Background WavePink WaveYellow Wave

SOAR BUILD LIMITED (05731857)

SOAR BUILD LIMITED (05731857) is an active UK company. incorporated on 6 March 2006. with registered office in Newcastle Upon Tyne. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. SOAR BUILD LIMITED has been registered for 20 years. Current directors include DRAYTON, Ian Francis, GARVEY, Martin James.

Company Number
05731857
Status
active
Type
ltd
Incorporated
6 March 2006
Age
20 years
Address
First Floor, Neon Q10 Quorum Business Park, Newcastle Upon Tyne, NE12 8BU
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
DRAYTON, Ian Francis, GARVEY, Martin James
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOAR BUILD LIMITED

SOAR BUILD LIMITED is an active company incorporated on 6 March 2006 with the registered office located in Newcastle Upon Tyne. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. SOAR BUILD LIMITED was registered 20 years ago.(SIC: 43999)

Status

active

Active since 20 years ago

Company No

05731857

LTD Company

Age

20 Years

Incorporated 6 March 2006

Size

N/A

Accounts

ARD: 31/12

Overdue

3 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 9 October 2024 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 6 March 2026 (1 month ago)
Submitted on 9 March 2026 (1 month ago)

Next Due

Due by 20 March 2027
For period ending 6 March 2027
Contact
Address

First Floor, Neon Q10 Quorum Business Park Benton Lane Newcastle Upon Tyne, NE12 8BU,

Previous Addresses

First Floor, Neon Q10 Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8BU England
From: 12 October 2022To: 12 October 2022
Shared Services Centre, Q3 Office, Quorum Business Park, Benton Lane Newcastle upon Tyne NE12 8EX England
From: 4 August 2017To: 12 October 2022
Shared Services Centre Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8EX England
From: 28 July 2017To: 4 August 2017
The Waterfront Lakeside Boulevard Doncaster South Yorkshire DN4 5PL
From: 8 July 2013To: 28 July 2017
14 Knutton Road Sheffield S5 9NU United Kingdom
From: 8 November 2011To: 8 July 2013
11 Southey Hill Sheffield S5 8BB United Kingdom
From: 6 March 2006To: 8 November 2011
Timeline

13 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Mar 06
Director Joined
Mar 11
Director Left
Apr 12
Director Joined
May 12
Director Left
Sept 12
Director Joined
Dec 13
Director Left
Jun 16
Owner Exit
Dec 17
Director Left
Sept 18
Director Joined
Oct 18
Director Left
Nov 19
Director Left
Apr 24
Director Left
Nov 25
0
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

DRAYTON, Ian Francis

Active
7 Osgathorpe Drive, SheffieldS5 7AP
Born May 1955
Director
Appointed 06 Mar 2006

GARVEY, Martin James

Active
45 The Mount, WakefieldWF2 0NZ
Born March 1962
Director
Appointed 06 Mar 2006

BRANDON, Richard Harold John

Resigned
3 Highfield Villas, WorksopS81 9QX
Secretary
Appointed 06 Mar 2006
Resigned 23 Jul 2012

CAUDWELL, John Barry

Resigned
Grange Crescent, SheffieldS11 8AY
Born April 1970
Director
Appointed 30 Mar 2011
Resigned 29 Aug 2012

ELKINGTON, Elaine

Resigned
Lakeside Boulevard, DoncasterDN4 5PL
Born February 1958
Director
Appointed 12 Dec 2013
Resigned 13 Jun 2016

HICKLING, Allen

Resigned
32 Wharfedale Road, BarnsleyS75 2LJ
Born March 1951
Director
Appointed 06 Mar 2006
Resigned 23 Mar 2012

HUDSON, John Dennis

Resigned
153 Knowle Lane, SheffieldS11 9SN
Born June 1956
Director
Appointed 01 Apr 2007
Resigned 27 May 2009

MANNING, Martin John

Resigned
16 Sharrow View, SheffieldS7 1ND
Born December 1952
Director
Appointed 06 Mar 2006
Resigned 15 Jan 2007

SENIOR, Paul Martin

Resigned
Allenbank Park Drain, DoncasterDN9 2EN
Born January 1956
Director
Appointed 06 Mar 2006
Resigned 12 Nov 2019

SHARPE, Janet

Resigned
64 Melbourn Road, SheffieldS10 1NS
Born September 1962
Director
Appointed 11 Apr 2006
Resigned 19 Nov 2025

SHERIDAN, David

Resigned
Lakeside Boulevard, DoncasterDN4 5PL
Born December 1962
Director
Appointed 09 May 2012
Resigned 30 Sept 2018

SMITHURST, Martin Jon

Resigned
Q10 Quorum Business Park, Newcastle Upon TyneNE12 8BU
Born April 1971
Director
Appointed 01 Oct 2018
Resigned 31 Mar 2024

Persons with significant control

3

2 Active
1 Ceased
Q3 Office Quorum Business Park, Newcastle Upon TyneNE12 8EX

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Apr 2017
Lakeside Boulevard, DoncasterDN4 5PL

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Apr 2017
Knutton Road, SheffieldS5 9NU

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

88

Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
10 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 April 2024
TM01Termination of Director
Change To A Person With Significant Control
12 March 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
12 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 October 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 October 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
28 September 2022
AAAnnual Accounts
Change To A Person With Significant Control
9 May 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
7 March 2022
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
24 November 2021
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
7 October 2021
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
7 October 2021
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
11 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
14 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2020
CS01Confirmation Statement
Accounts Amended With Accounts Type Full
23 December 2019
AAMDAAMD
Termination Director Company With Name Termination Date
15 November 2019
TM01Termination of Director
Accounts Amended With Accounts Type Full
15 October 2019
AAMDAAMD
Accounts With Accounts Type Full
3 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2018
TM01Termination of Director
Change Account Reference Date Company Current Extended
13 September 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
6 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
20 December 2017
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
16 December 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
4 August 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
28 July 2017
AD01Change of Registered Office Address
Change Sail Address Company With Old Address New Address
3 July 2017
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With Old Address New Address
3 July 2017
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
2 July 2017
AD03Change of Location of Company Records
Confirmation Statement With Updates
30 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
19 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 April 2016
AR01AR01
Accounts With Accounts Type Full
20 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2015
AR01AR01
Accounts With Accounts Type Full
24 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2014
AR01AR01
Appoint Person Director Company With Name
12 December 2013
AP01Appointment of Director
Accounts With Accounts Type Full
1 October 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
8 July 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 April 2013
AR01AR01
Accounts With Accounts Type Full
6 January 2013
AAAnnual Accounts
Termination Director Company With Name
6 September 2012
TM01Termination of Director
Termination Secretary Company With Name
31 July 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
9 May 2012
AP01Appointment of Director
Termination Director Company With Name
16 April 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 March 2012
AR01AR01
Move Registers To Sail Company
9 November 2011
AD03Change of Location of Company Records
Change Sail Address Company
8 November 2011
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
8 November 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
10 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
31 March 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 March 2011
AR01AR01
Accounts With Accounts Type Full
7 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2010
AR01AR01
Change Person Director Company With Change Date
15 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2010
CH01Change of Director Details
Accounts With Accounts Type Full
13 October 2009
AAAnnual Accounts
Memorandum Articles
28 May 2009
MEM/ARTSMEM/ARTS
Resolution
28 May 2009
RESOLUTIONSResolutions
Legacy
27 May 2009
288bResignation of Director or Secretary
Legacy
20 April 2009
190190
Legacy
20 April 2009
287Change of Registered Office
Legacy
10 March 2009
363aAnnual Return
Legacy
9 March 2009
353353
Legacy
9 March 2009
190190
Accounts With Accounts Type Full
27 October 2008
AAAnnual Accounts
Legacy
31 March 2008
363aAnnual Return
Accounts With Accounts Type Full
13 November 2007
AAAnnual Accounts
Legacy
16 May 2007
288aAppointment of Director or Secretary
Legacy
25 April 2007
363sAnnual Return (shuttle)
Legacy
21 March 2007
288cChange of Particulars
Legacy
27 January 2007
288bResignation of Director or Secretary
Legacy
18 May 2006
288cChange of Particulars
Legacy
20 April 2006
288aAppointment of Director or Secretary
Legacy
11 April 2006
288aAppointment of Director or Secretary
Legacy
11 April 2006
288aAppointment of Director or Secretary
Legacy
21 March 2006
288aAppointment of Director or Secretary
Incorporation Company
6 March 2006
NEWINCIncorporation