Background WavePink WaveYellow Wave

SOIL SCIENCE LIMITED (12425259)

SOIL SCIENCE LIMITED (12425259) is an active UK company. incorporated on 27 January 2020. with registered office in Nuneaton. The company operates in the Construction sector, engaged in unknown sic code (42990). SOIL SCIENCE LIMITED has been registered for 6 years. Current directors include FISHER, Jonathan Gareth, GIFFORD, Joseph Charles, HINGE, William Roger and 1 others.

Company Number
12425259
Status
active
Type
ltd
Incorporated
27 January 2020
Age
6 years
Address
10 Goldsmith Way, Nuneaton, CV10 7RJ
Industry Sector
Construction
Business Activity
Unknown SIC code (42990)
Directors
FISHER, Jonathan Gareth, GIFFORD, Joseph Charles, HINGE, William Roger, JACKSON, Paul Anthony
SIC Codes
42990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOIL SCIENCE LIMITED

SOIL SCIENCE LIMITED is an active company incorporated on 27 January 2020 with the registered office located in Nuneaton. The company operates in the Construction sector, specifically engaged in unknown sic code (42990). SOIL SCIENCE LIMITED was registered 6 years ago.(SIC: 42990)

Status

active

Active since 6 years ago

Company No

12425259

LTD Company

Age

6 Years

Incorporated 27 January 2020

Size

N/A

Accounts

ARD: 31/8

Up to Date

6 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 27 June 2025 (10 months ago)
Period: 1 March 2024 - 31 August 2024(7 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 7 November 2025 (5 months ago)
Submitted on 26 November 2025 (5 months ago)

Next Due

Due by 21 November 2026
For period ending 7 November 2026

Previous Company Names

GEOBIND LIMITED
From: 28 January 2020To: 17 March 2020
WILLOWMILL LIMITED
From: 27 January 2020To: 28 January 2020
Contact
Address

10 Goldsmith Way Eliot Business Park Nuneaton, CV10 7RJ,

Previous Addresses

C/O Cox Costello & Horne Batchworth Lock House 99 Church Street Rickmansworth WD3 1JJ England
From: 25 August 2023To: 6 December 2023
C/O Cox Costello & Horne, 26 Main Avenue Moor Park Northwood HA6 2HJ England
From: 27 January 2020To: 25 August 2023
Timeline

36 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Jan 20
Director Left
Jan 20
Director Joined
Jan 20
New Owner
Feb 20
Owner Exit
Feb 20
Owner Exit
Feb 20
New Owner
Feb 20
Director Left
Feb 20
Director Joined
Feb 20
Loan Secured
Apr 20
Director Joined
Jun 20
Loan Secured
Oct 20
Funding Round
Jan 22
Funding Round
Jan 22
Funding Round
Jan 22
Funding Round
Jan 22
Funding Round
Jan 22
Share Issue
Feb 22
Director Joined
Mar 22
Loan Secured
May 22
Loan Secured
May 22
Loan Cleared
May 22
Director Joined
Sept 22
Director Left
Sept 22
Director Left
Oct 22
Director Joined
Aug 23
New Owner
Aug 23
Owner Exit
Aug 23
Owner Exit
Dec 23
Loan Cleared
Dec 23
Loan Cleared
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Left
Mar 24
Loan Cleared
Apr 24
Loan Secured
Jul 24
6
Funding
13
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

FISHER, Jonathan Gareth

Active
Goldsmith Way, NuneatonCV10 7RJ
Born October 1977
Director
Appointed 05 Dec 2023

GIFFORD, Joseph Charles

Active
Goldsmith Way, NuneatonCV10 7RJ
Born December 1978
Director
Appointed 05 Dec 2023

HINGE, William Roger

Active
Batchworth Lock House, RickmansworthWD3 1JJ
Born March 1963
Director
Appointed 03 Aug 2023

JACKSON, Paul Anthony

Active
Batchworth Lock House, RickmansworthWD3 1JJ
Born May 1962
Director
Appointed 01 Sept 2022

BUSH, Nick

Resigned
26 Main Avenue, NorthwoodHA6 2HJ
Born March 1955
Director
Appointed 27 Jan 2020
Resigned 28 Jan 2020

DUFFY, Benjamin Andrew

Resigned
26 Main Avenue, NorthwoodHA6 2HJ
Born February 1993
Director
Appointed 27 Feb 2020
Resigned 31 Aug 2022

HINGE, William Roger

Resigned
26 Main Avenue, NorthwoodHA6 2HJ
Born March 1963
Director
Appointed 28 Jan 2020
Resigned 27 Feb 2020

HOWARD, Edward Paul

Resigned
26 Main Avenue, NorthwoodHA6 2HJ
Born May 1964
Director
Appointed 07 Mar 2022
Resigned 30 Sept 2022

MOORE, James Daniel

Resigned
Goldsmith Way, NuneatonCV10 7RJ
Born October 1975
Director
Appointed 01 Jul 2020
Resigned 12 Mar 2024

Persons with significant control

5

1 Active
4 Ceased
Goldsmith Way, NuneatonCV10 7RJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Dec 2023

Mr William Roger Hinge

Ceased
Batchworth Lock House, RickmansworthWD3 1JJ
Born March 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 08 Aug 2023
Ceased 05 Dec 2023

Mr Edward Kenneth Baker

Ceased
26 Main Avenue, NorthwoodHA6 2HJ
Born April 1973

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 27 Feb 2020
Ceased 08 Aug 2023

Mr William Roger Hinge

Ceased
26 Main Avenue, NorthwoodHA6 2HJ
Born March 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Jan 2020
Ceased 27 Feb 2020

Mr Nick Bush

Ceased
26 Main Avenue, NorthwoodHA6 2HJ
Born March 1955

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Jan 2020
Ceased 28 Jan 2020
Fundings
Financials
Latest Activities

Filing History

75

Confirmation Statement With No Updates
26 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
27 June 2025
AAAnnual Accounts
Change To A Person With Significant Control
11 February 2025
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Previous Shortened
3 January 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
29 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 November 2024
CS01Confirmation Statement
Resolution
22 July 2024
RESOLUTIONSResolutions
Memorandum Articles
22 July 2024
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
12 July 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
30 April 2024
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
13 March 2024
TM01Termination of Director
Change Account Reference Date Company Previous Extended
29 February 2024
AA01Change of Accounting Reference Date
Memorandum Articles
21 December 2023
MAMA
Resolution
20 December 2023
RESOLUTIONSResolutions
Resolution
20 December 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
8 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 December 2023
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
6 December 2023
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
6 December 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
6 December 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 December 2023
MR04Satisfaction of Charge
Confirmation Statement With Updates
7 November 2023
CS01Confirmation Statement
Change To A Person With Significant Control
14 September 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
13 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 August 2023
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
18 August 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
18 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
3 August 2023
AP01Appointment of Director
Capital Variation Of Rights Attached To Shares
10 June 2023
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
10 June 2023
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
10 June 2023
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Small
25 April 2023
AAAnnual Accounts
Accounts With Accounts Type Small
25 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
27 March 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
13 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
5 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2022
TM01Termination of Director
Mortgage Satisfy Charge Full
27 May 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 May 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 May 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
28 March 2022
AP01Appointment of Director
Capital Name Of Class Of Shares
9 February 2022
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
9 February 2022
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
8 February 2022
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
8 February 2022
SH10Notice of Particulars of Variation
Confirmation Statement With Updates
2 February 2022
CS01Confirmation Statement
Change To A Person With Significant Control
2 February 2022
PSC04Change of PSC Details
Capital Allotment Shares
19 January 2022
SH01Allotment of Shares
Capital Allotment Shares
19 January 2022
SH01Allotment of Shares
Capital Allotment Shares
19 January 2022
SH01Allotment of Shares
Capital Allotment Shares
19 January 2022
SH01Allotment of Shares
Capital Allotment Shares
19 January 2022
SH01Allotment of Shares
Accounts With Accounts Type Small
26 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
25 February 2021
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
24 October 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
1 July 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2020
MR01Registration of a Charge
Resolution
17 March 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
28 February 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
28 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 February 2020
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
28 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
28 February 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
6 February 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
6 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
6 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
30 January 2020
AP01Appointment of Director
Resolution
28 January 2020
RESOLUTIONSResolutions
Incorporation Company
27 January 2020
NEWINCIncorporation