Background WavePink WaveYellow Wave

SODAJO LIMITED (07067229)

SODAJO LIMITED (07067229) is an active UK company. incorporated on 5 November 2009. with registered office in Wrexham. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. SODAJO LIMITED has been registered for 16 years. Current directors include BURBIDGE, Daniel Henry Anderson, BURBIDGE, Joshua Richard, BURBIDGE, Patricia Anderson and 2 others.

Company Number
07067229
Status
active
Type
ltd
Incorporated
5 November 2009
Age
16 years
Address
Burbidge House Canal Wood Industrial Estate, Wrexham, LL14 5RL
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BURBIDGE, Daniel Henry Anderson, BURBIDGE, Joshua Richard, BURBIDGE, Patricia Anderson, BURBIDGE, Richard Henry, PEACH, Sophie
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SODAJO LIMITED

SODAJO LIMITED is an active company incorporated on 5 November 2009 with the registered office located in Wrexham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. SODAJO LIMITED was registered 16 years ago.(SIC: 82990)

Status

active

Active since 16 years ago

Company No

07067229

LTD Company

Age

16 Years

Incorporated 5 November 2009

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 26 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Small Company

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 5 November 2025 (5 months ago)
Submitted on 5 February 2026 (2 months ago)

Next Due

Due by 19 November 2026
For period ending 5 November 2026

Previous Company Names

BRAND NEW CO (427) LTD
From: 5 November 2009To: 9 February 2010
Contact
Address

Burbidge House Canal Wood Industrial Estate Chirk Wrexham, LL14 5RL,

Previous Addresses

Archwood House Kingsfield Court Chester Business Park Chester CH4 9RE
From: 23 December 2015To: 17 January 2020
Archwood Ltd Whittington Road Oswestry Shropshire SY11 1HZ
From: 5 November 2014To: 23 December 2015
Richard Burbidge Limited Whittington Road Oswestry Shropshire SY11 1HZ England
From: 4 March 2014To: 5 November 2014
C/O Richard Burbridge Limited Whittington Road Oswestry Shropshire SY11 1HZ
From: 15 September 2010To: 4 March 2014
Mace & Jones Pall Mall Court 61-67 King Street Manchester M2 4PD
From: 5 November 2009To: 15 September 2010
Timeline

33 key events • 2009 - 2023

Funding Officers Ownership
Company Founded
Nov 09
Director Joined
Feb 10
Director Left
Feb 10
Director Left
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Joined
Oct 10
Funding Round
Dec 10
Funding Round
Nov 11
Director Joined
Mar 12
Director Joined
Apr 12
Director Left
Nov 12
Director Left
Dec 15
Loan Secured
Dec 16
Loan Secured
Dec 16
Director Left
Jan 17
Loan Secured
Jan 18
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Loan Secured
Aug 22
Loan Secured
Jan 23
Loan Secured
Mar 23
Loan Secured
May 23
Loan Cleared
May 23
Loan Cleared
May 23
2
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

6 Active
12 Resigned

LINCOLN, Richard

Active
Canal Wood Industrial Estate, WrexhamLL14 5RL
Secretary
Appointed 31 Jul 2020

BURBIDGE, Daniel Henry Anderson

Active
Canal Wood Industrial Estate, WrexhamLL14 5RL
Born June 1971
Director
Appointed 13 Oct 2010

BURBIDGE, Joshua Richard

Active
Canal Wood Industrial Estate, WrexhamLL14 5RL
Born September 1978
Director
Appointed 13 Oct 2010

BURBIDGE, Patricia Anderson

Active
Canal Wood Industrial Estate, WrexhamLL14 5RL
Born March 1945
Director
Appointed 13 Oct 2010

BURBIDGE, Richard Henry

Active
Canal Wood Industrial Estate, WrexhamLL14 5RL
Born August 1942
Director
Appointed 21 Sept 2010

PEACH, Sophie

Active
Canal Wood Industrial Estate, WrexhamLL14 5RL
Born January 1968
Director
Appointed 13 Oct 2010

DAVIES, Christopher John

Resigned
Whittington Road, OswestrySY11 1HZ
Secretary
Appointed 26 Mar 2012
Resigned 27 Apr 2012

LINCOLN, Richard Oliver

Resigned
Kingsfield Court, ChesterCH4 9RE
Secretary
Appointed 16 Apr 2012
Resigned 14 Aug 2015

ROBINSON, Christopher Bruce

Resigned
Whittington Road, OswestrySY11 1HZ
Secretary
Appointed 29 Sept 2010
Resigned 28 Sept 2012

SIMMS, Andrew Joseph

Resigned
Canal Wood Industrial Estate, WrexhamLL14 5RL
Secretary
Appointed 13 Dec 2016
Resigned 31 Jul 2020

UNDERHILL, Stephen

Resigned
Kingsfield Court, ChesterCH4 9RE
Secretary
Appointed 21 Sept 2010
Resigned 06 Jan 2017

WALTON, Sarah Vicki Louise

Resigned
King Street, ManchesterM2 4PD
Secretary
Appointed 05 Nov 2009
Resigned 02 Feb 2010

BRAND NEW (SECRETARIES) LIMITED

Resigned
19 Water Street, LiverpoolL2 0RP
Corporate secretary
Appointed 02 Feb 2010
Resigned 21 Sept 2010

LINCOLN, Richard Oliver

Resigned
Whittington Road, OswestrySY11 1HZ
Born June 1975
Director
Appointed 16 Apr 2012
Resigned 14 Aug 2015

RAFTERY, Paul Matthew

Resigned
King Street, ManchesterM2 4PD
Born November 1963
Director
Appointed 05 Nov 2009
Resigned 02 Feb 2010

ROBINSON, Christopher Bruce

Resigned
Whittington Road, OswestrySY11 1HZ
Born December 1956
Director
Appointed 26 Mar 2012
Resigned 28 Sept 2012

ROBINSON, Christopher Bruce

Resigned
Heatherleigh, CaldyCH48 1QZ
Born December 1956
Director
Appointed 02 Feb 2010
Resigned 21 Sept 2010

UNDERHILL, Stephen

Resigned
Kingsfield Court, ChesterCH4 9RE
Born May 1959
Director
Appointed 21 Sept 2010
Resigned 06 Jan 2017

Persons with significant control

1

Canalwood Industrial Estate, ChirkLL11 4RL

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

Confirmation Statement With No Updates
5 February 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
23 January 2026
RP01AP01RP01AP01
Accounts With Accounts Type Small
26 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
25 June 2024
AAAnnual Accounts
Change To A Person With Significant Control
14 May 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
8 November 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
23 May 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 May 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 May 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 March 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 January 2023
MR01Registration of a Charge
Accounts With Accounts Type Small
4 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 August 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
21 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 February 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Small
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
9 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
31 July 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
31 July 2020
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
17 January 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
5 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
11 June 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 January 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
6 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
27 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 January 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 January 2017
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2016
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
13 December 2016
AP03Appointment of Secretary
Confirmation Statement With Updates
18 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
26 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2015
AR01AR01
Termination Secretary Company With Name Termination Date
23 December 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 December 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
23 December 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
24 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
5 November 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
9 April 2014
AAAnnual Accounts
Mortgage Charge Whole Release With Charge Number
5 March 2014
MR05Certification of Charge
Change Registered Office Address Company With Date Old Address
4 March 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 November 2013
AR01AR01
Accounts With Accounts Type Full
1 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2012
AR01AR01
Termination Director Company With Name
7 November 2012
TM01Termination of Director
Termination Secretary Company With Name
8 October 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
6 June 2012
AAAnnual Accounts
Termination Secretary Company With Name
21 May 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
24 April 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
24 April 2012
AP03Appointment of Secretary
Legacy
2 April 2012
MG01MG01
Appoint Person Director Company With Name
29 March 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
29 March 2012
AP03Appointment of Secretary
Legacy
26 March 2012
MG01MG01
Legacy
26 March 2012
MG01MG01
Annual Return Company With Made Up Date
19 January 2012
AR01AR01
Capital Allotment Shares
1 December 2011
SH01Allotment of Shares
Resolution
1 December 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Full
29 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2010
AR01AR01
Resolution
6 December 2010
RESOLUTIONSResolutions
Capital Allotment Shares
6 December 2010
SH01Allotment of Shares
Legacy
26 November 2010
MG01MG01
Appoint Person Director Company With Name
15 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
15 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
15 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
15 October 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
8 October 2010
AP03Appointment of Secretary
Legacy
8 October 2010
MG01MG01
Legacy
6 October 2010
MG01MG01
Legacy
6 October 2010
MG01MG01
Legacy
6 October 2010
MG01MG01
Resolution
27 September 2010
RESOLUTIONSResolutions
Termination Secretary Company With Name
27 September 2010
TM02Termination of Secretary
Termination Director Company With Name
27 September 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
27 September 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
27 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
27 September 2010
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
15 September 2010
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
15 September 2010
AD01Change of Registered Office Address
Memorandum Articles
9 February 2010
MEM/ARTSMEM/ARTS
Appoint Corporate Secretary Company With Name
9 February 2010
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name
9 February 2010
AP01Appointment of Director
Termination Secretary Company With Name
9 February 2010
TM02Termination of Secretary
Termination Director Company With Name
9 February 2010
TM01Termination of Director
Certificate Change Of Name Company
9 February 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
9 February 2010
CONNOTConfirmation Statement Notification
Incorporation Company
5 November 2009
NEWINCIncorporation