Background WavePink WaveYellow Wave

SODIUM UK NEWCO LIMITED (12363531)

SODIUM UK NEWCO LIMITED (12363531) is an active UK company. incorporated on 13 December 2019. 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.. SODIUM UK NEWCO LIMITED has been registered for 6 years. Current directors include STEWART, Conor Paul, VAN GOOL, Joris Karel Imelda.

Company Number
12363531
Status
active
Type
ltd
Incorporated
13 December 2019
Age
6 years
Address
1 More London Place, London, SE1 2AF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
STEWART, Conor Paul, VAN GOOL, Joris Karel Imelda
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SODIUM UK NEWCO LIMITED

SODIUM UK NEWCO LIMITED is an active company incorporated on 13 December 2019 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.. SODIUM UK NEWCO LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12363531

LTD Company

Age

6 Years

Incorporated 13 December 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 12 December 2025 (4 months ago)
Submitted on 13 December 2025 (4 months ago)

Next Due

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

1 More London Place London, SE1 2AF,

Previous Addresses

4th Floor 3 More London Riverside London SE1 2AQ England
From: 5 March 2021To: 20 May 2025
C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ United Kingdom
From: 13 December 2019To: 5 March 2021
Timeline

9 key events • 2019 - 2023

Funding Officers Ownership
Company Founded
Dec 19
Funding Round
Jan 20
Director Joined
Jun 21
Director Left
Jun 21
Director Joined
Oct 22
Director Left
Oct 22
Capital Update
Oct 22
Capital Reduction
Nov 23
Share Buyback
Nov 23
4
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

STEWART, Conor Paul

Active
More London Place, LondonSE1 2AF
Born September 1990
Director
Appointed 07 Oct 2022

VAN GOOL, Joris Karel Imelda

Active
More London Place, LondonSE1 2AF
Born June 1986
Director
Appointed 13 Dec 2019

HACKWOOD SECRETARIES LIMITED

Resigned
One Silk Street, LondonEC2Y 8HQ
Corporate secretary
Appointed 13 Dec 2019
Resigned 01 Mar 2021

IQ EQ SECRETARIES (UK) LIMITED

Resigned
3 More London Riverside, LondonSE1 2AQ
Corporate secretary
Appointed 01 Mar 2021
Resigned 08 May 2025

BAUM, Gabrielle Anna

Resigned
Oakley Road, LondonN1 3LS
Born April 1991
Director
Appointed 20 Jun 2021
Resigned 06 Oct 2022

JORDAN, Nicholas David Lloyd

Resigned
2 More London Riverside, LondonSE1 2AP
Born September 1977
Director
Appointed 13 Dec 2019
Resigned 20 Jun 2021

Persons with significant control

1

More London Riverside, LondonSE1 2AP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Dec 2019
Fundings
Financials
Latest Activities

Filing History

30

Confirmation Statement With No Updates
13 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
20 May 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
20 May 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2023
CS01Confirmation Statement
Capital Cancellation Shares
22 November 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
22 November 2023
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
17 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2022
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
31 October 2022
SH19Statement of Capital
Legacy
31 October 2022
CAP-SSCAP-SS
Legacy
31 October 2022
SH20SH20
Resolution
31 October 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
10 October 2022
AP01Appointment of Director
Change Person Director Company With Change Date
10 October 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
10 October 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 June 2021
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
5 March 2021
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
5 March 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
5 March 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
30 December 2020
CS01Confirmation Statement
Second Filing Capital Allotment Shares
13 March 2020
RP04SH01RP04SH01
Capital Allotment Shares
17 January 2020
SH01Allotment of Shares
Incorporation Company
13 December 2019
NEWINCIncorporation