Background WavePink WaveYellow Wave

SOMAX LIMITED (05135093)

SOMAX LIMITED (05135093) is an active UK company. incorporated on 21 May 2004. with registered office in Weston-Super-Mare. The company operates in the Education sector, engaged in driving school activities. SOMAX LIMITED has been registered for 21 years. Current directors include DUNN, Simon Craig.

Company Number
05135093
Status
active
Type
ltd
Incorporated
21 May 2004
Age
21 years
Address
Weston College, Weston-Super-Mare, BS23 2AL
Industry Sector
Education
Business Activity
Driving school activities
Directors
DUNN, Simon Craig
SIC Codes
85530

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOMAX LIMITED

SOMAX LIMITED is an active company incorporated on 21 May 2004 with the registered office located in Weston-Super-Mare. The company operates in the Education sector, specifically engaged in driving school activities. SOMAX LIMITED was registered 21 years ago.(SIC: 85530)

Status

active

Active since 21 years ago

Company No

05135093

LTD Company

Age

21 Years

Incorporated 21 May 2004

Size

N/A

Accounts

ARD: 31/7

Up to Date

4 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 4 August 2025 (7 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Small Company

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 20 May 2025 (10 months ago)
Submitted on 3 June 2025 (9 months ago)

Next Due

Due by 3 June 2026
For period ending 20 May 2026
Contact
Address

Weston College Knightstone Road Weston-Super-Mare, BS23 2AL,

Previous Addresses

99 Church Lane Backwell Bristol BS48 3JW
From: 21 May 2004To: 4 January 2018
Timeline

21 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
May 04
Funding Round
Oct 09
Owner Exit
Oct 17
Director Left
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Jan 18
Director Left
Oct 18
Director Left
May 19
Director Joined
May 19
Director Left
Sept 21
Director Left
Nov 21
Director Joined
Dec 21
Director Left
Sept 23
Director Joined
Sept 23
Director Left
Feb 25
Director Left
Mar 25
Director Joined
Dec 25
Director Left
Mar 26
1
Funding
18
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

1 Active
11 Resigned

DUNN, Simon Craig

Active
Knightstone Road, Weston-Super-MareBS23 2AL
Born November 1984
Director
Appointed 12 Dec 2025

WERKSHAGEN, Jacqueline Mary

Resigned
99 Church Lane, BristolBS48 3JW
Secretary
Appointed 21 May 2004
Resigned 31 Aug 2017

FOOT ANSTEY SECRETARIAL LIMITED

Resigned
4 North East Quay, PlymouthPL4 0BN
Corporate secretary
Appointed 31 Aug 2017
Resigned 18 Jul 2024

BURLISON, Linda Mary

Resigned
Knightstone Road, Weston-Super-MareBS23 2AL
Born February 1961
Director
Appointed 31 Aug 2017
Resigned 19 Sept 2018

CARTER, Christopher John

Resigned
Celtic Way, North SomersetBS24 0NA
Born June 1947
Director
Appointed 02 Nov 2017
Resigned 09 Sept 2021

DRIVER, Ann Barbara

Resigned
Knightstone Road, Weston-Super-MareBS23 2AL
Born April 1955
Director
Appointed 01 Sept 2023
Resigned 31 Dec 2025

FERGUSON, Judith Louise

Resigned
Granfield Gardens, LangfordBS40 5JP
Born February 1959
Director
Appointed 31 Aug 2017
Resigned 11 Feb 2019

LEIGHTON-PRICE, Andrew

Resigned
Knightstone Road, Weston-Super-MareBS23 2AL
Born August 1957
Director
Appointed 28 Feb 2019
Resigned 19 Dec 2024

NESTOR, Alexandra Theresa

Resigned
Knightstone Road, Weston-Super-MareBS23 2AL
Born May 1969
Director
Appointed 19 Nov 2021
Resigned 28 Feb 2025

PHILLIPS, Paul Lasseter, Dr

Resigned
Knightstone Road, Weston-Super-MareBS23 2AL
Born October 1957
Director
Appointed 31 Aug 2017
Resigned 31 Aug 2023

SLOMAN, Peter Keith

Resigned
Knightstone Road, Weston-Super-MareBS23 2AL
Born October 1966
Director
Appointed 31 Aug 2017
Resigned 25 Nov 2021

WERKSHAGEN, Simon Peter

Resigned
99 Church Lane, BristolBS48 3JW
Born January 1965
Director
Appointed 21 May 2004
Resigned 31 Aug 2017

Persons with significant control

2

1 Active
1 Ceased

Weston College Of Further And Higher Education

Active
Knightstone Campus, Weston-Super-MareBS23 2AL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 31 Aug 2017

Mr Simon Peter Werkshagen

Ceased
99 Church Lane, BristolBS48 3JW
Born January 1965

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Aug 2017
Fundings
Financials
Latest Activities

Filing History

76

Termination Director Company With Name Termination Date
9 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
18 December 2025
AP01Appointment of Director
Accounts With Accounts Type Small
4 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
13 February 2025
TM01Termination of Director
Accounts With Accounts Type Small
4 February 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
28 September 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
24 September 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Secretary Company With Name Termination Date
18 July 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
31 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
13 September 2023
AP01Appointment of Director
Confirmation Statement With No Updates
30 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
8 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
30 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
17 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
21 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
5 January 2021
AAAnnual Accounts
Change Sail Address Company With New Address
3 November 2020
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
20 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
19 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
22 May 2019
AP01Appointment of Director
Accounts With Accounts Type Small
3 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 October 2018
TM01Termination of Director
Confirmation Statement With Updates
4 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 January 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 January 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
7 November 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
6 October 2017
PSC02Notification of Relevant Legal Entity PSC
Appoint Corporate Secretary Company With Name Date
5 October 2017
AP04Appointment of Corporate Secretary
Cessation Of A Person With Significant Control
5 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 October 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 October 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
5 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2017
AP01Appointment of Director
Change Account Reference Date Company Current Extended
5 October 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
26 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2010
AR01AR01
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 February 2010
AAAnnual Accounts
Capital Allotment Shares
6 October 2009
SH01Allotment of Shares
Legacy
8 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 May 2009
AAAnnual Accounts
Legacy
2 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
20 May 2008
AAAnnual Accounts
Legacy
26 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
25 March 2007
AAAnnual Accounts
Legacy
1 August 2006
288cChange of Particulars
Legacy
1 August 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
12 April 2006
AAAnnual Accounts
Legacy
23 January 2006
288cChange of Particulars
Legacy
23 January 2006
287Change of Registered Office
Legacy
23 January 2006
225Change of Accounting Reference Date
Legacy
15 August 2005
363aAnnual Return
Incorporation Company
21 May 2004
NEWINCIncorporation