Background WavePink WaveYellow Wave

SOO YEAH STUDIO LTD (11520256)

SOO YEAH STUDIO LTD (11520256) is an active UK company. incorporated on 16 August 2018. with registered office in Camberley. The company operates in the Professional, Scientific and Technical Activities sector, engaged in specialised design activities. SOO YEAH STUDIO LTD has been registered for 7 years. Current directors include MACCOUGHLAN, Owen, MACCOUGHLAN, Ryan Thomas.

Company Number
11520256
Status
active
Type
ltd
Incorporated
16 August 2018
Age
7 years
Address
4 Meadows Drive, Camberley, GU15 1GA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Specialised design activities
Directors
MACCOUGHLAN, Owen, MACCOUGHLAN, Ryan Thomas
SIC Codes
74100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOO YEAH STUDIO LTD

SOO YEAH STUDIO LTD is an active company incorporated on 16 August 2018 with the registered office located in Camberley. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in specialised design activities. SOO YEAH STUDIO LTD was registered 7 years ago.(SIC: 74100)

Status

active

Active since 7 years ago

Company No

11520256

LTD Company

Age

7 Years

Incorporated 16 August 2018

Size

N/A

Accounts

ARD: 31/8

Up to Date

10 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 24 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 29 April 2025 (11 months ago)
Submitted on 29 April 2025 (11 months ago)

Next Due

Due by 13 May 2026
For period ending 29 April 2026
Contact
Address

4 Meadows Drive Camberley, GU15 1GA,

Previous Addresses

117a Montague Road London E11 3EW England
From: 31 March 2023To: 21 July 2025
Rear of 27 Rectory Road Rear of 27 Rectory Road London N16 7QL England
From: 12 October 2020To: 31 March 2023
Flat 18 148-150 Mare Street London E8 3SH United Kingdom
From: 16 October 2018To: 12 October 2020
Flat 18, 148-150 Mare Street 148-150 Mare Street Flat 18 London E8 3SH United Kingdom
From: 16 October 2018To: 16 October 2018
7 Woodlawn Cres Woodlawn Crescent Twickenham TW2 6BB United Kingdom
From: 16 August 2018To: 16 October 2018
Timeline

11 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Aug 18
Director Joined
Jan 19
Funding Round
Oct 21
Director Joined
Apr 22
Funding Round
May 22
New Owner
Sept 22
New Owner
Sept 22
Owner Exit
Nov 25
Director Left
Nov 25
Capital Reduction
Dec 25
Share Buyback
Dec 25
4
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

MACCOUGHLAN, Owen

Active
Angers Close, CamberleyGU15 1PU
Born September 1989
Director
Appointed 03 Jan 2019

MACCOUGHLAN, Ryan Thomas

Active
Meadows Drive, CamberleyGU15 1GA
Born May 1987
Director
Appointed 11 Apr 2022

KARABEGOVIC, Vanessa Anne

Resigned
Meadows Drive, CamberleyGU15 1GA
Born June 1986
Director
Appointed 16 Aug 2018
Resigned 18 Nov 2025

Persons with significant control

3

2 Active
1 Ceased

Mr Ryan Thomas Maccoughlan

Active
Meadows Drive, CamberleyGU15 1GA
Born May 1987

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Apr 2022

Mr Owen Maccoughlan

Active
Angers Close, CamberleyGU15 1PU
Born June 1989

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Aug 2021

Ms Vanessa Anne Karabegovic

Ceased
Meadows Drive, CamberleyGU15 1GA
Born June 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Aug 2018
Ceased 18 Nov 2025
Fundings
Financials
Latest Activities

Filing History

33

Capital Return Purchase Own Shares
31 December 2025
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
30 December 2025
SH06Cancellation of Shares
Resolution
28 November 2025
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
25 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
25 November 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
21 July 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
24 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2025
CS01Confirmation Statement
Change To A Person With Significant Control
21 October 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
28 August 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
28 August 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 May 2023
AAAnnual Accounts
Change Person Director Company With Change Date
31 March 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
31 March 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
28 September 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 September 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
28 September 2022
PSC01Notification of Individual PSC
Capital Allotment Shares
5 May 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
11 April 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 February 2022
AAAnnual Accounts
Capital Allotment Shares
15 October 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
23 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 January 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 October 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 January 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 October 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
16 October 2018
AD01Change of Registered Office Address
Incorporation Company
16 August 2018
NEWINCIncorporation