Company NameSoon London Limited
Company StatusActive
Company Number08786675
CategoryPrivate Limited Company
Incorporation Date22 November 2013(10 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Gregory Campbell Reed
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2013(same day as company formation)
RoleFounder
Country of ResidenceEngland
Correspondence AddressRunway East Borough Market St. Thomas Street
London
SE1 9RS
Director NameMr Alexander Light
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2013(same day as company formation)
RoleFounder
Country of ResidenceEngland
Correspondence AddressRunway East Borough Market St. Thomas Street
London
SE1 9RS
Director NameMr Andrew Patrick De Groose
Date of BirthNovember 1967 (Born 56 years ago)
NationalityEnglish
StatusCurrent
Appointed06 March 2014(3 months, 2 weeks after company formation)
Appointment Duration10 years, 1 month
RoleNon Executive Director
Country of ResidenceEngland
Correspondence AddressRunway East Borough Market St. Thomas Street
London
SE1 9RS
Director NameMr Frederik Flade
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityGerman
StatusResigned
Appointed22 November 2013(same day as company formation)
RoleFounder
Country of ResidenceEngland
Correspondence Address20 20 St. Thomas Street
London
SE1 9RS

Location

Registered AddressRunway East Borough Market
St. Thomas Street
London
SE1 9RS
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardChaucer
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

300 at £1Alexander Light
32.97%
Ordinary
300 at £1Frederik Flade
32.97%
Ordinary
300 at £1Gregory Reed
32.97%
Ordinary
10 at £1Andrew De Groose
1.10%
Ordinary

Financials

Year2014
Net Worth£82,316
Cash£116,220
Current Liabilities£62,442

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return12 October 2023 (6 months, 2 weeks ago)
Next Return Due26 October 2024 (6 months from now)

Filing History

7 December 2020Confirmation statement made on 2 November 2020 with no updates (3 pages)
13 March 2020Total exemption full accounts made up to 30 November 2019 (8 pages)
10 March 2020Registered office address changed from Unit 20, 2nd Floor 16-24 Underwood Street London N1 7JQ England to 20 20 st. Thomas Street London SE1 9RS on 10 March 2020 (1 page)
25 November 2019Director's details changed for Mr Frederik Flade on 25 November 2019 (2 pages)
25 November 2019Confirmation statement made on 22 November 2019 with no updates (3 pages)
25 November 2019Change of details for Mr Alexander Light as a person with significant control on 25 November 2019 (2 pages)
25 November 2019Director's details changed for Mr Gregory Campbell Reed on 25 November 2019 (2 pages)
25 November 2019Change of details for Mr Frederik Flade as a person with significant control on 25 November 2019 (2 pages)
25 November 2019Director's details changed for Mr Alexander Light on 25 November 2019 (2 pages)
19 March 2019Unaudited abridged accounts made up to 30 November 2018 (12 pages)
3 December 2018Confirmation statement made on 22 November 2018 with no updates (3 pages)
3 December 2018Change of details for Mr Alexander Light as a person with significant control on 3 December 2018 (2 pages)
3 December 2018Director's details changed for Mr Alexander Light on 3 December 2018 (2 pages)
3 December 2018Change of details for Mr Frederik Flade as a person with significant control on 3 December 2018 (2 pages)
3 December 2018Director's details changed for Mr Frederik Flade on 3 December 2018 (2 pages)
31 August 2018Unaudited abridged accounts made up to 30 November 2017 (9 pages)
22 June 2018Change of details for Mr Alexander Light as a person with significant control on 20 June 2018 (2 pages)
19 January 2018Confirmation statement made on 22 November 2017 with updates (6 pages)
19 January 2018Confirmation statement made on 22 November 2017 with updates (6 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
27 March 2017Registered office address changed from 7-10 Bateman's Row London EC2A 3HH to Unit 20, 2nd Floor 16-24 Underwood Street London N1 7JQ on 27 March 2017 (1 page)
27 March 2017Registered office address changed from 7-10 Bateman's Row London EC2A 3HH to Unit 20, 2nd Floor 16-24 Underwood Street London N1 7JQ on 27 March 2017 (1 page)
29 November 2016Confirmation statement made on 22 November 2016 with updates (7 pages)
29 November 2016Confirmation statement made on 22 November 2016 with updates (7 pages)
19 July 2016Total exemption full accounts made up to 30 November 2015 (13 pages)
19 July 2016Total exemption full accounts made up to 30 November 2015 (13 pages)
1 December 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 910
(7 pages)
1 December 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 910
(7 pages)
5 August 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
5 August 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
5 March 2015Registered office address changed from Flat 6 14 Highbury New Park London N5 2DB to 7-10 Bateman's Row London EC2A 3HH on 5 March 2015 (1 page)
5 March 2015Registered office address changed from Flat 6 14 Highbury New Park London N5 2DB to 7-10 Bateman's Row London EC2A 3HH on 5 March 2015 (1 page)
5 March 2015Registered office address changed from Flat 6 14 Highbury New Park London N5 2DB to 7-10 Bateman's Row London EC2A 3HH on 5 March 2015 (1 page)
24 November 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 910
(7 pages)
24 November 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 910
(7 pages)
23 April 2014Statement of capital following an allotment of shares on 6 March 2014
  • GBP 910
(3 pages)
23 April 2014Appointment of Mr Andrew Patrick De Groose as a director (2 pages)
23 April 2014Statement of capital following an allotment of shares on 6 March 2014
  • GBP 910
(3 pages)
23 April 2014Appointment of Mr Andrew Patrick De Groose as a director (2 pages)
23 April 2014Statement of capital following an allotment of shares on 6 March 2014
  • GBP 910
(3 pages)
22 November 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
22 November 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)