Background WavePink WaveYellow Wave

MORAR SOHAM LTD (11785938)

MORAR SOHAM LTD (11785938) is an active UK company. incorporated on 24 January 2019. with registered office in London. The company operates in the Construction sector, engaged in construction of commercial buildings and 3 other business activities. MORAR SOHAM LTD has been registered for 7 years. Current directors include MESTON, Linda Isabel, O'BRIEN, Christopher, SHARP, Gary Thomas Patrick.

Company Number
11785938
Status
active
Type
ltd
Incorporated
24 January 2019
Age
7 years
Address
71-75 Shelton Street, London, WC2H 9JQ
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
MESTON, Linda Isabel, O'BRIEN, Christopher, SHARP, Gary Thomas Patrick
SIC Codes
41201, 43999, 87100, 87300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MORAR SOHAM LTD

MORAR SOHAM LTD is an active company incorporated on 24 January 2019 with the registered office located in London. The company operates in the Construction sector, specifically engaged in construction of commercial buildings and 3 other business activities. MORAR SOHAM LTD was registered 7 years ago.(SIC: 41201, 43999, 87100, 87300)

Status

active

Active since 7 years ago

Company No

11785938

LTD Company

Age

7 Years

Incorporated 24 January 2019

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 24 March 2026 (1 month 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

11 months left

Last Filed

Made up to 9 March 2026 (1 month ago)
Submitted on 10 March 2026 (1 month ago)

Next Due

Due by 23 March 2027
For period ending 9 March 2027

Previous Company Names

SIMPLY OP 1 LTD
From: 24 January 2019To: 18 December 2020
Contact
Address

71-75 Shelton Street Covent Garden London, WC2H 9JQ,

Previous Addresses

Hatfield Manor Care Home Hatfield Avenue Hatfield Hertfordshire AL10 9UA United Kingdom
From: 1 March 2024To: 2 May 2024
Ground Floor 722 Capability Green Luton LU1 3LU England
From: 20 April 2021To: 1 March 2024
Simply Uk Ground Floor 722 Capability Green Luton LU1 3LU England
From: 12 April 2021To: 20 April 2021
71-75 Shelton Street Covent Garden London WC2H 9JQ England
From: 24 January 2019To: 12 April 2021
Timeline

7 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Jan 19
Owner Exit
Mar 19
Director Joined
May 21
Owner Exit
Apr 26
Owner Exit
Apr 26
Owner Exit
Apr 26
Owner Exit
Apr 26
0
Funding
1
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

3

MESTON, Linda Isabel

Active
Shelton Street, LondonWC2H 9JQ
Born February 1959
Director
Appointed 24 Jan 2019

O'BRIEN, Christopher

Active
Shelton Street, LondonWC2H 9JQ
Born August 1969
Director
Appointed 27 Apr 2021

SHARP, Gary Thomas Patrick

Active
Shelton Street, LondonWC2H 9JQ
Born June 1984
Director
Appointed 24 Jan 2019

Persons with significant control

6

1 Active
5 Ceased
Pochard Way, BellshillML4 3HB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Oct 2025
Pochard Way, BellshillML4 3HB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Jul 2025
Ceased 17 Oct 2025

Scgu4 Ltd

Ceased
Pochard Way, BellshillML4 3HB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Jul 2025
Ceased 29 Jul 2025
Pochard Way, BellshillML4 3HB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Jul 2025
Ceased 03 Jul 2025

Simply Care Group Uk Ltd

Ceased
321 Springhill Parkway, GlasgowG69 6GA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 11 Mar 2019
Ceased 03 Jul 2025

Mr Gary Thomas Patrick Sharp

Ceased
Townsend Place, KirkcaldyKY1 1HB
Born June 1984

Nature of Control

Significant influence or control
Notified 24 Jan 2019
Ceased 11 Mar 2019
Fundings
Financials
Latest Activities

Filing History

36

Cessation Of A Person With Significant Control
9 April 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 April 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 April 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 April 2026
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 April 2026
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 April 2026
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 April 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 April 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
24 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
30 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
27 June 2024
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
8 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
7 May 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 May 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 March 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 March 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
20 December 2021
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 August 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 May 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
20 April 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 April 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 March 2021
CS01Confirmation Statement
Resolution
18 December 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
27 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
11 March 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 March 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
24 January 2019
NEWINCIncorporation