Background WavePink WaveYellow Wave

SOBEN CONSTRUCTION CONSULTANTS LIMITED (13362700)

SOBEN CONSTRUCTION CONSULTANTS LIMITED (13362700) is an active UK company. incorporated on 28 April 2021. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in quantity surveying activities. SOBEN CONSTRUCTION CONSULTANTS LIMITED has been registered for 4 years. Current directors include FERNANDES, Malcolm Joseph, NEWTON, Gareth John, SIMPSON, Derek Boyd.

Company Number
13362700
Status
active
Type
ltd
Incorporated
28 April 2021
Age
4 years
Address
30 Fenchurch Street, London, EC3M 3BD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Quantity surveying activities
Directors
FERNANDES, Malcolm Joseph, NEWTON, Gareth John, SIMPSON, Derek Boyd
SIC Codes
74902

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOBEN CONSTRUCTION CONSULTANTS LIMITED

SOBEN CONSTRUCTION CONSULTANTS LIMITED is an active company incorporated on 28 April 2021 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in quantity surveying activities. SOBEN CONSTRUCTION CONSULTANTS LIMITED was registered 4 years ago.(SIC: 74902)

Status

active

Active since 4 years ago

Company No

13362700

LTD Company

Age

4 Years

Incorporated 28 April 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 27 April 2025 (11 months ago)
Submitted on 27 June 2025 (9 months ago)

Next Due

Due by 11 May 2026
For period ending 27 April 2026
Contact
Address

30 Fenchurch Street London, EC3M 3BD,

Previous Addresses

C/O Saville Notaries Llp 11 Old Jewry London EC2R 8DU England
From: 7 May 2024To: 4 April 2025
128 City Road London EC1V 2NX United Kingdom
From: 9 June 2022To: 7 May 2024
Kemp House 160 City Road London EC1V 2NX United Kingdom
From: 28 April 2021To: 9 June 2022
Timeline

11 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Apr 21
Loan Secured
Nov 22
Funding Round
Mar 25
Share Issue
Mar 25
Funding Round
Mar 25
Loan Cleared
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Left
Apr 25
Owner Exit
Jun 25
3
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

FERNANDES, Malcolm Joseph

Active
Fenchurch Street, LondonEC3M 3BD
Born March 1973
Director
Appointed 21 Mar 2025

NEWTON, Gareth John

Active
Fenchurch Street, LondonEC3M 3BD
Born May 1969
Director
Appointed 21 Mar 2025

SIMPSON, Derek Boyd

Active
Fenchurch Street, LondonEC3M 3BD
Born December 1961
Director
Appointed 21 Mar 2025

SAMUEL, Simon

Resigned
City Road, LondonEC1V 2NX
Secretary
Appointed 01 Apr 2022
Resigned 03 Mar 2023

SMITH, Colin

Resigned
3a Orbital Court, GlasgowG74 5PH
Secretary
Appointed 17 Aug 2023
Resigned 21 Mar 2025

SMYTH, Archibald Scott

Resigned
City Road, LondonEC1V 2NX
Born September 1973
Director
Appointed 28 Apr 2021
Resigned 21 Mar 2025

Persons with significant control

2

1 Active
1 Ceased
144 Morrison Street, EdinburghEH3 8EX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Mar 2025
Orbital Road, East KilbrideG74 5PH

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors
Right to appoint and remove directors as firm
Notified 28 Apr 2021
Ceased 18 Mar 2025
Fundings
Financials
Latest Activities

Filing History

30

Accounts With Accounts Type Small
29 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 June 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 April 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 April 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 April 2025
TM02Termination of Secretary
Mortgage Satisfy Charge Full
3 April 2025
MR04Satisfaction of Charge
Capital Allotment Shares
21 March 2025
SH01Allotment of Shares
Resolution
18 March 2025
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
18 March 2025
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
14 March 2025
SH01Allotment of Shares
Accounts With Accounts Type Small
16 October 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 May 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
17 August 2023
AP03Appointment of Secretary
Confirmation Statement With No Updates
11 May 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
3 March 2023
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
22 November 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
25 August 2022
AAAnnual Accounts
Change Person Director Company With Change Date
13 June 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 June 2022
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
29 April 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
28 April 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
28 April 2022
AP03Appointment of Secretary
Incorporation Company
28 April 2021
NEWINCIncorporation