Background WavePink WaveYellow Wave

SOCCA PROPERTIES LIMITED (13422608)

SOCCA PROPERTIES LIMITED (13422608) is an active UK company. incorporated on 26 May 2021. with registered office in Colindale. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. SOCCA PROPERTIES LIMITED has been registered for 4 years. Current directors include SLOAM, Elizabeth Augusta, SLOAM, Natalia Syvia Caroline, SLOAM, Nigel Spencer and 1 others.

Company Number
13422608
Status
active
Type
ltd
Incorporated
26 May 2021
Age
4 years
Address
5 Technology Park, Colindale, NW9 6BX
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
SLOAM, Elizabeth Augusta, SLOAM, Natalia Syvia Caroline, SLOAM, Nigel Spencer, SLOAM, Oliver Julian Richard
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOCCA PROPERTIES LIMITED

SOCCA PROPERTIES LIMITED is an active company incorporated on 26 May 2021 with the registered office located in Colindale. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. SOCCA PROPERTIES LIMITED was registered 4 years ago.(SIC: 68209)

Status

active

Active since 4 years ago

Company No

13422608

LTD Company

Age

4 Years

Incorporated 26 May 2021

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (3 months 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

10 weeks left

Last Filed

Made up to 25 May 2025 (10 months ago)
Submitted on 4 June 2025 (9 months ago)

Next Due

Due by 8 June 2026
For period ending 25 May 2026
Contact
Address

5 Technology Park Colindeep Lane Colindale, NW9 6BX,

Timeline

11 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
May 21
Funding Round
Nov 21
Funding Round
Nov 21
Funding Round
Nov 21
Funding Round
Nov 21
Loan Secured
Dec 23
New Owner
Apr 24
New Owner
Apr 24
Owner Exit
Jul 24
Funding Round
Jul 24
Funding Round
Jul 24
6
Funding
0
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

SLOAM, Elizabeth Augusta

Active
Colindeep Lane, ColindaleNW9 6BX
Born June 1951
Director
Appointed 26 May 2021

SLOAM, Natalia Syvia Caroline

Active
Colindeep Lane, ColindaleNW9 6BX
Born July 1979
Director
Appointed 26 May 2021

SLOAM, Nigel Spencer

Active
Colindeep Lane, ColindaleNW9 6BX
Born December 1950
Director
Appointed 26 May 2021

SLOAM, Oliver Julian Richard

Active
Colindeep Lane, ColindaleNW9 6BX
Born March 1983
Director
Appointed 26 May 2021

Persons with significant control

2

1 Active
1 Ceased

Mr Nigel Spencer Sloam

Ceased
Colindeep Lane, ColindaleNW9 6BX
Born December 1950

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Jun 2021
Ceased 24 Jun 2024

Mrs Elizabeth Augusta Sloam

Active
Colindeep Lane, ColindaleNW9 6BX
Born June 1951

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 18 Jun 2021
Fundings
Financials
Latest Activities

Filing History

24

Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Resolution
26 July 2024
RESOLUTIONSResolutions
Resolution
26 July 2024
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
24 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
24 July 2024
SH01Allotment of Shares
Change To A Person With Significant Control
24 July 2024
PSC04Change of PSC Details
Capital Allotment Shares
24 July 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
29 May 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 April 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
25 April 2024
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
25 April 2024
PSC09Update to PSC Statements
Mortgage Create With Deed With Charge Number Charge Creation Date
12 December 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
22 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 July 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
9 June 2022
CS01Confirmation Statement
Capital Allotment Shares
24 November 2021
SH01Allotment of Shares
Capital Allotment Shares
24 November 2021
SH01Allotment of Shares
Capital Allotment Shares
24 November 2021
SH01Allotment of Shares
Capital Allotment Shares
24 November 2021
SH01Allotment of Shares
Incorporation Company
26 May 2021
NEWINCIncorporation