UKBizDB.co.uk

SOUPOLOGIE LIMITED

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

This company is commonly known as Soupologie Limited. The company was founded 12 years ago and was given the registration number 08076111. The firm's registered office is in LONDON. You can find them at 20 Burgess Hill, , London, . This company's SIC code is 10890 - Manufacture of other food products n.e.c..

Company Information

Name:SOUPOLOGIE LIMITED
Company Number:08076111
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 May 2012
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 10890 - Manufacture of other food products n.e.c.

Office Address & Contact

Registered Address:20 Burgess Hill, London, NW2 2DA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Westwood Centre, Calmore Industrial Estate, 10 Nutwood Way, Totton, England, SO40 3SZ

Secretary21 May 2012Active
Westwood Centre, Calmore Industrial Estate, 10 Nutwood Way, Totton, England, SO40 3SZ

Director21 May 2012Active
Westwood Centre, Calmore Industrial Estate, 10 Nutwood Way, Totton, England, SO40 3SZ

Director21 May 2012Active
Westwood Centre, Calmore Industrial Estate, 10 Nutwood Way, Totton, England, SO40 3SZ

Director25 November 2022Active
Westwood Centre, Calmore Industrial Estate, 10 Nutwood Way, Totton, England, SO40 3SZ

Director25 November 2022Active
23, Summers Lane, London, England, N12 0PE

Director02 October 2020Active
Winnington House, 2 Woodberry Grove, North Finchley, United Kingdom, N12 0DR

Director21 May 2012Active
120, Fortune Green Road, London, England, NW6 1DN

Director01 January 2020Active
One, Glass Wharf, Bristol, England, BS2 0ZX

Director02 October 2020Active
Riverside House, 2 Swan Lane, London, England, EC4R 3TT

Director11 January 2019Active

People with Significant Control

Nourisher Food & Drinks Limited
Notified on:25 November 2022
Status:Active
Country of residence:England
Address:95, Camberwell Station Road, London, England, SE5 9JJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Stephen Argent
Notified on:06 April 2016
Status:Active
Date of birth:March 1957
Nationality:British
Country of residence:England
Address:Westwood Centre, Calmore Industrial Estate, Totton, England, SO40 3SZ
Nature of control:
  • Ownership of shares 50 to 75 percent
Mrs Amanda Argent
Notified on:06 April 2016
Status:Active
Date of birth:December 1962
Nationality:British
Country of residence:England
Address:Westwood Centre, Calmore Industrial Estate, Totton, England, SO40 3SZ
Nature of control:
  • Ownership of shares 50 to 75 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-03Confirmation statement

Confirmation statement with no updates.

Download
2023-10-18Mortgage

Mortgage satisfy charge full.

Download
2023-10-05Accounts

Accounts with accounts type total exemption full.

Download
2023-03-02Confirmation statement

Confirmation statement with updates.

Download
2023-02-24Accounts

Accounts with accounts type total exemption full.

Download
2022-12-05Officers

Appoint person director company with name date.

Download
2022-12-05Persons with significant control

Cessation of a person with significant control.

Download
2022-12-05Persons with significant control

Cessation of a person with significant control.

Download
2022-12-05Persons with significant control

Notification of a person with significant control.

Download
2022-12-05Address

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

Download
2022-12-05Officers

Appoint person director company with name date.

Download
2022-12-05Officers

Termination director company with name termination date.

Download
2022-12-05Officers

Termination director company with name termination date.

Download
2022-11-28Accounts

Change account reference date company current shortened.

Download
2022-08-15Confirmation statement

Confirmation statement with updates.

Download
2022-08-10Capital

Capital allotment shares.

Download
2022-06-27Capital

Capital allotment shares.

Download
2022-02-11Accounts

Accounts with accounts type total exemption full.

Download
2021-08-05Confirmation statement

Confirmation statement with updates.

Download
2021-08-05Capital

Capital allotment shares.

Download
2021-06-06Confirmation statement

Confirmation statement with updates.

Download
2021-06-02Capital

Capital allotment shares.

Download
2021-05-24Accounts

Accounts with accounts type total exemption full.

Download
2020-11-23Mortgage

Mortgage satisfy charge full.

Download
2020-10-09Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.