UKBizDB.co.uk

SOARISING LTD

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

This company is commonly known as Soarising Ltd. The company was founded 4 years ago and was given the registration number 12532813. The firm's registered office is in BRENTWOOD. You can find them at Jubilee House 3 The Drive, Great Warley, Brentwood, . This company's SIC code is 66300 - Fund management activities.

Company Information

Name:SOARISING LTD
Company Number:12532813
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 March 2020
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 66300 - Fund management activities

Office Address & Contact

Registered Address:Jubilee House 3 The Drive, Great Warley, Brentwood, England, CM13 3FR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
60, Hawkins Drive, Chafford Hundred, Grays, England, RM16 6GG

Secretary04 May 2020Active
55, Eastern Avenue, Southend-On-Sea, England, SS2 5QX

Director11 May 2020Active
71-75 Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ

Director24 March 2020Active
60, Hawkins Drive, Chafford Hundred, Grays, England, RM16 6GG

Director04 May 2020Active
90, Love Lane, Aveley, South Ockendon, England, RM15 4HU

Director11 May 2020Active
25, Dartview Close, Grays, England, RM17 5TL

Director04 May 2020Active
77, Lytton Road, Grays, England, RM16 4ES

Director04 May 2020Active

People with Significant Control

Mr Anthony Olufemi Ashaye
Notified on:17 November 2021
Status:Active
Date of birth:February 1970
Nationality:British
Country of residence:England
Address:Coopers House, 65a Wingletye Lane, Hornchurch, England, RM11 3AT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Spirit Of Afrika Rising Ltd
Notified on:05 August 2020
Status:Active
Country of residence:England
Address:Belmont House, Meesons Lane, Grays, England, RM17 5HR
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Anthony Olufemi Ashaye
Notified on:04 May 2020
Status:Active
Date of birth:February 1970
Nationality:British
Country of residence:England
Address:Belmont House, Meesons Lane, Grays, England, RM17 5HR
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Spirit Of Afrika Rising Ltd
Notified on:24 March 2020
Status:Active
Country of residence:United Kingdom
Address:Belmont House, Meesons Lane, Grays, United Kingdom,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2024-03-22Address

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

Download
2023-12-01Confirmation statement

Confirmation statement with no updates.

Download
2023-03-31Accounts

Accounts with accounts type micro entity.

Download
2023-01-14Confirmation statement

Confirmation statement with no updates.

Download
2021-12-17Accounts

Accounts with accounts type total exemption full.

Download
2021-11-25Confirmation statement

Confirmation statement with updates.

Download
2021-11-24Persons with significant control

Notification of a person with significant control.

Download
2021-11-24Persons with significant control

Cessation of a person with significant control.

Download
2021-08-20Address

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

Download
2021-07-22Persons with significant control

Notification of a person with significant control.

Download
2021-02-09Persons with significant control

Cessation of a person with significant control.

Download
2021-02-09Confirmation statement

Confirmation statement with updates.

Download
2021-02-09Officers

Termination director company with name termination date.

Download
2021-02-09Officers

Termination director company with name termination date.

Download
2020-08-11Capital

Capital alter shares subdivision.

Download
2020-08-11Resolution

Resolution.

Download
2020-08-04Officers

Termination director company with name termination date.

Download
2020-08-04Officers

Termination director company with name termination date.

Download
2020-08-04Officers

Termination director company with name termination date.

Download
2020-08-04Persons with significant control

Cessation of a person with significant control.

Download
2020-08-04Address

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

Download
2020-07-28Capital

Capital alter shares subdivision.

Download
2020-07-27Confirmation statement

Confirmation statement with updates.

Download
2020-06-15Capital

Capital allotment shares.

Download
2020-05-15Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.