Background WavePink WaveYellow Wave

SO PURE LIMITED (04079737)

SO PURE LIMITED (04079737) is an active UK company. incorporated on 28 September 2000. with registered office in Solihull. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. SO PURE LIMITED has been registered for 25 years. Current directors include GOODIER, Jacqueline Ann, GOODIER, Mark.

Company Number
04079737
Status
active
Type
ltd
Incorporated
28 September 2000
Age
25 years
Address
Carleton House, Solihull, B90 3AD
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
GOODIER, Jacqueline Ann, GOODIER, Mark
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SO PURE LIMITED

SO PURE LIMITED is an active company incorporated on 28 September 2000 with the registered office located in Solihull. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. SO PURE LIMITED was registered 25 years ago.(SIC: 96090)

Status

active

Active since 25 years ago

Company No

04079737

LTD Company

Age

25 Years

Incorporated 28 September 2000

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 16 July 2025 (9 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 27 September 2025 (7 months ago)
Submitted on 3 October 2025 (6 months ago)

Next Due

Due by 11 October 2026
For period ending 27 September 2026
Contact
Address

Carleton House 266-268 Stratford Road, Shirley Solihull, B90 3AD,

Previous Addresses

5-6 Greenfield Crescent Edgbaston Birmingham West Midlands B15 3BE England
From: 23 September 2019To: 27 July 2022
C/O C/O Michael Kay & Company 2 Water Court Water Street Birmingham West Midlands B3 1HP
From: 14 April 2011To: 23 September 2019
C/O C/O Ojk Ltd 19 Portland Place London W1B 1PX United Kingdom
From: 17 April 2010To: 14 April 2011
2 Water Court Water Street Birmingham West Midlands B3 1HP
From: 28 September 2000To: 17 April 2010
Timeline

3 key events • 2000 - 2022

Funding Officers Ownership
Company Founded
Sept 00
Funding Round
Jan 14
Director Joined
Feb 22
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

GOODIER, Jacqueline Ann

Active
266-268 Stratford Road, Shirley, SolihullB90 3AD
Secretary
Appointed 01 May 2003

GOODIER, Jacqueline Ann

Active
266-268 Stratford Road, Shirley, SolihullB90 3AD
Born April 1962
Director
Appointed 01 Feb 2022

GOODIER, Mark

Active
266-268 Stratford Road, Shirley, SolihullB90 3AD
Born June 1961
Director
Appointed 28 Sept 2000

BREWER, Suzanne

Resigned
Somerset House, BirminghamB2 5DN
Nominee secretary
Appointed 28 Sept 2000
Resigned 28 Sept 2000

MULHOLLAND, Stephen

Resigned
8 La Gare, LondonSE1 0DF
Secretary
Appointed 28 Sept 2000
Resigned 30 May 2003

BREWER, Kevin, Dr

Resigned
Somerset House, BirminghamB4 6LZ
Born April 1952
Nominee director
Appointed 28 Sept 2000
Resigned 28 Sept 2000

Persons with significant control

2

Mr Mark Goodier

Active
266-268 Stratford Road, Shirley, SolihullB90 3AD
Born June 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mrs Jacqueline Ann Goodier

Active
266-268 Stratford Road, Shirley, SolihullB90 3AD
Born April 1962

Nature of Control

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

Filing History

74

Confirmation Statement With No Updates
3 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 July 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
1 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
30 September 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 July 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
2 February 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
12 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 September 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2017
CS01Confirmation Statement
Resolution
28 April 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
31 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2014
AAAnnual Accounts
Capital Allotment Shares
7 January 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
1 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2011
AR01AR01
Change Person Director Company With Change Date
5 October 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 October 2011
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
14 April 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
26 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
17 April 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
14 January 2009
AAAnnual Accounts
Legacy
29 September 2008
363aAnnual Return
Legacy
28 September 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 July 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 January 2007
AAAnnual Accounts
Legacy
9 October 2006
363sAnnual Return (shuttle)
Legacy
3 February 2006
395Particulars of Mortgage or Charge
Legacy
12 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 July 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
11 July 2005
AAAnnual Accounts
Legacy
22 June 2005
225Change of Accounting Reference Date
Legacy
8 October 2004
363sAnnual Return (shuttle)
Legacy
7 September 2004
88(3)88(3)
Legacy
7 September 2004
88(2)R88(2)R
Accounts With Accounts Type Dormant
8 July 2004
AAAnnual Accounts
Legacy
18 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 June 2003
AAAnnual Accounts
Legacy
23 May 2003
288aAppointment of Director or Secretary
Legacy
23 May 2003
288bResignation of Director or Secretary
Legacy
7 November 2002
363sAnnual Return (shuttle)
Legacy
15 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 October 2001
AAAnnual Accounts
Legacy
16 May 2001
288aAppointment of Director or Secretary
Legacy
16 May 2001
288aAppointment of Director or Secretary
Legacy
4 October 2000
288bResignation of Director or Secretary
Legacy
4 October 2000
288bResignation of Director or Secretary
Legacy
4 October 2000
287Change of Registered Office
Incorporation Company
28 September 2000
NEWINCIncorporation