Background WavePink WaveYellow Wave

KEW SODA LTD (10260126)

KEW SODA LTD (10260126) is an active UK company. incorporated on 1 July 2016. with registered office in London. The company operates in the Mining and Quarrying sector, engaged in unknown sic code (08910) and 2 other business activities. KEW SODA LTD has been registered for 9 years. Current directors include CINER, Ikbal Didem, ERDOGAN, Mehmet Ali, HALL, Nicholas Rodney and 2 others.

Company Number
10260126
Status
active
Type
ltd
Incorporated
1 July 2016
Age
9 years
Address
23 College Hill, London, EC4R 2RP
Industry Sector
Mining and Quarrying
Business Activity
Unknown SIC code (08910)
Directors
CINER, Ikbal Didem, ERDOGAN, Mehmet Ali, HALL, Nicholas Rodney, TOHMA, Ahmet, WARREN, Alasdair John
SIC Codes
08910, 08990, 09900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KEW SODA LTD

KEW SODA LTD is an active company incorporated on 1 July 2016 with the registered office located in London. The company operates in the Mining and Quarrying sector, specifically engaged in unknown sic code (08910) and 2 other business activities. KEW SODA LTD was registered 9 years ago.(SIC: 08910, 08990, 09900)

Status

active

Active since 9 years ago

Company No

10260126

LTD Company

Age

9 Years

Incorporated 1 July 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 March 2026 (1 month ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 6 February 2026 (2 months ago)
Submitted on 12 February 2026 (2 months ago)

Next Due

Due by 20 February 2027
For period ending 6 February 2027
Contact
Address

23 College Hill London, EC4R 2RP,

Timeline

33 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Jun 16
Funding Round
Dec 17
Share Issue
May 18
Funding Round
Jun 18
Loan Secured
Aug 18
Director Joined
Nov 18
Loan Secured
Jul 20
Loan Secured
Feb 21
Funding Round
Dec 21
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Loan Secured
Feb 22
Director Joined
May 22
Director Joined
May 22
Director Joined
May 22
Owner Exit
Sept 22
Director Joined
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Capital Update
Mar 23
Director Joined
Apr 23
Funding Round
Jun 23
Director Left
Apr 24
Director Left
Apr 24
Director Left
Apr 24
Director Left
Apr 24
Director Left
Apr 24
Funding Round
Oct 24
Director Left
Dec 25
Loan Secured
Mar 26
7
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

6 Active
8 Resigned

SMALL, Jeremy

Active
College Hill, LondonEC4R 2RP
Secretary
Appointed 24 May 2023

CINER, Ikbal Didem

Active
College Hill, LondonEC4R 2RP
Born February 1980
Director
Appointed 06 Nov 2018

ERDOGAN, Mehmet Ali

Active
College Hill, LondonEC4R 2RP
Born October 1970
Director
Appointed 01 Jul 2016

HALL, Nicholas Rodney

Active
College Hill, LondonEC4R 2RP
Born August 1974
Director
Appointed 19 Apr 2023

TOHMA, Ahmet

Active
College Hill, LondonEC4R 2RP
Born October 1980
Director
Appointed 18 May 2022

WARREN, Alasdair John

Active
College Hill, LondonEC4R 2RP
Born July 1966
Director
Appointed 18 May 2022

ERDOGAN, Erdogan

Resigned
College Hill, LondonEC4R 2RP
Secretary
Appointed 01 Jul 2016
Resigned 26 May 2022

ERDOGAN, Mehmet Ali

Resigned
College Hill, LondonEC4R 2RP
Secretary
Appointed 26 May 2022
Resigned 24 May 2023

HOE-RICHARDSON, Samantha Jane

Resigned
College Hill, LondonEC4R 2RP
Born January 1971
Director
Appointed 08 Feb 2023
Resigned 28 Mar 2024

KAINYAH, Rosalind Nana Emela

Resigned
College Hill, LondonEC4R 2RP
Born January 1958
Director
Appointed 08 Feb 2023
Resigned 28 Mar 2024

KENYON-SLANEY, Harry James Rudolph

Resigned
College Hill, LondonEC4R 2RP
Born February 1961
Director
Appointed 08 Feb 2023
Resigned 28 Mar 2024

USTA, Gursel

Resigned
College Hill, LondonEC4R 2RP
Born January 1961
Director
Appointed 18 May 2022
Resigned 10 Dec 2025

WESTMACOTT, Peter John, Sir

Resigned
College Hill, LondonEC4R 2RP
Born December 1950
Director
Appointed 08 Feb 2023
Resigned 28 Mar 2024

ÖZEN, Sait Ergun

Resigned
College Hill, LondonEC4R 2RP
Born May 1960
Director
Appointed 08 Feb 2023
Resigned 28 Mar 2024

Persons with significant control

3

2 Active
1 Ceased
23 College Hill, LondonEC4R 2RP

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 15 Oct 2024
Beyoglu, Istanbul

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jul 2016
Ceased 09 Sept 2022

Mr Turgay Ciner

Active
College Hill, LondonEC4R 2RP
Born March 1956

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

80

Mortgage Create With Deed With Charge Number Charge Creation Date
25 March 2026
MR01Registration of a Charge
Accounts With Accounts Type Full
16 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 December 2025
TM01Termination of Director
Change To A Person With Significant Control
28 November 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
8 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
3 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
3 October 2025
CH01Change of Director Details
Confirmation Statement With Updates
18 February 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 October 2024
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
28 October 2024
SH01Allotment of Shares
Resolution
28 October 2024
RESOLUTIONSResolutions
Memorandum Articles
28 October 2024
MAMA
Capital Name Of Class Of Shares
24 October 2024
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Group
17 August 2024
AAAnnual Accounts
Resolution
2 July 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
5 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
6 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
27 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2023
CS01Confirmation Statement
Resolution
22 June 2023
RESOLUTIONSResolutions
Capital Allotment Shares
12 June 2023
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
31 May 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 May 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
21 April 2023
AP01Appointment of Director
Resolution
23 March 2023
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
22 March 2023
SH19Statement of Capital
Legacy
22 March 2023
SH20SH20
Legacy
22 March 2023
CAP-SSCAP-SS
Resolution
22 March 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
21 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 February 2023
AP01Appointment of Director
Change To A Person With Significant Control
15 September 2022
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
9 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
5 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
9 June 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
26 May 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
26 May 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
18 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 May 2022
AP01Appointment of Director
Accounts With Accounts Type Group
8 April 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 February 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 February 2022
MR01Registration of a Charge
Capital Allotment Shares
30 December 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
5 July 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 February 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 July 2020
MR01Registration of a Charge
Accounts With Accounts Type Group
13 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2020
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
3 March 2020
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
3 March 2020
SH08Notice of Name/Rights of Class of Shares
Resolution
3 March 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
5 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
9 July 2019
AAAnnual Accounts
Accounts With Accounts Type Group
8 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 November 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
3 August 2018
MR01Registration of a Charge
Confirmation Statement With Updates
18 July 2018
CS01Confirmation Statement
Capital Allotment Shares
5 June 2018
SH01Allotment of Shares
Capital Alter Shares Consolidation Subdivision
22 May 2018
SH02Allotment of Shares (prescribed particulars)
Capital Reduction Of Capital Redomination
22 May 2018
SH15Notice of Reduction of Capital
Capital Redomination Of Shares
22 May 2018
SH14Notice of Redenomination
Resolution
12 April 2018
RESOLUTIONSResolutions
Capital Allotment Shares
15 December 2017
SH01Allotment of Shares
Capital Redomination Of Shares
6 December 2017
SH14Notice of Redenomination
Resolution
24 October 2017
RESOLUTIONSResolutions
Confirmation Statement With No Updates
10 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
10 July 2017
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
9 September 2016
AA01Change of Accounting Reference Date
Incorporation Company
1 July 2016
NEWINCIncorporation