Background WavePink WaveYellow Wave

SOS WAYPOINT LIMITED (03198602)

SOS WAYPOINT LIMITED (03198602) is an active UK company. incorporated on 14 May 1996. with registered office in Mansfield. The company operates in the Construction sector, engaged in other building completion and finishing. SOS WAYPOINT LIMITED has been registered for 29 years. Current directors include MOORE, Michael.

Company Number
03198602
Status
active
Type
ltd
Incorporated
14 May 1996
Age
29 years
Address
Unit B2a Mill One, Mansfield, NG19 8RL
Industry Sector
Construction
Business Activity
Other building completion and finishing
Directors
MOORE, Michael
SIC Codes
43390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOS WAYPOINT LIMITED

SOS WAYPOINT LIMITED is an active company incorporated on 14 May 1996 with the registered office located in Mansfield. The company operates in the Construction sector, specifically engaged in other building completion and finishing. SOS WAYPOINT LIMITED was registered 29 years ago.(SIC: 43390)

Status

active

Active since 29 years ago

Company No

03198602

LTD Company

Age

29 Years

Incorporated 14 May 1996

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 15 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 12 November 2025 (4 months ago)
Submitted on 8 December 2025 (3 months ago)

Next Due

Due by 26 November 2026
For period ending 12 November 2026

Previous Company Names

SAFE OCEAN SAILING LIMITED
From: 14 May 1996To: 9 December 1999
Contact
Address

Unit B2a Mill One Pleasley Vale Business Park Mansfield, NG19 8RL,

Timeline

5 key events • 1996 - 2019

Funding Officers Ownership
Company Founded
May 96
Director Left
Jan 13
Director Left
Jul 13
Owner Exit
Nov 19
Capital Reduction
Nov 19
1
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

MOORE, Jacqueline Anne

Active
Unit B2a Mill One, MansfieldNG19 8RL
Secretary
Appointed 14 May 1996

MOORE, Michael

Active
Unit B2a Mill One, MansfieldNG19 8RL
Born April 1957
Director
Appointed 14 May 1996

CORPORATE ADMINISTRATION SECRETARIES LIMITED

Resigned
Falcon House, LiverpoolL2 9RP
Corporate nominee secretary
Appointed 14 May 1996
Resigned 14 May 1996

BUDWIG, Mario Kurt

Resigned
Unit B2a Mill One, MansfieldNG19 8RL
Born February 1960
Director
Appointed 15 Oct 2003
Resigned 18 Jan 2013

GILLAM, Steven Charles, Dr

Resigned
West Barn, ChesterfieldS40 3LH
Born March 1952
Director
Appointed 16 Jul 2001
Resigned 28 Apr 2003

PEDLER, Martin Colebrook

Resigned
Unit B2a Mill One, MansfieldNG19 8RL
Born May 1943
Director
Appointed 23 Sept 2002
Resigned 03 Jul 2013

CORPORATE ADMINISTRATION SERVICES LIMITED

Resigned
Falcon House, LiverpoolL2 9RP
Corporate nominee director
Appointed 14 May 1996
Resigned 14 May 1996

Persons with significant control

2

1 Active
1 Ceased

Mr Mario Kurt Budwig

Ceased
Unit B2a Mill One, MansfieldNG19 8RL
Born February 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 12 Nov 2019

Mr Michael Moore

Active
Unit B2a Mill One, MansfieldNG19 8RL
Born April 1957

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

93

Confirmation Statement With No Updates
8 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
15 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 June 2020
AAAnnual Accounts
Capital Cancellation Shares
18 November 2019
SH06Cancellation of Shares
Confirmation Statement With Updates
12 November 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
16 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
3 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2018
CS01Confirmation Statement
Confirmation Statement With Updates
28 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 March 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 July 2013
AAAnnual Accounts
Termination Director Company With Name
8 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 June 2013
AR01AR01
Termination Director Company With Name
18 January 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
23 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2012
AR01AR01
Change Person Director Company With Change Date
8 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2011
AR01AR01
Change Person Director Company With Change Date
9 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 June 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
9 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2010
AR01AR01
Change Person Director Company With Change Date
10 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 July 2009
AAAnnual Accounts
Legacy
10 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 August 2008
AAAnnual Accounts
Legacy
9 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 August 2007
AAAnnual Accounts
Legacy
19 June 2007
363sAnnual Return (shuttle)
Legacy
10 August 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
31 July 2006
AAAnnual Accounts
Legacy
15 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 July 2005
AAAnnual Accounts
Legacy
18 June 2005
363sAnnual Return (shuttle)
Legacy
3 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 January 2004
AAAnnual Accounts
Legacy
6 November 2003
288aAppointment of Director or Secretary
Legacy
23 October 2003
88(2)R88(2)R
Legacy
23 October 2003
88(2)R88(2)R
Resolution
22 October 2003
RESOLUTIONSResolutions
Resolution
22 October 2003
RESOLUTIONSResolutions
Resolution
22 October 2003
RESOLUTIONSResolutions
Resolution
22 October 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
3 September 2003
AAAnnual Accounts
Legacy
22 May 2003
363sAnnual Return (shuttle)
Legacy
15 May 2003
288bResignation of Director or Secretary
Legacy
27 October 2002
288aAppointment of Director or Secretary
Legacy
16 October 2002
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
4 August 2002
AAAnnual Accounts
Legacy
14 June 2002
363sAnnual Return (shuttle)
Legacy
7 August 2001
88(2)R88(2)R
Legacy
7 August 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
23 July 2001
AAAnnual Accounts
Legacy
14 June 2001
363sAnnual Return (shuttle)
Legacy
11 August 2000
287Change of Registered Office
Accounts With Accounts Type Small
28 July 2000
AAAnnual Accounts
Legacy
12 June 2000
363sAnnual Return (shuttle)
Legacy
23 December 1999
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
8 December 1999
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
10 August 1999
AAAnnual Accounts
Legacy
16 June 1999
363sAnnual Return (shuttle)
Legacy
12 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 February 1998
AAAnnual Accounts
Legacy
16 June 1997
363sAnnual Return (shuttle)
Legacy
3 June 1997
88(2)R88(2)R
Legacy
3 June 1997
225Change of Accounting Reference Date
Legacy
7 June 1996
288288
Legacy
7 June 1996
288288
Legacy
26 May 1996
288288
Legacy
26 May 1996
288288
Incorporation Company
14 May 1996
NEWINCIncorporation