SIRLUXE SOCKS LTD

Active Teddington

Retail sale via mail order houses or via Internet

0 employees website.com
Retail sale via mail order houses or via Internet
S

SIRLUXE SOCKS LTD

Retail sale via mail order houses or via Internet

Founded 6 Jan 2020 Active Teddington, England 0 employees website.com
Retail sale via mail order houses or via Internet
Accounts Submitted 27 Aug 2025 Next due 31 Oct 2026 6 months remaining
Confirmation Submitted 8 Apr 2026 Next due 22 Apr 2027 12 months remaining
Net assets £-24K £804 2024 year on year
Total assets £625 £828 2024 year on year
Total Liabilities £25K £24 2024 year on year
Charges None No charges registered

Contact & Details

Contact

Registered Address

2 Beverley Court 26 Elmtree Road Teddington TW11 8ST England

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for SIRLUXE SOCKS LTD (12386489), an active company based in Teddington, England. Incorporated 6 Jan 2020. Retail sale via mail order houses or via Internet. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2020–2024)

Cash in Bank

N/A

Net Assets

-£24.32k

Decreased by £804.00 (-3%)

Total Liabilities

£24.95k

Decreased by £24.00 (-0%)

Turnover

N/A

Employees

N/A

Debt Ratio

3991%

Increased by 2272 (+132%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

2 active
Status
Driver, Stephen ChristopherDirectorBritishEngland645 Dec 2025Active
Jack David StevensDirectorBritishEngland386 Jan 2020Active

Shareholders

Shareholders (1)

Jack David Stevens
100.0%

Persons with Significant Control

Persons with Significant Control (2)

2 Active

Mr Stephen Christopher Driver

British

Active
Notified 10 Mar 2026
Residence England
DOB October 1961
Nature of Control
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Jack David Stevens

British

Active
Notified 6 Jan 2020
Residence England
DOB November 1987
Nature of Control
  • Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors

Group Structure

Group Structure

No group structure identified

Charges

Charges

No charges registered

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
8 Apr 2026Confirmation StatementConfirmation statement made on 2026-04-08 with updates
10 Mar 2026Persons With Significant ControlStephen Christopher Driver notified as a person with significant control
6 Jan 2026AddressChange Registered Office Address Company With Date Old Address New Address
6 Jan 2026Confirmation StatementConfirmation statement made on 2026-01-05 with no updates
11 Dec 2025OfficersTermination of Jack David Stevens as director on 2025-12-11
8 Apr 2026 Confirmation Statement

Confirmation statement made on 2026-04-08 with updates

10 Mar 2026 Persons With Significant Control

Stephen Christopher Driver notified as a person with significant control

6 Jan 2026 Address

Change Registered Office Address Company With Date Old Address New Address

6 Jan 2026 Confirmation Statement

Confirmation statement made on 2026-01-05 with no updates

11 Dec 2025 Officers

Termination of Jack David Stevens as director on 2025-12-11

Recent Activity

Latest Activity

Confirmation statement made on 2026-04-08 with updates

2 weeks ago on 8 Apr 2026

Stephen Christopher Driver notified as a person with significant control

1 months ago on 10 Mar 2026

Change Registered Office Address Company With Date Old Address New Address

3 months ago on 6 Jan 2026

Confirmation statement made on 2026-01-05 with no updates

3 months ago on 6 Jan 2026

Termination of Jack David Stevens as director on 2025-12-11

4 months ago on 11 Dec 2025