Company NameSoupstew Limited
DirectorStefan Vukcevic
Company StatusActive
Company Number10551501
CategoryPrivate Limited Company
Incorporation Date6 January 2017(7 years, 3 months ago)
Previous NameSakura Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods

Directors

Director NameMr Stefan Vukcevic
Date of BirthApril 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2017(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address48 Hooper Street
London
E1 8BU
Director NameMiss Aysha Suzuki
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2018(1 year, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 03 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Hooper Street
London
E1 8BU

Location

Registered Address48 Hooper Street
London
E1 8BU
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return5 January 2024 (3 months, 3 weeks ago)
Next Return Due19 January 2025 (8 months, 4 weeks from now)

Charges

8 August 2018Delivered on: 9 August 2018
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

22 January 2024Confirmation statement made on 5 January 2024 with no updates (3 pages)
31 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
10 January 2023Confirmation statement made on 5 January 2023 with no updates (3 pages)
29 December 2022Micro company accounts made up to 31 March 2022 (8 pages)
17 February 2022Confirmation statement made on 5 January 2022 with no updates (3 pages)
6 December 2021Micro company accounts made up to 31 March 2021 (8 pages)
11 March 2021Confirmation statement made on 5 January 2021 with no updates (3 pages)
29 August 2020Micro company accounts made up to 31 March 2020 (8 pages)
19 January 2020Confirmation statement made on 5 January 2020 with no updates (3 pages)
16 January 2020Termination of appointment of Aysha Suzuki as a director on 3 January 2020 (1 page)
3 November 2019Micro company accounts made up to 31 March 2019 (6 pages)
17 January 2019Confirmation statement made on 5 January 2019 with updates (4 pages)
17 January 2019Cessation of Stefan Vukcevic as a person with significant control on 17 January 2019 (1 page)
16 January 2019Statement of capital on 16 January 2019
  • GBP 77,000
(3 pages)
16 January 2019Statement by Directors (1 page)
16 January 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
16 January 2019Solvency Statement dated 04/01/19 (1 page)
2 December 2018Director's details changed for Mr Stefan Vukcevic on 2 December 2018 (2 pages)
2 October 2018Statement of capital following an allotment of shares on 2 October 2018
  • GBP 1,204
(3 pages)
20 August 2018Amended accounts made up to 31 March 2018 (7 pages)
9 August 2018Registration of charge 105515010001, created on 8 August 2018 (23 pages)
18 July 2018Notification of Stefan Vukcevic as a person with significant control on 6 January 2017 (2 pages)
17 July 2018Withdrawal of a person with significant control statement on 17 July 2018 (2 pages)
17 July 2018Appointment of Miss Aysha Suzuki as a director on 10 July 2018 (2 pages)
25 April 2018Accounts for a dormant company made up to 31 March 2018 (6 pages)
9 January 2018Confirmation statement made on 5 January 2018 with updates (5 pages)
9 January 2018Confirmation statement made on 5 January 2018 with updates (5 pages)
9 January 2018Notification of Stefan Vukcevic as a person with significant control on 6 January 2017 (2 pages)
9 January 2018Current accounting period extended from 31 January 2018 to 31 March 2018 (1 page)
9 January 2018Notification of Stefan Vukcevic as a person with significant control on 6 January 2017 (2 pages)
9 January 2018Current accounting period extended from 31 January 2018 to 31 March 2018 (1 page)
1 November 2017Statement of capital following an allotment of shares on 31 October 2017
  • GBP 1,081
(3 pages)
1 November 2017Statement of capital following an allotment of shares on 31 October 2017
  • GBP 1,081
(3 pages)
31 October 2017Statement of capital following an allotment of shares on 31 October 2017
  • GBP 1,000
(3 pages)
31 October 2017Statement of capital following an allotment of shares on 31 October 2017
  • GBP 1,000
(3 pages)
14 February 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-10
(3 pages)
14 February 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-10
(3 pages)
13 February 2017Registered office address changed from 20 Riverside Court 20 Nine Elms Lane London SW8 5DB United Kingdom to 48 Hooper Street London E1 8BU on 13 February 2017 (1 page)
13 February 2017Registered office address changed from 20 Riverside Court 20 Nine Elms Lane London SW8 5DB United Kingdom to 48 Hooper Street London E1 8BU on 13 February 2017 (1 page)
6 January 2017Incorporation
Statement of capital on 2017-01-06
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
6 January 2017Incorporation
Statement of capital on 2017-01-06
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)