Background WavePink WaveYellow Wave

SODHA & COMPANY LIMITED (08223203)

SODHA & COMPANY LIMITED (08223203) is an active UK company. incorporated on 20 September 2012. with registered office in Fleet. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. SODHA & COMPANY LIMITED has been registered for 13 years. Current directors include SODHA, Asha, SODHA, Dilip Kumar, SODHA, Neel Dilip.

Company Number
08223203
Status
active
Type
ltd
Incorporated
20 September 2012
Age
13 years
Address
Suite 1 & 2 Avondale Business Centre, Fleet, GU51 3PJ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
SODHA, Asha, SODHA, Dilip Kumar, SODHA, Neel Dilip
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SODHA & COMPANY LIMITED

SODHA & COMPANY LIMITED is an active company incorporated on 20 September 2012 with the registered office located in Fleet. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. SODHA & COMPANY LIMITED was registered 13 years ago.(SIC: 64209)

Status

active

Active since 13 years ago

Company No

08223203

LTD Company

Age

13 Years

Incorporated 20 September 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 April 2024 - 30 March 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 17 January 2026 (3 months ago)
Submitted on 25 January 2026 (3 months ago)

Next Due

Due by 31 January 2027
For period ending 17 January 2027
Contact
Address

Suite 1 & 2 Avondale Business Centre 55 Fleet Road Fleet, GU51 3PJ,

Timeline

12 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Sept 12
Funding Round
Nov 12
Loan Secured
Nov 14
Loan Cleared
Nov 14
Loan Secured
Jun 15
Loan Cleared
Jul 15
Funding Round
Nov 16
Director Joined
Dec 16
Loan Secured
Dec 24
Director Joined
Dec 24
Owner Exit
Jan 25
Loan Cleared
Feb 25
2
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

SODHA, Alison

Active
& 2 Avondale Business Centre, FleetGU51 3PJ
Secretary
Appointed 20 Sept 2012

SODHA, Asha

Active
& 2 Avondale Business Centre, FleetGU51 3PJ
Born September 1990
Director
Appointed 09 Dec 2024

SODHA, Dilip Kumar

Active
& 2 Avondale Business Centre, FleetGU51 3PJ
Born June 1960
Director
Appointed 20 Sept 2012

SODHA, Neel Dilip

Active
& 2 Avondale Business Centre, FleetGU51 3PJ
Born February 1989
Director
Appointed 22 Dec 2016

Persons with significant control

2

1 Active
1 Ceased

Mrs Alison Sodha

Ceased
& 2 Avondale Business Centre, FleetGU51 3PJ
Born July 1960

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
Ceased 09 Dec 2024

Mr Dilip Kumar Sodha

Active
& 2 Avondale Business Centre, FleetGU51 3PJ
Born June 1960

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

46

Confirmation Statement With No Updates
25 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
23 December 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
25 February 2025
MR04Satisfaction of Charge
Change To A Person With Significant Control
17 January 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
17 January 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
18 December 2024
AAAnnual Accounts
Change To A Person With Significant Control
14 December 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
12 December 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
11 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 December 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2024
MR01Registration of a Charge
Accounts With Accounts Type Group
7 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
30 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
20 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
31 December 2021
AAAnnual Accounts
Accounts With Accounts Type Group
8 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
20 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
3 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
5 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
10 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 December 2016
AP01Appointment of Director
Capital Allotment Shares
18 November 2016
SH01Allotment of Shares
Confirmation Statement With Updates
26 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
10 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2015
AR01AR01
Mortgage Satisfy Charge Full
20 July 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2015
MR01Registration of a Charge
Accounts With Accounts Type Small
16 February 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 November 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
20 September 2014
AR01AR01
Change Account Reference Date Company Previous Shortened
19 August 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
27 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2013
AR01AR01
Legacy
28 December 2012
MG01MG01
Capital Allotment Shares
29 November 2012
SH01Allotment of Shares
Incorporation Company
20 September 2012
NEWINCIncorporation