UKBizDB.co.uk

SOUL SURVIVOR

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

This company is commonly known as Soul Survivor. The company was founded 24 years ago and was given the registration number 03991111. The firm's registered office is in WATFORD. You can find them at Unit 5, Greycaine Road, Watford, . This company's SIC code is 94910 - Activities of religious organizations.

Company Information

Name:SOUL SURVIVOR
Company Number:03991111
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 May 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 94910 - Activities of religious organizations

Office Address & Contact

Registered Address:Unit 5, Greycaine Road, Watford, England, WD24 7GP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Greycaine Road, Watford, England, WD24 7GP

Director02 July 2020Active
5, Greycaine Road, Watford, England, WD24 7GP

Director02 July 2020Active
5, Greycaine Road, Watford, England, WD24 7GP

Director02 July 2020Active
5, Greycaine Road, Watford, England, WD24 7GP

Director10 October 2023Active
5, Greycaine Road, Watford, England, WD24 7GP

Director02 July 2020Active
5, Greycaine Road, Watford, England, WD24 7GP

Director02 July 2020Active
5, Greycaine Road, Watford, England, WD24 7GP

Director02 July 2020Active
Bellaire House Bellaire, Barnstaple, EX31 1QZ

Secretary12 May 2000Active
85b Lillie Road, London, SW6 1UD

Secretary28 February 2006Active
54 Parkgate Road, Watford, WD24 7BP

Secretary01 June 2001Active
Unit 2 Paramount Industrial, Estate, Sandown Road, Watford, WD24 7XF

Director13 May 2011Active
Unit 5, Greycaine Road, Watford, England, WD24 7GP

Director12 May 2000Active
Unit 5, Greycaine Road, Watford, England, WD24 7GP

Director02 July 2020Active
Unit 5, Greycaine Road, Watford, England, WD24 7GP

Director15 December 2014Active
Unit 2 Paramount Industrial, Estate, Sandown Road, Watford, WD24 7XF

Director13 May 2011Active
Unit 5, Greycaine Road, Watford, England, WD24 7GP

Director02 July 2020Active
16, Paramount Industrial Estate, Sandown Road, Watford, WD24 7XA

Director15 December 2014Active
Unit 5, Greycaine Road, Watford, England, WD24 7GP

Director18 July 2005Active
Unit 5, Greycaine Road, Watford, England, WD24 7GP

Director15 December 2014Active
16, Paramount Industrial Estate, Sandown Road, Watford, WD24 7XA

Director08 July 2008Active
Unit 5, Greycaine Road, Watford, England, WD24 7GP

Director15 June 2005Active
Unit 5, Greycaine Road, Watford, England, WD24 7GP

Director15 December 2014Active
Unit 2 Paramount Industrial, Estate, Sandown Road, Watford, WD24 7XF

Director13 May 2011Active
64 Azalea Drive, Trowbridge, BA14 9GG

Director12 May 2000Active
Unit 5, Greycaine Road, Watford, England, WD24 7GP

Director02 July 2020Active
16, Paramount Industrial Estate, Sandown Road, Watford, England, WD24 7XA

Director13 May 2011Active
Unit 2 Paramount Industrial, Estate, Sandown Road, Watford, WD24 7XF

Director13 May 2011Active
12 Georgian Way, Harrow, HA1 3LF

Director12 May 2000Active
Red Tiles, Homefield Road, Chorleywood, Rickmansworth, WD3 5QJ

Director12 May 2000Active
Unit 5, Greycaine Road, Watford, England, WD24 7GP

Director12 May 2000Active
Unit 2 Paramount Industrial, Estate, Sandown Road, Watford, WD24 7XF

Director13 May 2011Active
20 Lindo Close, Chesham, HP5 2JP

Director12 May 2000Active

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
2024-04-19Confirmation statement

Confirmation statement with no updates.

Download
2024-03-05Officers

Appoint person director company with name date.

Download
2024-03-05Address

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

Download
2024-03-05Officers

Termination director company with name termination date.

Download
2024-03-04Officers

Termination director company with name termination date.

Download
2023-10-13Accounts

Accounts with accounts type total exemption full.

Download
2023-05-22Confirmation statement

Confirmation statement with no updates.

Download
2023-04-06Officers

Termination director company with name termination date.

Download
2022-10-06Accounts

Accounts with accounts type total exemption full.

Download
2022-07-07Gazette

Gazette filings brought up to date.

Download
2022-07-06Confirmation statement

Confirmation statement with no updates.

Download
2022-06-21Gazette

Gazette notice compulsory.

Download
2022-01-05Accounts

Accounts with accounts type total exemption full.

Download
2021-04-30Confirmation statement

Confirmation statement with no updates.

Download
2020-08-06Officers

Appoint person director company with name date.

Download
2020-08-06Officers

Termination director company with name termination date.

Download
2020-08-06Officers

Termination director company with name termination date.

Download
2020-08-04Officers

Appoint person director company with name date.

Download
2020-08-04Officers

Termination director company with name termination date.

Download
2020-08-04Officers

Termination director company with name termination date.

Download
2020-08-04Officers

Termination director company with name termination date.

Download
2020-08-04Officers

Appoint person director company with name date.

Download
2020-08-04Officers

Appoint person director company with name date.

Download
2020-08-04Officers

Appoint person director company with name date.

Download
2020-08-04Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.