Background WavePink WaveYellow Wave

SOH LIMITED (06445688)

SOH LIMITED (06445688) is an active UK company. incorporated on 5 December 2007. with registered office in Uxbridge. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. SOH LIMITED has been registered for 18 years. Current directors include SMITH, Philip Gordon.

Company Number
06445688
Status
active
Type
ltd
Incorporated
5 December 2007
Age
18 years
Address
3 Brook Business Centre, Uxbridge, UB8 2FX
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
SMITH, Philip Gordon
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOH LIMITED

SOH LIMITED is an active company incorporated on 5 December 2007 with the registered office located in Uxbridge. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. SOH LIMITED was registered 18 years ago.(SIC: 64209)

Status

active

Active since 18 years ago

Company No

06445688

LTD Company

Age

18 Years

Incorporated 5 December 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 4 December 2025 (3 months ago)
Submitted on 16 December 2025 (3 months ago)

Next Due

Due by 18 December 2026
For period ending 4 December 2026

Previous Company Names

MUTANDERIS 562 LIMITED
From: 5 December 2007To: 28 June 2011
Contact
Address

3 Brook Business Centre Cowley Mill Road Uxbridge, UB8 2FX,

Previous Addresses

6 Devonhurst Place Heathfield Terrace Chiswick London W4 4JD
From: 27 December 2012To: 20 March 2018
C/O Level 5 2 More London Riverside London SE1 2AP United Kingdom
From: 28 August 2012To: 27 December 2012
2 More London Riverside London SE1 2AP United Kingdom
From: 22 December 2011To: 28 August 2012
Fifth Floor Camelite 50 Victoria Embankment London EC4Y 0LS
From: 5 December 2007To: 22 December 2011
Timeline

7 key events • 2007 - 2013

Funding Officers Ownership
Company Founded
Dec 07
Director Left
Jul 11
Director Joined
Jul 11
Director Joined
Nov 11
Funding Round
Nov 11
Share Issue
Nov 11
Director Left
Feb 13
2
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

SMITH, Philip Gordon

Active
Cowley Mill Road, UxbridgeUB8 2FX
Born April 1963
Director
Appointed 31 Mar 2011

LEALAN, Susanne

Resigned
Cowley Mill Road, UxbridgeUB8 2FX
Secretary
Appointed 30 Apr 2017
Resigned 31 Mar 2020

WARREN, Keith

Resigned
Devonhurst Place, LondonW4 4JD
Secretary
Appointed 07 Nov 2012
Resigned 30 Apr 2017

LAYTONS SECRETARIES LIMITED

Resigned
More London Riverside, LondonSE1 2AP
Corporate secretary
Appointed 05 Dec 2007
Resigned 07 Nov 2012

DAWSON, Gary William

Resigned
Devonhurst Place, LondonW4 4JD
Born December 1958
Director
Appointed 14 Nov 2011
Resigned 07 Nov 2012

LAYTONS MANAGEMENT LIMITED

Resigned
Floor Carmelite, LondonEC4Y 0LS
Corporate director
Appointed 05 Dec 2007
Resigned 31 Mar 2011

Persons with significant control

1

Mr Philip Gordon Smith

Active
Cowley Mill Road, UxbridgeUB8 2FX
Born April 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

63

Confirmation Statement With No Updates
16 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 December 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
19 December 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
5 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
10 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 December 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
18 November 2020
TM02Termination of Secretary
Change To A Person With Significant Control
19 December 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
19 December 2019
CH01Change of Director Details
Change To A Person With Significant Control
19 December 2019
PSC04Change of PSC Details
Confirmation Statement With No Updates
18 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 January 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 March 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 September 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
3 July 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 July 2017
TM02Termination of Secretary
Accounts With Accounts Type Dormant
5 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
8 December 2015
AR01AR01
Accounts With Accounts Type Dormant
16 July 2015
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2015
AR01AR01
Accounts With Accounts Type Dormant
20 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 February 2013
AR01AR01
Appoint Person Secretary Company With Name
8 February 2013
AP03Appointment of Secretary
Termination Director Company With Name
8 February 2013
TM01Termination of Director
Termination Secretary Company With Name
8 February 2013
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
8 February 2013
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
27 December 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
21 December 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
28 August 2012
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
28 August 2012
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
22 December 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 December 2011
AR01AR01
Resolution
1 December 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
28 November 2011
AAAnnual Accounts
Memorandum Articles
17 November 2011
MEM/ARTSMEM/ARTS
Capital Allotment Shares
17 November 2011
SH01Allotment of Shares
Capital Alter Shares Subdivision
17 November 2011
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name
14 November 2011
AP01Appointment of Director
Termination Director Company With Name
1 August 2011
TM01Termination of Director
Appoint Person Director Company With Name
1 August 2011
AP01Appointment of Director
Certificate Change Of Name Company
28 June 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
28 June 2011
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
6 December 2010
AR01AR01
Accounts With Accounts Type Dormant
20 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 December 2009
AR01AR01
Change Corporate Director Company With Change Date
29 December 2009
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
29 December 2009
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
5 October 2009
AAAnnual Accounts
Legacy
4 December 2008
363aAnnual Return
Incorporation Company
5 December 2007
NEWINCIncorporation