Company NameSoult Limited
Company StatusActive
Company Number11600504
CategoryPrivate Limited Company
Incorporation Date2 October 2018(5 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Peter Robert Allport
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2018(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address2 The Clock House 192 High Road
Byfleet
West Byfleet
Surrey
KT14 7BT
Director NameMr Peter John Coombs Kershaw
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2018(same day as company formation)
RoleCompany Director
Country of ResidencePortugal
Correspondence AddressC/O David Norris Leaman Mattei First Floor
47 Marylebone Lane
London
W1U 2NT
Director NameMr Charles Ian James Sanderson
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2018(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address2 The Clock House 192 High Road
Byfleet
West Byfleet
Surrey
KT14 7BT
Secretary NameMr John Christopher David Parsons
StatusResigned
Appointed02 October 2018(same day as company formation)
RoleCompany Director
Correspondence Address2 Goodacre Close
Weybridge
KT13 0DX

Location

Registered Address2 The Clock House 192 High Road
Byfleet
West Byfleet
Surrey
KT14 7BT
RegionSouth East
ConstituencyWoking
CountySurrey
WardByfleet and West Byfleet
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return11 October 2023 (6 months, 2 weeks ago)
Next Return Due25 October 2024 (6 months from now)

Filing History

20 October 2023Confirmation statement made on 11 October 2023 with updates (5 pages)
24 July 2023Micro company accounts made up to 31 October 2022 (3 pages)
11 October 2022Confirmation statement made on 11 October 2022 with no updates (3 pages)
26 July 2022Micro company accounts made up to 31 October 2021 (3 pages)
11 October 2021Confirmation statement made on 11 October 2021 with no updates (3 pages)
2 October 2021Confirmation statement made on 1 October 2021 with no updates (3 pages)
20 July 2021Micro company accounts made up to 31 October 2020 (3 pages)
27 May 2021Termination of appointment of John Christopher David Parsons as a secretary on 27 May 2021 (1 page)
17 February 2021Registered office address changed from Level Two, Springfield House 23 Oatlands Drive Weybridge KT13 9LZ United Kingdom to 2 the Clock House 192 High Road Byfleet West Byfleet Surrey KT14 7BT on 17 February 2021 (1 page)
8 October 2020Confirmation statement made on 1 October 2020 with no updates (3 pages)
18 February 2020Micro company accounts made up to 31 October 2019 (2 pages)
4 October 2019Confirmation statement made on 1 October 2019 with no updates (3 pages)
25 October 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(63 pages)
2 October 2018Incorporation
Statement of capital on 2018-10-02
  • GBP 100.43628
(34 pages)