UKBizDB.co.uk

THE SOHO SANDWICH COMPANY LTD

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

This company is commonly known as The Soho Sandwich Company Ltd. The company was founded 19 years ago and was given the registration number 05235361. The firm's registered office is in ST ALBANS. You can find them at Verulam Point, Station Way, St Albans, . This company's SIC code is 10890 - Manufacture of other food products n.e.c..

Company Information

Name:THE SOHO SANDWICH COMPANY LTD
Company Number:05235361
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 September 2004
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 10890 - Manufacture of other food products n.e.c.
  • 56210 - Event catering activities

Office Address & Contact

Registered Address:Verulam Point, Station Way, St Albans, United Kingdom, AL1 5HE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 7 Advent Business Park, Advent Way, London, England, N18 3AL

Secretary03 September 2011Active
Cooper Parry, Sky View, Argosy Road, East Midlands Airport, Castle Donington, Derby, England, DE74 2SA

Director01 June 2023Active
Cooper Parry, Sky View, Argosy Road, East Midlands Airport, Castle Donington, Derby, England, DE74 2SA

Director01 June 2023Active
Unit 7 Advent Business Park, Advent Way, London, England, N18 3AL

Director30 July 2008Active
21, Sandwick Close, Mill Hill, London, NW7 2AX

Secretary14 October 2004Active
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN

Corporate Nominee Secretary20 September 2004Active
Sterling House, Langston Road, Loughton, IG10 1PL

Director14 October 2004Active
21, Sandwick Close, Mill Hill, London, NW7 2AX

Director14 October 2004Active
21, Sandwick Close, Mill Hill, London, NW7 2AX

Director16 February 2005Active
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN

Corporate Nominee Director20 September 2004Active

People with Significant Control

Around Noon Foods Limited
Notified on:01 June 2023
Status:Active
Country of residence:England
Address:Cooper Parry, Sky View Argosy Road, East Midlands Airport, Derby, England, DE74 2SA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Daniel Silverston
Notified on:06 April 2016
Status:Active
Date of birth:December 1975
Nationality:British
Country of residence:England
Address:Unit 7 Advent Business Park, Advent Way, London, England, N18 3AL
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
2024-03-27Accounts

Accounts with accounts type full.

Download
2023-10-03Confirmation statement

Confirmation statement with updates.

Download
2023-08-03Accounts

Change account reference date company current shortened.

Download
2023-06-15Incorporation

Memorandum articles.

Download
2023-06-15Resolution

Resolution.

Download
2023-06-06Persons with significant control

Notification of a person with significant control.

Download
2023-06-06Persons with significant control

Cessation of a person with significant control.

Download
2023-06-06Officers

Appoint person director company with name date.

Download
2023-06-06Officers

Appoint person director company with name date.

Download
2023-06-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-03Address

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

Download
2023-03-30Accounts

Accounts with accounts type full.

Download
2022-09-21Confirmation statement

Confirmation statement with updates.

Download
2022-03-31Accounts

Accounts with accounts type full.

Download
2021-09-22Confirmation statement

Confirmation statement with updates.

Download
2021-02-10Accounts

Accounts with accounts type full.

Download
2020-09-23Confirmation statement

Confirmation statement with updates.

Download
2020-03-16Accounts

Accounts with accounts type total exemption full.

Download
2019-09-30Officers

Change person director company with change date.

Download
2019-09-30Officers

Change person secretary company with change date.

Download
2019-09-30Persons with significant control

Change to a person with significant control.

Download
2019-09-30Confirmation statement

Confirmation statement with no updates.

Download
2019-03-28Accounts

Accounts with accounts type total exemption full.

Download
2018-10-30Address

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

Download

Copyright © 2024. All rights reserved.