Background WavePink WaveYellow Wave

SOAR ENTERPRISES LIMITED (05069455)

SOAR ENTERPRISES LIMITED (05069455) is an active UK company. incorporated on 10 March 2004. with registered office in Sheffield. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. SOAR ENTERPRISES LIMITED has been registered for 22 years. Current directors include ALLENDER, Paul, Dr, DRAYTON, Ian Francis, HERBERT, Jonathan Richard and 4 others.

Company Number
05069455
Status
active
Type
ltd
Incorporated
10 March 2004
Age
22 years
Address
Soar Works Enterprise Centre, Sheffield, S5 9NU
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ALLENDER, Paul, Dr, DRAYTON, Ian Francis, HERBERT, Jonathan Richard, MALE, Andrew David, OHRI, Megan Santosh, SUMMERS, Ellen Elizabeth, WHITTAKER, Sally
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOAR ENTERPRISES LIMITED

SOAR ENTERPRISES LIMITED is an active company incorporated on 10 March 2004 with the registered office located in Sheffield. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. SOAR ENTERPRISES LIMITED was registered 22 years ago.(SIC: 82990)

Status

active

Active since 22 years ago

Company No

05069455

LTD Company

Age

22 Years

Incorporated 10 March 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 13 March 2026 (1 month ago)
Submitted on 13 March 2026 (1 month ago)

Next Due

Due by 27 March 2027
For period ending 13 March 2027
Contact
Address

Soar Works Enterprise Centre 14 Knutton Road Sheffield, S5 9NU,

Previous Addresses

11 Southey Hill Sheffield South Yorkshire S5 8BB
From: 10 March 2004To: 25 November 2011
Timeline

36 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Mar 04
Director Joined
Nov 09
Director Left
Feb 10
Director Left
Apr 11
Director Left
Aug 11
Director Joined
Sept 11
Director Left
Sept 11
Director Joined
Jan 13
Director Joined
Jan 13
Director Left
Jan 13
Director Left
Mar 13
Director Left
May 13
Director Joined
May 13
Director Joined
Sept 13
Director Left
Nov 13
Director Joined
Jul 14
Director Joined
Aug 14
Director Left
Aug 14
Director Joined
Feb 15
Director Left
Apr 17
Director Joined
May 18
Director Left
Mar 19
Director Joined
May 19
Director Left
May 19
Director Joined
Nov 20
Director Left
Nov 20
Director Joined
Nov 20
Director Left
Jun 21
Director Joined
Sept 21
Director Joined
Dec 21
Director Left
Aug 23
Director Left
Feb 24
Director Joined
Sept 24
Director Joined
Sept 25
Director Left
Sept 25
Loan Cleared
Nov 25
0
Funding
34
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

8 Active
24 Resigned

WHITTAKER, Sally

Active
14 Knutton Road, SheffieldS5 9NU
Secretary
Appointed 01 Apr 2010

ALLENDER, Paul, Dr

Active
14 Knutton Road, SheffieldS5 9NU
Born May 1955
Director
Appointed 18 Sept 2025

DRAYTON, Ian Francis

Active
7 Osgathorpe Drive, SheffieldS5 7AP
Born May 1955
Director
Appointed 10 Mar 2004

HERBERT, Jonathan Richard

Active
14 Knutton Road, SheffieldS5 9NU
Born November 1962
Director
Appointed 16 May 2024

MALE, Andrew David

Active
14 Knutton Road, SheffieldS5 9NU
Born July 1965
Director
Appointed 18 Nov 2021

OHRI, Megan Santosh

Active
14 Knutton Road, SheffieldS5 9NU
Born September 1979
Director
Appointed 16 Sept 2021

SUMMERS, Ellen Elizabeth

Active
14 Knutton Road, SheffieldS5 9NU
Born April 1977
Director
Appointed 20 May 2019

WHITTAKER, Sally

Active
14 Knutton Road, SheffieldS5 9NU
Born August 1978
Director
Appointed 13 Feb 2014

BULL, Angela Joan

Resigned
167 Walkley Lane, SheffieldS6 2PA
Secretary
Appointed 15 Dec 2005
Resigned 27 Oct 2006

DRAYTON, Ian Francis

Resigned
7 Osgathorpe Drive, SheffieldS5 7AP
Secretary
Appointed 10 Mar 2004
Resigned 15 Dec 2005

WESTON, Guy Bown

Resigned
77 Tullibardine Road, SheffieldS11 7GL
Secretary
Appointed 27 Oct 2006
Resigned 01 Apr 2010

ADAMSON, Rob, Mr.

Resigned
Holme Lane, SheffieldS6 4JQ
Born December 1950
Director
Appointed 23 Oct 2009
Resigned 16 Jun 2011

BAGSHAW, Janet Fay

Resigned
24 Cookson Road, SheffieldS5 8LP
Born November 1942
Director
Appointed 16 Feb 2006
Resigned 01 Mar 2011

BRADLEY, Jonathan Edward

Resigned
14 Knutton Road, SheffieldS5 9NU
Born January 1960
Director
Appointed 21 Jul 2011
Resigned 10 Jan 2013

BROOKES, John Francis

Resigned
29 Norton Lane, SheffieldS8 8GW
Born June 1951
Director
Appointed 16 Feb 2006
Resigned 31 Dec 2006

CAMPOS, Richard John

Resigned
School Lane, SheffieldS8 8BL
Born May 1952
Director
Appointed 17 Jan 2013
Resigned 18 Sept 2025

COWLEY, Nicholas

Resigned
14 Knutton Road, SheffieldS5 9NU
Born February 1972
Director
Appointed 12 Feb 2015
Resigned 31 Mar 2017

DOWNES, Hannah Catherine

Resigned
14 Knutton Road, SheffieldS5 9NU
Born February 1985
Director
Appointed 09 May 2013
Resigned 07 Mar 2019

FOX-MEAKIN, Kristian James

Resigned
14 Knutton Road, SheffieldS5 9NU
Born November 1974
Director
Appointed 17 May 2018
Resigned 20 May 2019

FURNISS, Gillian

Resigned
7 Lump Lane, SheffieldS35 8PL
Born March 1957
Director
Appointed 19 Aug 2004
Resigned 23 Sept 2011

GREGORY, Paul Henry

Resigned
Sheaf Bank Business Park, SheffieldS2 3EN
Born June 1950
Director
Appointed 17 Jan 2013
Resigned 14 Aug 2014

GRICE, Pauline

Resigned
19 Stubbin Close, RotherhamS62 7DQ
Born May 1956
Director
Appointed 06 Nov 2006
Resigned 15 Nov 2013

HALLAM, Shirley Ann

Resigned
76 Wolfe Road, SheffieldS6 1BU
Born November 1968
Director
Appointed 10 Mar 2004
Resigned 17 Nov 2005

JONES, Ivor

Resigned
13 South Street, BarnsleyS70 6HN
Born September 1963
Director
Appointed 01 Oct 2007
Resigned 08 Oct 2008

MAARANEN, Kati Janita

Resigned
14 Knutton Road, SheffieldS5 9NU
Born February 1976
Director
Appointed 09 May 2013
Resigned 23 Feb 2024

MACASKILL, Sean

Resigned
Lynmouth Road, SheffieldS7 2DF
Born May 1979
Director
Appointed 30 Apr 2008
Resigned 21 Jan 2010

MANNING, Martin John

Resigned
16 Sharrow View, SheffieldS7 1ND
Born December 1952
Director
Appointed 10 Mar 2004
Resigned 01 Mar 2007

MEIKLE, Genelva Leanne

Resigned
14 Knutton Road, SheffieldS5 9NU
Born May 1981
Director
Appointed 19 Nov 2020
Resigned 05 Jun 2023

SENEVIRATNE, Nalin Tusita

Resigned
14 Knutton Road, SheffieldS5 9NU
Born December 1964
Director
Appointed 19 Nov 2020
Resigned 20 May 2021

SLOWTHER, Sarah Margaret

Resigned
14 Knutton Road, SheffieldS5 9NU
Born November 1980
Director
Appointed 05 Mar 2007
Resigned 31 Mar 2013

WHITING, Anthony Charles

Resigned
14 Knutton Road, SheffieldS5 9NU
Born August 1947
Director
Appointed 14 Aug 2014
Resigned 19 Nov 2020

WOOD, Peter Nicholas

Resigned
326 Manchester Road, SheffieldS10 5DQ
Born June 1959
Director
Appointed 29 Jul 2009
Resigned 17 Jan 2013

Persons with significant control

1

14 Knutton Road, SheffieldS5 9NU

Nature of Control

Ownership of shares 75 to 100 percent as firm
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

115

Confirmation Statement With No Updates
13 March 2026
CS01Confirmation Statement
Mortgage Satisfy Charge Full
10 November 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Small
7 November 2025
AAAnnual Accounts
Mortgage Charge Whole Release With Charge Number
15 October 2025
MR05Certification of Charge
Appoint Person Director Company With Name Date
18 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
17 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
21 November 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 September 2024
AP01Appointment of Director
Confirmation Statement With No Updates
14 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 February 2024
TM01Termination of Director
Accounts With Accounts Type Small
17 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
13 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 December 2021
AP01Appointment of Director
Accounts With Accounts Type Small
16 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
2 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
20 November 2020
AP01Appointment of Director
Confirmation Statement With No Updates
24 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
13 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
28 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 March 2019
TM01Termination of Director
Accounts With Accounts Type Small
6 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 May 2018
AP01Appointment of Director
Confirmation Statement With No Updates
27 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
29 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 April 2017
TM01Termination of Director
Confirmation Statement With Updates
29 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
14 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2016
AR01AR01
Accounts With Accounts Type Small
10 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2015
AR01AR01
Appoint Person Director Company With Name Date
13 February 2015
AP01Appointment of Director
Accounts With Accounts Type Small
31 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 August 2014
TM01Termination of Director
Appoint Person Director Company With Name
2 July 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 April 2014
AR01AR01
Termination Director Company With Name
21 November 2013
TM01Termination of Director
Accounts With Accounts Type Small
21 November 2013
AAAnnual Accounts
Appoint Person Director Company With Name
4 September 2013
AP01Appointment of Director
Termination Director Company With Name
10 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
10 May 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 March 2013
AR01AR01
Termination Director Company With Name
12 March 2013
TM01Termination of Director
Appoint Person Director Company With Name
24 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
24 January 2013
AP01Appointment of Director
Termination Director Company With Name
24 January 2013
TM01Termination of Director
Accounts With Accounts Type Full
26 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2012
AR01AR01
Change Person Secretary Company With Change Date
12 March 2012
CH03Change of Secretary Details
Legacy
6 January 2012
MG01MG01
Change Registered Office Address Company With Date Old Address
25 November 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
8 November 2011
AAAnnual Accounts
Appoint Person Director Company With Name
23 September 2011
AP01Appointment of Director
Termination Director Company With Name
23 September 2011
TM01Termination of Director
Change Person Director Company With Change Date
26 August 2011
CH01Change of Director Details
Termination Director Company With Name
26 August 2011
TM01Termination of Director
Legacy
23 July 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
6 April 2011
AR01AR01
Termination Director Company With Name
5 April 2011
TM01Termination of Director
Accounts With Accounts Type Full
4 November 2010
AAAnnual Accounts
Termination Secretary Company With Name
7 October 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
29 September 2010
AP03Appointment of Secretary
Termination Secretary Company
29 September 2010
TM02Termination of Secretary
Legacy
3 June 2010
MG01MG01
Legacy
3 June 2010
MG01MG01
Legacy
19 May 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
12 March 2010
AR01AR01
Change Person Director Company With Change Date
12 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2010
CH01Change of Director Details
Termination Director Company With Name
9 February 2010
TM01Termination of Director
Appoint Person Director Company With Name
30 November 2009
AP01Appointment of Director
Accounts With Accounts Type Full
21 October 2009
AAAnnual Accounts
Legacy
11 August 2009
288aAppointment of Director or Secretary
Legacy
23 March 2009
363aAnnual Return
Legacy
7 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 October 2008
AAAnnual Accounts
Legacy
20 June 2008
288aAppointment of Director or Secretary
Legacy
20 June 2008
287Change of Registered Office
Legacy
11 March 2008
363aAnnual Return
Accounts With Accounts Type Full
5 October 2007
AAAnnual Accounts
Legacy
4 October 2007
288aAppointment of Director or Secretary
Legacy
21 March 2007
288aAppointment of Director or Secretary
Legacy
21 March 2007
288aAppointment of Director or Secretary
Legacy
13 March 2007
363aAnnual Return
Legacy
13 March 2007
288bResignation of Director or Secretary
Legacy
13 March 2007
288bResignation of Director or Secretary
Legacy
15 November 2006
288aAppointment of Director or Secretary
Legacy
15 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
9 October 2006
AAAnnual Accounts
Legacy
26 April 2006
288aAppointment of Director or Secretary
Legacy
6 April 2006
288aAppointment of Director or Secretary
Legacy
6 April 2006
363sAnnual Return (shuttle)
Legacy
21 January 2006
395Particulars of Mortgage or Charge
Legacy
11 January 2006
288bResignation of Director or Secretary
Legacy
11 January 2006
288bResignation of Director or Secretary
Legacy
11 January 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
12 August 2005
AAAnnual Accounts
Legacy
11 April 2005
363sAnnual Return (shuttle)
Legacy
20 October 2004
287Change of Registered Office
Legacy
20 October 2004
288aAppointment of Director or Secretary
Legacy
8 April 2004
395Particulars of Mortgage or Charge
Legacy
8 April 2004
395Particulars of Mortgage or Charge
Legacy
8 April 2004
395Particulars of Mortgage or Charge
Incorporation Company
10 March 2004
NEWINCIncorporation