Background WavePink WaveYellow Wave

SOAK LIMITED (10522257)

SOAK LIMITED (10522257) is an active UK company. incorporated on 13 December 2016. with registered office in Sandbach. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). SOAK LIMITED has been registered for 9 years. Current directors include SUMNER, Robert Charles.

Company Number
10522257
Status
active
Type
ltd
Incorporated
13 December 2016
Age
9 years
Address
6 Yew Tree Farm Cappers Lane, Sandbach, CW11 4TD
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
SUMNER, Robert Charles
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOAK LIMITED

SOAK LIMITED is an active company incorporated on 13 December 2016 with the registered office located in Sandbach. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). SOAK LIMITED was registered 9 years ago.(SIC: 32990)

Status

active

Active since 9 years ago

Company No

10522257

LTD Company

Age

9 Years

Incorporated 13 December 2016

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 24 November 2025 (4 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 12 December 2025 (3 months ago)
Submitted on 18 December 2025 (3 months ago)

Next Due

Due by 26 December 2026
For period ending 12 December 2026
Contact
Address

6 Yew Tree Farm Cappers Lane Betchton Sandbach, CW11 4TD,

Previous Addresses

4 Yew Tree Farm Cappers Lane Betchton Sandbach CW11 4TD England
From: 26 May 2020To: 13 December 2022
The Copper Room Deva Centre Trinity Way Manchester M3 7BG England
From: 19 August 2019To: 26 May 2020
Unit 4, Yewtree Farm Newcastle Road Betchton Sandbach Cheshire CW11 4TD England
From: 14 August 2019To: 19 August 2019
The Copper Room Deva City Office Park, Trinity Way Salford M3 7BG England
From: 13 December 2016To: 14 August 2019
Timeline

5 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Dec 16
Director Left
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
Feb 23
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

SUMNER, Robert Charles

Active
Cappers Lane, SandbachCW11 4TD
Born June 1971
Director
Appointed 09 Jul 2019

KHAN, Saman

Resigned
Cappers Lane, SandbachCW11 4TD
Born November 1980
Director
Appointed 09 Jul 2019
Resigned 14 Feb 2023

SCOTT, Phyllis

Resigned
Deva City Office Park, Trinity Way, SalfordM3 7BG
Born May 1953
Director
Appointed 13 Dec 2016
Resigned 09 Jul 2019

Persons with significant control

1

Deva City Office Park, Trinity Way, SalfordM3 7BG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 13 Dec 2016
Fundings
Financials
Latest Activities

Filing History

28

Confirmation Statement With Updates
18 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
13 December 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 December 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 September 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 May 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 August 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
14 August 2019
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
5 August 2019
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
17 July 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
11 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
11 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 July 2019
AP01Appointment of Director
Confirmation Statement With No Updates
13 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2017
CS01Confirmation Statement
Incorporation Company
13 December 2016
NEWINCIncorporation