Company NameThe Soap Co (Keswick) C.I.C.
Company StatusDissolved
Company Number05572606
CategoryPrivate Limited Company
Incorporation Date23 September 2005(18 years, 7 months ago)
Dissolution Date23 March 2021 (3 years, 1 month ago)
Previous NamesSoap Ventures Limited and The Soap Co. Keswick Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5233Retail cosmetic & toilet articles
SIC 47750Retail sale of cosmetic and toilet articles in specialised stores

Directors

Director NameMr Nigel Paul Lewis
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2018(12 years, 8 months after company formation)
Appointment Duration2 years, 9 months (closed 23 March 2021)
RoleCEO
Country of ResidenceEngland
Correspondence AddressUnit 7 Jubilee Avenue
London
E4 9JD
Secretary NameMr Manoradha Moothathamby
StatusClosed
Appointed01 June 2018(12 years, 8 months after company formation)
Appointment Duration2 years, 9 months (closed 23 March 2021)
RoleCompany Director
Correspondence AddressUnit 7 Jubilee Avenue
London
E4 9JD
Director NameMr Gerard Patrick Higgins
Date of BirthOctober 1962 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed23 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11 Barrmill Road
Beith
Ayrshire
Ka15 Ieu
Director NameMrs Sally Caroline Reynolds
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2005(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address1 Main Street
Keswick
Cumbria
CA12 5BA
Secretary NameMrs Sally Caroline Reynolds
NationalityBritish
StatusResigned
Appointed23 September 2005(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address61 New North Road
South Park
Reigate
Surrey
RH2 8LZ
Secretary NameMr Nigel Hugh Cudlipp
NationalityBritish
StatusResigned
Appointed31 January 2006(4 months, 1 week after company formation)
Appointment Duration4 years, 3 months (resigned 11 May 2010)
RoleFinance Manager
Country of ResidenceEngland
Correspondence AddressOak House
Mole Street
Ockley
Surrey
RH5 5PE
Director NameMr Nigel Hugh Cudlipp
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2007(1 year, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 11 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOak House
Mole Street
Ockley
Surrey
RH5 5PE
Director NameAnthony Stephen North
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2009(3 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 19 June 2013)
RoleRetired Teacher
Country of ResidenceUnited Kingdom
Correspondence Address30 High Brigham
Brigham
Cockermouth
Cumbria
CA13 0TE
Director NameMargaret Parkinson
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2009(3 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 28 August 2014)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address48 Trinity Way
Keswick
Cumbria
CA12 4HZ
Secretary NameMrs Sally Caroline Reynolds
StatusResigned
Appointed11 May 2010(4 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 16 November 2011)
RoleCompany Director
Correspondence Address1 Main Street
Keswick
Cumbria
CA12 5BA
Director NameMr Peter Thomas Garland
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2011(5 years, 8 months after company formation)
Appointment Duration2 years (resigned 19 June 2013)
RoleRetired
Country of ResidenceEngland
Correspondence Address1 Main Street
Keswick
Cumbria
CA12 5BA
Director NameMrs Dawn Valerie Titley
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2011(5 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 19 June 2013)
RoleManager
Country of ResidenceEngland
Correspondence Address1 Main Street
Keswick
Cumbria
CA12 5BA
Director NameMr Jeremy Robinson
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2011(6 years, 1 month after company formation)
Appointment Duration6 years, 6 months (resigned 31 May 2018)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7 Jubilee Avenue
London
E4 9JD
Secretary NameMr Jeremy Robinson
StatusResigned
Appointed16 November 2011(6 years, 1 month after company formation)
Appointment Duration6 years, 6 months (resigned 31 May 2018)
RoleCompany Director
Correspondence AddressUnit 7 Jubilee Avenue
London
E4 9JD

Contact

Websitewww.thesoapco.co.uk

Location

Registered AddressUnit 7 Jubilee Avenue
London
E4 9JD
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardHale End and Highams Park
Built Up AreaGreater London

Financials

Year2013
Turnover£61,007
Gross Profit£42,128
Net Worth-£2,429
Cash£1,668
Current Liabilities£28,911

Accounts

Latest Accounts31 March 2019 (5 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

24 November 2020First Gazette notice for compulsory strike-off (1 page)
19 December 2019Accounts for a dormant company made up to 31 March 2019 (6 pages)
26 July 2019Confirmation statement made on 25 July 2019 with no updates (3 pages)
28 December 2018Accounts for a dormant company made up to 31 March 2018 (6 pages)
13 December 2018Termination of appointment of Jeremy Robinson as a secretary on 31 May 2018 (1 page)
13 December 2018Appointment of Mr Nigel Paul Lewis as a director on 1 June 2018 (2 pages)
13 December 2018Termination of appointment of Jeremy Robinson as a director on 31 May 2018 (1 page)
13 December 2018Appointment of Mr Manoradha Moothathamby as a secretary on 1 June 2018 (2 pages)
8 August 2018Confirmation statement made on 25 July 2018 with no updates (3 pages)
1 February 2018Accounts for a dormant company made up to 31 March 2017 (6 pages)
8 August 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
8 August 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
5 January 2017Total exemption full accounts made up to 31 March 2016 (11 pages)
5 January 2017Total exemption full accounts made up to 31 March 2016 (11 pages)
16 August 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
16 August 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
15 January 2016Total exemption full accounts made up to 31 March 2015 (12 pages)
15 January 2016Total exemption full accounts made up to 31 March 2015 (12 pages)
29 July 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100
(3 pages)
29 July 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100
(3 pages)
9 January 2015Full accounts made up to 31 March 2014 (14 pages)
9 January 2015Full accounts made up to 31 March 2014 (14 pages)
28 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(4 pages)
28 August 2014Termination of appointment of Margaret Parkinson as a director on 28 August 2014 (1 page)
28 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(4 pages)
28 August 2014Termination of appointment of Margaret Parkinson as a director on 28 August 2014 (1 page)
29 January 2014Registered office address changed from 1 Main Street Keswick Cumbria CA12 5BA United Kingdom on 29 January 2014 (1 page)
29 January 2014Registered office address changed from 1 Main Street Keswick Cumbria CA12 5BA United Kingdom on 29 January 2014 (1 page)
20 January 2014Total exemption full accounts made up to 31 March 2013 (14 pages)
20 January 2014Total exemption full accounts made up to 31 March 2013 (14 pages)
22 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 100
(4 pages)
22 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 100
(4 pages)
21 June 2013Termination of appointment of Dawn Titley as a director (1 page)
21 June 2013Termination of appointment of Dawn Titley as a director (1 page)
21 June 2013Termination of appointment of Peter Garland as a director (1 page)
21 June 2013Termination of appointment of Peter Garland as a director (1 page)
21 June 2013Termination of appointment of Anthony North as a director (1 page)
21 June 2013Termination of appointment of Anthony North as a director (1 page)
3 December 2012Current accounting period extended from 31 December 2012 to 31 March 2013 (5 pages)
3 December 2012Current accounting period extended from 31 December 2012 to 31 March 2013 (5 pages)
1 November 2012Total exemption full accounts made up to 31 December 2011 (13 pages)
1 November 2012Total exemption full accounts made up to 31 December 2011 (13 pages)
25 July 2012Director's details changed for Mrs Dawn Valerie Titley on 25 July 2012 (2 pages)
25 July 2012Director's details changed for Mr Jeremy Robinson on 25 July 2012 (2 pages)
25 July 2012Director's details changed for Mrs Dawn Valerie Titley on 25 July 2012 (2 pages)
25 July 2012Director's details changed for Mr Jeremy Robinson on 25 July 2012 (2 pages)
25 July 2012Annual return made up to 25 July 2012 with a full list of shareholders (6 pages)
25 July 2012Annual return made up to 25 July 2012 with a full list of shareholders (6 pages)
31 January 2012Auditor's resignation (6 pages)
31 January 2012Auditor's resignation (6 pages)
19 January 2012Auditor's resignation (1 page)
19 January 2012Auditor's resignation (1 page)
16 November 2011Appointment of Mr Jeremy Robinson as a secretary (1 page)
16 November 2011Termination of appointment of Sally Reynolds as a secretary (1 page)
16 November 2011Appointment of Mr Jeremy Robinson as a director (2 pages)
16 November 2011Termination of appointment of Sally Reynolds as a secretary (1 page)
16 November 2011Termination of appointment of Sally Reynolds as a director (1 page)
16 November 2011Termination of appointment of Sally Reynolds as a director (1 page)
16 November 2011Appointment of Mr Jeremy Robinson as a director (2 pages)
16 November 2011Appointment of Mr Jeremy Robinson as a secretary (1 page)
24 October 2011Total exemption full accounts made up to 31 December 2010 (15 pages)
24 October 2011Total exemption full accounts made up to 31 December 2010 (15 pages)
3 October 2011Annual return made up to 23 September 2011 with a full list of shareholders (6 pages)
3 October 2011Director's details changed for Mrs Sally Caroline Reynolds on 3 October 2011 (2 pages)
3 October 2011Annual return made up to 23 September 2011 with a full list of shareholders (6 pages)
3 October 2011Director's details changed for Mrs Sally Caroline Reynolds on 3 October 2011 (2 pages)
3 October 2011Director's details changed for Mrs Sally Caroline Reynolds on 3 October 2011 (2 pages)
4 July 2011Appointment of Mrs Dawn Valerie Titley as a director (2 pages)
4 July 2011Appointment of Mrs Dawn Valerie Titley as a director (2 pages)
13 June 2011Registered office address changed from Victoria House 10 Brighton Road Redhill Surrey RH1 6QZ England on 13 June 2011 (1 page)
13 June 2011Appointment of Mr Peter Thomas Garland as a director (2 pages)
13 June 2011Appointment of Mr Peter Thomas Garland as a director (2 pages)
13 June 2011Registered office address changed from Victoria House 10 Brighton Road Redhill Surrey RH1 6QZ England on 13 June 2011 (1 page)
16 November 2010Director's details changed for Anthony Stephen North on 23 September 2010 (2 pages)
16 November 2010Annual return made up to 23 September 2010 with a full list of shareholders (5 pages)
16 November 2010Director's details changed for Anthony Stephen North on 23 September 2010 (2 pages)
16 November 2010Director's details changed for Mrs Sally Caroline Reynolds on 23 September 2010 (2 pages)
16 November 2010Director's details changed for Margaret Parkinson on 23 September 2010 (2 pages)
16 November 2010Director's details changed for Margaret Parkinson on 23 September 2010 (2 pages)
16 November 2010Director's details changed for Mrs Sally Caroline Reynolds on 23 September 2010 (2 pages)
16 November 2010Annual return made up to 23 September 2010 with a full list of shareholders (5 pages)
27 July 2010Accounts for a small company made up to 31 December 2009 (9 pages)
27 July 2010Accounts for a small company made up to 31 December 2009 (9 pages)
12 July 2010Termination of appointment of Nigel Cudlipp as a secretary (1 page)
12 July 2010Appointment of Mrs Sally Caroline Reynolds as a secretary (1 page)
12 July 2010Termination of appointment of Nigel Cudlipp as a director (1 page)
12 July 2010Termination of appointment of Nigel Cudlipp as a secretary (1 page)
12 July 2010Termination of appointment of Nigel Cudlipp as a director (1 page)
12 July 2010Appointment of Mrs Sally Caroline Reynolds as a secretary (1 page)
17 December 2009Registered office address changed from Furness House 53 Brighton Road Redhill Surrey RH1 6PZ on 17 December 2009 (1 page)
17 December 2009Registered office address changed from Furness House 53 Brighton Road Redhill Surrey RH1 6PZ on 17 December 2009 (1 page)
24 October 2009Accounts for a small company made up to 31 December 2008 (12 pages)
24 October 2009Accounts for a small company made up to 31 December 2008 (12 pages)
15 October 2009Annual return made up to 23 September 2009 with a full list of shareholders (4 pages)
15 October 2009Annual return made up to 23 September 2009 with a full list of shareholders (4 pages)
30 March 2009Director appointed anthony stephen north (3 pages)
30 March 2009Director appointed margaret parkinson (3 pages)
30 March 2009Director appointed anthony stephen north (3 pages)
30 March 2009Director appointed margaret parkinson (3 pages)
24 September 2008Return made up to 23/09/08; full list of members (3 pages)
24 September 2008Return made up to 23/09/08; full list of members (3 pages)
21 August 2008Amended accounts made up to 31 December 2007 (9 pages)
21 August 2008Amended accounts made up to 31 December 2007 (9 pages)
19 June 2008Accounts for a small company made up to 31 December 2007 (6 pages)
19 June 2008Accounts for a small company made up to 31 December 2007 (6 pages)
29 October 2007New director appointed (1 page)
29 October 2007New director appointed (1 page)
29 October 2007Return made up to 23/09/07; full list of members (2 pages)
29 October 2007Return made up to 23/09/07; full list of members (2 pages)
12 October 2007Accounts for a dormant company made up to 31 December 2006 (12 pages)
12 October 2007Accounts for a dormant company made up to 31 December 2006 (12 pages)
9 December 2006Return made up to 23/09/06; full list of members
  • 363(287) ‐ Registered office changed on 09/12/06
(6 pages)
9 December 2006Return made up to 23/09/06; full list of members
  • 363(287) ‐ Registered office changed on 09/12/06
(6 pages)
30 May 2006Change of name (25 pages)
30 May 2006Change of name (25 pages)
4 May 2006Memorandum and Articles of Association (13 pages)
4 May 2006Memorandum and Articles of Association (13 pages)
25 April 2006Company name changed soap ventures LIMITED\certificate issued on 25/04/06 (3 pages)
25 April 2006Company name changed soap ventures LIMITED\certificate issued on 25/04/06 (3 pages)
22 February 2006Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
22 February 2006Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
13 February 2006Secretary resigned (1 page)
13 February 2006New secretary appointed (2 pages)
13 February 2006New secretary appointed (2 pages)
13 February 2006Secretary resigned (1 page)
7 February 2006Director resigned (1 page)
7 February 2006Director resigned (1 page)
23 September 2005Incorporation (19 pages)
23 September 2005Incorporation (19 pages)