Get an alert when SORTED HOLDINGS 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

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2027-05-01 (in 1y)

Last made up 2026-04-17

Watchouts

None on the register

Name history

Renamed 2 times since incorporation

  1. SORTED HOLDINGS LIMITED 2017-06-01 → present
  2. MYPARCELDELIVERY HOLDINGS LIMITED 2014-10-30 → 2017-06-01
  3. ENSCO 997 LIMITED 2013-07-15 → 2014-10-30

Accounts

Audit & accounting basis

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

“We draw attention to Note 2.2 in the financial statements, which indicates that the company incurred a net loss of £311,000 for the year and has net current liabilities of £53,000 and net liabilities of £4,739,000 at the balance sheet date which may cast doubt on the company's ability to continue as a going concern.”

Group structure

  1. SORTED HOLDINGS LIMITED · parent
    1. Sorted Group Limited 100% · Shipping services
    2. Clicksit App Limited 100% · Returns shipping services (ceased trading in September 2024)
    3. Sorted EBT Limited 100% · Dormant

Significant events

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

People

2 active · 17 resigned

Name Role Appointed Born Nationality
BURTON, Nigel John, Dr Director 2026-02-01 Feb 1958 British
WILKINSON, Simon John Director 2026-03-03 Oct 1965 British
Show 17 resigned officers
Name Role Appointed Resigned
GATELEY SECRETARIES LIMITED Corporate Secretary 2013-07-15 2013-07-16
CAREY, Carmen Christine Director 2020-04-23 2024-05-24
FLETCHER, Michael James Director 2013-07-16 2024-01-29
FOREMAN, David Christopher Director 2013-07-16 2016-04-26
GREIG, Iain Stuart Director 2021-11-26 2023-10-31
GRIMES, David John Michael Director 2013-12-10 2023-10-04
JOHNSON, Stephen Russell Director 2021-11-26 2022-11-18
LEACH, Andrew William Director 2016-04-26 2020-04-23
LEVETT, Timothy Roland Director 2020-07-20 2021-11-26
O'BRIEN, Mark Director 2013-12-10 2016-04-26
RAMSDEN, Paul Director 2020-04-23 2022-02-15
SUMMERS, Jack Daniel Director 2016-01-19 2023-06-30
TENWICK, Colin John Director 2021-11-26 2022-11-18
WARD, Michael James Director 2013-07-15 2013-07-16
WARRIAH, Mahmoud Hamid Director 2024-01-29 2025-12-19
WILKINSON, Simon John Director 2024-05-24 2026-03-03
GATELEY INCORPORATIONS LIMITED Corporate Director 2013-07-15 2013-07-16

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Sorted Group Holdings Plc Corporate entity Shares 75–100% 2024-02-16 Active
Chrysalis Investments Limited Corporate entity Shares 25–50%, Voting 25–50% 2021-12-03 Ceased 2023-11-01

Filing timeline

Last 20 of 147 total filings

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

  • 2026-04-27 RESOLUTIONS Resolution
  • 2026-04-27 MA Memorandum articles
Date Type Category Description
2026-04-27 RESOLUTIONS resolution Resolution
2026-04-27 MA incorporation Memorandum articles
2026-04-17 CS01 confirmation-statement Confirmation statement with no updates PDF
2026-03-03 AP01 officers Appoint person director company with name date PDF
2026-03-03 TM01 officers Termination director company with name termination date PDF
2026-02-08 AP01 officers Appoint person director company with name date PDF
2026-01-13 TM01 officers Termination director company with name termination date PDF
2025-08-18 AA accounts Accounts with accounts type full
2025-05-22 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-11-30 AD01 address Change registered office address company with date old address new address PDF
2024-11-30 AD01 address Change registered office address company with date old address new address PDF
2024-10-24 AA accounts Accounts with accounts type group
2024-05-28 AP01 officers Appoint person director company with name date PDF
2024-05-27 TM01 officers Termination director company with name termination date PDF
2024-04-19 CS01 confirmation-statement Confirmation statement with updates PDF
2024-02-27 PSC02 persons-with-significant-control Notification of a person with significant control PDF
2024-02-19 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2024-02-18 AA01 accounts Change account reference date company previous extended PDF
2024-02-08 AA accounts Accounts with accounts type group
2024-01-30 TM01 officers Termination director company with name termination date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
9

last 12 months

Capital events
0

last 24 months

Officers appointed
2

last 12 months

Officers resigned
2

last 12 months

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

Year-on-year

Latest filed period vs the prior one

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page