Get an alert when SOP INTERNATIONAL LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-06-30 (in 1mo)

Last filed for 2024-06-30

Confirmation statement due

2026-09-03 (in 4mo)

Last made up 2025-08-20

Watchouts

None on the register

Cash

£69K

-24% lowest in 3 filed years

Net assets

£21M

+19.5% vs 2023

Employees

71

+1.4% vs 2023

Profit before tax

Period ending 2024-06-30

Name history

Renamed 2 times since incorporation

  1. SOP INTERNATIONAL LIMITED 2006-08-08 → present
  2. SOUTHERN OIL PRODUCTS (LONDON) LIMITED 1984-12-21 → 2006-08-08
  3. BRANDMAY LIMITED 1984-11-21 → 1984-12-21

Accounts

3-year trend · latest reflected 2024-06-30

Metric Trend 2022-07-012023-06-302024-06-30
Turnover
Operating profit
Profit before tax
Net profit £1,330,434£3,375,435
Cash £483,304£90,358£68,693
Total assets less current liabilities
Net assets £17,345,567£20,721,002
Equity £17,179,737£20,721,002
Average employees 7071
Wages £5,686,610£7,606,253

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

People

7 active · 16 resigned

Name Role Appointed Born Nationality
LAKHANI, Raees Secretary 2022-10-04
CHATTWELL, David Simon Director 2008-07-01 May 1977 British
CHOWDHURY, Rafiul Islam Director 2014-07-07 Jun 1971 British
GRAINGE, Antony David Barrie Director 2009-07-06 Nov 1964 British
JETHWA, Kamal Director 2021-07-14 Apr 1972 British
LAKHANI, Raees Director 2022-10-04 Sep 1957 British
PATEL, Shabir Director 1996-11-27 Apr 1958 British
Show 16 resigned officers
Name Role Appointed Resigned
BURDON, Richard Thomas Secretary 1996-04-23 1996-11-27
GARLAND, Roderick John Secretary 1996-11-27
LANGLEY, Andrew Frederick George Secretary 2013-05-30 2022-08-30
MARNEY, Michael George Secretary 2009-07-06 2013-05-30
PATEL, Shabir Secretary 2002-09-01 2009-07-06
RAMTOOLA, Ashraf Secretary 1996-11-27 2002-12-31
CAMPBELL, Lesley Director 2001-08-31 2020-12-31
CHATTWELL, Raymond Director 1996-11-27
CHEUNG, Gary Director 2020-01-10 2023-10-06
GOODWIN, John Charles Director 2019-07-01 2024-06-30
GRAINGE, Alexander Barrie Director 1995-02-24
LANGLEY, Andrew Frederick George Director 2019-07-01 2022-08-30
MAYOR, Yash Pal Director 1996-11-27 2001-08-31
SUTERWALLA, Fakhruddin Taherally Director 1996-11-27
SUTERWALLA, Hatim Taherally Director 1996-11-27
SUTERWALLA, Jiraj Taherally Director 1996-11-27

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Mr Raymond Chattwell Individual Shares 25–50% 2016-04-06 Ceased 2020-09-25
Mr Antony Chattwell Individual Shares 25–50% 2016-04-06 Active
Mrs Patricia Chattwell Individual Shares 25–50% 2016-04-06 Active

Filing timeline

Last 20 of 153 total filings

Date Type Category Description
2026-03-16 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2025-09-15 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-03-26 AA accounts Accounts with accounts type group PDF
2024-09-20 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-07-18 TM01 officers Termination director company with name termination date PDF
2024-06-20 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2024-04-08 AA accounts Accounts with accounts type group
2023-10-09 TM01 officers Termination director company with name termination date PDF
2023-09-04 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-06-23 AA accounts Accounts with accounts type group
2023-02-08 CH01 officers Change person director company with change date PDF
2022-12-01 AUD auditors Auditors resignation company
2022-10-17 AP03 officers Appoint person secretary company with name date PDF
2022-10-17 AP01 officers Appoint person director company with name date PDF
2022-08-30 TM01 officers Termination director company with name termination date PDF
2022-08-30 TM02 officers Termination secretary company with name termination date PDF
2022-08-24 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-04-28 AA accounts Accounts with accounts type group
2022-01-10 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2021-11-02 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
2

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2023 → FY2024 · period ending 2024-06-30 vs 2023-06-30

Each % is (latest − prior) ÷ |prior| for the line item as filed. Periods don't have to be exactly 12 months apart — a long or short period (typical around incorporation or year-end changes) will distort the comparison. Lines a company doesn't report are omitted. About these numbers

Official Companies House page