Get an alert when SOFIS 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

2026-12-31 (in 7mo)

Last filed for 2025-03-31

Confirmation statement due

2027-04-08 (in 11mo)

Last made up 2026-03-25

Watchouts

None on the register

Cash

£46K

-80.2% vs 2024

Net assets

£166K

+16.8% vs 2024

Employees

11

0% vs 2024

Profit before tax

£36K

-20.1% vs 2024

Name history

Renamed 1 time since incorporation

  1. SOFIS LIMITED 2018-02-15 → present
  2. SMITH FLOW CONTROL LIMITED 1985-04-10 → 2018-02-15

Accounts

2-year trend · latest reflected 2025-03-31

Metric Trend 2024-03-312025-03-31
Turnover £944,356£905,403
Operating profit £7,905£36,575
Profit before tax £44,969£35,944
Net profit £30,273£23,831
Cash £234,724£46,457
Total assets less current liabilities £161,628£187,904
Net assets £142,207£166,038
Equity £142,207£166,038
Average employees 1111
Wages £556,485£583,007

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

Ratios

Computed from the line items above — sparklines read oldest → newest

Ratio Trend 2024-03-312025-03-31
Operating margin 0.8%4.0%
Net margin 3.2%2.6%
Return on capital employed 4.9%19.5%
Current ratio 1.44x2.52x
Interest cover 16.23x8.79x

Margins divide P&L lines by turnover. Gearing is liabilities over total assets. Current ratio is current assets over creditors falling due within one year. Interest cover is operating profit over absolute finance costs. Sector-distribution context coming next.

Audit & accounting basis

Accounting basis
FRS 101
Reporting scope
Standalone (parent only)
Auditor
PricewaterhouseCoopers LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The Directors have a high level of confidence that despite the current economic uncertainty the Company has access to the necessary liquid resources to meet its liabilities as they fall due and will be able to sustain its business model, strategy and operations and remain solvent for a period of at least twelve months from the date of approval of these financial statements, even in the event of the severe but plausible downside scenario. Thus, the Directors believe there is no material uncertainty in the use of the going concern assumption.”

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

1 active · 38 resigned

Name Role Appointed Born Nationality
HERMSEN, Jeroen Director 2020-01-13 Oct 1975 Dutch
Show 38 resigned officers
Name Role Appointed Resigned
AXE, Neil Gary Secretary 2003-01-22 2003-06-20
BOND, David Theodore Secretary 1991-04-23 1993-03-26
D'ANZIERI, Michael Secretary 2003-06-20 2003-09-01
D'ANZIERI, Michael Secretary 2002-10-18 2003-01-22
DANZIERI, Michael Secretary 2000-08-22 2000-12-04
GOLDSMITH, Tracey Louise Secretary 2012-03-05 2017-05-23
HILDREY, Jonathan Edmund Charles Secretary 1993-09-01 2000-08-22
MARTIN, Mark Rae Secretary 2003-09-01 2004-07-01
SEABROOK, John Philip Antony Secretary 1993-04-01 1993-09-01
STANMORE, Amanda Jane Secretary 2000-12-04 2002-10-18
VAN DRUNICK, Marc Steven Secretary 2017-05-23 2018-11-30
VAN DRUNICK, Marc Steven, Mr. Secretary 2004-07-01 2012-03-05
BOND, David Theodore Director 1991-04-23 1993-03-26
BROWN, Malcolm Charles Director 1992-06-29
COOPER, Frank Richard Director 1992-04-27 1998-10-30
COUROUBLE, Quentin, Mr. Director 2020-08-19 2022-10-31
DANZIERI, Michael Director 1994-11-28 2015-11-01
DYMOND, Richard Mark Director 2008-09-28 2018-06-13
FELTEN, Philippe Paul Francois Marie Director 2015-05-15 2016-04-04
FYNES, David Michael Spencer, Mr. Director 2009-04-01 2016-06-09
GOLDSMITH, Tracey Louise Director 2012-03-05 2017-05-23
HARBIDGE, Andrew David James, Managing Director Director 2018-11-12 2021-09-30
HILDREY, Jonathan Edmund Charles Director 1993-09-01 2000-08-22
LANGSTON, Henry Benham Director 2022-02-14 2025-12-22
LAVELLE, Mark Stephen Director 2007-06-11 2012-04-02
LEAROYD, Michael Philip Director 1992-04-01
QUINN, Neil Anthony Director 2012-04-02 2015-05-15
READ, Simon Patrick Director 1994-11-28 1998-10-30
ROBERTS, Clifford Charles Director 1992-10-01 1998-10-30
RUITER, Daniel Johannes, Mr. Director 2017-05-23 2018-09-30
SANDERLIN, Bryan Clayton Director 2016-04-04 2020-06-30
SMITH, Michael James Director 2012-05-04
STANMORE, Amanda Jane Director 2000-12-04 2002-10-18
TRODD, Nigel James Benedict Director 2003-08-01 2007-06-11
VAN DRUNICK, Marc Steven, Mr. Director 2006-04-02 2012-03-05
VAN OPPEN, Stan, Mr. Director 2017-09-18 2020-06-26
WEST, Martin John Director 1992-10-01 1998-10-30
YOUNG, Nigel John Director 2003-08-01

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Halma Plc Corporate entity Shares 75–100% 2016-04-06 Active

Filing timeline

Last 20 of 187 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2023-07-03 RESOLUTIONS Resolution
  • 2023-07-03 MA Memorandum articles
  • 2023-06-22 CC04 Statement of companys objects
Date Type Category Description
2026-03-31 CS01 confirmation-statement Confirmation statement with no updates PDF
2026-01-04 AA accounts Accounts with accounts type full
2025-12-23 TM01 officers Termination director company with name termination date PDF
2025-09-01 AD01 address Change registered office address company with date old address new address PDF
2025-04-24 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-12-06 AA accounts Accounts with accounts type full
2024-04-23 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-11-28 AA accounts Accounts with accounts type full
2023-07-03 RESOLUTIONS resolution Resolution
2023-07-03 MA incorporation Memorandum articles
2023-06-22 CC04 change-of-constitution Statement of companys objects
2023-04-11 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-12-20 AA accounts Accounts with accounts type full
2022-11-02 TM01 officers Termination director company with name termination date PDF
2022-04-11 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-02-17 AP01 officers Appoint person director company with name date PDF
2021-12-24 AA accounts Accounts with accounts type full
2021-10-01 TM01 officers Termination director company with name termination date PDF
2021-04-13 CS01 confirmation-statement Confirmation statement with no updates PDF
2021-04-09 AA accounts Accounts with accounts type full

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
4

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
1

last 12 months

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

Year-on-year

FY2024 → FY2025 · period ending 2025-03-31 vs 2024-03-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. The comparison is only shown when the latest and prior accounts cover broadly equal-length periods — short or long stubs (typical around incorporation or a year-end change) are suppressed rather than misrepresented. Lines a company doesn't report are omitted. About these numbers

Official Companies House page