Company NameSOH Limited
DirectorPhilip Gordon Smith
Company StatusActive
Company Number06445688
CategoryPrivate Limited Company
Incorporation Date5 December 2007(16 years, 3 months ago)
Previous NameMutanderis 562 Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Philip Gordon Smith
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2011(3 years, 3 months after company formation)
Appointment Duration13 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Brook Business Centre Cowley Mill Road
Uxbridge
Middlesex
UB8 2FX
Director NameMr Gary William Dawson
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2011(3 years, 11 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 07 November 2012)
RoleConsultant
Country of ResidenceEngland
Correspondence Address6 Devonhurst Place
Heathfield Terrace Chiswick
London
W4 4JD
Secretary NameMr Keith Warren
StatusResigned
Appointed07 November 2012(4 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 April 2017)
RoleCompany Director
Correspondence Address6 Devonhurst Place
Heathfield Terrace Chiswick
London
W4 4JD
Secretary NameMrs Susanne Lealan
StatusResigned
Appointed30 April 2017(9 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 March 2020)
RoleCompany Director
Correspondence Address3 Brook Business Centre Cowley Mill Road
Uxbridge
Middlesex
UB8 2FX
Director NameLaytons Management Limited (Corporation)
StatusResigned
Appointed05 December 2007(same day as company formation)
Correspondence Address5th Floor Carmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0LS
Secretary NameLaytons Secretaries Limited (Corporation)
StatusResigned
Appointed05 December 2007(same day as company formation)
Correspondence Address2 More London Riverside
London
SE1 2AP

Contact

Websitesoh.co.uk
Email address[email protected]

Location

Registered Address3 Brook Business Centre
Cowley Mill Road
Uxbridge
Middlesex
UB8 2FX
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

241.2k at £0.01Philip Gordon Smith
87.04%
Ordinary
14.1k at £0.01Matthew John Shearlock
5.07%
Ordinary
14.1k at £0.01Robin Francis Smale
5.07%
Ordinary
7.8k at £0.01Baggy Nominees LTD
2.81%
Ordinary

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return4 December 2023 (3 months, 3 weeks ago)
Next Return Due18 December 2024 (8 months, 3 weeks from now)

Filing History

16 December 2020Confirmation statement made on 4 December 2020 with no updates (3 pages)
18 November 2020Termination of appointment of Susanne Lealan as a secretary on 31 March 2020 (1 page)
19 December 2019Director's details changed for Mr Philip Gordon Smith on 18 December 2019 (2 pages)
19 December 2019Change of details for Mr Philip Gordon Smith as a person with significant control on 18 December 2019 (2 pages)
19 December 2019Change of details for Mr Philip Gordon Smith as a person with significant control on 19 December 2019 (2 pages)
18 December 2019Confirmation statement made on 4 December 2019 with no updates (3 pages)
17 December 2019Accounts for a dormant company made up to 31 March 2019 (4 pages)
24 January 2019Confirmation statement made on 4 December 2018 with no updates (3 pages)
3 January 2019Accounts for a dormant company made up to 31 March 2018 (5 pages)
20 March 2018Registered office address changed from 6 Devonhurst Place Heathfield Terrace Chiswick London W4 4JD to 3 Brook Business Centre Cowley Mill Road Uxbridge Middlesex UB8 2FX on 20 March 2018 (1 page)
6 December 2017Confirmation statement made on 4 December 2017 with no updates (3 pages)
6 December 2017Confirmation statement made on 4 December 2017 with no updates (3 pages)
11 September 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
11 September 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
3 July 2017Appointment of Mrs Susanne Lealan as a secretary on 30 April 2017 (2 pages)
3 July 2017Termination of appointment of Keith Warren as a secretary on 30 April 2017 (1 page)
3 July 2017Termination of appointment of Keith Warren as a secretary on 30 April 2017 (1 page)
3 July 2017Appointment of Mrs Susanne Lealan as a secretary on 30 April 2017 (2 pages)
5 January 2017Accounts for a dormant company made up to 31 March 2016 (4 pages)
5 January 2017Accounts for a dormant company made up to 31 March 2016 (4 pages)
5 December 2016Confirmation statement made on 4 December 2016 with updates (5 pages)
5 December 2016Confirmation statement made on 4 December 2016 with updates (5 pages)
8 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 2,771.31
(4 pages)
8 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 2,771.31
(4 pages)
16 July 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
16 July 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
21 January 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
21 January 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
21 January 2015Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 2,771.31
(4 pages)
21 January 2015Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 2,771.31
(4 pages)
21 January 2015Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 2,771.31
(4 pages)
20 February 2014Accounts for a dormant company made up to 31 December 2012 (1 page)
20 February 2014Accounts for a dormant company made up to 31 December 2012 (1 page)
4 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 2,771.31
(4 pages)
4 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 2,771.31
(4 pages)
4 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 2,771.31
(4 pages)
11 February 2013Annual return made up to 4 December 2012 with a full list of shareholders (4 pages)
11 February 2013Annual return made up to 4 December 2012 with a full list of shareholders (4 pages)
8 February 2013Appointment of Mr Keith Warren as a secretary (1 page)
8 February 2013Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
8 February 2013Termination of appointment of Gary Dawson as a director (1 page)
8 February 2013Appointment of Mr Keith Warren as a secretary (1 page)
8 February 2013Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
8 February 2013Termination of appointment of Laytons Secretaries Limited as a secretary (1 page)
8 February 2013Termination of appointment of Laytons Secretaries Limited as a secretary (1 page)
8 February 2013Termination of appointment of Gary Dawson as a director (1 page)
27 December 2012Registered office address changed from C/O Level 5 2 More London Riverside London SE1 2AP United Kingdom on 27 December 2012 (1 page)
27 December 2012Registered office address changed from C/O Level 5 2 More London Riverside London SE1 2AP United Kingdom on 27 December 2012 (1 page)
21 December 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
21 December 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
28 August 2012Registered office address changed from 2 More London Riverside London SE1 2AP United Kingdom on 28 August 2012 (1 page)
28 August 2012Registered office address changed from 2 More London Riverside London SE1 2AP United Kingdom on 28 August 2012 (1 page)
28 August 2012Secretary's details changed for Laytons Secretaries Limited on 28 August 2012 (2 pages)
28 August 2012Secretary's details changed for Laytons Secretaries Limited on 28 August 2012 (2 pages)
22 December 2011Registered office address changed from Fifth Floor Camelite 50 Victoria Embankment London EC4Y 0LS on 22 December 2011 (1 page)
22 December 2011Registered office address changed from Fifth Floor Camelite 50 Victoria Embankment London EC4Y 0LS on 22 December 2011 (1 page)
7 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (5 pages)
7 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (5 pages)
7 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (5 pages)
1 December 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
1 December 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
28 November 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
28 November 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
17 November 2011Statement of capital following an allotment of shares on 31 January 2011
  • GBP 2,771.31
(4 pages)
17 November 2011Memorandum and Articles of Association (35 pages)
17 November 2011Sub-division of shares on 31 March 2011 (5 pages)
17 November 2011Statement of capital following an allotment of shares on 31 January 2011
  • GBP 2,771.31
(4 pages)
17 November 2011Sub-division of shares on 31 March 2011 (5 pages)
17 November 2011Memorandum and Articles of Association (35 pages)
14 November 2011Appointment of Mr Gary William Dawson as a director (2 pages)
14 November 2011Appointment of Mr Gary William Dawson as a director (2 pages)
1 August 2011Appointment of Mr Philip Gordon Smith as a director (2 pages)
1 August 2011Appointment of Mr Philip Gordon Smith as a director (2 pages)
1 August 2011Termination of appointment of Laytons Management Limited as a director (1 page)
1 August 2011Termination of appointment of Laytons Management Limited as a director (1 page)
28 June 2011Change of name notice (2 pages)
28 June 2011Company name changed mutanderis 562 LIMITED\certificate issued on 28/06/11
  • RES15 ‐ Change company name resolution on 2011-06-23
(2 pages)
28 June 2011Company name changed mutanderis 562 LIMITED\certificate issued on 28/06/11
  • RES15 ‐ Change company name resolution on 2011-06-23
(2 pages)
28 June 2011Change of name notice (2 pages)
6 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (3 pages)
6 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (3 pages)
6 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (3 pages)
20 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
20 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
29 December 2009Director's details changed for Laytons Management Limited on 4 December 2009 (2 pages)
29 December 2009Director's details changed for Laytons Management Limited on 4 December 2009 (2 pages)
29 December 2009Annual return made up to 4 December 2009 with a full list of shareholders (4 pages)
29 December 2009Annual return made up to 4 December 2009 with a full list of shareholders (4 pages)
29 December 2009Secretary's details changed for Laytons Secretaries Limited on 4 December 2009 (2 pages)
29 December 2009Director's details changed for Laytons Management Limited on 4 December 2009 (2 pages)
29 December 2009Secretary's details changed for Laytons Secretaries Limited on 4 December 2009 (2 pages)
29 December 2009Annual return made up to 4 December 2009 with a full list of shareholders (4 pages)
29 December 2009Secretary's details changed for Laytons Secretaries Limited on 4 December 2009 (2 pages)
5 October 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
5 October 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
4 December 2008Return made up to 04/12/08; full list of members (3 pages)
4 December 2008Return made up to 04/12/08; full list of members (3 pages)
5 December 2007Incorporation (19 pages)
5 December 2007Incorporation (19 pages)