Background WavePink WaveYellow Wave

SOANE LIMITED (03360853)

SOANE LIMITED (03360853) is an active UK company. incorporated on 28 April 1997. with registered office in London. The company operates in the Manufacturing sector, engaged in unknown sic code (31090). SOANE LIMITED has been registered for 28 years. Current directors include BARLOW, Lucy, JOSHI, Arun, LYTLE, Charles Patrick St John and 1 others.

Company Number
03360853
Status
active
Type
ltd
Incorporated
28 April 1997
Age
28 years
Address
253 Grays Inn Road, London, WC1X 8QT
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (31090)
Directors
BARLOW, Lucy, JOSHI, Arun, LYTLE, Charles Patrick St John, LYTLE, Lucy Elizabeth
SIC Codes
31090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOANE LIMITED

SOANE LIMITED is an active company incorporated on 28 April 1997 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (31090). SOANE LIMITED was registered 28 years ago.(SIC: 31090)

Status

active

Active since 28 years ago

Company No

03360853

LTD Company

Age

28 Years

Incorporated 28 April 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 28 April 2025 (11 months ago)
Submitted on 29 April 2025 (11 months ago)

Next Due

Due by 12 May 2026
For period ending 28 April 2026

Previous Company Names

MEAUJO (336) LIMITED
From: 28 April 1997To: 24 June 1997
Contact
Address

253 Grays Inn Road London, WC1X 8QT,

Previous Addresses

50 Pimlico Road London SW1W 8LP
From: 28 April 1997To: 13 November 2020
Timeline

16 key events • 1997 - 2024

Funding Officers Ownership
Company Founded
Apr 97
Share Issue
Jan 15
Director Joined
Feb 15
Funding Round
Aug 15
Director Joined
Aug 15
Loan Cleared
Jun 16
Loan Secured
Jun 16
Funding Round
May 18
Funding Round
Dec 18
Director Left
Oct 19
Funding Round
Apr 21
Director Left
Apr 21
Director Joined
Apr 21
Capital Reduction
May 21
Share Buyback
May 21
Funding Round
Dec 24
8
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

LYTLE, Charles Patrick St John

Active
LondonSW1W 8LP
Secretary
Appointed 31 Jul 1997

BARLOW, Lucy

Active
LondonWC1X 8QT
Born August 1968
Director
Appointed 01 Jan 2015

JOSHI, Arun

Active
LondonWC1X 8QT
Born December 1985
Director
Appointed 20 Apr 2021

LYTLE, Charles Patrick St John

Active
LondonSW1W 8LP
Born October 1968
Director
Appointed 01 Jun 2009

LYTLE, Lucy Elizabeth

Active
LondonSW1W 8LP
Born July 1971
Director
Appointed 31 Jul 1997

PHILSEC LIMITED

Resigned
St Philips House, BirminghamB3 2PP
Corporate nominee secretary
Appointed 28 Apr 1997
Resigned 31 Jul 1997

DAMONTE, Andrew Nicholas

Resigned
151a Chatsworth Road, LondonNW2 5QT
Born April 1961
Director
Appointed 01 Feb 2008
Resigned 08 May 2009

HOBHOUSE, William Arthur

Resigned
LondonWC1X 8QT
Born September 1956
Director
Appointed 20 Jul 2015
Resigned 22 Mar 2021

HODSOLL, Christopher Ralph

Resigned
23 Bassett Road, LondonW10 6LA
Born August 1951
Director
Appointed 31 Jul 1997
Resigned 09 Oct 2019

MEAUJO INCORPORATIONS LIMITED

Resigned
St Philips House, BirminghamB3 2PP
Corporate nominee director
Appointed 28 Apr 1997
Resigned 31 Jul 1997

Persons with significant control

2

Mrs Lucy Elizabeth Lytle

Active
LondonWC1X 8QT
Born July 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Charles Patrick St John Lytle

Active
LondonWC1X 8QT
Born October 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

101

Change Person Director Company With Change Date
20 October 2025
CH01Change of Director Details
Accounts With Accounts Type Group
25 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2025
CS01Confirmation Statement
Capital Allotment Shares
19 December 2024
SH01Allotment of Shares
Accounts With Accounts Type Group
13 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2024
CS01Confirmation Statement
Change To A Person With Significant Control
16 August 2023
PSC04Change of PSC Details
Accounts With Accounts Type Group
8 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2021
AAAnnual Accounts
Capital Return Purchase Own Shares
28 May 2021
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
7 May 2021
CS01Confirmation Statement
Capital Cancellation Shares
6 May 2021
SH06Cancellation of Shares
Appoint Person Director Company With Name Date
20 April 2021
AP01Appointment of Director
Capital Allotment Shares
15 April 2021
SH01Allotment of Shares
Termination Director Company With Name Termination Date
15 April 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
13 November 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 October 2019
TM01Termination of Director
Change Person Director Company With Change Date
9 October 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
1 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
30 April 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 April 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
30 April 2019
CH01Change of Director Details
Capital Allotment Shares
24 December 2018
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
1 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2018
CS01Confirmation Statement
Capital Allotment Shares
11 May 2018
SH01Allotment of Shares
Confirmation Statement With Updates
11 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 May 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
22 September 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
6 June 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
27 May 2016
AR01AR01
Change Account Reference Date Company Current Extended
26 August 2015
AA01Change of Accounting Reference Date
Resolution
14 August 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
10 August 2015
AP01Appointment of Director
Capital Allotment Shares
6 August 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
5 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 April 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 February 2015
AP01Appointment of Director
Resolution
27 January 2015
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
13 January 2015
SH02Allotment of Shares (prescribed particulars)
Annual Return Company With Made Up Date Full List Shareholders
27 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2010
AR01AR01
Change Person Director Company With Change Date
27 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 April 2010
AAAnnual Accounts
Legacy
6 June 2009
288aAppointment of Director or Secretary
Legacy
14 May 2009
288bResignation of Director or Secretary
Legacy
6 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 April 2009
AAAnnual Accounts
Legacy
18 September 2008
395Particulars of Mortgage or Charge
Legacy
28 July 2008
288aAppointment of Director or Secretary
Legacy
13 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 April 2008
AAAnnual Accounts
Legacy
29 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 May 2007
AAAnnual Accounts
Legacy
4 April 2007
395Particulars of Mortgage or Charge
Legacy
27 March 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
8 May 2006
AAAnnual Accounts
Legacy
26 April 2006
363sAnnual Return (shuttle)
Legacy
17 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 May 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
12 July 2004
AAAnnual Accounts
Legacy
20 May 2004
363sAnnual Return (shuttle)
Legacy
6 November 2003
287Change of Registered Office
Legacy
2 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 May 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
2 May 2002
AAAnnual Accounts
Legacy
1 May 2002
363sAnnual Return (shuttle)
Legacy
21 June 2001
363aAnnual Return
Accounts With Accounts Type Full
11 April 2001
AAAnnual Accounts
Legacy
24 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 May 2000
AAAnnual Accounts
Legacy
15 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 April 1999
AAAnnual Accounts
Legacy
27 August 1998
363sAnnual Return (shuttle)
Legacy
15 January 1998
287Change of Registered Office
Legacy
5 November 1997
225Change of Accounting Reference Date
Legacy
28 October 1997
288aAppointment of Director or Secretary
Legacy
28 October 1997
288aAppointment of Director or Secretary
Legacy
28 October 1997
288aAppointment of Director or Secretary
Legacy
28 October 1997
288bResignation of Director or Secretary
Legacy
28 October 1997
288bResignation of Director or Secretary
Legacy
28 October 1997
287Change of Registered Office
Legacy
28 October 1997
88(2)R88(2)R
Resolution
21 October 1997
RESOLUTIONSResolutions
Certificate Change Of Name Company
23 June 1997
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
28 April 1997
NEWINCIncorporation