Company NameTrust In Soda Ltd
DirectorsAshley Stephen Lawrence and David Charles Dowding Young
Company StatusActive
Company Number08611116
CategoryPrivate Limited Company
Incorporation Date16 July 2013(10 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78300Human resources provision and management of human resources functions

Directors

Director NameMr Ashley Stephen Lawrence
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2013(same day as company formation)
RoleRecruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence Address24 Greville Street
London
EC1N 8SS
Director NameMr David Charles Dowding Young
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2013(3 months, 4 weeks after company formation)
Appointment Duration10 years, 5 months
RoleRecruitment
Country of ResidenceEngland
Correspondence Address24 Greville Street
London
EC1N 8SS

Contact

Websitetrustinsoda.com
Email address[email protected]
Telephone020 37622010
Telephone regionLondon

Location

Registered Address20 Westland Place
London
N1 7JR
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Ashley Stephen Lawrence
50.00%
Ordinary
1 at £1David Charles Young
50.00%
Ordinary

Financials

Year2014
Net Worth£6,642
Cash£24,941
Current Liabilities£87,528

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return16 July 2023 (9 months, 3 weeks ago)
Next Return Due30 July 2024 (2 months, 3 weeks from now)

Charges

7 February 2022Delivered on: 8 February 2022
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
1 August 2014Delivered on: 13 August 2014
Persons entitled: Sonovate Limited

Classification: A registered charge
Outstanding

Filing History

31 January 2024Full accounts made up to 31 December 2022 (27 pages)
30 January 2024Registered office address changed from 16 st. John's Lane London EC1M 4BS England to 20 Westland Place London N1 7JR on 30 January 2024 (1 page)
31 July 2023Confirmation statement made on 16 July 2023 with updates (4 pages)
1 March 2023Compulsory strike-off action has been discontinued (1 page)
28 February 2023First Gazette notice for compulsory strike-off (1 page)
24 February 2023Accounts for a small company made up to 31 December 2021 (15 pages)
24 August 2022Confirmation statement made on 16 July 2022 with no updates (3 pages)
17 August 2022Registered office address changed from 52 Bedford Row 4th Floor London WC1R 4LR England to 16 st. John's Lane London EC1M 4BS on 17 August 2022 (1 page)
8 March 2022Notification of Trinnovo Group Ltd as a person with significant control on 6 December 2021 (2 pages)
8 March 2022Cessation of David Charles Dowding Young as a person with significant control on 6 December 2021 (1 page)
8 March 2022Cessation of Ashley Stephen Lawrence as a person with significant control on 6 December 2021 (1 page)
8 February 2022Registration of charge 086111160002, created on 7 February 2022 (16 pages)
11 August 2021Accounts for a small company made up to 31 December 2020 (14 pages)
28 July 2021Confirmation statement made on 16 July 2021 with no updates (3 pages)
27 January 2021Registered office address changed from Chancery House 53-64 Chancery Lane London WC2A 1QS to 52 Bedford Row 4th Floor London WC1R 4LR on 27 January 2021 (1 page)
10 December 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
17 July 2020Confirmation statement made on 16 July 2020 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
31 July 2019Confirmation statement made on 16 July 2019 with no updates (3 pages)
30 July 2018Confirmation statement made on 16 July 2018 with no updates (3 pages)
2 July 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
29 January 2018Registered office address changed from The Dutch House 307-308 High Holborn London WC1V 7LL England to Chancery House 53-64 Chancery Lane London WC2A 1QS on 29 January 2018 (2 pages)
29 August 2017Total exemption small company accounts made up to 31 December 2016 (3 pages)
29 August 2017Total exemption small company accounts made up to 31 December 2016 (3 pages)
26 July 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
26 July 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
18 July 2016Confirmation statement made on 16 July 2016 with updates (7 pages)
18 July 2016Confirmation statement made on 16 July 2016 with updates (7 pages)
30 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
30 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
16 October 2015Statement of capital following an allotment of shares on 24 August 2015
  • GBP 100
(3 pages)
16 October 2015Statement of capital following an allotment of shares on 24 August 2015
  • GBP 100
(3 pages)
15 October 2015Sub-division of shares on 24 August 2015 (5 pages)
15 October 2015Sub-division of shares on 24 August 2015 (5 pages)
12 October 2015Registered office address changed from 24 Greville Street Farringdon London EC1N 8SS to The Dutch House 307-308 High Holborn London WC1V 7LL on 12 October 2015 (1 page)
12 October 2015Registered office address changed from 24 Greville Street Farringdon London EC1N 8SS to The Dutch House 307-308 High Holborn London WC1V 7LL on 12 October 2015 (1 page)
9 October 2015Current accounting period extended from 31 July 2016 to 31 December 2016 (1 page)
9 October 2015Current accounting period extended from 31 July 2016 to 31 December 2016 (1 page)
10 August 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 2
(4 pages)
10 August 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 2
(4 pages)
3 June 2015Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD to 24 Greville Street Farringdon London EC1N 8SS on 3 June 2015 (1 page)
3 June 2015Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD to 24 Greville Street Farringdon London EC1N 8SS on 3 June 2015 (1 page)
3 June 2015Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 24 Greville Street Farringdon London EC1N 8SS on 3 June 2015 (1 page)
3 June 2015Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 24 Greville Street Farringdon London EC1N 8SS on 3 June 2015 (1 page)
3 June 2015Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 24 Greville Street Farringdon London EC1N 8SS on 3 June 2015 (1 page)
3 June 2015Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD to 24 Greville Street Farringdon London EC1N 8SS on 3 June 2015 (1 page)
20 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
20 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
13 August 2014Registration of charge 086111160001, created on 1 August 2014 (27 pages)
13 August 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 2
(4 pages)
13 August 2014Director's details changed for Mr Ashley Stephen Lawrence on 15 July 2014 (2 pages)
13 August 2014Registration of charge 086111160001, created on 1 August 2014 (27 pages)
13 August 2014Director's details changed for Mr Ashley Stephen Lawrence on 15 July 2014 (2 pages)
13 August 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 2
(4 pages)
13 August 2014Registration of charge 086111160001, created on 1 August 2014 (27 pages)
21 November 2013Registered office address changed from 24 Greville Street Farringdon London EC1N 8SS England on 21 November 2013 (1 page)
21 November 2013Registered office address changed from 24 Greville Street Farringdon London EC1N 8SS England on 21 November 2013 (1 page)
18 November 2013Appointment of David Charles Dowding Young as a director (3 pages)
18 November 2013Appointment of David Charles Dowding Young as a director (3 pages)
17 November 2013Registered office address changed from 145-157 St John Street London EC1V 4PW England on 17 November 2013 (1 page)
17 November 2013Registered office address changed from 145-157 St John Street London EC1V 4PW England on 17 November 2013 (1 page)
16 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
16 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)