UKBizDB.co.uk

SOAK DIGITAL LTD

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

This company is commonly known as Soak Digital Ltd. The company was founded 15 years ago and was given the registration number 06784718. The firm's registered office is in NORWICH. You can find them at Second Floor, 2 Millennium Plain, Norwich, Norfolk. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:SOAK DIGITAL LTD
Company Number:06784718
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 January 2009
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Second Floor, 2 Millennium Plain, Norwich, Norfolk, United Kingdom, NR2 1TF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Second Floor, 2 Millennium Plain, Norwich, United Kingdom, NR2 1TF

Director29 November 2023Active
Second Floor, 2 Millennium Plain, Norwich, United Kingdom, NR2 1TF

Director29 November 2023Active
Second Floor, 2 Millennium Plain, Norwich, United Kingdom, NR2 1TF

Director07 January 2009Active
Second Floor, 2 Millennium Plain, Norwich, United Kingdom, NR2 1TF

Director07 January 2009Active
Second Floor, 2 Millennium Plain, Norwich, United Kingdom, NR2 1TF

Director29 November 2023Active
Second Floor, 2 Millennium Plain, Norwich, United Kingdom, NR2 1TF

Director22 October 2019Active
Second Floor, 2 Millennium Plain, Norwich, United Kingdom, NR2 1TF

Director07 January 2009Active
2, Millennium Road, Norwich, United Kingdom, NR2 1TF

Director01 January 2019Active
2 Millennium Plain, Norwich, United Kingdom, NR2 1TF

Director01 January 2019Active
17, Ellis Gardens, Norwich, Uk, NR4 6RX

Director07 January 2009Active

People with Significant Control

Finelight Media Group Limited
Notified on:29 November 2023
Status:Active
Country of residence:England
Address:Suite 9a Cringleford Business Centre, Intwood Road, Norwich, England, NR4 6AU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
James John Havers
Notified on:06 April 2016
Status:Active
Date of birth:October 1968
Nationality:British
Country of residence:United Kingdom
Address:Second Floor, 2 Millennium Plain, Norwich, United Kingdom, NR2 1TF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Jacob John Hithersay
Notified on:06 April 2016
Status:Active
Date of birth:February 1975
Nationality:British
Country of residence:United Kingdom
Address:Second Floor, 2 Millennium Plain, Norwich, United Kingdom, NR2 1TF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Adam James Collison
Notified on:06 April 2016
Status:Active
Date of birth:May 1985
Nationality:British
Country of residence:United Kingdom
Address:Second Floor, 2 Millennium Plain, Norwich, United Kingdom, NR2 1TF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-12Officers

Termination director company with name termination date.

Download
2024-01-24Confirmation statement

Confirmation statement with updates.

Download
2023-12-09Incorporation

Memorandum articles.

Download
2023-12-09Resolution

Resolution.

Download
2023-11-29Capital

Capital allotment shares.

Download
2023-11-29Officers

Appoint person director company with name date.

Download
2023-11-29Officers

Appoint person director company with name date.

Download
2023-11-29Officers

Appoint person director company with name date.

Download
2023-11-29Persons with significant control

Cessation of a person with significant control.

Download
2023-11-29Persons with significant control

Cessation of a person with significant control.

Download
2023-11-29Persons with significant control

Notification of a person with significant control.

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-01-04Confirmation statement

Confirmation statement with updates.

Download
2022-08-16Capital

Capital cancellation shares.

Download
2022-08-16Capital

Capital return purchase own shares.

Download
2022-05-06Accounts

Accounts with accounts type total exemption full.

Download
2022-05-04Capital

Capital cancellation shares.

Download
2022-05-04Capital

Capital return purchase own shares.

Download
2022-02-08Capital

Capital return purchase own shares.

Download
2022-01-27Capital

Capital cancellation shares.

Download
2022-01-19Confirmation statement

Confirmation statement with updates.

Download
2021-11-17Capital

Capital cancellation shares.

Download
2021-11-17Capital

Capital return purchase own shares.

Download
2021-10-19Officers

Termination director company with name termination date.

Download
2021-09-23Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.