Background WavePink WaveYellow Wave

SOUL (LONDON) LIMITED (08408085)

SOUL (LONDON) LIMITED (08408085) is an active UK company. incorporated on 18 February 2013. with registered office in Barnstaple. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. SOUL (LONDON) LIMITED has been registered for 13 years. Current directors include LANGFORD, Michael Smuts, LEE, Giles Derek.

Company Number
08408085
Status
active
Type
ltd
Incorporated
18 February 2013
Age
13 years
Address
The Old Sawmills, Barnstaple, EX32 0RN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
LANGFORD, Michael Smuts, LEE, Giles Derek
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOUL (LONDON) LIMITED

SOUL (LONDON) LIMITED is an active company incorporated on 18 February 2013 with the registered office located in Barnstaple. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. SOUL (LONDON) LIMITED was registered 13 years ago.(SIC: 73110)

Status

active

Active since 13 years ago

Company No

08408085

LTD Company

Age

13 Years

Incorporated 18 February 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Overdue

20 days overdue

Last Filed

Made up to 18 February 2025 (1 year ago)
Submitted on 18 February 2025 (1 year ago)

Next Due

Due by 4 March 2026
For period ending 18 February 2026
Contact
Address

The Old Sawmills Filleigh Barnstaple, EX32 0RN,

Previous Addresses

Devonshire House 60 Goswell Road London EC1M 7AD United Kingdom
From: 29 June 2021To: 10 January 2022
Zeppelin Building 59-61 Farringdon Road London EC1M 3JB England
From: 28 April 2017To: 29 June 2021
C/O Kingston Smith Llp Devonshire House 60 Goswell Road London EC1M 7AD
From: 18 February 2013To: 28 April 2017
Timeline

14 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Feb 13
Funding Round
Feb 13
Funding Round
Apr 13
Capital Update
Aug 19
Director Joined
Oct 21
Owner Exit
Feb 22
Owner Exit
Feb 22
Owner Exit
Feb 22
Director Joined
Mar 24
Loan Secured
Apr 24
Loan Secured
Mar 25
Director Left
Jan 26
Director Left
Jan 26
Director Left
Jan 26
3
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

LANGFORD, Michael Smuts

Active
Filleigh, BarnstapleEX32 0RN
Secretary
Appointed 01 Mar 2022

LANGFORD, Michael Smuts

Active
Filleigh, BarnstapleEX32 0RN
Born January 1979
Director
Appointed 21 Mar 2024

LEE, Giles Derek

Active
Filleigh, BarnstapleEX32 0RN
Born October 1970
Director
Appointed 14 Oct 2021

CULLIS, Michael

Resigned
Filleigh, BarnstapleEX32 0RN
Born December 1969
Director
Appointed 18 Feb 2013
Resigned 14 Jan 2026

MORAN, Shaun Michael

Resigned
Filleigh, BarnstapleEX32 0RN
Born April 1968
Director
Appointed 18 Feb 2013
Resigned 14 Jan 2026

RACHEL, Ben

Resigned
Filleigh, BarnstapleEX32 0RN
Born January 1967
Director
Appointed 18 Feb 2013
Resigned 14 Jan 2026

Persons with significant control

4

1 Active
3 Ceased
Filleigh, BarnstapleEX32 0RN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Oct 2021

Mr Michael Cullis

Ceased
Filleigh, BarnstapleEX32 0RN
Born December 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 14 Oct 2021

Shaun Michael Moran

Ceased
Filleigh, BarnstapleEX32 0RN
Born April 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 14 Oct 2021

Mr Ben Rachel

Ceased
Filleigh, BarnstapleEX32 0RN
Born January 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 14 Oct 2021
Fundings
Financials
Latest Activities

Filing History

67

Termination Director Company With Name Termination Date
14 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
14 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
14 January 2026
TM01Termination of Director
Change Person Director Company With Change Date
26 November 2025
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
3 September 2025
AAAnnual Accounts
Legacy
3 September 2025
PARENT_ACCPARENT_ACC
Legacy
3 September 2025
GUARANTEE2GUARANTEE2
Legacy
3 September 2025
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
24 March 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
18 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 September 2024
AAAnnual Accounts
Legacy
20 September 2024
PARENT_ACCPARENT_ACC
Legacy
20 September 2024
GUARANTEE2GUARANTEE2
Legacy
20 September 2024
AGREEMENT2AGREEMENT2
Statement Of Companys Objects
29 April 2024
CC04CC04
Memorandum Articles
15 April 2024
MAMA
Resolution
15 April 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
21 March 2024
AP01Appointment of Director
Confirmation Statement With No Updates
19 February 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
20 October 2023
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
25 August 2023
AAAnnual Accounts
Legacy
25 August 2023
PARENT_ACCPARENT_ACC
Legacy
25 August 2023
AGREEMENT2AGREEMENT2
Legacy
25 August 2023
GUARANTEE2GUARANTEE2
Second Filing Of Director Appointment With Name
12 June 2023
RP04AP01RP04AP01
Confirmation Statement With No Updates
20 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 August 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
2 March 2022
AP03Appointment of Secretary
Confirmation Statement With Updates
24 February 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
24 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 February 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
10 January 2022
AD01Change of Registered Office Address
Resolution
27 October 2021
RESOLUTIONSResolutions
Memorandum Articles
27 October 2021
MAMA
Accounts With Accounts Type Total Exemption Full
19 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 October 2021
AP01Appointment of Director
Second Filing Of Confirmation Statement With Made Up Date
17 September 2021
RP04CS01RP04CS01
Court Order
15 September 2021
OCOC
Change Registered Office Address Company With Date Old Address New Address
29 June 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2019
AAAnnual Accounts
Legacy
29 August 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
29 August 2019
SH19Statement of Capital
Legacy
29 August 2019
CAP-SSCAP-SS
Resolution
29 August 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
25 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 September 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 April 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 June 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 June 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
21 May 2014
AR01AR01
Resolution
11 April 2013
RESOLUTIONSResolutions
Capital Allotment Shares
11 April 2013
SH01Allotment of Shares
Capital Allotment Shares
21 February 2013
SH01Allotment of Shares
Incorporation Company
18 February 2013
NEWINCIncorporation