Background WavePink WaveYellow Wave

SORO UK LIMITED (05235721)

SORO UK LIMITED (05235721) is an active UK company. incorporated on 20 September 2004. with registered office in Leeds. The company operates in the Construction sector, engaged in development of building projects. SORO UK LIMITED has been registered for 21 years. Current directors include HOBMAN, Jean Rosemary, HOBMAN, William.

Company Number
05235721
Status
active
Type
ltd
Incorporated
20 September 2004
Age
21 years
Address
3365 The Pentagon, Century Way Thorpe Park, Leeds, LS15 8ZB
Industry Sector
Construction
Business Activity
Development of building projects
Directors
HOBMAN, Jean Rosemary, HOBMAN, William
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SORO UK LIMITED

SORO UK LIMITED is an active company incorporated on 20 September 2004 with the registered office located in Leeds. The company operates in the Construction sector, specifically engaged in development of building projects. SORO UK LIMITED was registered 21 years ago.(SIC: 41100)

Status

active

Active since 21 years ago

Company No

05235721

LTD Company

Age

21 Years

Incorporated 20 September 2004

Size

N/A

Accounts

ARD: 5/4

Up to Date

9 months left

Last Filed

Made up to 5 April 2025 (11 months ago)
Submitted on 24 November 2025 (4 months ago)
Period: 6 April 2024 - 5 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 5 January 2027
Period: 6 April 2025 - 5 April 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 9 September 2025 (6 months ago)
Submitted on 29 September 2025 (6 months ago)

Next Due

Due by 23 September 2026
For period ending 9 September 2026
Contact
Address

3365 The Pentagon, Century Way Thorpe Park Leeds, LS15 8ZB,

Previous Addresses

C/O Ground Floor St Paul's House 23 Park Square Leeds LS1 2nd England
From: 22 September 2020To: 13 August 2025
C/O Ground Floor C/O Ground Floor 23 Park Square South Leeds West Yorkshire LS1 2nd England
From: 28 June 2019To: 22 September 2020
Biscayne Butts Lane Lumby South Milford Leeds LS25 5JA England
From: 27 June 2017To: 28 June 2019
Suite B2 Josephs Well Hanover Walk Leeds LS3 1AB
From: 13 October 2014To: 27 June 2017
122 Seal Road Bramhall Stockport Cheshire SK7 2LE
From: 20 September 2004To: 13 October 2014
Timeline

17 key events • 2004 - 2019

Funding Officers Ownership
Company Founded
Sept 04
Director Joined
Dec 11
Director Left
Dec 11
Director Left
Oct 14
Director Joined
Apr 15
Loan Secured
May 15
Loan Secured
May 15
Director Joined
Sept 16
Director Left
Oct 16
Director Left
Oct 16
Director Joined
Oct 16
Director Left
Oct 16
Owner Exit
Oct 17
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Loan Cleared
Oct 19
0
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

HOBMAN, Jean Rosemary

Active
Thorpe Park, LeedsLS15 8ZB
Secretary
Appointed 07 Oct 2016

HOBMAN, Jean Rosemary

Active
Thorpe Park, LeedsLS15 8ZB
Born July 1946
Director
Appointed 15 Sept 2016

HOBMAN, William

Active
Thorpe Park, LeedsLS15 8ZB
Born July 1942
Director
Appointed 07 Oct 2016

DIXON, Anthony Charles Simon

Resigned
Flat 4 8 Saint Marys Walk, HarrogateHG2 0LW
Secretary
Appointed 20 Sept 2004
Resigned 28 Jan 2005

DIXON, Maria Elizabeth Angela

Resigned
122 Seal Road, StockportSK7 2LE
Secretary
Appointed 28 Jan 2005
Resigned 21 Dec 2011

DIXON, Simon

Resigned
Seal Road, StockportSK7 2LE
Secretary
Appointed 21 Dec 2011
Resigned 07 Oct 2016

T.I.B. SECRETARIES LIMITED

Resigned
Holroyd Business Centre, BradfordBD5 9UY
Corporate secretary
Appointed 20 Sept 2004
Resigned 20 Sept 2004

DIXON, Anthony Charles Simon

Resigned
Flat 4 8 Saint Marys Walk, HarrogateHG2 0LW
Born July 1966
Director
Appointed 20 Sept 2004
Resigned 28 Jan 2005

DIXON, Maria Elizabeth Angela

Resigned
122 Seal Road, StockportSK7 2LE
Born January 1968
Director
Appointed 28 Jan 2005
Resigned 21 Dec 2011

DIXON, Simon

Resigned
Seal Road, StockportSK7 2LE
Born July 1966
Director
Appointed 21 Dec 2011
Resigned 07 Oct 2016

OLDHAM, Mervyn Kenneth

Resigned
Rosemary Cottage 16 High Street, WetherbyLS23 6JF
Born September 1941
Director
Appointed 20 Sept 2004
Resigned 31 Mar 2014

RUDOLPH, David Mark

Resigned
Duchy Road, HarrogateHG1 2EP
Born May 1962
Director
Appointed 16 Apr 2015
Resigned 07 Oct 2016

RUDOLPH, David Mark

Resigned
2 Duchy Road, HarrogateHG1 2EP
Born May 1962
Director
Appointed 20 Sept 2004
Resigned 28 Jan 2005

RUDOLPH, Judith Claire

Resigned
2 Duchy Road, HarrogateHG1 2EP
Born August 1962
Director
Appointed 28 Jan 2005
Resigned 07 Oct 2016

T.I.B. NOMINEES LIMITED

Resigned
Holroyd Business Centre, BradfordBD5 9UY
Corporate director
Appointed 20 Sept 2004
Resigned 20 Sept 2004

Persons with significant control

2

1 Active
1 Ceased

Ms Judith Claire Rudolph

Ceased
Duchy Road, HarrogateHG1 2EP
Born August 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 07 Oct 2016
Century Way, LeedsLS15 8ZB

Nature of Control

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

Filing History

101

Gazette Notice Voluntary
27 January 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
20 January 2026
DS01DS01
Accounts With Accounts Type Total Exemption Full
24 November 2025
AAAnnual Accounts
Change Person Director Company With Change Date
30 September 2025
CH01Change of Director Details
Confirmation Statement With No Updates
29 September 2025
CS01Confirmation Statement
Change To A Person With Significant Control
29 September 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
29 September 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 September 2025
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
13 August 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
11 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
9 September 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
6 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
22 September 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 September 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 October 2019
CS01Confirmation Statement
Change To A Person With Significant Control
30 October 2019
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
30 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 October 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
18 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 June 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
24 September 2018
CH01Change of Director Details
Change Person Director Company With Change Date
24 September 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 September 2018
CH03Change of Secretary Details
Change Account Reference Date Company Previous Shortened
14 August 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
22 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 October 2017
CS01Confirmation Statement
Change To A Person With Significant Control
23 October 2017
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
23 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
27 June 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
14 December 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
25 October 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
25 October 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
24 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
24 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
24 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
26 September 2016
AP01Appointment of Director
Confirmation Statement With Updates
26 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
27 May 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 May 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
16 April 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
3 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2014
AR01AR01
Termination Director Company With Name Termination Date
14 October 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
13 October 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
17 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 February 2012
AAAnnual Accounts
Appoint Person Director Company With Name
22 December 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
22 December 2011
AP03Appointment of Secretary
Termination Director Company With Name
22 December 2011
TM01Termination of Director
Termination Secretary Company With Name
22 December 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
7 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2010
AR01AR01
Change Person Director Company With Change Date
28 October 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 January 2010
AAAnnual Accounts
Legacy
25 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 April 2009
AAAnnual Accounts
Legacy
24 October 2008
363aAnnual Return
Legacy
12 June 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 March 2008
AAAnnual Accounts
Legacy
19 October 2007
363sAnnual Return (shuttle)
Legacy
10 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 March 2007
AAAnnual Accounts
Legacy
10 December 2006
287Change of Registered Office
Legacy
10 March 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
10 March 2006
AAAnnual Accounts
Legacy
17 November 2005
363sAnnual Return (shuttle)
Legacy
25 October 2005
287Change of Registered Office
Legacy
9 February 2005
395Particulars of Mortgage or Charge
Legacy
9 February 2005
395Particulars of Mortgage or Charge
Legacy
9 February 2005
88(2)R88(2)R
Legacy
9 February 2005
288bResignation of Director or Secretary
Legacy
9 February 2005
288bResignation of Director or Secretary
Legacy
9 February 2005
288aAppointment of Director or Secretary
Legacy
9 February 2005
288aAppointment of Director or Secretary
Legacy
8 December 2004
288aAppointment of Director or Secretary
Legacy
29 November 2004
88(2)R88(2)R
Legacy
29 November 2004
287Change of Registered Office
Legacy
29 November 2004
288aAppointment of Director or Secretary
Legacy
29 November 2004
288aAppointment of Director or Secretary
Legacy
29 November 2004
288bResignation of Director or Secretary
Legacy
29 November 2004
288bResignation of Director or Secretary
Incorporation Company
20 September 2004
NEWINCIncorporation