Background WavePink WaveYellow Wave

WE SODA LTD (10264457)

WE SODA LTD (10264457) is an active UK company. incorporated on 6 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. WE SODA LTD has been registered for 9 years. Current directors include CINER, Ikbal Didem, ERDOGAN, Mehmet Ali, HALL, Nicholas Rodney and 7 others.

Company Number
10264457
Status
active
Type
ltd
Incorporated
6 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, HOE-RICHARDSON, Samantha Jane, KAINYAH, Rosalind Nana Emela, KENYON-SLANEY, Harry James Rudolph, TOHMA, Ahmet, WARREN, Alasdair John, WESTMACOTT, Peter John, Sir, ÖZEN, Sait Ergun
SIC Codes
08910, 08990, 09900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WE SODA LTD

WE SODA LTD is an active company incorporated on 6 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. WE SODA LTD was registered 9 years ago.(SIC: 08910, 08990, 09900)

Status

active

Active since 9 years ago

Company No

10264457

LTD Company

Age

9 Years

Incorporated 6 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 4 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group 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 24 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

68 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Jul 16
Funding Round
Dec 17
Loan Secured
Feb 18
Share Issue
May 18
Funding Round
Jun 18
Loan Secured
Aug 18
Loan Secured
Aug 18
Loan Secured
Aug 18
Loan Secured
Aug 18
Loan Secured
Aug 18
Loan Cleared
Aug 18
Director Joined
Nov 18
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Left
Sept 19
Director Joined
Apr 20
Director Joined
Jun 20
Loan Secured
Jul 20
Loan Secured
Jan 21
Loan Secured
Feb 21
Director Joined
Oct 21
Director Joined
Oct 21
Funding Round
Dec 21
Director Left
Jan 22
Director Left
Jan 22
Director Joined
Jan 22
Director Left
Jan 22
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Loan Secured
Feb 22
Loan Secured
Feb 22
Loan Secured
Feb 22
Loan Secured
Feb 22
Loan Secured
Feb 22
Director Joined
Feb 22
Director Left
Mar 22
Director Joined
Mar 22
Owner Exit
Sept 22
Owner Exit
Sept 22
Loan Secured
Oct 22
Director Left
Nov 22
Director Left
Nov 22
Director Left
Feb 23
Director Left
Feb 23
Director Left
Apr 23
Director Left
Apr 23
Loan Secured
Jul 23
Loan Secured
Jan 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Loan Cleared
Aug 25
Director Left
Oct 25
Loan Secured
Mar 26
4
Funding
33
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

25

11 Active
14 Resigned

SMALL, Jeremy Peter

Active
College Hill, LondonEC4R 2RP
Secretary
Appointed 28 Mar 2024

CINER, Ikbal Didem

Active
College Hill, LondonEC4R 2RP
Born February 1980
Director
Appointed 28 Mar 2024

ERDOGAN, Mehmet Ali

Active
College Hill, LondonEC4R 2RP
Born October 1970
Director
Appointed 06 Jul 2016

HALL, Nicholas Rodney

Active
College Hill, LondonEC4R 2RP
Born August 1974
Director
Appointed 28 Mar 2024

HOE-RICHARDSON, Samantha Jane

Active
College Hill, LondonEC4R 2RP
Born January 1971
Director
Appointed 28 Mar 2024

KAINYAH, Rosalind Nana Emela

Active
College Hill, LondonEC4R 2RP
Born January 1958
Director
Appointed 28 Mar 2024

KENYON-SLANEY, Harry James Rudolph

Active
College Hill, LondonEC4R 2RP
Born February 1961
Director
Appointed 28 Mar 2024

TOHMA, Ahmet

Active
College Hill, LondonEC4R 2RP
Born October 1980
Director
Appointed 25 Feb 2022

WARREN, Alasdair John

Active
College Hill, LondonEC4R 2RP
Born July 1966
Director
Appointed 08 Jan 2019

WESTMACOTT, Peter John, Sir

Active
College Hill, LondonEC4R 2RP
Born December 1950
Director
Appointed 28 Mar 2024

ÖZEN, Sait Ergun

Active
College Hill, LondonEC4R 2RP
Born May 1960
Director
Appointed 28 Mar 2024

ERDOGAN, Erdogan

Resigned
College Hill, LondonEC4R 2RP
Secretary
Appointed 06 Jul 2016
Resigned 26 May 2022

ERDOGAN, Mehmet Ali

Resigned
College Hill, LondonEC4R 2RP
Secretary
Appointed 26 May 2022
Resigned 28 Mar 2024

BASTUG, Recep

Resigned
College Hill, LondonEC4R 2RP
Born October 1967
Director
Appointed 01 Jan 2019
Resigned 01 Sept 2019

CINER, Ikbal Didem

Resigned
College Hill, LondonEC4R 2RP
Born February 1980
Director
Appointed 23 Mar 2022
Resigned 01 Apr 2023

CINER, Ikbal Didem

Resigned
College Hill, LondonEC4R 2RP
Born February 1980
Director
Appointed 06 Nov 2018
Resigned 01 Feb 2022

CINER, Turgay

Resigned
College Hill, LondonEC4R 2RP
Born March 1956
Director
Appointed 01 Feb 2022
Resigned 23 Mar 2022

HINTON, Thomas Edward

Resigned
College Hill, LondonEC4R 2RP
Born March 1979
Director
Appointed 11 Jun 2020
Resigned 28 Jan 2022

INCE, Suat

Resigned
College Hill, LondonEC4R 2RP
Born September 1964
Director
Appointed 20 Apr 2020
Resigned 18 Jan 2022

PAPAKALODOUKAS, Vasileios

Resigned
College Hill, LondonEC4R 2RP
Born May 1971
Director
Appointed 01 Oct 2021
Resigned 22 Sept 2022

SOLAKLAR, Arif Sinan

Resigned
College Hill, LondonEC4R 2RP
Born July 1955
Director
Appointed 01 Oct 2021
Resigned 22 Sept 2022

USTA, Gursel

Resigned
College Hill, LondonEC4R 2RP
Born January 1961
Director
Appointed 28 Mar 2024
Resigned 02 Oct 2025

USTA, Gursel

Resigned
College Hill, LondonEC4R 2RP
Born January 1961
Director
Appointed 01 Jan 2019
Resigned 01 Apr 2023

WESTMACOTT, Peter John, Sir

Resigned
College Hill, LondonEC4R 2RP
Born December 1950
Director
Appointed 01 Jan 2019
Resigned 08 Feb 2023

ÖZEN, Sait Ergun

Resigned
College Hill, LondonEC4R 2RP
Born May 1960
Director
Appointed 01 Jan 2019
Resigned 08 Feb 2023

Persons with significant control

3

1 Active
2 Ceased
Beyoglu, Istanbul

Nature of Control

Significant influence or control
Notified 06 Jul 2016
Ceased 09 Sept 2022

Mr Turgay Ciner

Ceased
College Hill, LondonEC4R 2RP
Born March 1956

Nature of Control

Significant influence or control
Notified 06 Jul 2016
Ceased 09 Sept 2022
College Hill, LondonEC4R 2RP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Jul 2016
Fundings
Financials
Latest Activities

Filing History

104

Mortgage Create With Deed With Charge Number Charge Creation Date
19 March 2026
MR01Registration of a Charge
Confirmation Statement With No Updates
24 February 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
23 February 2026
RP01AP01RP01AP01
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
Change Person Director Company With Change Date
3 October 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
3 October 2025
TM01Termination of Director
Mortgage Satisfy Charge Full
5 August 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Group
4 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
17 May 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
5 April 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 April 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
5 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
6 February 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 January 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
31 December 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
4 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
21 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
21 February 2023
TM01Termination of Director
Accounts With Accounts Type Full
8 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
21 November 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2022
MR01Registration of a Charge
Cessation Of A Person With Significant Control
9 September 2022
PSC07Cessation of Relevant Legal Entity PSC
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
Appoint Person Secretary Company With Name Date
26 May 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 May 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
24 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
24 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2022
AP01Appointment of Director
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 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 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
Mortgage Create With Deed With Charge Number Charge Creation Date
21 February 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 February 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 February 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 February 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
1 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
31 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
18 January 2022
TM01Termination of Director
Capital Allotment Shares
30 December 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
5 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2021
AP01Appointment of Director
Accounts With Accounts Type Group
12 September 2021
AAAnnual Accounts
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
4 January 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 July 2020
MR01Registration of a Charge
Resolution
22 July 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
10 July 2020
CS01Confirmation Statement
Memorandum Articles
10 July 2020
MAMA
Appoint Person Director Company With Name Date
18 June 2020
AP01Appointment of Director
Accounts With Accounts Type Group
5 June 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
5 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
10 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 January 2019
AP01Appointment of Director
Accounts With Accounts Type Group
16 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 November 2018
AP01Appointment of Director
Mortgage Satisfy Charge Full
24 August 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 August 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 August 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 August 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 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
21 May 2018
SH02Allotment of Shares (prescribed particulars)
Capital Reduction Of Capital Redomination
21 May 2018
SH15Notice of Reduction of Capital
Capital Redomination Of Shares
21 May 2018
SH14Notice of Redenomination
Resolution
12 April 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
27 February 2018
MR01Registration of a Charge
Capital Allotment Shares
15 December 2017
SH01Allotment of Shares
Capital Redomination Of Shares
6 December 2017
SH14Notice of Redenomination
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
Resolution
11 July 2016
RESOLUTIONSResolutions
Incorporation Company
6 July 2016
NEWINCIncorporation