Company NameWe Soda Ltd
Company StatusActive
Company Number10264457
CategoryPrivate Limited Company
Incorporation Date6 July 2016(7 years, 8 months ago)

Business Activity

Section BMining and Quarrying
SIC 1430Mine chemical & fertilizer minerals
SIC 08910Mining of chemical and fertilizer minerals
SIC 1450Other mining and quarrying
SIC 08990Other mining and quarrying n.e.c.
SIC 09900Support activities for other mining and quarrying

Directors

Director NameMr Mehmet Ali Erdogan
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2016(same day as company formation)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address23 College Hill
London
EC4R 2RP
Director NameMr Sait Ergun ÖZen
Date of BirthMay 1960 (Born 63 years ago)
NationalityTurkish
StatusCurrent
Appointed01 January 2019(2 years, 5 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 College Hill
London
EC4R 2RP
Director NameMr Alasdair John Warren
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2019(2 years, 6 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 College Hill
London
EC4R 2RP
Director NameMr Ahmet Tohma
Date of BirthOctober 1980 (Born 43 years ago)
NationalityTurkish
StatusCurrent
Appointed25 February 2022(5 years, 7 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 College Hill
London
EC4R 2RP
Secretary NameMr Mehmet Ali Erdogan
StatusCurrent
Appointed26 May 2022(5 years, 10 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Correspondence Address23 College Hill
London
EC4R 2RP
Secretary NameMr Erdogan Erdogan
StatusResigned
Appointed06 July 2016(same day as company formation)
RoleCompany Director
Correspondence Address23 College Hill
London
EC4R 2RP
Director NameMs Ikbal Didem Ciner
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityTurkish
StatusResigned
Appointed06 November 2018(2 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 February 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 College Hill
London
EC4R 2RP
Director NameMr Sait Ergun ÖZen
Date of BirthMay 1960 (Born 63 years ago)
NationalityTurkish
StatusResigned
Appointed01 January 2019(2 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 08 February 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 College Hill
London
EC4R 2RP
Director NameSir Peter John Westmacott
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2019(2 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 08 February 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 College Hill
London
EC4R 2RP
Director NameMr Gursel Usta
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityTurkish
StatusResigned
Appointed01 January 2019(2 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 April 2023)
RoleDeputy Chairman
Country of ResidenceTurkey
Correspondence Address23 College Hill
London
EC4R 2RP
Director NameMr Recep Bastug
Date of BirthOctober 1967 (Born 56 years ago)
NationalityTurkish
StatusResigned
Appointed01 January 2019(2 years, 5 months after company formation)
Appointment Duration8 months (resigned 01 September 2019)
RoleChief Financial Officer
Country of ResidenceTurkey
Correspondence Address23 College Hill
London
EC4R 2RP
Director NameMr Suat Ince
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityTurkish
StatusResigned
Appointed20 April 2020(3 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 18 January 2022)
RoleCompany Director
Country of ResidenceTurkey
Correspondence Address23 College Hill
London
EC4R 2RP
Director NameMr Thomas Edward Hinton
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2020(3 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 28 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 College Hill
London
EC4R 2RP
Director NameMr Vasileios Papakalodoukas
Date of BirthMay 1971 (Born 52 years ago)
NationalityGreek
StatusResigned
Appointed01 October 2021(5 years, 2 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 22 September 2022)
RoleCompany Director
Country of ResidenceTurkey
Correspondence Address23 College Hill
London
EC4R 2RP
Director NameMr Arif Sinan Solaklar
Date of BirthJuly 1955 (Born 68 years ago)
NationalityTurkish
StatusResigned
Appointed01 October 2021(5 years, 2 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 22 September 2022)
RoleCompany Director
Country of ResidenceTurkey
Correspondence Address23 College Hill
London
EC4R 2RP
Director NameMr Turgay Ciner
Date of BirthMarch 1956 (Born 68 years ago)
NationalityTurkish
StatusResigned
Appointed01 February 2022(5 years, 7 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 23 March 2022)
RoleCompany Director
Country of ResidenceTurkey
Correspondence Address23 College Hill
London
EC4R 2RP
Director NameMrs Ikbal Didem Ciner
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityTurkish
StatusResigned
Appointed23 March 2022(5 years, 8 months after company formation)
Appointment Duration1 year (resigned 01 April 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 College Hill
London
EC4R 2RP

Location

Registered Address23 College Hill
London
EC4R 2RP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return6 February 2024 (1 month, 3 weeks ago)
Next Return Due20 February 2025 (10 months, 4 weeks from now)

Charges

11 February 2021Delivered on: 15 February 2021
Persons entitled: Lucid Trustee Services Limited

Classification: A registered charge
Outstanding
29 December 2020Delivered on: 4 January 2021
Persons entitled: Denizbank A.S.

Classification: A registered charge
Particulars: N/A.
Outstanding
24 July 2020Delivered on: 30 July 2020
Persons entitled: Lucid Trustee Services Limited

Classification: A registered charge
Outstanding
1 August 2018Delivered on: 8 August 2018
Persons entitled: Lucid Trustee Services Limited

Classification: A registered charge
Outstanding
1 August 2018Delivered on: 6 August 2018
Persons entitled: Denizbank A.Åž

Classification: A registered charge
Outstanding
1 August 2018Delivered on: 6 August 2018
Persons entitled: Denizbank A.Åž.

Classification: A registered charge
Outstanding
1 August 2018Delivered on: 6 August 2018
Persons entitled: Denizbank A.S

Classification: A registered charge
Outstanding
1 August 2018Delivered on: 2 August 2018
Persons entitled: Lucid Trustee Services Limited

Classification: A registered charge
Outstanding
31 July 2023Delivered on: 1 August 2023
Persons entitled: Pnc Bank, National Association

Classification: A registered charge
Particulars: Amended and restated charge over ownership interests.
Outstanding
31 October 2022Delivered on: 31 October 2022
Persons entitled: Pnc Bank, National Association

Classification: A registered charge
Particulars: Charge over various ownership interests.
Outstanding
11 February 2022Delivered on: 21 February 2022
Persons entitled: Denizbank A.S.

Classification: A registered charge
Outstanding
11 February 2022Delivered on: 21 February 2022
Persons entitled: Denizbank A.S.

Classification: A registered charge
Outstanding
14 February 2022Delivered on: 21 February 2022
Persons entitled: Lucid Trustee Services Limited

Classification: A registered charge
Outstanding
11 February 2022Delivered on: 21 February 2022
Persons entitled: Denizbank A.S.

Classification: A registered charge
Outstanding
14 February 2022Delivered on: 21 February 2022
Persons entitled: Denizbank A.S.

Classification: A registered charge
Outstanding
22 February 2018Delivered on: 27 February 2018
Persons entitled: Turkiye is Bankasi A.S. Kozyatagi Corporate Branch

Classification: A registered charge
Outstanding

Filing History

1 August 2023Registration of charge 102644570016, created on 31 July 2023 (19 pages)
4 July 2023Confirmation statement made on 4 July 2023 with no updates (3 pages)
13 April 2023Termination of appointment of Gursel Usta as a director on 1 April 2023 (1 page)
13 April 2023Termination of appointment of Ikbal Didem Ciner as a director on 1 April 2023 (1 page)
21 February 2023Termination of appointment of Sait Ergun Özen as a director on 8 February 2023 (1 page)
21 February 2023Termination of appointment of Peter John Westmacott as a director on 8 February 2023 (1 page)
8 January 2023Full accounts made up to 31 December 2021 (46 pages)
21 November 2022Termination of appointment of Vasileios Papakalodoukas as a director on 22 September 2022 (1 page)
21 November 2022Termination of appointment of Arif Sinan Solaklar as a director on 22 September 2022 (1 page)
31 October 2022Registration of charge 102644570015, created on 31 October 2022 (19 pages)
9 September 2022Cessation of Turgay Ciner as a person with significant control on 9 September 2022 (1 page)
9 September 2022Cessation of Akkan Enerji Ve Madencilik As as a person with significant control on 9 September 2022 (1 page)
5 July 2022Confirmation statement made on 5 July 2022 with updates (4 pages)
26 May 2022Termination of appointment of Erdogan Erdogan as a secretary on 26 May 2022 (1 page)
26 May 2022Appointment of Mr Mehmet Ali Erdogan as a secretary on 26 May 2022 (2 pages)
24 March 2022Termination of appointment of Turgay Ciner as a director on 23 March 2022 (1 page)
24 March 2022Appointment of Mrs Ikbal Didem Ciner as a director on 23 March 2022 (2 pages)
28 February 2022Appointment of Mr Ahmet Tohma as a director on 25 February 2022 (2 pages)
21 February 2022Registration of charge 102644570010, created on 14 February 2022 (52 pages)
21 February 2022Satisfaction of charge 102644570002 in full (1 page)
21 February 2022Registration of charge 102644570014, created on 11 February 2022 (34 pages)
21 February 2022Registration of charge 102644570011, created on 11 February 2022 (35 pages)
21 February 2022Satisfaction of charge 102644570009 in full (1 page)
21 February 2022Registration of charge 102644570013, created on 11 February 2022 (28 pages)
21 February 2022Satisfaction of charge 102644570006 in full (1 page)
21 February 2022Satisfaction of charge 102644570004 in full (1 page)
21 February 2022Satisfaction of charge 102644570003 in full (1 page)
21 February 2022Satisfaction of charge 102644570007 in full (1 page)
21 February 2022Satisfaction of charge 102644570008 in full (1 page)
21 February 2022Satisfaction of charge 102644570005 in full (1 page)
21 February 2022Registration of charge 102644570012, created on 14 February 2022 (43 pages)
1 February 2022Termination of appointment of Ikbal Didem Ciner as a director on 1 February 2022 (1 page)
1 February 2022Appointment of Mr Turgay Ciner as a director on 1 February 2022 (2 pages)
31 January 2022Termination of appointment of Thomas Edward Hinton as a director on 28 January 2022 (1 page)
18 January 2022Termination of appointment of Suat Ince as a director on 18 January 2022 (1 page)
30 December 2021Statement of capital following an allotment of shares on 21 December 2021
  • USD 153,636,316
(3 pages)
5 October 2021Appointment of Mr Arif Sinan Solaklar as a director on 1 October 2021 (2 pages)
5 October 2021Appointment of Mr Vasileios Papakalodoukas as a director on 1 October 2021 (2 pages)
12 September 2021Group of companies' accounts made up to 31 December 2020 (112 pages)
5 July 2021Confirmation statement made on 5 July 2021 with no updates (3 pages)
15 February 2021Registration of charge 102644570009, created on 11 February 2021 (57 pages)
4 January 2021Registration of charge 102644570008, created on 29 December 2020 (8 pages)
30 July 2020Registration of charge 102644570007, created on 24 July 2020 (57 pages)
22 July 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
10 July 2020Memorandum and Articles of Association (12 pages)
10 July 2020Confirmation statement made on 5 July 2020 with no updates (3 pages)
18 June 2020Appointment of Mr Thomas Edward Hinton as a director on 11 June 2020 (2 pages)
5 June 2020Group of companies' accounts made up to 31 December 2019 (109 pages)
20 April 2020Appointment of Mr Suat Ince as a director on 20 April 2020 (2 pages)
4 September 2019Termination of appointment of Recep Bastug as a director on 1 September 2019 (1 page)
5 August 2019Confirmation statement made on 5 July 2019 with no updates (3 pages)
10 July 2019Group of companies' accounts made up to 31 December 2018 (95 pages)
21 January 2019Appointment of Mr Alasdair John Warren as a director on 8 January 2019 (2 pages)
16 January 2019Group of companies' accounts made up to 31 December 2017 (66 pages)
9 January 2019Appointment of Sir Peter John Westmacott as a director on 1 January 2019 (2 pages)
4 January 2019Appointment of Mr Sait Ergun Özen as a director on 1 January 2019 (2 pages)
2 January 2019Appointment of Mr Recep Bastug as a director on 1 January 2019 (2 pages)
2 January 2019Appointment of Mr Gursel Usta as a director on 1 January 2019 (2 pages)
9 November 2018Appointment of Ms Ikbal Didem Ciner as a director on 6 November 2018 (2 pages)
24 August 2018Satisfaction of charge 102644570001 in full (1 page)
8 August 2018Registration of charge 102644570006, created on 1 August 2018 (23 pages)
6 August 2018Registration of charge 102644570004, created on 1 August 2018 (27 pages)
6 August 2018Registration of charge 102644570005, created on 1 August 2018 (27 pages)
6 August 2018Registration of charge 102644570003, created on 1 August 2018 (24 pages)
2 August 2018Registration of charge 102644570002, created on 1 August 2018 (55 pages)
18 July 2018Confirmation statement made on 5 July 2018 with updates (5 pages)
5 June 2018Statement of capital following an allotment of shares on 22 February 2018
  • USD 153,636,306
(4 pages)
21 May 2018Redenomination of shares. Statement of capital 27 February 2018
  • USD 153,639,736
(6 pages)
21 May 2018Consolidation and sub-division of shares on 27 February 2018 (6 pages)
21 May 2018Reduction of capital following redenomination. Statement of capital on 21 May 2018
  • USD 153,636,306
(6 pages)
12 April 2018Resolutions
  • RES18 ‐ Resolution to reduce share capital on re-denomination
  • RES13 ‐ Consolidate and subdivide 27/02/2018
  • RES 17 ‐ Resolution to redenominate shares
(2 pages)
27 February 2018Registration of charge 102644570001, created on 22 February 2018 (21 pages)
15 December 2017Statement of capital following an allotment of shares on 24 November 2017
  • USD 122,864,224
(4 pages)
15 December 2017Statement of capital following an allotment of shares on 24 November 2017
  • USD 122,864,224
(4 pages)
6 December 2017Redenomination of shares. Statement of capital 21 November 2017
  • USD 66,165
(4 pages)
6 December 2017Redenomination of shares. Statement of capital 21 November 2017
  • USD 66,165
(4 pages)
10 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
10 July 2017Accounts for a small company made up to 31 December 2016 (5 pages)
10 July 2017Accounts for a small company made up to 31 December 2016 (5 pages)
10 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
9 September 2016Current accounting period shortened from 31 July 2017 to 31 December 2016 (1 page)
9 September 2016Current accounting period shortened from 31 July 2017 to 31 December 2016 (1 page)
11 July 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
11 July 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
6 July 2016Incorporation
Statement of capital on 2016-07-06
  • GBP 50,000
  • MODEL ARTICLES ‐ Model articles adopted
(15 pages)
6 July 2016Incorporation
Statement of capital on 2016-07-06
  • GBP 50,000
  • MODEL ARTICLES ‐ Model articles adopted
(15 pages)