Background WavePink WaveYellow Wave

SOCCAR LIMITED (03200577)

SOCCAR LIMITED (03200577) is an active UK company. incorporated on 17 May 1996. with registered office in Bishop's Stortford. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. SOCCAR LIMITED has been registered for 29 years. Current directors include STRANG, Edwin John.

Company Number
03200577
Status
active
Type
ltd
Incorporated
17 May 1996
Age
29 years
Address
40 Walnut Drive, Bishop's Stortford, CM23 4JT
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
STRANG, Edwin John
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOCCAR LIMITED

SOCCAR LIMITED is an active company incorporated on 17 May 1996 with the registered office located in Bishop's Stortford. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. SOCCAR LIMITED was registered 29 years ago.(SIC: 99999)

Status

active

Active since 29 years ago

Company No

03200577

LTD Company

Age

29 Years

Incorporated 17 May 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 29 January 2026 (3 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 5 May 2025 (11 months ago)
Submitted on 7 May 2025 (11 months ago)

Next Due

Due by 19 May 2026
For period ending 5 May 2026

Previous Company Names

BELL SECURITY GROUP LIMITED
From: 2 January 1997To: 8 June 2010
BAB HOLDINGS LIMITED
From: 17 May 1996To: 2 January 1997
Contact
Address

40 Walnut Drive Thorley Park Bishop's Stortford, CM23 4JT,

Previous Addresses

Roding House 970 Romford Road London E12 5LP
From: 17 May 1996To: 12 May 2010
Timeline

4 key events • 1996 - 2026

Funding Officers Ownership
Company Founded
May 96
Director Joined
May 10
Director Left
May 10
Director Left
Feb 26
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

STRANG, Edwin John

Active
40 Walnut Drive, Bishops StortfordCM23 4JT
Secretary
Appointed 01 Sept 2004

STRANG, Edwin John

Active
40 Walnut Drive, Bishops StortfordCM23 4JT
Born March 1958
Director
Appointed 29 Sept 1999

DAVIES, Hywel Harris

Resigned
23 Follyfield, MalmesburySN16 9LA
Secretary
Appointed 31 Dec 1997
Resigned 01 Sept 2004

HOWARD, Kenneth

Resigned
Howards Farm, UpminsterRM14 1TP
Secretary
Appointed 17 May 1996
Resigned 31 Dec 1997

WING, Clifford Donald

Resigned
253 Bury Street West, LondonN9 9JN
Secretary
Appointed 17 May 1996
Resigned 17 May 1996

AGNEW, Arthur

Resigned
44 Micklehouse Road, GlasgowG69 6TG
Born May 1965
Director
Appointed 01 Jul 2008
Resigned 30 Dec 2009

CORMACK, Kevin

Resigned
Little Bulmer Farm Wissington Road, NaylandCO6 4LT
Born October 1957
Director
Appointed 17 May 1996
Resigned 09 Mar 1999

CURRAN, Patrick Brian

Resigned
Corringales, Hatfield HeathCM22 7BN
Born September 1947
Director
Appointed 17 May 1996
Resigned 01 Jul 2008

HOWARD, Kenneth

Resigned
Howards Farm, UpminsterRM14 1TP
Born October 1942
Director
Appointed 17 May 1996
Resigned 02 Jan 1999

ORME, David Michael

Resigned
42 Gatesbridge Park, FinningleyDN9 3NY
Born September 1963
Director
Appointed 31 Dec 1997
Resigned 09 Mar 1999

STRANG, Ben Paul

Resigned
Walnut Drive, Bishop's StortfordCM23 4JT
Born October 1989
Director
Appointed 30 Dec 2009
Resigned 14 Feb 2026

Persons with significant control

1

Mr Edwin John Strang

Active
Walnut Drive, Bishop's StortfordCM23 4JT
Born March 1958

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

90

Termination Director Company With Name Termination Date
15 February 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
29 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 April 2020
AAAnnual Accounts
Accounts With Accounts Type Dormant
19 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
18 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2016
AR01AR01
Accounts With Accounts Type Dormant
21 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2015
AR01AR01
Accounts With Accounts Type Dormant
31 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2014
AR01AR01
Accounts With Accounts Type Dormant
15 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2013
AR01AR01
Accounts With Accounts Type Dormant
30 March 2013
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2012
AR01AR01
Accounts With Accounts Type Dormant
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2011
AR01AR01
Accounts With Accounts Type Dormant
30 September 2010
AAAnnual Accounts
Certificate Change Of Name Company
8 June 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
8 June 2010
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
12 May 2010
AR01AR01
Appoint Person Director Company With Name
12 May 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
12 May 2010
AD01Change of Registered Office Address
Termination Director Company With Name
12 May 2010
TM01Termination of Director
Legacy
12 May 2009
363aAnnual Return
Accounts With Accounts Type Dormant
12 May 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 October 2008
AAAnnual Accounts
Legacy
17 September 2008
288aAppointment of Director or Secretary
Legacy
17 September 2008
288bResignation of Director or Secretary
Legacy
7 May 2008
363aAnnual Return
Resolution
28 October 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
28 October 2007
AAAnnual Accounts
Legacy
23 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 November 2006
AAAnnual Accounts
Legacy
17 May 2006
363sAnnual Return (shuttle)
Resolution
23 January 2006
RESOLUTIONSResolutions
Legacy
23 January 2006
287Change of Registered Office
Accounts With Accounts Type Dormant
17 August 2005
AAAnnual Accounts
Resolution
17 August 2005
RESOLUTIONSResolutions
Legacy
10 June 2005
363sAnnual Return (shuttle)
Legacy
13 October 2004
288aAppointment of Director or Secretary
Legacy
13 October 2004
288bResignation of Director or Secretary
Resolution
4 August 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
4 August 2004
AAAnnual Accounts
Legacy
4 June 2004
363sAnnual Return (shuttle)
Legacy
22 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 April 2003
AAAnnual Accounts
Resolution
23 April 2003
RESOLUTIONSResolutions
Legacy
11 April 2003
288cChange of Particulars
Legacy
28 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 May 2002
AAAnnual Accounts
Legacy
28 October 2001
288cChange of Particulars
Legacy
29 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 March 2001
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 September 2000
AAAnnual Accounts
Legacy
21 June 2000
363sAnnual Return (shuttle)
Legacy
17 December 1999
363sAnnual Return (shuttle)
Legacy
3 November 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
3 November 1999
AAAnnual Accounts
Legacy
18 March 1999
288bResignation of Director or Secretary
Legacy
18 March 1999
288bResignation of Director or Secretary
Legacy
18 March 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
24 February 1999
AAAnnual Accounts
Legacy
9 February 1999
288cChange of Particulars
Legacy
15 July 1998
363sAnnual Return (shuttle)
Legacy
5 February 1998
288aAppointment of Director or Secretary
Legacy
27 January 1998
288aAppointment of Director or Secretary
Legacy
27 January 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
20 August 1997
AAAnnual Accounts
Legacy
24 July 1997
363sAnnual Return (shuttle)
Certificate Change Of Name Company
2 January 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 November 1996
225Change of Accounting Reference Date
Legacy
31 May 1996
288288
Legacy
31 May 1996
288288
Incorporation Company
17 May 1996
NEWINCIncorporation