Background WavePink WaveYellow Wave

SOAR HOLDINGS LIMITED (13623734)

SOAR HOLDINGS LIMITED (13623734) is an active UK company. incorporated on 15 September 2021. 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.. SOAR HOLDINGS LIMITED has been registered for 4 years. Current directors include MORRISON, Michael Richard Mcdougall, PERLHAGEN, Richard Cal, WALKER, Charles Richard and 1 others.

Company Number
13623734
Status
active
Type
ltd
Incorporated
15 September 2021
Age
4 years
Address
101 New Cavendish Street, London, W1W 6XH
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
MORRISON, Michael Richard Mcdougall, PERLHAGEN, Richard Cal, WALKER, Charles Richard, YERBURGH, Robert William Guy
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOAR HOLDINGS LIMITED

SOAR HOLDINGS LIMITED is an active company incorporated on 15 September 2021 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.. SOAR HOLDINGS LIMITED was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13623734

LTD Company

Age

4 Years

Incorporated 15 September 2021

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 February 2026 (2 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 - 30 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 3 January 2026 (3 months ago)
Submitted on 19 January 2026 (3 months ago)

Next Due

Due by 17 January 2027
For period ending 3 January 2027
Contact
Address

101 New Cavendish Street 1st Floor South London, W1W 6XH,

Previous Addresses

64 New Cavendish Street London W1G 8TB England
From: 15 September 2021To: 3 April 2023
Timeline

7 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Sept 21
Owner Exit
Dec 21
Loan Secured
Dec 21
Funding Round
Jan 22
Funding Round
Mar 23
Loan Cleared
Nov 24
Loan Secured
Feb 26
2
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

MORRISON, Michael Richard Mcdougall

Active
New Cavendish Street, LondonW1W 6XH
Born September 1974
Director
Appointed 15 Sept 2021

PERLHAGEN, Richard Cal

Active
New Cavendish Street, LondonW1W 6XH
Born June 1980
Director
Appointed 15 Sept 2021

WALKER, Charles Richard

Active
New Cavendish Street, LondonW1W 6XH
Born June 1972
Director
Appointed 15 Sept 2021

YERBURGH, Robert William Guy

Active
New Cavendish Street, LondonW1W 6XH
Born September 1983
Director
Appointed 15 Sept 2021

Persons with significant control

2

1 Active
1 Ceased
New Cavendish Street, LondonW1G 8TB

Nature of Control

Ownership of shares 25 to 50 percent
Notified 15 Sept 2021
Ceased 20 Dec 2021
Bell Street, LondonNW1 5BY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 15 Sept 2021
Fundings
Financials
Latest Activities

Filing History

30

Mortgage Create With Deed With Charge Number Charge Creation Date
26 February 2026
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
12 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
19 January 2026
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
18 December 2025
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
23 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
23 July 2025
CH01Change of Director Details
Confirmation Statement With Updates
3 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 November 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
8 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
13 December 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
12 December 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change To A Person With Significant Control
11 April 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
3 April 2023
AD01Change of Registered Office Address
Capital Allotment Shares
9 March 2023
SH01Allotment of Shares
Memorandum Articles
8 March 2023
MAMA
Resolution
8 March 2023
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Extended
14 February 2023
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
31 January 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
16 January 2023
CS01Confirmation Statement
Resolution
9 January 2022
RESOLUTIONSResolutions
Memorandum Articles
9 January 2022
MAMA
Capital Variation Of Rights Attached To Shares
5 January 2022
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
5 January 2022
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
3 January 2022
CS01Confirmation Statement
Capital Allotment Shares
3 January 2022
SH01Allotment of Shares
Cessation Of A Person With Significant Control
23 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2021
MR01Registration of a Charge
Incorporation Company
15 September 2021
NEWINCIncorporation