 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
27 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)
27 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)