Company NameSoda Burst UK Limited
DirectorPaul John Garrod
Company StatusActive
Company Number06664972
CategoryPrivate Limited Company
Incorporation Date5 August 2008(15 years, 8 months ago)
Previous NamesBlast Away Environmental Cleaning Services (SW) Limited and Soda Burst Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Paul John Garrod
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2008(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address163 Harrier Way
London
E6 5YX
Director NameMr Nicholas Jeremy Vaughan Le Seelleur
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2008(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address2 Stafford Terrace
London
W8 7BH
Secretary NameMr Nicholas Jeremy Vaughan Le Seelleur
NationalityBritish
StatusResigned
Appointed05 August 2008(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address2 Stafford Terrace
London
W8 7BH
Director NameDr Jane Kyriacou
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2010(1 year, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 August 2012)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address10 Town Quay Wharf
Abbey Road
Barking
Essex
IG11 7BZ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed05 August 2008(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed05 August 2008(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressSoda Burst UK Ltd
10 Town Quay Wharf
Abbey Road
Barking
Essex
IG11 7BZ
RegionLondon
ConstituencyBarking
CountyGreater London
WardGascoigne
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Waterlow Nominees LTD
50.00%
Ordinary
1 at £1Waterlow Secretaries LTD
50.00%
Ordinary

Accounts

Latest Accounts31 August 2023 (7 months, 3 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return5 August 2023 (8 months, 3 weeks ago)
Next Return Due19 August 2024 (3 months, 3 weeks from now)

Filing History

6 August 2020Confirmation statement made on 5 August 2020 with no updates (3 pages)
6 May 2020Accounts for a dormant company made up to 31 August 2019 (2 pages)
19 August 2019Confirmation statement made on 5 August 2019 with no updates (3 pages)
10 May 2019Accounts for a dormant company made up to 31 August 2018 (2 pages)
13 August 2018Confirmation statement made on 5 August 2018 with no updates (3 pages)
3 May 2018Accounts for a dormant company made up to 31 August 2017 (2 pages)
10 August 2017Confirmation statement made on 5 August 2017 with updates (4 pages)
10 August 2017Confirmation statement made on 5 August 2017 with updates (4 pages)
27 April 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
27 April 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
22 August 2016Confirmation statement made on 5 August 2016 with updates (5 pages)
22 August 2016Confirmation statement made on 5 August 2016 with updates (5 pages)
11 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
11 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
13 September 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-09-13
  • GBP 2
(3 pages)
13 September 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-09-13
  • GBP 2
(3 pages)
6 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
6 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
22 September 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 2
(3 pages)
22 September 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 2
(3 pages)
22 September 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 2
(3 pages)
30 April 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
30 April 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
13 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 2
(3 pages)
13 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 2
(3 pages)
13 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 2
(3 pages)
14 May 2013Termination of appointment of Jane Kyriacou as a director (1 page)
14 May 2013Termination of appointment of Jane Kyriacou as a director (1 page)
1 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
1 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
7 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (4 pages)
7 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (4 pages)
7 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (4 pages)
8 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
8 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
16 September 2011Director's details changed for Dr Jane Kyriacou on 1 July 2011 (2 pages)
16 September 2011Director's details changed for Dr Jane Kyriacou on 1 July 2011 (2 pages)
16 September 2011Annual return made up to 5 August 2011 with a full list of shareholders (4 pages)
16 September 2011Annual return made up to 5 August 2011 with a full list of shareholders (4 pages)
16 September 2011Annual return made up to 5 August 2011 with a full list of shareholders (4 pages)
16 September 2011Director's details changed for Dr Jane Kyriacou on 1 July 2011 (2 pages)
17 May 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
17 May 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
17 March 2011Registered office address changed from the Senate Southernhay Gardens Exeter Devon EX1 1UG on 17 March 2011 (1 page)
17 March 2011Registered office address changed from the Senate Southernhay Gardens Exeter Devon EX1 1UG on 17 March 2011 (1 page)
16 March 2011Termination of appointment of Nicholas Le Seelleur as a director (1 page)
16 March 2011Termination of appointment of Nicholas Le Seelleur as a secretary (1 page)
16 March 2011Termination of appointment of Nicholas Le Seelleur as a director (1 page)
16 March 2011Termination of appointment of Nicholas Le Seelleur as a secretary (1 page)
8 December 2010Compulsory strike-off action has been discontinued (1 page)
8 December 2010Compulsory strike-off action has been discontinued (1 page)
7 December 2010First Gazette notice for compulsory strike-off (1 page)
7 December 2010First Gazette notice for compulsory strike-off (1 page)
6 December 2010Annual return made up to 5 August 2010 with a full list of shareholders (6 pages)
6 December 2010Annual return made up to 5 August 2010 with a full list of shareholders (6 pages)
6 December 2010Annual return made up to 5 August 2010 with a full list of shareholders (6 pages)
26 April 2010Accounts for a dormant company made up to 31 August 2009 (4 pages)
26 April 2010Accounts for a dormant company made up to 31 August 2009 (4 pages)
10 February 2010Appointment of Dr Jane Kyriacou as a director (3 pages)
10 February 2010Appointment of Dr Jane Kyriacou as a director (3 pages)
3 November 2009Annual return made up to 5 August 2009 with a full list of shareholders (4 pages)
3 November 2009Annual return made up to 5 August 2009 with a full list of shareholders (4 pages)
3 November 2009Annual return made up to 5 August 2009 with a full list of shareholders (4 pages)
30 April 2009Company name changed soda burst LIMITED\certificate issued on 07/05/09 (2 pages)
30 April 2009Company name changed soda burst LIMITED\certificate issued on 07/05/09 (2 pages)
31 March 2009Memorandum and Articles of Association (15 pages)
31 March 2009Memorandum and Articles of Association (15 pages)
13 March 2009Company name changed blast away environmental cleaning services (sw) LIMITED\certificate issued on 17/03/09 (2 pages)
13 March 2009Company name changed blast away environmental cleaning services (sw) LIMITED\certificate issued on 17/03/09 (2 pages)
12 March 2009Registered office changed on 12/03/2009 from 10 town quay wharf abbey road barking essex IG11 7BZ (1 page)
12 March 2009Registered office changed on 12/03/2009 from 10 town quay wharf abbey road barking essex IG11 7BZ (1 page)
30 September 2008Director appointed paul john garrod (3 pages)
30 September 2008Director appointed paul john garrod (3 pages)
30 September 2008Director and secretary appointed nicholas jeremy vaughan le seelleur (8 pages)
30 September 2008Director and secretary appointed nicholas jeremy vaughan le seelleur (8 pages)
6 August 2008Appointment terminated director waterlow nominees LIMITED (1 page)
6 August 2008Appointment terminated secretary waterlow secretaries LIMITED (1 page)
6 August 2008Appointment terminated secretary waterlow secretaries LIMITED (1 page)
6 August 2008Appointment terminated director waterlow nominees LIMITED (1 page)
5 August 2008Incorporation (19 pages)
5 August 2008Incorporation (19 pages)