Company NameSoaper Duper Limited
DirectorsSaskia Lankshear and Judith Anne Tonkin
Company StatusActive
Company Number09647991
CategoryPrivate Limited Company
Incorporation Date19 June 2015(8 years, 10 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 NameSaskia Lankshear
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2016(7 months, 2 weeks after company formation)
Appointment Duration8 years, 2 months
RoleNone Supplied
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor
1 Wells Street
London
W1T 3PQ
Director NameJudith Anne Tonkin
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2016(1 year, 1 month after company formation)
Appointment Duration7 years, 9 months
RoleGlob.Hd. Intlprop & Brndprtct
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor
1 Wells Street
London
W1T 3PQ
Director NameAnne Mansbridge
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2015(same day as company formation)
RoleIn-House Lawyer
Country of ResidenceUnited Kingdom
Correspondence AddressEighth Floor 6 New Street Square
New Fetter Lane
London
EC4A 3AQ
Director NameMr Vincenzo Vittore Siegfried Minore
Date of BirthOctober 1964 (Born 59 years ago)
NationalitySwiss
StatusResigned
Appointed01 February 2016(7 months, 2 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 14 September 2018)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressEighth Floor 6 New Street Square
New Fetter Lane
London
EC4A 3AQ
Director NameMr Scott John Ryan
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2016(1 year, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 08 September 2017)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressEighth Floor 6 New Street Square
New Fetter Lane
London
EC4A 3AQ

Location

Registered Address5th Floor
1 Wells Street
London
W1T 3PQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return19 June 2023 (10 months, 1 week ago)
Next Return Due3 July 2024 (2 months, 1 week from now)

Filing History

22 December 2023Total exemption full accounts made up to 31 March 2023 (12 pages)
12 October 2023Registered office address changed from Eighth Floor 6 New Street Square New Fetter Lane London EC4A 3AQ United Kingdom to 5th Floor 1 Wells Street London W1T 3PQ on 12 October 2023 (1 page)
12 October 2023Change of details for Foam and Substance Limited as a person with significant control on 28 September 2023 (2 pages)
20 June 2023Confirmation statement made on 19 June 2023 with no updates (3 pages)
28 March 2023Total exemption full accounts made up to 31 March 2022 (14 pages)
30 June 2022Confirmation statement made on 19 June 2022 with updates (4 pages)
14 December 2021Total exemption full accounts made up to 31 March 2021 (13 pages)
5 July 2021Confirmation statement made on 19 June 2021 with updates (4 pages)
7 January 2021Total exemption full accounts made up to 31 March 2020 (22 pages)
29 June 2020Confirmation statement made on 19 June 2020 with updates (6 pages)
6 January 2020Total exemption full accounts made up to 31 March 2019 (22 pages)
26 June 2019Confirmation statement made on 19 June 2019 with updates (6 pages)
25 March 2019Total exemption full accounts made up to 31 March 2018 (22 pages)
21 December 2018Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page)
24 September 2018Termination of appointment of Vincenzo Vittore Siegfried Minore as a director on 14 September 2018 (1 page)
25 June 2018Confirmation statement made on 19 June 2018 with updates (6 pages)
15 February 2018Particulars of variation of rights attached to shares (2 pages)
15 February 2018Change of share class name or designation (2 pages)
12 February 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(43 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (21 pages)
18 September 2017Termination of appointment of Scott John Ryan as a director on 8 September 2017 (1 page)
18 September 2017Termination of appointment of Scott John Ryan as a director on 8 September 2017 (1 page)
21 June 2017Confirmation statement made on 19 June 2017 with updates (6 pages)
21 June 2017Confirmation statement made on 19 June 2017 with updates (6 pages)
28 November 2016Total exemption full accounts made up to 31 March 2016 (18 pages)
28 November 2016Total exemption full accounts made up to 31 March 2016 (18 pages)
15 August 2016Termination of appointment of Anne Mansbridge as a director on 1 August 2016 (1 page)
15 August 2016Termination of appointment of Anne Mansbridge as a director on 1 August 2016 (1 page)
10 August 2016Termination of appointment of a director (1 page)
10 August 2016Termination of appointment of a director (1 page)
9 August 2016Appointment of Mr Scott John Ryan as a director on 1 August 2016 (2 pages)
9 August 2016Appointment of Judith Anne Tonkin as a director on 1 August 2016 (2 pages)
9 August 2016Appointment of Mr Scott John Ryan as a director on 1 August 2016 (2 pages)
9 August 2016Appointment of Judith Anne Tonkin as a director on 1 August 2016 (2 pages)
4 August 2016Director's details changed for Mr Vincenzo Vittore Siegfried Minore on 4 August 2016 (2 pages)
4 August 2016Director's details changed for Mr Vincenzo Vittore Siegfried Minore on 4 August 2016 (2 pages)
4 July 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 100,000
(7 pages)
4 July 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 100,000
(7 pages)
12 February 2016Director's details changed for Mr Vincenzo Vittore Siegfried Minore on 12 February 2016 (2 pages)
12 February 2016Director's details changed for Mr Vincenzo Vittore Siegfried Minore on 12 February 2016 (2 pages)
12 February 2016Appointment of Mr Vincenzo Vittore Siegfried Minore as a director on 1 February 2016 (2 pages)
12 February 2016Appointment of Mr Vincenzo Vittore Siegfried Minore as a director on 1 February 2016 (2 pages)
11 February 2016Appointment of Saskia Lankshear as a director on 1 February 2016 (2 pages)
11 February 2016Appointment of Saskia Lankshear as a director on 1 February 2016 (2 pages)
22 January 2016Current accounting period shortened from 30 June 2016 to 31 March 2016 (1 page)
22 January 2016Current accounting period shortened from 30 June 2016 to 31 March 2016 (1 page)
18 December 2015Register inspection address has been changed from Lower Mill Kingston Road Epsom Surrey KT17 2AE England to Q3, the Square Randalls Way Leatherhead Surrey KT22 7TW (1 page)
18 December 2015Register inspection address has been changed from Lower Mill Kingston Road Epsom Surrey KT17 2AE England to Q3, the Square Randalls Way Leatherhead Surrey KT22 7TW (1 page)
12 December 2015Change of share class name or designation (2 pages)
12 December 2015Change of share class name or designation (2 pages)
10 December 2015Statement of capital following an allotment of shares on 30 November 2015
  • GBP 100,000
(3 pages)
10 December 2015Statement of capital following an allotment of shares on 30 November 2015
  • GBP 100,000
(3 pages)
10 December 2015Statement of capital following an allotment of shares on 30 November 2015
  • GBP 100,000
(3 pages)
10 December 2015Statement of capital following an allotment of shares on 30 November 2015
  • GBP 100,000
(3 pages)
27 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(40 pages)
27 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(40 pages)
23 June 2015Register inspection address has been changed to Lower Mill Kingston Road Epsom Surrey KT17 2AE (1 page)
23 June 2015Register inspection address has been changed to Lower Mill Kingston Road Epsom Surrey KT17 2AE (1 page)
23 June 2015Register(s) moved to registered inspection location Lower Mill Kingston Road Epsom Surrey KT17 2AE (1 page)
23 June 2015Register(s) moved to registered inspection location Lower Mill Kingston Road Epsom Surrey KT17 2AE (1 page)
19 June 2015Incorporation
Statement of capital on 2015-06-19
  • GBP 1
(36 pages)
19 June 2015Incorporation
Statement of capital on 2015-06-19
  • GBP 1
(36 pages)