Background WavePink WaveYellow Wave

SOARIN LIMITED (05677096)

SOARIN LIMITED (05677096) is an active UK company. incorporated on 16 January 2006. with registered office in Norwich. The company operates in the Construction sector, engaged in electrical installation. SOARIN LIMITED has been registered for 20 years. Current directors include IMPLETON, Brian Anthony, IMPLETON, Jane Catherine.

Company Number
05677096
Status
active
Type
ltd
Incorporated
16 January 2006
Age
20 years
Address
Valley Lodge Taverham Lane, Norwich, NR8 5BE
Industry Sector
Construction
Business Activity
Electrical installation
Directors
IMPLETON, Brian Anthony, IMPLETON, Jane Catherine
SIC Codes
43210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOARIN LIMITED

SOARIN LIMITED is an active company incorporated on 16 January 2006 with the registered office located in Norwich. The company operates in the Construction sector, specifically engaged in electrical installation. SOARIN LIMITED was registered 20 years ago.(SIC: 43210)

Status

active

Active since 20 years ago

Company No

05677096

LTD Company

Age

20 Years

Incorporated 16 January 2006

Size

N/A

Accounts

ARD: 31/7

Up to Date

23 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 24 March 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 25 September 2025 (7 months ago)
Submitted on 2 October 2025 (6 months ago)

Next Due

Due by 9 October 2026
For period ending 25 September 2026
Contact
Address

Valley Lodge Taverham Lane Costessey Norwich, NR8 5BE,

Previous Addresses

Boundary House Yarmouth Road Norwich NR7 0SW
From: 10 June 2014To: 18 January 2016
5 Marlingford Way Easton Norwich NR9 5HA
From: 16 January 2006To: 10 June 2014
Timeline

7 key events • 2006 - 2023

Funding Officers Ownership
Company Founded
Jan 06
Director Joined
Jun 14
Director Left
Jun 14
Director Left
Jan 16
Director Joined
Jan 16
Director Joined
Mar 18
New Owner
Sept 23
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

IMPLETON, Brian Anthony

Active
Taverham Lane, NorwichNR8 5BE
Born November 1972
Director
Appointed 01 Jan 2016

IMPLETON, Jane Catherine

Active
Taverham Lane, NorwichNR8 5BE
Born November 1970
Director
Appointed 15 Mar 2018

DAVIS, Jane

Resigned
5 Marlingford Way, NorwichNR9 5HA
Secretary
Appointed 16 Jan 2006
Resigned 01 Jun 2014

ADAMS, Katy

Resigned
Vane Close, NorwichNR7 0US
Born August 1967
Director
Appointed 01 Jun 2014
Resigned 01 Jan 2016

IMPLETON, Brian Anthony

Resigned
Yarmouth Road, NorwichNR7 0SW
Born November 1972
Director
Appointed 16 Jan 2006
Resigned 01 Jun 2014

Persons with significant control

2

Mrs Jane Catherine Impleton

Active
Taverham Lane, NorwichNR8 5BE
Born November 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Sept 2023

Mr Brian Anthony Impleton

Active
Taverham Lane, NorwichNR8 5BE
Born November 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

53

Confirmation Statement With No Updates
2 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2024
AAAnnual Accounts
Change To A Person With Significant Control
28 November 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
28 November 2023
PSC04Change of PSC Details
Notification Of A Person With Significant Control
25 September 2023
PSC01Notification of Individual PSC
Confirmation Statement With Updates
25 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
25 July 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
15 March 2018
AP01Appointment of Director
Confirmation Statement With No Updates
19 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
18 January 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
18 January 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
28 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2015
AR01AR01
Change Person Director Company With Change Date
3 February 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name
10 June 2014
AP01Appointment of Director
Termination Director Company With Name
10 June 2014
TM01Termination of Director
Termination Secretary Company With Name
10 June 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
10 June 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2010
AR01AR01
Change Person Director Company With Change Date
23 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 October 2009
AAAnnual Accounts
Legacy
4 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
24 November 2008
AAAnnual Accounts
Legacy
17 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
8 November 2007
AAAnnual Accounts
Legacy
5 February 2007
363sAnnual Return (shuttle)
Incorporation Company
16 January 2006
NEWINCIncorporation