Background WavePink WaveYellow Wave

TRUST IN SODA LTD (08611116)

TRUST IN SODA LTD (08611116) is an active UK company. incorporated on 16 July 2013. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in human resources provision and management of human resources functions. TRUST IN SODA LTD has been registered for 12 years. Current directors include LAWRENCE, Ashley Stephen, YOUNG, David Charles Dowding.

Company Number
08611116
Status
active
Type
ltd
Incorporated
16 July 2013
Age
12 years
Address
20 Westland Place, London, N1 7JR
Industry Sector
Administrative and Support Service Activities
Business Activity
Human resources provision and management of human resources functions
Directors
LAWRENCE, Ashley Stephen, YOUNG, David Charles Dowding
SIC Codes
78300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRUST IN SODA LTD

TRUST IN SODA LTD is an active company incorporated on 16 July 2013 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in human resources provision and management of human resources functions. TRUST IN SODA LTD was registered 12 years ago.(SIC: 78300)

Status

active

Active since 12 years ago

Company No

08611116

LTD Company

Age

12 Years

Incorporated 16 July 2013

Size

N/A

Accounts

ARD: 30/12

Overdue

16 days overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Full Accounts

Next Due

Due by 23 March 2026
Period: 1 January 2024 - 30 December 2024

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 16 July 2025 (9 months ago)
Submitted on 29 July 2025 (9 months ago)

Next Due

Due by 30 July 2026
For period ending 16 July 2026
Contact
Address

20 Westland Place London, N1 7JR,

Previous Addresses

16 st. John's Lane London EC1M 4BS England
From: 17 August 2022To: 30 January 2024
52 Bedford Row 4th Floor London WC1R 4LR England
From: 27 January 2021To: 17 August 2022
Chancery House 53-64 Chancery Lane London WC2A 1QS
From: 29 January 2018To: 27 January 2021
The Dutch House 307-308 High Holborn London WC1V 7LL England
From: 12 October 2015To: 29 January 2018
24 Greville Street Farringdon London EC1N 8SS
From: 3 June 2015To: 12 October 2015
20-22 Wenlock Road London N1 7GU England
From: 3 June 2015To: 3 June 2015
Palladium House 1-4 Argyll Street London W1F 7LD
From: 21 November 2013To: 3 June 2015
24 Greville Street Farringdon London EC1N 8SS England
From: 17 November 2013To: 21 November 2013
145-157 St John Street London EC1V 4PW England
From: 16 July 2013To: 17 November 2013
Timeline

8 key events • 2013 - 2022

Funding Officers Ownership
Company Founded
Jul 13
Director Joined
Nov 13
Loan Secured
Aug 14
Share Issue
Oct 15
Funding Round
Oct 15
Loan Secured
Feb 22
Owner Exit
Mar 22
Owner Exit
Mar 22
2
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

LAWRENCE, Ashley Stephen

Active
Greville Street, LondonEC1N 8SS
Born August 1985
Director
Appointed 16 Jul 2013

YOUNG, David Charles Dowding

Active
Greville Street, LondonEC1N 8SS
Born April 1980
Director
Appointed 12 Nov 2013

Persons with significant control

3

1 Active
2 Ceased
Westland Place, LondonN1 7JR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Dec 2021

Mr Ashley Stephen Lawrence

Ceased
Bedford Row, LondonWC1R 4LR
Born August 1985

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016
Ceased 06 Dec 2021

Mr David Charles Dowding Young

Ceased
Bedford Row, LondonWC1R 4LR
Born April 1980

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016
Ceased 06 Dec 2021
Fundings
Financials
Latest Activities

Filing History

48

Change Account Reference Date Company Previous Shortened
23 December 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
29 July 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
6 March 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
5 March 2025
AAAnnual Accounts
Gazette Notice Compulsory
4 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
22 July 2024
CS01Confirmation Statement
Change To A Person With Significant Control
16 July 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
31 January 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 January 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
31 July 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
1 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
24 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 August 2022
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
8 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 March 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
8 February 2022
MR01Registration of a Charge
Accounts With Accounts Type Small
11 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 January 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
10 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
30 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 July 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 January 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2017
CS01Confirmation Statement
Confirmation Statement With Updates
18 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 April 2016
AAAnnual Accounts
Capital Allotment Shares
16 October 2015
SH01Allotment of Shares
Capital Alter Shares Subdivision
15 October 2015
SH02Allotment of Shares (prescribed particulars)
Change Registered Office Address Company With Date Old Address New Address
12 October 2015
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
9 October 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
10 August 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
3 June 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 June 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
20 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2014
AR01AR01
Change Person Director Company With Change Date
13 August 2014
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
13 August 2014
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address
21 November 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
18 November 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
17 November 2013
AD01Change of Registered Office Address
Incorporation Company
16 July 2013
NEWINCIncorporation