Background WavePink WaveYellow Wave

SODASKILL LIMITED (01966238)

SODASKILL LIMITED (01966238) is an active UK company. incorporated on 27 November 1985. with registered office in Coventry. The company operates in the Wholesale and Retail Trade sector, engaged in dispensing chemist in specialised stores. SODASKILL LIMITED has been registered for 40 years. Current directors include GILL, Sukhjit Singh, GILL, Sukhjiwan.

Company Number
01966238
Status
active
Type
ltd
Incorporated
27 November 1985
Age
40 years
Address
1&2 Mercia Village Torwood Close, Coventry, CV4 8HX
Industry Sector
Wholesale and Retail Trade
Business Activity
Dispensing chemist in specialised stores
Directors
GILL, Sukhjit Singh, GILL, Sukhjiwan
SIC Codes
47730

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SODASKILL LIMITED

SODASKILL LIMITED is an active company incorporated on 27 November 1985 with the registered office located in Coventry. The company operates in the Wholesale and Retail Trade sector, specifically engaged in dispensing chemist in specialised stores. SODASKILL LIMITED was registered 40 years ago.(SIC: 47730)

Status

active

Active since 40 years ago

Company No

01966238

LTD Company

Age

40 Years

Incorporated 27 November 1985

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 26 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

16 days left

Last Filed

Made up to 22 April 2025 (1 year ago)
Submitted on 22 April 2025 (1 year ago)

Next Due

Due by 6 May 2026
For period ending 22 April 2026
Contact
Address

1&2 Mercia Village Torwood Close Westwood Business Park Coventry, CV4 8HX,

Previous Addresses

Charlotte House Stanier Way the Wyvern Business Park Derby Derbyshire DE21 6BF
From: 16 February 2012To: 27 March 2017
1St Floor Gibraltar House Crown Square First Avenue Burton-on-Trent England DE14 2WE England
From: 2 June 2011To: 16 February 2012
158 Crankhall Lane Wednesbury West Bromwich WS10 0EB
From: 27 November 1985To: 2 June 2011
Timeline

21 key events • 1985 - 2026

Funding Officers Ownership
Company Founded
Nov 85
Share Issue
Sept 10
Funding Round
Feb 20
Loan Cleared
May 21
Loan Cleared
May 21
Loan Cleared
May 21
Loan Secured
Jul 21
Loan Cleared
Jul 21
Funding Round
Jan 23
Funding Round
Jan 23
Director Joined
Aug 23
Loan Secured
Nov 23
Loan Secured
Dec 23
Loan Secured
Dec 23
Loan Cleared
Jan 24
New Owner
May 25
Funding Round
Aug 25
Owner Exit
Feb 26
Owner Exit
Feb 26
Funding Round
Feb 26
New Owner
Feb 26
6
Funding
1
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

GILL, Manjeet Kaur

Active
5 Cloister Way, Leamington SpaCV32 6QE
Secretary
Appointed 07 Apr 1995

GILL, Sukhjit Singh

Active
Torwood Close, CoventryCV4 8HX
Born November 1984
Director
Appointed 31 Aug 2023

GILL, Sukhjiwan

Active
5 Cloister Way, Leamington SpaCV32 6QE
Born April 1952
Director
Appointed 12 Aug 2002

GILL, Sukhjiwan Singh

Resigned
24 Kenilworth Road, Leamington SpaCV32 6JB
Secretary
Appointed N/A
Resigned 07 Apr 1995

GILL, Darshan Singh

Resigned
8 The Seekings, Leamington SpaCV31 2SH
Born February 1926
Director
Appointed N/A
Resigned 08 Oct 1991

GILL, Manjeet Kaur

Resigned
24 Kenilworth Road, Leamington SpaCV32 6JB
Born April 1951
Director
Appointed N/A
Resigned 08 Oct 1991

PATEL, Mohamed Hanif

Resigned
55b Charlemont Road, WalsallWS5 3NQ
Born November 1963
Director
Appointed N/A
Resigned 11 May 2001

SANDHU, Kulwant Singh

Resigned
Birch Grove, WalsallWS5 3LN
Born May 1950
Director
Appointed N/A
Resigned 01 Feb 2008

SANDHU, Manjit Singh

Resigned
158 Crankhall Lane, WednesburyWS10 0EB
Born May 1951
Director
Appointed 22 Sept 2006
Resigned 01 Feb 2008

SANDHU, Manjit Singh

Resigned
Brunswick House 194 Old Station, SolihullB92 0HQ
Born May 1951
Director
Appointed N/A
Resigned 08 Oct 1991

SANDHU, Parminder Singh

Resigned
158 Crankhall Lane, WednesburyWS10 0EB
Born August 1954
Director
Appointed N/A
Resigned 08 Oct 1991

Persons with significant control

4

2 Active
2 Ceased

Mrs Ramneet Kaur Gill

Active
Royal Leamington SpaCV31 1AZ
Born April 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Feb 2026

Mr Sukhjit Singh Gill

Active
Torwood Close, CoventryCV4 8HX
Born November 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 May 2025

Mrs Manjeet Kaur Gill

Ceased
Leamington SpaCV32 6QE
Born April 1951

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Jun 2016
Ceased 05 Feb 2026

Mr Sukhjiwan Gill

Ceased
Leamington SpaCV32 6QE
Born April 1952

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 23 Apr 2016
Ceased 05 Feb 2026
Fundings
Financials
Latest Activities

Filing History

162

Notification Of A Person With Significant Control
24 February 2026
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
23 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
23 February 2026
SH01Allotment of Shares
Change To A Person With Significant Control
7 February 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
6 February 2026
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
26 August 2025
AAAnnual Accounts
Capital Allotment Shares
7 August 2025
SH01Allotment of Shares
Notification Of A Person With Significant Control
21 May 2025
PSC01Notification of Individual PSC
Change To A Person With Significant Control
20 May 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2024
CS01Confirmation Statement
Resolution
17 January 2024
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
2 January 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2023
MR01Registration of a Charge
Confirmation Statement With Updates
9 October 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
22 September 2023
CH01Change of Director Details
Change To A Person With Significant Control
22 September 2023
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
1 September 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
1 February 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
31 January 2023
AAAnnual Accounts
Gazette Notice Compulsory
31 January 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Capital Allotment Shares
30 January 2023
SH01Allotment of Shares
Capital Allotment Shares
30 January 2023
SH01Allotment of Shares
Confirmation Statement With Updates
25 April 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
5 July 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
28 May 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
25 May 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 May 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 May 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
26 April 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
2 December 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
27 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2020
AAAnnual Accounts
Capital Allotment Shares
28 February 2020
SH01Allotment of Shares
Confirmation Statement With Updates
23 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 March 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
9 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2016
AR01AR01
Gazette Filings Brought Up To Date
4 May 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 May 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
29 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 March 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
16 February 2012
AD01Change of Registered Office Address
Legacy
29 December 2011
MG02MG02
Legacy
15 October 2011
MG01MG01
Change Registered Office Address Company With Date Old Address
2 June 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
25 May 2011
AR01AR01
Legacy
6 November 2010
MG01MG01
Legacy
6 November 2010
MG01MG01
Accounts With Accounts Type Total Exemption Small
4 October 2010
AAAnnual Accounts
Capital Alter Shares Subdivision
28 September 2010
SH02Allotment of Shares (prescribed particulars)
Resolution
28 September 2010
RESOLUTIONSResolutions
Legacy
10 September 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
9 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2010
AAAnnual Accounts
Legacy
15 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 March 2009
AAAnnual Accounts
Legacy
30 April 2008
363aAnnual Return
Legacy
1 February 2008
288bResignation of Director or Secretary
Legacy
1 February 2008
288bResignation of Director or Secretary
Resolution
15 January 2008
RESOLUTIONSResolutions
Legacy
15 January 2008
173173
Legacy
15 January 2008
173173
Accounts With Accounts Type Total Exemption Full
13 November 2007
AAAnnual Accounts
Legacy
2 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
19 December 2006
AAAnnual Accounts
Legacy
17 October 2006
288aAppointment of Director or Secretary
Legacy
22 June 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
22 February 2006
AAAnnual Accounts
Legacy
26 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 December 2004
AAAnnual Accounts
Legacy
29 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 February 2004
AAAnnual Accounts
Legacy
7 October 2003
395Particulars of Mortgage or Charge
Legacy
3 October 2003
288cChange of Particulars
Legacy
2 October 2003
395Particulars of Mortgage or Charge
Legacy
4 September 2003
288aAppointment of Director or Secretary
Legacy
20 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 January 2003
AAAnnual Accounts
Legacy
14 November 2002
353353
Legacy
23 October 2002
363aAnnual Return
Legacy
24 September 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
4 February 2002
AAAnnual Accounts
Legacy
19 June 2001
288bResignation of Director or Secretary
Resolution
19 June 2001
RESOLUTIONSResolutions
Resolution
19 June 2001
RESOLUTIONSResolutions
Legacy
19 June 2001
169169
Legacy
9 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 February 2001
AAAnnual Accounts
Legacy
16 January 2001
403aParticulars of Charge Subject to s859A
Legacy
16 January 2001
403aParticulars of Charge Subject to s859A
Legacy
2 June 2000
363sAnnual Return (shuttle)
Legacy
27 March 2000
225Change of Accounting Reference Date
Accounts With Accounts Type Full
4 February 2000
AAAnnual Accounts
Legacy
9 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 January 1999
AAAnnual Accounts
Legacy
2 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 January 1998
AAAnnual Accounts
Legacy
16 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 February 1997
AAAnnual Accounts
Resolution
19 February 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Small
13 October 1995
AAAnnual Accounts
Legacy
25 September 1995
363sAnnual Return (shuttle)
Legacy
27 April 1995
288288
Accounts With Accounts Type Small
3 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Resolution
28 July 1994
RESOLUTIONSResolutions
Legacy
27 July 1994
395Particulars of Mortgage or Charge
Legacy
27 July 1994
395Particulars of Mortgage or Charge
Legacy
20 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 February 1994
AAAnnual Accounts
Legacy
24 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 February 1993
AAAnnual Accounts
Legacy
14 November 1992
403aParticulars of Charge Subject to s859A
Legacy
16 September 1992
363b363b
Accounts With Accounts Type Small
26 May 1992
AAAnnual Accounts
Legacy
11 February 1992
288288
Legacy
9 October 1991
288288
Legacy
9 October 1991
288288
Legacy
9 October 1991
288288
Legacy
19 September 1991
395Particulars of Mortgage or Charge
Legacy
11 June 1991
363aAnnual Return
Legacy
12 May 1991
288288
Accounts With Accounts Type Small
13 November 1990
AAAnnual Accounts
Legacy
13 November 1990
363363
Legacy
16 May 1990
288288
Legacy
23 April 1990
88(2)R88(2)R
Legacy
23 April 1990
123Notice of Increase in Nominal Capital
Legacy
23 April 1990
288288
Legacy
5 April 1990
363363
Legacy
3 April 1990
288288
Resolution
19 February 1990
RESOLUTIONSResolutions
Resolution
19 February 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Small
30 January 1990
AAAnnual Accounts
Resolution
11 September 1989
RESOLUTIONSResolutions
Resolution
11 September 1989
RESOLUTIONSResolutions
Accounts With Accounts Type Small
12 April 1989
AAAnnual Accounts
Legacy
12 April 1989
363363
Accounts With Accounts Type Small
5 May 1988
AAAnnual Accounts
Legacy
7 March 1988
363363
Legacy
17 February 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
27 November 1985
NEWINCIncorporation
Miscellaneous
27 November 1985
MISCMISC