UKBizDB.co.uk

SOAR INVESTMENTS (C C) LTD

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

This company is commonly known as Soar Investments (c C) Ltd. The company was founded 20 years ago and was given the registration number 04977842. The firm's registered office is in LONDON. You can find them at Kalamu House, 11 Coldbath Square, London, . This company's SIC code is 56102 - Unlicensed restaurants and cafes.

Company Information

Name:SOAR INVESTMENTS (C C) LTD
Company Number:04977842
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 November 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56102 - Unlicensed restaurants and cafes

Office Address & Contact

Registered Address:Kalamu House, 11 Coldbath Square, London, England, EC1R 5HL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6 Heathside Close, Moor Park, Northwood, HA6 2EQ

Secretary26 November 2003Active
Kalamu House, 11 Coldbath Square, London, England, EC1R 5HL

Director24 August 2018Active
6 Heathside Close, Moor Park, Northwood, HA6 2EQ

Director26 November 2003Active
6 Heathside Close, Moor Park, Northwood, HA6 2EQ

Director26 November 2003Active
36 Carson Road, Barnet, EN4 9EN

Director08 August 2005Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary26 November 2003Active
6, Heathside Close, Northwood, England, HA6 2EQ

Director18 February 2014Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director26 November 2003Active

People with Significant Control

Soar Group Uk Ltd
Notified on:21 August 2023
Status:Active
Country of residence:England
Address:Kalamu House, 11 Coldbath Square, London, England, EC1R 5HL
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Azim Lalani
Notified on:21 August 2023
Status:Active
Date of birth:November 1952
Nationality:British
Country of residence:England
Address:Kalamu House, 11 Coldbath Square, London, England, EC1R 5HL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2024-01-18Confirmation statement

Confirmation statement with updates.

Download
2023-08-21Persons with significant control

Notification of a person with significant control.

Download
2023-08-21Persons with significant control

Notification of a person with significant control.

Download
2023-08-21Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-08-14Accounts

Accounts with accounts type total exemption full.

Download
2023-01-05Confirmation statement

Confirmation statement with updates.

Download
2022-12-21Accounts

Accounts with accounts type total exemption full.

Download
2022-06-23Capital

Capital alter shares subdivision.

Download
2022-04-20Capital

Capital alter shares subdivision.

Download
2022-01-19Confirmation statement

Confirmation statement with no updates.

Download
2021-11-18Accounts

Change account reference date company current extended.

Download
2021-05-07Accounts

Accounts with accounts type total exemption full.

Download
2021-01-25Confirmation statement

Confirmation statement with no updates.

Download
2020-11-11Address

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

Download
2020-08-27Accounts

Accounts with accounts type total exemption full.

Download
2019-12-04Confirmation statement

Confirmation statement with no updates.

Download
2019-05-07Accounts

Accounts with accounts type total exemption full.

Download
2019-01-03Confirmation statement

Confirmation statement with no updates.

Download
2018-08-28Officers

Appoint person director company with name date.

Download
2018-07-06Accounts

Accounts with accounts type total exemption full.

Download
2018-03-22Accounts

Accounts with accounts type total exemption full.

Download
2018-03-17Gazette

Gazette filings brought up to date.

Download
2018-03-09Mortgage

Mortgage satisfy charge full.

Download
2018-03-06Gazette

Gazette notice compulsory.

Download
2017-12-09Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.