Warning: file_put_contents(c/cb15fbcca57aadcff85c58ac2d8ab664.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297

Warning: file_put_contents(c/c554be5e49fc2f0864361e67e06a6347.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Soma Breath Ltd, PR2 2YP Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SOMA BREATH LTD

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

This company is commonly known as Soma Breath Ltd. The company was founded 6 years ago and was given the registration number 11343012. The firm's registered office is in PRESTON. You can find them at 21 Navigation Business Village, Navigation Way, Ashton-on-ribble, Preston, Lancashire. This company's SIC code is 86900 - Other human health activities.

Company Information

Name:SOMA BREATH LTD
Company Number:11343012
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 May 2018
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:21 Navigation Business Village, Navigation Way, Ashton-on-ribble, Preston, Lancashire, England, PR2 2YP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
21, Navigation Business Village, Navigation Way, Ashton-On-Ribble, Preston, England, PR2 2YP

Director03 May 2018Active
21, Navigation Business Village, Navigation Way, Ashton-On-Ribble, Preston, England, PR2 2YP

Director03 May 2018Active
21, Navigation Business Village, Navigation Way, Ashton-On-Ribble, Preston, England, PR2 2YP

Director03 May 2018Active

People with Significant Control

Mr John Robert Davy
Notified on:03 May 2018
Status:Active
Date of birth:April 1955
Nationality:British
Country of residence:England
Address:21, Navigation Business Village, Preston, England, PR2 2YP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Niraj Naik
Notified on:03 May 2018
Status:Active
Date of birth:August 1978
Nationality:British
Country of residence:England
Address:21, Navigation Business Village, Preston, England, PR2 2YP
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (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
2024-02-29Confirmation statement

Confirmation statement with no updates.

Download
2024-02-27Officers

Change person director company with change date.

Download
2024-02-27Persons with significant control

Change to a person with significant control.

Download
2023-09-22Accounts

Accounts with accounts type total exemption full.

Download
2023-03-03Confirmation statement

Confirmation statement with updates.

Download
2022-09-14Accounts

Accounts with accounts type total exemption full.

Download
2022-03-01Confirmation statement

Confirmation statement with no updates.

Download
2022-03-01Persons with significant control

Change to a person with significant control.

Download
2022-02-28Persons with significant control

Change to a person with significant control.

Download
2021-08-23Accounts

Accounts with accounts type total exemption full.

Download
2021-03-29Confirmation statement

Confirmation statement with no updates.

Download
2021-03-24Officers

Change person director company with change date.

Download
2020-08-26Accounts

Accounts with accounts type total exemption full.

Download
2020-03-20Confirmation statement

Confirmation statement with no updates.

Download
2019-09-24Accounts

Accounts with accounts type total exemption full.

Download
2019-07-22Persons with significant control

Change to a person with significant control.

Download
2019-07-22Officers

Change person director company with change date.

Download
2019-02-18Confirmation statement

Confirmation statement with updates.

Download
2019-01-10Capital

Capital allotment shares.

Download
2018-10-09Accounts

Change account reference date company current shortened.

Download
2018-05-03Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.