Background WavePink WaveYellow Wave

SOUL ENTERPRISE TRADING LTD (11093104)

SOUL ENTERPRISE TRADING LTD (11093104) is an active UK company. incorporated on 4 December 2017. with registered office in Norwich. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale not in stores, stalls or markets and 3 other business activities. SOUL ENTERPRISE TRADING LTD has been registered for 8 years. Current directors include COOPER, Alan Don, HOLLINGER, Mark Nevin Andrew, NASH, Richard Paul.

Company Number
11093104
Status
active
Type
ltd
Incorporated
4 December 2017
Age
8 years
Address
Soul Church & Nursery, Norwich, NR7 9NT
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale not in stores, stalls or markets
Directors
COOPER, Alan Don, HOLLINGER, Mark Nevin Andrew, NASH, Richard Paul
SIC Codes
47990, 56102, 56103, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOUL ENTERPRISE TRADING LTD

SOUL ENTERPRISE TRADING LTD is an active company incorporated on 4 December 2017 with the registered office located in Norwich. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale not in stores, stalls or markets and 3 other business activities. SOUL ENTERPRISE TRADING LTD was registered 8 years ago.(SIC: 47990, 56102, 56103, 68209)

Status

active

Active since 8 years ago

Company No

11093104

LTD Company

Age

8 Years

Incorporated 4 December 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 11 December 2025 (4 months ago)
Submitted on 13 December 2025 (4 months ago)

Next Due

Due by 25 December 2026
For period ending 11 December 2026
Contact
Address

Soul Church & Nursery 55 Heartsease Lane Norwich, NR7 9NT,

Previous Addresses

4 Mason Road Norwich NR6 6RF United Kingdom
From: 4 December 2017To: 6 March 2024
Timeline

16 key events • 2017 - 2021

Funding Officers Ownership
Company Founded
Dec 17
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Left
Feb 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Nov 19
Director Left
Nov 19
Director Left
Nov 19
Director Left
Nov 19
Director Left
Nov 19
Director Joined
Nov 19
Director Left
Mar 21
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

ELWELL, Sarah Lois

Active
55 Heartsease Lane, NorwichNR7 9NT
Secretary
Appointed 23 Sept 2025

COOPER, Alan Don

Active
55 Heartsease Lane, NorwichNR7 9NT
Born April 1979
Director
Appointed 13 Nov 2019

HOLLINGER, Mark Nevin Andrew

Active
55 Heartsease Lane, NorwichNR7 9NT
Born August 1972
Director
Appointed 17 Feb 2018

NASH, Richard Paul

Active
55 Heartsease Lane, NorwichNR7 9NT
Born January 1956
Director
Appointed 11 Jul 2019

ANGIER, Richard

Resigned
Mason Road, NorwichNR6 6RF
Secretary
Appointed 17 Feb 2018
Resigned 03 May 2021

EVANS, Katherine Elizabeth

Resigned
55 Heartsease Lane, NorwichNR7 9NT
Secretary
Appointed 03 May 2021
Resigned 23 Sept 2025

CLARKE MBE, John Stanley

Resigned
Mason Road, NorwichNR6 6RF
Born August 1955
Director
Appointed 13 Nov 2019
Resigned 07 Mar 2021

DACRE, Russell Barclay

Resigned
Mason Road, NorwichNR6 6RF
Born March 1979
Director
Appointed 17 Feb 2018
Resigned 13 Nov 2019

GALLANT, Andrew

Resigned
Mason Road, NorwichNR6 6RF
Born February 1955
Director
Appointed 04 Dec 2017
Resigned 03 Feb 2019

GILL, Simon Peter

Resigned
Mason Road, NorwichNR6 6RF
Born April 1971
Director
Appointed 17 Feb 2018
Resigned 13 Nov 2019

MAWSTON, Steven William

Resigned
Mason Road, NorwichNR6 6RF
Born November 1969
Director
Appointed 11 Jul 2019
Resigned 13 Nov 2019

NORMAN, John

Resigned
Mason Road, NorwichNR6 6RF
Born December 1978
Director
Appointed 17 Feb 2018
Resigned 13 Nov 2019

Persons with significant control

1

Heartsease Lane, NorwichNR7 9NT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Dec 2017
Fundings
Financials
Latest Activities

Filing History

59

Accounts With Accounts Type Total Exemption Full
6 January 2026
AAAnnual Accounts
Legacy
6 January 2026
PARENT_ACCPARENT_ACC
Legacy
6 January 2026
AGREEMENT2AGREEMENT2
Legacy
6 January 2026
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
13 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
11 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2025
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
10 December 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 December 2025
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
8 January 2025
AAAnnual Accounts
Legacy
8 January 2025
PARENT_ACCPARENT_ACC
Legacy
8 January 2025
AGREEMENT2AGREEMENT2
Legacy
8 January 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Change To A Person With Significant Control
16 December 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
6 March 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
2 January 2024
AAAnnual Accounts
Legacy
2 January 2024
PARENT_ACCPARENT_ACC
Legacy
2 January 2024
GUARANTEE2GUARANTEE2
Legacy
15 December 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
14 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2021
AAAnnual Accounts
Legacy
29 December 2021
AGREEMENT2AGREEMENT2
Legacy
29 December 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
17 December 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
11 May 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
10 May 2021
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
31 March 2021
AAAnnual Accounts
Legacy
31 March 2021
AGREEMENT2AGREEMENT2
Legacy
31 March 2021
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
22 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
12 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
11 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
20 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
20 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
20 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
22 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 January 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 December 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
6 April 2018
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 March 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
13 March 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
13 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name
13 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 March 2018
AP01Appointment of Director
Incorporation Company
4 December 2017
NEWINCIncorporation