Background WavePink WaveYellow Wave

SOTERA HERITAGE LTD (12742191)

SOTERA HERITAGE LTD (12742191) is an active UK company. incorporated on 14 July 2020. with registered office in London. The company operates in the Information and Communication sector, engaged in other information technology service activities. SOTERA HERITAGE LTD has been registered for 5 years. Current directors include MARSTON, Elizabeth Anne, STONE, Tobias Ellis, Dr.

Company Number
12742191
Status
active
Type
ltd
Incorporated
14 July 2020
Age
5 years
Address
14th Floor 33 Cavendish Square, London, W1G 0PW
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
MARSTON, Elizabeth Anne, STONE, Tobias Ellis, Dr
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOTERA HERITAGE LTD

SOTERA HERITAGE LTD is an active company incorporated on 14 July 2020 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. SOTERA HERITAGE LTD was registered 5 years ago.(SIC: 62090)

Status

active

Active since 5 years ago

Company No

12742191

LTD Company

Age

5 Years

Incorporated 14 July 2020

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 26 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 days left

Last Filed

Made up to 10 April 2025 (1 year ago)
Submitted on 10 April 2025 (1 year ago)

Next Due

Due by 24 April 2026
For period ending 10 April 2026

Previous Company Names

ANCIENT ARTEFACTS INITIATIVE LTD
From: 14 July 2020To: 9 November 2020
Contact
Address

14th Floor 33 Cavendish Square London, W1G 0PW,

Previous Addresses

167 Uxbridge Road London W7 3th England
From: 9 July 2021To: 25 May 2022
40 Redcliffe Square Flat 9 London SW10 9HQ England
From: 14 July 2020To: 9 July 2021
Timeline

13 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Jul 20
Director Joined
Oct 20
Owner Exit
Oct 20
New Owner
Jan 22
Share Issue
Apr 22
Funding Round
Apr 22
Funding Round
May 22
Funding Round
May 22
Funding Round
Jun 22
Funding Round
May 24
Funding Round
Aug 24
Funding Round
Nov 24
Funding Round
Jul 25
9
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

MARSTON, Elizabeth Anne

Active
33 Cavendish Square, LondonW1G 0PW
Born November 1979
Director
Appointed 14 Jul 2020

STONE, Tobias Ellis, Dr

Active
33 Cavendish Square, LondonW1G 0PW
Born December 1972
Director
Appointed 01 Oct 2020

Persons with significant control

3

2 Active
1 Ceased

Tobias Ellis Stone

Active
33 Cavendish Square, LondonW1G 0PW
Born December 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Jan 2022

Ms Paige Brevick

Ceased
Redcliffe Square, LondonSW10 9HQ
Born May 1990

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 14 Jul 2020
Ceased 15 Jul 2020

Ms Elizabeth Anne Marston

Active
33 Cavendish Square, LondonW1G 0PW
Born November 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Jul 2020
Fundings
Financials
Latest Activities

Filing History

37

Accounts With Accounts Type Total Exemption Full
26 September 2025
AAAnnual Accounts
Capital Allotment Shares
24 July 2025
SH01Allotment of Shares
Resolution
4 July 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
10 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
24 March 2025
CH01Change of Director Details
Capital Allotment Shares
14 November 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
18 September 2024
AAAnnual Accounts
Capital Allotment Shares
12 August 2024
SH01Allotment of Shares
Capital Allotment Shares
17 May 2024
SH01Allotment of Shares
Resolution
13 April 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
8 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 April 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
4 April 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
30 March 2023
CS01Confirmation Statement
Capital Allotment Shares
23 June 2022
SH01Allotment of Shares
Capital Allotment Shares
31 May 2022
SH01Allotment of Shares
Change Person Director Company With Change Date
25 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2022
CH01Change of Director Details
Change To A Person With Significant Control
25 May 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
25 May 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 May 2022
AD01Change of Registered Office Address
Capital Allotment Shares
3 May 2022
SH01Allotment of Shares
Accounts With Accounts Type Unaudited Abridged
13 April 2022
AAAnnual Accounts
Capital Allotment Shares
4 April 2022
SH01Allotment of Shares
Capital Alter Shares Subdivision
2 April 2022
SH02Allotment of Shares (prescribed particulars)
Resolution
2 April 2022
RESOLUTIONSResolutions
Change To A Person With Significant Control
23 March 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
23 March 2022
CH01Change of Director Details
Confirmation Statement With Updates
18 March 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 January 2022
PSC01Notification of Individual PSC
Change To A Person With Significant Control
10 January 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
1 September 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 July 2021
AD01Change of Registered Office Address
Resolution
9 November 2020
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
20 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
12 October 2020
AP01Appointment of Director
Incorporation Company
14 July 2020
NEWINCIncorporation