Background WavePink WaveYellow Wave

SOMERTON DOOR LIMITED (08009593)

SOMERTON DOOR LIMITED (08009593) is an active UK company. incorporated on 28 March 2012. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. SOMERTON DOOR LIMITED has been registered for 13 years. Current directors include BRIERLEY, Alexander David Kelson, ROSSER, Thomas James.

Company Number
08009593
Status
active
Type
ltd
Incorporated
28 March 2012
Age
13 years
Address
Uk House, 5th Floor, London, W1D 1NN
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
BRIERLEY, Alexander David Kelson, ROSSER, Thomas James
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOMERTON DOOR LIMITED

SOMERTON DOOR LIMITED is an active company incorporated on 28 March 2012 with the registered office located in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. SOMERTON DOOR LIMITED was registered 13 years ago.(SIC: 35110)

Status

active

Active since 13 years ago

Company No

08009593

LTD Company

Age

13 Years

Incorporated 28 March 2012

Size

N/A

Accounts

ARD: 30/6

Up to Date

8 days left

Last Filed

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

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 5 June 2025 (9 months ago)
Submitted on 9 June 2025 (9 months ago)

Next Due

Due by 19 June 2026
For period ending 5 June 2026

Previous Company Names

LIGHTSOURCE SPV 87 LIMITED
From: 28 March 2012To: 27 August 2015
Contact
Address

Uk House, 5th Floor 164-182 Oxford Street London, W1D 1NN,

Previous Addresses

6th Floor 33 Holborn London England EC1N 2HT England
From: 22 June 2017To: 2 April 2023
Suite C, Third Floor 3 Harbour Exchange Square Canary Wharf London E14 9GE United Kingdom
From: 11 October 2016To: 22 June 2017
6th Floor 33 Holborn London England EC1N 2HT
From: 15 December 2014To: 11 October 2016
4Th Floor, 20 Old Bailey London EC4M 7AN England
From: 8 August 2014To: 15 December 2014
5Th Floor 20 Old Bailey London EC4M 7AN
From: 27 November 2013To: 8 August 2014
4Th Floor 20 Old Bailey London England EC4M 7AN England
From: 28 March 2012To: 27 November 2013
Timeline

29 key events • 2012 - 2023

Funding Officers Ownership
Company Founded
Mar 12
Director Left
Mar 14
Director Joined
Mar 14
Director Joined
Aug 14
Director Left
Aug 14
Director Left
Jun 15
Director Joined
Jun 15
Funding Round
Jul 15
Share Issue
Jul 15
Director Left
Jul 15
Director Joined
Jul 15
Loan Secured
Dec 15
Loan Secured
Dec 15
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Director Joined
May 17
Director Joined
May 17
Director Left
May 17
Director Left
May 17
Loan Cleared
May 17
Loan Cleared
May 17
Owner Exit
Jun 17
Share Issue
Jul 17
Director Left
Jan 21
Director Joined
Jan 21
Director Left
Aug 23
3
Funding
20
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

18

2 Active
16 Resigned

BRIERLEY, Alexander David Kelson

Active
164-182 Oxford Street, LondonW1D 1NN
Born December 1978
Director
Appointed 05 May 2017

ROSSER, Thomas James

Active
164-182 Oxford Street, LondonW1D 1NN
Born March 1985
Director
Appointed 20 Jun 2016

BANERJEE, Kamalika Ria

Resigned
33 Holborn, LondonEC1N 2HT
Secretary
Appointed 25 Oct 2017
Resigned 21 Feb 2018

BOARD, Nicola

Resigned
33 Holborn, LondonEC1N 2HT
Secretary
Appointed 31 Jul 2014
Resigned 01 May 2015

LUDLOW, Sharna

Resigned
33 Holborn, LondonEC1N 2HT
Secretary
Appointed 14 Jun 2017
Resigned 15 Nov 2018

LUDLOW, Sharna

Resigned
33 Holborn, LondonEC1N 2HT
Secretary
Appointed 16 May 2016
Resigned 11 Oct 2016

WARD, Karen

Resigned
33 Holborn, LondonEC1N 2HT
Secretary
Appointed 01 May 2015
Resigned 16 May 2016

OCTOPUS COMPANY SECRETARIAL SERVICES LIMITED

Resigned
33 Holborn, LondonEC1N 2HT
Corporate secretary
Appointed 15 Nov 2018
Resigned 01 Dec 2022

GOSS, Samuel James

Resigned
3 Harbour Exchange Square, LondonE14 9GE
Born September 1977
Director
Appointed 20 Jun 2016
Resigned 05 May 2017

HALSTEAD, Laura Gemma

Resigned
164-182 Oxford Street, LondonW1D 1NN
Born April 1982
Director
Appointed 27 Jan 2021
Resigned 29 Aug 2023

HARDIE, Ian David

Resigned
Old Bailey, LondonEC4M 7AN
Born June 1978
Director
Appointed 28 Mar 2014
Resigned 31 Jul 2014

LATHAM, Paul Stephen

Resigned
3 Harbour Exchange Square, LondonE14 9GE
Born December 1956
Director
Appointed 20 Jun 2016
Resigned 05 May 2017

LATHAM, Paul Stephen

Resigned
33 Holborn, LondonEC1N 2HT
Born December 1956
Director
Appointed 31 Jul 2014
Resigned 19 Jun 2015

LEE, James Anthony

Resigned
Old Bailey, LondonEC4M 7AN
Born December 1970
Director
Appointed 28 Mar 2012
Resigned 28 Mar 2014

SETCHELL, Matthew George

Resigned
33 Holborn, LondonEC1N 2HT
Born June 1977
Director
Appointed 21 Jul 2015
Resigned 20 Jun 2016

SHENTON, Katrina Anne

Resigned
33 Holborn, LondonEC1N 2HT
Born February 1971
Director
Appointed 05 May 2017
Resigned 27 Jan 2021

TURNER, Mark

Resigned
33 Holborn, LondonEC1N 2HT
Born May 1966
Director
Appointed 28 Mar 2012
Resigned 21 Jul 2015

OCS SERVICES LIMITED

Resigned
33 Holborn, LondonEC1N 2HT
Corporate director
Appointed 19 Jun 2015
Resigned 20 Jun 2016

Persons with significant control

2

1 Active
1 Ceased
164-182 Oxford Street, LondonW1D 1NN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 May 2017
33 Holborn, LondonEC1N 2HT

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
Ceased 05 May 2017
Fundings
Financials
Latest Activities

Filing History

99

Change To A Person With Significant Control
7 July 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
9 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
10 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
12 April 2024
AAAnnual Accounts
Change Person Director Company With Change Date
9 January 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
31 August 2023
TM01Termination of Director
Confirmation Statement With Updates
20 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
8 April 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 April 2023
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
1 December 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
10 June 2022
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
26 April 2022
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Small
6 April 2022
AAAnnual Accounts
Change Person Director Company With Change Date
22 February 2022
CH01Change of Director Details
Accounts With Accounts Type Small
12 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 January 2021
TM01Termination of Director
Change Person Director Company With Change Date
26 August 2020
CH01Change of Director Details
Confirmation Statement With No Updates
10 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
3 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
8 March 2019
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
3 January 2019
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
15 November 2018
TM02Termination of Secretary
Confirmation Statement With Updates
5 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
6 April 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
21 February 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
26 October 2017
AP03Appointment of Secretary
Legacy
17 October 2017
RP04CS01RP04CS01
Accounts With Accounts Type Small
4 October 2017
AAAnnual Accounts
Capital Alter Shares Subdivision
6 July 2017
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
3 July 2017
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
3 July 2017
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
26 June 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 June 2017
PSC07Cessation of Relevant Legal Entity PSC
Legacy
26 June 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
22 June 2017
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
22 June 2017
AD01Change of Registered Office Address
Resolution
22 June 2017
RESOLUTIONSResolutions
Second Filing Of Director Appointment With Name
26 May 2017
RP04AP01RP04AP01
Resolution
23 May 2017
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
9 May 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
9 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2017
TM01Termination of Director
Mortgage Satisfy Charge Full
9 May 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 May 2017
MR04Satisfaction of Charge
Change Person Director Company With Change Date
8 May 2017
CH01Change of Director Details
Confirmation Statement With Updates
4 April 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
28 November 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 October 2016
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
11 October 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
26 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
20 June 2016
TM01Termination of Director
Change Person Secretary Company With Change Date
1 June 2016
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
25 May 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 May 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
15 April 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2015
MR01Registration of a Charge
Memorandum Articles
22 December 2015
MAMA
Resolution
22 December 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
9 October 2015
AAAnnual Accounts
Change Person Director Company With Change Date
3 September 2015
CH01Change of Director Details
Certificate Change Of Name Company
27 August 2015
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
28 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
28 July 2015
AP01Appointment of Director
Capital Allotment Shares
2 July 2015
SH01Allotment of Shares
Capital Alter Shares Subdivision
2 July 2015
SH02Allotment of Shares (prescribed particulars)
Resolution
1 July 2015
RESOLUTIONSResolutions
Resolution
1 July 2015
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
23 June 2015
TM01Termination of Director
Appoint Corporate Director Company With Name Date
23 June 2015
AP02Appointment of Corporate Director
Termination Secretary Company With Name Termination Date
5 May 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
5 May 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
15 April 2015
AR01AR01
Change Person Director Company With Change Date
13 January 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
22 December 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 December 2014
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
17 November 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
8 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 August 2014
TM01Termination of Director
Appoint Person Secretary Company With Name Date
8 August 2014
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
8 August 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 April 2014
AR01AR01
Termination Director Company With Name
28 March 2014
TM01Termination of Director
Appoint Person Director Company With Name
28 March 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
27 November 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
4 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2013
AR01AR01
Change Person Director Company With Change Date
21 September 2012
CH01Change of Director Details
Incorporation Company
28 March 2012
NEWINCIncorporation