UKBizDB.co.uk

CLUB SODA LIVING LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Club Soda Living Ltd. The company was founded 14 years ago and was given the registration number 07062990. The firm's registered office is in LEIGH ON SEA. You can find them at 1386 London Road, , Leigh On Sea, Essex. This company's SIC code is 46470 - Wholesale of furniture, carpets and lighting equipment.

Company Information

Name:CLUB SODA LIVING LTD
Company Number:07062990
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 October 2009
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46470 - Wholesale of furniture, carpets and lighting equipment

Office Address & Contact

Registered Address:1386 London Road, Leigh On Sea, Essex, England, SS9 2UJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit G1, Fleets Corner Business Park, Poole, United Kingdom, BH17 0AE

Director25 January 2023Active
Unit G1, Fleets Corner Business Park, Poole, United Kingdom, BH17 0AE

Director01 August 2022Active
70-71, New Bond Street, 5th Floor, London, United Kingdom, W1S 1DE

Secretary24 November 2009Active
85, Fairfield Road, Winchester, England, SO22 6SG

Secretary30 November 2011Active
16, Maypole Street, Newhall, Harlow, England, CM17 9JJ

Director30 November 2011Active
1a, Arcade House, Finchley Road, London, England, NW11 7TL

Director31 October 2009Active
70-71, New Bond Street, London, W1S 1DE

Director24 November 2009Active
Victoria Chambers, Second Floor, Fir Vale Road, Bournemouth, England, BH1 2JN

Director30 November 2011Active
1386 London Road, Leigh On Sea, England, SS9 2UJ

Director18 October 2017Active

People with Significant Control

Mr Zhengyang Yu
Notified on:14 October 2022
Status:Active
Date of birth:March 1981
Nationality:Chinese
Country of residence:United Kingdom
Address:Unit G1, Fleets Corner Business Park, Poole, United Kingdom, BH17 0AE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Wayne Marc Prince
Notified on:30 September 2017
Status:Active
Date of birth:January 1973
Nationality:English
Country of residence:England
Address:Victoria Chambers, Second Floor, Fir Vale Road, Bournemouth, England, BH1 2JN
Nature of control:
  • Ownership of shares 25 to 50 percent
Miss Iris Mirjana Meijer
Notified on:06 April 2016
Status:Active
Date of birth:February 1974
Nationality:Dutch
Country of residence:England
Address:Victoria Chambers, Second Floor, Fir Vale Road, Bournemouth, England, BH1 2JN
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-30Accounts

Accounts with accounts type micro entity.

Download
2023-12-19Persons with significant control

Change to a person with significant control.

Download
2023-12-19Officers

Change person director company with change date.

Download
2023-12-19Officers

Change person director company with change date.

Download
2023-12-19Address

Change registered office address company with date old address new address.

Download
2023-11-01Confirmation statement

Confirmation statement with no updates.

Download
2023-01-25Officers

Change person director company with change date.

Download
2023-01-25Officers

Appoint person director company with name date.

Download
2022-12-07Accounts

Accounts with accounts type total exemption full.

Download
2022-10-17Persons with significant control

Cessation of a person with significant control.

Download
2022-10-14Confirmation statement

Confirmation statement with updates.

Download
2022-10-14Persons with significant control

Notification of a person with significant control.

Download
2022-10-14Persons with significant control

Cessation of a person with significant control.

Download
2022-10-14Persons with significant control

Cessation of a person with significant control.

Download
2022-10-14Officers

Termination director company with name termination date.

Download
2022-09-26Address

Change registered office address company with date old address new address.

Download
2022-09-09Officers

Termination director company with name termination date.

Download
2022-08-01Confirmation statement

Confirmation statement with updates.

Download
2022-08-01Officers

Appoint person director company with name date.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-08-02Confirmation statement

Confirmation statement with updates.

Download
2020-12-07Accounts

Accounts with accounts type micro entity.

Download
2020-09-21Accounts

Change account reference date company previous shortened.

Download
2020-08-07Confirmation statement

Confirmation statement with updates.

Download
2020-04-28Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.