Company NameSoylent Holdings Limited
DirectorsIan Andrew William Tyler and Zahida Laljee
Company StatusActive
Company Number02876802
CategoryPrivate Limited Company
Incorporation Date1 December 1993(30 years, 5 months ago)
Previous NamesSoylent Tyrell Limited and Farmhealth Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameIan Andrew William Tyler
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 1993(same day as company formation)
RoleCommodity Trader
Country of ResidenceEngland
Correspondence Address10 West Common Drive
Lindfield
Haywards Heath
West Sussex
RH16 2AP
Director NameZahida Laljee
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2016(22 years, 9 months after company formation)
Appointment Duration7 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFairman Harris 1 Landor Road
London
SW9 9RX
Director NameImogen Jane Tyler
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1993(same day as company formation)
RoleCaterer
Country of ResidenceEngland
Correspondence Address10 West Common Drive
Lindfield
Haywards Heath
West Sussex
RH16 2AP
Secretary NameImogen Jane Tyler
NationalityBritish
StatusResigned
Appointed01 December 1993(same day as company formation)
RoleCaterer
Country of ResidenceUnited Kingdom
Correspondence Address10 West Common Drive
Lindfield
Haywards Heath
West Sussex
RH16 2AP
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed01 December 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed01 December 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressFairman Harris
1 Landor Road
London
SW9 9RX
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardLarkhall
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

13.5k at £1Ian Andrew William Tyler
90.00%
Ordinary
600 at £1Jonathan Wild
4.00%
Ordinary
300 at £1Dede Tyler
2.00%
Ordinary
300 at £1Domino Tyler
2.00%
Ordinary
300 at £1Jacob Tyler
2.00%
Ordinary

Financials

Year2014
Net Worth£55,369
Current Liabilities£4,447

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return30 November 2023 (5 months ago)
Next Return Due14 December 2024 (7 months, 2 weeks from now)

Filing History

4 December 2023Total exemption full accounts made up to 31 July 2023 (7 pages)
30 November 2023Confirmation statement made on 30 November 2023 with no updates (3 pages)
4 January 2023Total exemption full accounts made up to 31 July 2022 (6 pages)
9 December 2022Confirmation statement made on 1 December 2022 with no updates (3 pages)
1 June 2022Accounts for a dormant company made up to 31 July 2021 (7 pages)
18 January 2022Confirmation statement made on 1 December 2021 with no updates (3 pages)
22 October 2021Director's details changed for Zahida Laljee on 17 October 2021 (2 pages)
11 March 2021Micro company accounts made up to 31 July 2020 (3 pages)
10 March 2021Registered office address changed from Suite 1, the Old Farmhouse Stansted Courtyard, Parsonage Road Takeley Bishop's Stortford CM22 6PU England to Fairman Harris 1 Landor Road London SW9 9RX on 10 March 2021 (1 page)
2 February 2021Confirmation statement made on 1 December 2020 with no updates (3 pages)
2 October 2020Registered office address changed from Suite 50, Unit 5 Stansted Courtyard Parsonage Road Takeley Bishop's Stortford CM22 6PU England to Suite 1, the Old Farmhouse Stansted Courtyard, Parsonage Road Takeley Bishop's Stortford CM22 6PU on 2 October 2020 (1 page)
21 April 2020Total exemption full accounts made up to 31 July 2019 (5 pages)
23 December 2019Confirmation statement made on 1 December 2019 with no updates (3 pages)
1 August 2019Registered office address changed from 117 Charterhouse Street London EC1M 6AA to Suite 50, Unit 5 Stansted Courtyard Parsonage Road Takeley Bishop's Stortford CM22 6PU on 1 August 2019 (1 page)
9 April 2019Total exemption full accounts made up to 31 July 2018 (5 pages)
19 December 2018Confirmation statement made on 1 December 2018 with no updates (3 pages)
4 April 2018Total exemption full accounts made up to 31 July 2017 (5 pages)
8 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
8 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
12 January 2017Total exemption full accounts made up to 31 July 2016 (5 pages)
12 January 2017Total exemption full accounts made up to 31 July 2016 (5 pages)
6 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
6 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
18 September 2016Appointment of Zahida Laljee as a director on 1 September 2016 (3 pages)
18 September 2016Appointment of Zahida Laljee as a director on 1 September 2016 (3 pages)
18 March 2016Total exemption full accounts made up to 31 July 2015 (5 pages)
18 March 2016Total exemption full accounts made up to 31 July 2015 (5 pages)
4 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 15,000
(4 pages)
4 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 15,000
(4 pages)
27 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
27 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
23 December 2014Termination of appointment of Imogen Jane Tyler as a director on 11 December 2014 (1 page)
23 December 2014Termination of appointment of Imogen Jane Tyler as a director on 11 December 2014 (1 page)
23 December 2014Termination of appointment of Imogen Jane Tyler as a secretary on 11 December 2014 (1 page)
23 December 2014Termination of appointment of Imogen Jane Tyler as a secretary on 11 December 2014 (1 page)
22 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 15,000
(5 pages)
22 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 15,000
(5 pages)
22 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 15,000
(5 pages)
9 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
9 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
13 February 2014Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 15,000
(5 pages)
13 February 2014Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 15,000
(5 pages)
13 February 2014Director's details changed for Imogen Jane Tyler on 1 December 2013 (2 pages)
13 February 2014Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 15,000
(5 pages)
13 February 2014Director's details changed for Imogen Jane Tyler on 1 December 2013 (2 pages)
13 February 2014Director's details changed for Ian Andrew William Tyler on 1 December 2013 (2 pages)
13 February 2014Secretary's details changed for Imogen Jane Tyler on 1 December 2013 (1 page)
13 February 2014Director's details changed for Ian Andrew William Tyler on 1 December 2013 (2 pages)
13 February 2014Secretary's details changed for Imogen Jane Tyler on 1 December 2013 (1 page)
13 February 2014Director's details changed for Ian Andrew William Tyler on 1 December 2013 (2 pages)
13 February 2014Director's details changed for Imogen Jane Tyler on 1 December 2013 (2 pages)
13 February 2014Secretary's details changed for Imogen Jane Tyler on 1 December 2013 (1 page)
25 January 2013Total exemption full accounts made up to 31 July 2012 (5 pages)
25 January 2013Total exemption full accounts made up to 31 July 2012 (5 pages)
22 January 2013Annual return made up to 1 December 2012 with a full list of shareholders (5 pages)
22 January 2013Annual return made up to 1 December 2012 with a full list of shareholders (5 pages)
22 January 2013Annual return made up to 1 December 2012 with a full list of shareholders (5 pages)
5 January 2012Accounts for a dormant company made up to 31 July 2011 (3 pages)
5 January 2012Accounts for a dormant company made up to 31 July 2011 (3 pages)
22 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (5 pages)
22 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (5 pages)
22 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (5 pages)
27 April 2011Accounts for a dormant company made up to 31 July 2010 (3 pages)
27 April 2011Accounts for a dormant company made up to 31 July 2010 (3 pages)
20 January 2011Annual return made up to 1 December 2010 with a full list of shareholders (5 pages)
20 January 2011Annual return made up to 1 December 2010 with a full list of shareholders (5 pages)
20 January 2011Annual return made up to 1 December 2010 with a full list of shareholders (5 pages)
22 April 2010Accounts for a dormant company made up to 31 July 2009 (3 pages)
22 April 2010Accounts for a dormant company made up to 31 July 2009 (3 pages)
9 December 2009Director's details changed for Imogen Jane Tyler on 30 November 2009 (2 pages)
9 December 2009Director's details changed for Imogen Jane Tyler on 30 November 2009 (2 pages)
9 December 2009Director's details changed for Ian Andrew William Tyler on 30 November 2009 (2 pages)
9 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
9 December 2009Director's details changed for Ian Andrew William Tyler on 30 November 2009 (2 pages)
9 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
9 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
15 May 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
15 May 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
18 December 2008Return made up to 01/12/08; full list of members (4 pages)
18 December 2008Return made up to 01/12/08; full list of members (4 pages)
3 June 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
3 June 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
17 January 2008Registered office changed on 17/01/08 from: 117 charterhouse street london EC1M 6PN (1 page)
17 January 2008Return made up to 01/12/07; full list of members (3 pages)
17 January 2008Return made up to 01/12/07; full list of members (3 pages)
17 January 2008Registered office changed on 17/01/08 from: 117 charterhouse street london EC1M 6PN (1 page)
17 August 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
17 August 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
12 January 2007Return made up to 01/12/06; full list of members (3 pages)
12 January 2007Return made up to 01/12/06; full list of members (3 pages)
7 June 2006Total exemption small company accounts made up to 31 July 2005 (3 pages)
7 June 2006Total exemption small company accounts made up to 31 July 2005 (3 pages)
20 March 2006Company name changed farmhealth LIMITED\certificate issued on 20/03/06 (2 pages)
20 March 2006Company name changed farmhealth LIMITED\certificate issued on 20/03/06 (2 pages)
9 March 2006Return made up to 01/12/05; full list of members (3 pages)
9 March 2006Return made up to 01/12/05; full list of members (3 pages)
31 May 2005Total exemption small company accounts made up to 31 July 2004 (3 pages)
31 May 2005Total exemption small company accounts made up to 31 July 2004 (3 pages)
25 February 2005Registered office changed on 25/02/05 from: boudary house 91-93 charterhouse street london EC1M 6PN (1 page)
25 February 2005Registered office changed on 25/02/05 from: boudary house 91-93 charterhouse street london EC1M 6PN (1 page)
7 December 2004Return made up to 01/12/04; full list of members (7 pages)
7 December 2004Return made up to 01/12/04; full list of members (7 pages)
3 June 2004Total exemption small company accounts made up to 31 July 2003 (3 pages)
3 June 2004Total exemption small company accounts made up to 31 July 2003 (3 pages)
15 January 2004Return made up to 01/12/03; full list of members (7 pages)
15 January 2004Return made up to 01/12/03; full list of members (7 pages)
25 June 2003Total exemption small company accounts made up to 31 July 2002 (3 pages)
25 June 2003Total exemption small company accounts made up to 31 July 2002 (3 pages)
30 December 2002Return made up to 01/12/02; full list of members (7 pages)
30 December 2002Return made up to 01/12/02; full list of members (7 pages)
17 September 2002Accounting reference date extended from 31/01/02 to 31/07/02 (1 page)
17 September 2002Accounting reference date extended from 31/01/02 to 31/07/02 (1 page)
6 December 2001Return made up to 01/12/01; full list of members (6 pages)
6 December 2001Return made up to 01/12/01; full list of members (6 pages)
13 November 2001Total exemption small company accounts made up to 31 January 2001 (3 pages)
13 November 2001Total exemption small company accounts made up to 31 January 2001 (3 pages)
11 January 2001Return made up to 01/12/00; full list of members (6 pages)
11 January 2001Return made up to 01/12/00; full list of members (6 pages)
2 November 2000Accounts for a small company made up to 31 January 2000 (3 pages)
2 November 2000Accounts for a small company made up to 31 January 2000 (3 pages)
13 April 2000Registered office changed on 13/04/00 from: 5 hatton garden london EC1N 8AA (1 page)
13 April 2000Registered office changed on 13/04/00 from: 5 hatton garden london EC1N 8AA (1 page)
17 March 2000Company name changed soylent tyrell LIMITED\certificate issued on 20/03/00 (2 pages)
17 March 2000Company name changed soylent tyrell LIMITED\certificate issued on 20/03/00 (2 pages)
6 January 2000Return made up to 01/12/99; full list of members (6 pages)
6 January 2000Return made up to 01/12/99; full list of members (6 pages)
17 September 1999Accounts made up to 31 January 1999 (3 pages)
17 September 1999Accounts made up to 31 January 1999 (3 pages)
21 January 1999Return made up to 01/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 January 1999Return made up to 01/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 March 1998Accounts for a small company made up to 31 January 1998 (4 pages)
30 March 1998Accounts for a small company made up to 31 January 1998 (4 pages)
25 January 1998Return made up to 01/12/97; no change of members (4 pages)
25 January 1998Return made up to 01/12/97; no change of members (4 pages)
24 April 1997Accounts for a small company made up to 31 January 1997 (5 pages)
24 April 1997Accounts for a small company made up to 31 January 1997 (5 pages)
5 December 1996Return made up to 01/12/96; no change of members (4 pages)
5 December 1996Return made up to 01/12/96; no change of members (4 pages)
12 July 1996Accounts for a small company made up to 31 January 1996 (5 pages)
12 July 1996Accounts for a small company made up to 31 January 1996 (5 pages)
19 May 1995Accounts for a small company made up to 31 January 1995 (5 pages)
19 May 1995Accounts for a small company made up to 31 January 1995 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)