Warning: file_put_contents(c/88f2ba7af35e5ed8ce9cb7e8985ca438.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/6d77974c52226c2af5de5765eae68cd6.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Soyer Limited, SW1P 2QF Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SOYER LIMITED

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

This company is commonly known as Soyer Limited. The company was founded 6 years ago and was given the registration number 10965561. The firm's registered office is in LONDON. You can find them at 27 Greycoat Street, , London, . This company's SIC code is 56103 - Take-away food shops and mobile food stands.

Company Information

Name:SOYER LIMITED
Company Number:10965561
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 September 2017
End of financial year:31 January 2019
Jurisdiction:England - Wales
Industry Codes:
  • 56103 - Take-away food shops and mobile food stands
  • 56290 - Other food services

Office Address & Contact

Registered Address:27 Greycoat Street, London, United Kingdom, SW1P 2QF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10a, 10a Old Compton St, London, United Kingdom, W1D 4TG

Director19 February 2018Active
Flat 5, 10a, Old Compton Street, London, United Kingdom, W1D 4TG

Director15 September 2017Active
Flat 5, 10a, Old Compton Street, London, United Kingdom, W1D 4TG

Director23 October 2017Active

People with Significant Control

Mr Anar Kafkas
Notified on:19 February 2018
Status:Active
Date of birth:September 1994
Nationality:Turkish
Country of residence:United Kingdom
Address:Flat 5, 10a, Old Compton Street, London, United Kingdom, W1D 4TG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Rohan Rudra
Notified on:13 November 2017
Status:Active
Date of birth:January 1996
Nationality:British
Country of residence:United Kingdom
Address:Flat 5, 10a, Old Compton Street, London, United Kingdom, W1D 4TG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Zaur Kafkas
Notified on:15 September 2017
Status:Active
Date of birth:May 1962
Nationality:Turkish
Country of residence:United Kingdom
Address:Flat 5, 10a, Old Compton Street, London, United Kingdom, W1D 4TG
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-08-24Gazette

Gazette dissolved compulsory.

Download
2021-04-15Address

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

Download
2021-04-06Gazette

Gazette notice compulsory.

Download
2020-12-14Confirmation statement

Confirmation statement with no updates.

Download
2020-02-05Address

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

Download
2019-09-28Confirmation statement

Confirmation statement with no updates.

Download
2019-06-11Accounts

Accounts with accounts type micro entity.

Download
2019-06-10Accounts

Change account reference date company previous extended.

Download
2019-02-05Address

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

Download
2018-09-14Confirmation statement

Confirmation statement with updates.

Download
2018-09-14Address

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

Download
2018-05-19Capital

Capital allotment shares.

Download
2018-02-19Officers

Termination director company with name termination date.

Download
2018-02-19Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-02-19Persons with significant control

Notification of a person with significant control statement.

Download
2018-02-19Persons with significant control

Notification of a person with significant control.

Download
2018-02-19Persons with significant control

Cessation of a person with significant control.

Download
2018-02-19Officers

Appoint person director company with name date.

Download
2018-02-14Capital

Capital allotment shares.

Download
2018-02-12Capital

Capital allotment shares.

Download
2017-11-14Persons with significant control

Notification of a person with significant control.

Download
2017-11-14Officers

Change person director company with change date.

Download
2017-11-14Persons with significant control

Cessation of a person with significant control.

Download
2017-11-01Officers

Termination director company with name termination date.

Download
2017-10-24Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.