Cash

£710K

-29.4% vs 2022

Net assets

£504K

-42.6% vs 2022

Employees

124

+9.7% vs 2022

Profit before tax

£472K

-50.7% vs 2022

Profile

Company number
04821560
Status
Active
Incorporation
2003-07-04
Last accounts made up
2024-09-30
Account category
FULL
Primary SIC
52219
Hubs
UK Logistics & Mobility

Net assets

3-year trend · vs UK Logistics & Mobility median

£0£500k£1m202120222023
SOPP AND SOPP LIMITED

Accounts

3-year trend · latest 2023-09-30

Metric Trend 2021-09-302022-09-302023-09-30
Turnover £37,824,643
Operating profit £482,322
Profit before tax £380,288£957,228£471,805
Net profit £392,366£823,264£376,030
Cash £80,251£1,004,677£709,770
Total assets less current liabilities £765,744£913,976£541,035
Net assets £720,888£878,397£504,427
Equity £720,888£878,397£504,427
Average employees 105113124
Wages £3,764,096£4,539,226£5,282,243

Values shown as filed in iXBRL accounts. indicates the figure was not present in the extracted filing (either not filed under that concept or absent from the period). About these numbers

Audit & accounting basis

From AI-extracted PDF accounts

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
BDO LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“At the time of approving the financial statements the Directors have assessed the future trading position of the Company and consider that there is a reasonable expectation that adequate financial resources are available to enable operating activities to be continued for a period of at least twelve months due to the financial support which the Directors and companies within the Group are committed to provide.”

Significant events

Auditor / going-concern / subsidiary information is extracted from the PDF version of the latest annual accounts and is not tagged in iXBRL. About these numbers

People

4 active · 10 resigned

Name Role Appointed Born Nationality
CHRUSZCZ, Danielle Director 2024-02-26 Aug 1982 British
GALLAGHER, Lucy Victoria Director 2019-10-07 Aug 1991 British
LANGAN, Callum Director 2018-07-26 Jun 1989 British
WILCOX, Hannah Grace Director 2017-04-06 Aug 1994 British
Show 10 resigned officers
Name Role Appointed Resigned
SOPP, Jamie Carlos Kent Secretary 2003-07-04 2017-04-06
L & A SECRETARIAL LIMITED Corporate Nominee Secretary 2003-07-04 2003-07-04
HENSON, Matthew John Director 2012-02-01 2017-04-06
SLACK, Shaun Director 2017-04-06 2018-10-26
SOPP, Annette Director 2003-07-04 2013-11-07
SOPP, Jamie Carlos Kent Director 2003-07-04 2024-01-22
TURNER, Victoria Louise Director 2022-01-28 2023-08-12
USHER, Graham Raymond Director 2012-03-19 2013-02-15
WHITE, Stuart John Director 2012-02-01 2014-12-03
L & A REGISTRARS LIMITED Corporate Nominee Director 2003-07-04 2003-07-04

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Activate Group Limited Corporate entity Shares 75–100%, Voting 75–100% 2017-04-06 Active
Mr Jamie Carlos Kent Sopp Individual Shares 75–100% 2016-04-06 Ceased 2017-04-06

Filing timeline

Last 20 of 120 total filings

Date Type Category Description
2026-05-03 AA accounts accounts with accounts type full
2025-10-23 CH01 officers change person director company with change date
2025-10-22 CH01 officers change person director company with change date
2025-10-22 CH01 officers change person director company with change date
2025-07-15 AD02 address change sail address company with old address new address
2025-07-15 CS01 confirmation-statement confirmation statement with no updates
2025-07-08 AA accounts accounts with accounts type full
2024-07-05 CS01 confirmation-statement confirmation statement with no updates
2024-06-27 CH01 officers change person director company with change date
2024-06-25 AA accounts accounts with accounts type full
2024-03-06 AP01 officers appoint person director company with name date
2024-02-07 MR04 mortgage mortgage satisfy charge full
2024-02-05 MA incorporation memorandum articles
2024-02-05 RESOLUTIONS resolution resolution
2024-02-02 TM01 officers termination director company with name termination date
2024-01-23 MR01 mortgage mortgage create with deed with charge number charge creation date
2023-08-16 PSC05 persons-with-significant-control change to a person with significant control
2023-08-14 TM01 officers termination director company with name termination date
2023-07-04 CS01 confirmation-statement confirmation statement with no updates
2023-04-27 AA accounts accounts with accounts type full

Credit score

Altman Z″ (private-firm) · reference 2023-09-30

0.20

DISTRESS

Altman Z″

  • Working capital / Total assets 0.006 × 6.56 = +0.04
  • Retained earnings / Total assets 0.000 × 3.26 = +0.00
  • EBIT / Total assets 0.022 × 6.72 = +0.15
  • Book equity / Total liabilities 0.014 × 1.05 = +0.01

Bands: > 2.6 safe · 1.1–2.6 grey · < 1.1 distress. Z″ is a public-formula baseline, not a substitute for adverse-data signals (CCJs, charges, gazette notices) — those land in a later pass.

Activity Score

Filings velocity, capital events, officer churn, accounts trajectory

Activity Score not yet computed for this company.

Official Companies House page