Background WavePink WaveYellow Wave

SOAR NEWCO LIMITED (08758203)

SOAR NEWCO LIMITED (08758203) is an active UK company. incorporated on 1 November 2013. with registered office in Tewkesbury. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. SOAR NEWCO LIMITED has been registered for 12 years.

Company Number
08758203
Status
active
Type
ltd
Incorporated
1 November 2013
Age
12 years
Address
9 Miller Court, Tewkesbury, GL20 8DN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOAR NEWCO LIMITED

SOAR NEWCO LIMITED is an active company incorporated on 1 November 2013 with the registered office located in Tewkesbury. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. SOAR NEWCO LIMITED was registered 12 years ago.(SIC: 64209)

Status

active

Active since 12 years ago

Company No

08758203

LTD Company

Age

12 Years

Incorporated 1 November 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 13 November 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 1 November 2025 (5 months ago)
Submitted on 20 February 2026 (1 month ago)

Next Due

Due by 15 November 2026
For period ending 1 November 2026
Contact
Address

9 Miller Court Severn Drive Tewkesbury Business Park Tewkesbury, GL20 8DN,

Previous Addresses

1 Park Row Leeds LS1 5AB United Kingdom
From: 1 November 2013To: 16 January 2014
Timeline

46 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Oct 13
Share Issue
Jan 14
Funding Round
Jan 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Left
Sept 14
Director Joined
Nov 14
Director Joined
Jan 15
Funding Round
Jan 15
Funding Round
Jan 16
Director Left
Jun 16
Director Left
Jun 16
Funding Round
Jun 16
Director Joined
Jun 16
Funding Round
Jul 16
Share Issue
Jul 16
Share Issue
Jul 16
Director Joined
Aug 16
Director Left
Oct 16
Loan Secured
Oct 16
Loan Secured
Nov 16
Director Joined
Nov 17
Director Joined
Dec 17
Loan Secured
Feb 19
Loan Secured
Feb 19
Director Left
Apr 20
Director Left
Apr 20
Director Left
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Loan Cleared
Apr 20
Loan Cleared
Apr 20
Loan Cleared
Apr 20
Loan Cleared
Apr 20
Loan Secured
Jun 20
Director Joined
Feb 22
Director Left
Feb 22
Loan Cleared
Aug 22
Director Left
Aug 23
Director Left
Aug 23
Loan Secured
Nov 23
Funding Round
Dec 23
Capital Update
Dec 23
Owner Exit
Jul 24
Director Joined
Sept 25
10
Funding
23
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

95

Gazette Filings Brought Up To Date
21 February 2026
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
20 February 2026
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
17 February 2026
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
20 January 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
13 November 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 September 2025
AP01Appointment of Director
Accounts With Accounts Type Small
27 May 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
29 March 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
6 November 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 July 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
31 January 2024
AAAnnual Accounts
Capital Allotment Shares
15 December 2023
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
15 December 2023
SH19Statement of Capital
Resolution
15 December 2023
RESOLUTIONSResolutions
Legacy
15 December 2023
SH20SH20
Legacy
15 December 2023
CAP-SSCAP-SS
Confirmation Statement With No Updates
13 November 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 November 2023
MR01Registration of a Charge
Termination Director Company With Name Termination Date
21 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
21 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
8 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
20 September 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
2 August 2022
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
14 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 February 2022
TM01Termination of Director
Accounts With Accounts Type Audited Abridged
17 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
2 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
12 October 2020
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
7 September 2020
AA01Change of Accounting Reference Date
Resolution
18 June 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
8 June 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
16 April 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 April 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 April 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 April 2020
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
8 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
8 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
8 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
8 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2020
AP01Appointment of Director
Confirmation Statement With No Updates
4 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
29 October 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 February 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 February 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
6 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
5 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name
12 December 2017
AP01Appointment of Director
Confirmation Statement With No Updates
14 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 November 2017
AP01Appointment of Director
Accounts With Accounts Type Audited Abridged
27 July 2017
AAAnnual Accounts
Resolution
5 December 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
22 November 2016
MR01Registration of a Charge
Confirmation Statement With Updates
11 November 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 October 2016
MR01Registration of a Charge
Termination Director Company With Name Termination Date
3 October 2016
TM01Termination of Director
Second Filing Capital Allotment Shares
5 August 2016
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
5 August 2016
RP04SH01RP04SH01
Appoint Person Director Company With Name Date
4 August 2016
AP01Appointment of Director
Accounts With Accounts Type Group
2 August 2016
AAAnnual Accounts
Capital Alter Shares Subdivision
22 July 2016
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Consolidation
22 July 2016
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
21 July 2016
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
21 July 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
21 July 2016
RESOLUTIONSResolutions
Capital Allotment Shares
15 July 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
20 June 2016
AP01Appointment of Director
Capital Allotment Shares
7 June 2016
SH01Allotment of Shares
Termination Director Company With Name Termination Date
2 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
2 June 2016
TM01Termination of Director
Capital Allotment Shares
13 January 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
9 December 2015
AR01AR01
Accounts With Accounts Type Full
17 October 2015
AAAnnual Accounts
Capital Allotment Shares
29 January 2015
SH01Allotment of Shares
Capital Name Of Class Of Shares
16 January 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
16 January 2015
RESOLUTIONSResolutions
Resolution
16 January 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
6 January 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 December 2014
AR01AR01
Resolution
4 December 2014
RESOLUTIONSResolutions
Memorandum Articles
24 November 2014
MAMA
Resolution
24 November 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
13 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 September 2014
TM01Termination of Director
Appoint Person Director Company With Name
20 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
20 June 2014
AP01Appointment of Director
Capital Allotment Shares
27 January 2014
SH01Allotment of Shares
Capital Alter Shares Subdivision
23 January 2014
SH02Allotment of Shares (prescribed particulars)
Resolution
16 January 2014
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
16 January 2014
AD01Change of Registered Office Address
Capital Name Of Class Of Shares
16 January 2014
SH08Notice of Name/Rights of Class of Shares
Incorporation Company
1 November 2013
NEWINCIncorporation