Background WavePink WaveYellow Wave

SORIS ACQUISITION LTD (13729878)

SORIS ACQUISITION LTD (13729878) is an active UK company. incorporated on 8 November 2021. with registered office in Colchester. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. SORIS ACQUISITION LTD has been registered for 4 years. Current directors include FALCONER, Christopher Francis Gwyn, JOHNSON, Adam Thomas, SULLIVAN, David.

Company Number
13729878
Status
active
Type
ltd
Incorporated
8 November 2021
Age
4 years
Address
The Victor Building Earls Colne Business Park, Colchester, CO6 2NS
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
FALCONER, Christopher Francis Gwyn, JOHNSON, Adam Thomas, SULLIVAN, David
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SORIS ACQUISITION LTD

SORIS ACQUISITION LTD is an active company incorporated on 8 November 2021 with the registered office located in Colchester. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. SORIS ACQUISITION LTD was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13729878

LTD Company

Age

4 Years

Incorporated 8 November 2021

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 16 December 2025 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 7 November 2025 (4 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 21 November 2026
For period ending 7 November 2026
Contact
Address

The Victor Building Earls Colne Business Park Earls Colne Colchester, CO6 2NS,

Previous Addresses

11 Lloyd Street London WC1X 9AN England
From: 8 November 2021To: 24 September 2022
Timeline

28 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Nov 21
Loan Secured
Mar 22
Loan Secured
Mar 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Funding Round
Apr 22
Share Issue
Apr 22
Director Joined
May 22
Funding Round
Mar 23
Loan Secured
May 23
Director Left
Feb 25
Director Joined
Feb 25
Loan Cleared
Nov 25
Funding Round
Dec 25
Owner Exit
Dec 25
Owner Exit
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
Loan Cleared
Jan 26
Loan Cleared
Jan 26
Loan Secured
Mar 26
4
Funding
14
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

FALCONER, Christopher Francis Gwyn

Active
Earls Colne Business Park, ColchesterCO6 2NS
Born August 1990
Director
Appointed 17 Dec 2025

JOHNSON, Adam Thomas

Active
Earls Colne Business Park, ColchesterCO6 2NS
Born March 1990
Director
Appointed 08 Nov 2021

SULLIVAN, David

Active
Earls Colne Business Park, ColchesterCO6 2NS
Born March 1987
Director
Appointed 17 Dec 2025

CARR, Julian Edward

Resigned
Earls Colne Business Park, ColchesterCO6 2NS
Born April 1963
Director
Appointed 07 Feb 2025
Resigned 17 Dec 2025

COCKBURN, Jonathan Colin

Resigned
Lloyd Street, LondonWC1X 9AN
Born February 1990
Director
Appointed 04 Mar 2022
Resigned 17 Dec 2025

HERNANDEZ, Rafael Ruiz

Resigned
Alcobendas
Born July 1978
Director
Appointed 04 Mar 2022
Resigned 17 Dec 2025

LLANOS, Simon Bores

Resigned
C/Bendicion De Campos
Born May 1978
Director
Appointed 04 Mar 2022
Resigned 17 Dec 2025

SMITH, Andrew Patrick

Resigned
Earls Colne Business Park, ColchesterCO2 2NS
Born September 1960
Director
Appointed 04 Mar 2022
Resigned 17 Dec 2025

WITTET, Pascal Adrian

Resigned
Lloyd Street, LondonWC1X 9AN
Born June 1981
Director
Appointed 04 Mar 2022
Resigned 07 Feb 2025

Persons with significant control

3

1 Active
2 Ceased
Stratton Street, LondonW1J 8LG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Dec 2025
Furnival Street, LondonEC4A 1JQ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Mar 2022
Ceased 17 Dec 2025

Adam Thomas Johnson

Ceased
Earls Colne Business Park, ColchesterCO6 2NS
Born March 1990

Nature of Control

Significant influence or control
Notified 08 Nov 2021
Ceased 17 Dec 2025
Fundings
Financials
Latest Activities

Filing History

51

Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2026
MR01Registration of a Charge
Mortgage Satisfy Charge Full
7 January 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 January 2026
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
23 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 December 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
23 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
23 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
23 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
23 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
23 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
23 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2025
AP01Appointment of Director
Capital Allotment Shares
17 December 2025
SH01Allotment of Shares
Accounts With Accounts Type Group
16 December 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 November 2025
MR04Satisfaction of Charge
Confirmation Statement With Updates
17 November 2025
CS01Confirmation Statement
Change To A Person With Significant Control
10 November 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
10 November 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
25 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
25 February 2025
AP01Appointment of Director
Accounts With Accounts Type Group
14 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
3 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2023
CS01Confirmation Statement
Resolution
8 June 2023
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
18 May 2023
MR01Registration of a Charge
Capital Allotment Shares
31 March 2023
SH01Allotment of Shares
Accounts With Accounts Type Group
2 February 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 January 2023
AA01Change of Accounting Reference Date
Second Filing Notification Of A Person With Significant Control
18 January 2023
RP04PSC02RP04PSC02
Confirmation Statement With Updates
24 November 2022
CS01Confirmation Statement
Second Filing Capital Allotment Shares
22 November 2022
RP04SH01RP04SH01
Change Registered Office Address Company With Date Old Address New Address
24 September 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 May 2022
AP01Appointment of Director
Capital Alter Shares Subdivision
27 April 2022
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
26 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
26 April 2022
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
26 April 2022
SH01Allotment of Shares
Change To A Person With Significant Control
26 April 2022
PSC04Change of PSC Details
Memorandum Articles
30 March 2022
MAMA
Resolution
30 March 2022
RESOLUTIONSResolutions
Memorandum Articles
23 March 2022
MAMA
Memorandum Articles
23 March 2022
MAMA
Resolution
23 March 2022
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
15 March 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 March 2022
MR01Registration of a Charge
Incorporation Company
8 November 2021
NEWINCIncorporation