Company NameSoup Brand Design Limited
Company StatusDissolved
Company Number07192689
CategoryPrivate Limited Company
Incorporation Date17 March 2010(14 years, 1 month ago)
Dissolution Date21 September 2021 (2 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Nir Baruch Wegrzyn
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Stephen Street
London
W1T 1AL
Director NameLisa Jane Willmott
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2013(3 years, 6 months after company formation)
Appointment Duration7 years, 11 months (closed 21 September 2021)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Stephen Street
London
W1T 1AL
Director NameLisa Jane Willmott
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2013(3 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 30 September 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address81 Callcott Road
London
NW6 7EE

Location

Registered Address1 Stephen Street
London
W1T 1AL
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts30 April 2020 (3 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

29 January 2021Total exemption full accounts made up to 30 April 2020 (6 pages)
20 January 2021Director's details changed for Lisa Jane Willmott on 4 January 2021 (2 pages)
17 April 2020Confirmation statement made on 17 March 2020 with no updates (3 pages)
17 April 2020Director's details changed for Lisa Jane Willmott on 17 March 2020 (2 pages)
29 January 2020Total exemption full accounts made up to 30 April 2019 (6 pages)
24 April 2019Confirmation statement made on 17 March 2019 with no updates (3 pages)
28 January 2019Total exemption full accounts made up to 30 April 2018 (5 pages)
15 May 2018Confirmation statement made on 17 March 2018 with no updates (3 pages)
16 April 2018Change of details for Brandopus Llp as a person with significant control on 16 April 2018 (2 pages)
16 April 2018Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD to 1 Stephen Street London W1T 1AL on 16 April 2018 (1 page)
31 January 2018Total exemption full accounts made up to 30 April 2017 (6 pages)
20 March 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
20 March 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
9 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
9 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
24 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 1
(4 pages)
24 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 1
(4 pages)
9 March 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
9 March 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
10 June 2015Previous accounting period extended from 31 March 2015 to 30 April 2015 (1 page)
10 June 2015Previous accounting period extended from 31 March 2015 to 30 April 2015 (1 page)
13 April 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1
(4 pages)
13 April 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1
(4 pages)
16 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
16 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
8 April 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1
(4 pages)
8 April 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1
(4 pages)
20 January 2014Appointment of Lisa Jane Willmott as a director (2 pages)
20 January 2014Termination of appointment of Lisa Willmott as a director (1 page)
20 January 2014Termination of appointment of Lisa Willmott as a director (1 page)
20 January 2014Appointment of Lisa Jane Willmott as a director (2 pages)
24 December 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
24 December 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
25 October 2013Appointment of Lisa Jane Willmott as a director (2 pages)
25 October 2013Appointment of Lisa Jane Willmott as a director (2 pages)
18 July 2013Director's details changed for Nir Baruch Wegrzyn on 11 July 2013 (2 pages)
18 July 2013Director's details changed for Nir Baruch Wegrzyn on 11 July 2013 (2 pages)
17 July 2013Director's details changed for Nir Baruch Wegrzyn on 11 July 2013 (2 pages)
17 July 2013Director's details changed for Nir Baruch Wegrzyn on 11 July 2013 (2 pages)
16 April 2013Annual return made up to 17 March 2013 with a full list of shareholders (3 pages)
16 April 2013Annual return made up to 17 March 2013 with a full list of shareholders (3 pages)
5 February 2013Accounts for a dormant company made up to 31 March 2012 (4 pages)
5 February 2013Accounts for a dormant company made up to 31 March 2012 (4 pages)
19 March 2012Annual return made up to 17 March 2012 with a full list of shareholders (3 pages)
19 March 2012Annual return made up to 17 March 2012 with a full list of shareholders (3 pages)
9 December 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
9 December 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
31 March 2011Annual return made up to 17 March 2011 with a full list of shareholders (3 pages)
31 March 2011Annual return made up to 17 March 2011 with a full list of shareholders (3 pages)
30 March 2011Director's details changed for Nir Baruch Wegrzyn on 14 December 2010 (2 pages)
30 March 2011Director's details changed for Nir Baruch Wegrzyn on 14 December 2010 (2 pages)
17 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
17 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)