Background WavePink WaveYellow Wave

SOULT LIMITED (11600504)

SOULT LIMITED (11600504) is an active UK company. incorporated on 2 October 2018. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. SOULT LIMITED has been registered for 7 years. Current directors include ALLPORT, Peter Robert, KERSHAW, Peter John Coombs, SANDERSON, Charles Ian James.

Company Number
11600504
Status
active
Type
ltd
Incorporated
2 October 2018
Age
7 years
Address
81 Brook Green, London, W6 7BD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ALLPORT, Peter Robert, KERSHAW, Peter John Coombs, SANDERSON, Charles Ian James
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOULT LIMITED

SOULT LIMITED is an active company incorporated on 2 October 2018 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. SOULT LIMITED was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11600504

LTD Company

Age

7 Years

Incorporated 2 October 2018

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 28 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 16 October 2025 (5 months ago)
Submitted on 16 October 2025 (5 months ago)

Next Due

Due by 30 October 2026
For period ending 16 October 2026
Contact
Address

81 Brook Green London, W6 7BD,

Previous Addresses

2 the Clock House 192 High Road Byfleet West Byfleet Surrey KT14 7BT England
From: 17 February 2021To: 21 August 2025
, Level Two, Springfield House 23 Oatlands Drive, Weybridge, KT13 9LZ, United Kingdom
From: 2 October 2018To: 17 February 2021
Timeline

1 key events • 2018 - 2018

Funding Officers Ownership
Company Founded
Oct 18
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

ALLPORT, Peter Robert

Active
Brook Green, LondonW6 7BD
Born October 1953
Director
Appointed 02 Oct 2018

KERSHAW, Peter John Coombs

Active
First Floor, LondonW1U 2NT
Born March 1953
Director
Appointed 02 Oct 2018

SANDERSON, Charles Ian James

Active
Brook Green, LondonW6 7BD
Born October 1951
Director
Appointed 02 Oct 2018

PARSONS, John Christopher David

Resigned
WeybridgeKT13 0DX
Secretary
Appointed 02 Oct 2018
Resigned 27 May 2021

Persons with significant control

3

Mr Peter Robert Allport

Active
Brook Green, LondonW6 7BD
Born October 1953

Nature of Control

Significant influence or control
Notified 02 Oct 2018

Mr Charles Ian James Sanderson

Active
Brook Green, LondonW6 7BD
Born October 1951

Nature of Control

Significant influence or control
Notified 02 Oct 2018

Mr Peter John Coombs Kershaw

Active
Brook Green, LondonW6 7BD
Born March 1953

Nature of Control

Ownership of shares 25 to 50 percent
Notified 02 Oct 2018
Fundings
Financials
Latest Activities

Filing History

21

Confirmation Statement With No Updates
16 October 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 August 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
21 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 July 2024
AAAnnual Accounts
Change To A Person With Significant Control
8 May 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
20 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
2 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 July 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
27 May 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
17 February 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2019
CS01Confirmation Statement
Resolution
25 October 2018
RESOLUTIONSResolutions
Incorporation Company
2 October 2018
NEWINCIncorporation