Background WavePink WaveYellow Wave

SOFT LAUNCH LIMITED (13782253)

SOFT LAUNCH LIMITED (13782253) is an active UK company. incorporated on 4 December 2021. with registered office in Ellesmere Port. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46620). SOFT LAUNCH LIMITED has been registered for 4 years. Current directors include CONNOR, Jacky Blue.

Company Number
13782253
Status
active
Type
ltd
Incorporated
4 December 2021
Age
4 years
Address
Unit 1 Vauxhall Supply Park, Ellesmere Port, CH65 1BL
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46620)
Directors
CONNOR, Jacky Blue
SIC Codes
46620

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOFT LAUNCH LIMITED

SOFT LAUNCH LIMITED is an active company incorporated on 4 December 2021 with the registered office located in Ellesmere Port. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46620). SOFT LAUNCH LIMITED was registered 4 years ago.(SIC: 46620)

Status

active

Active since 4 years ago

Company No

13782253

LTD Company

Age

4 Years

Incorporated 4 December 2021

Size

N/A

Accounts

ARD: 31/12

Overdue

6 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 14 April 2024 (2 years ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Overdue

11 months overdue

Last Filed

Made up to 2 April 2024 (2 years ago)
Submitted on 2 April 2024 (2 years ago)

Next Due

Due by 16 April 2025
For period ending 2 April 2025
Contact
Address

Unit 1 Vauxhall Supply Park North Road Ellesmere Port, CH65 1BL,

Previous Addresses

9 Princes Square Harrogate HG1 1nd England
From: 14 July 2023To: 2 April 2024
Metro House 57 Pepper Road Leeds LS10 2RU England
From: 4 December 2021To: 14 July 2023
Timeline

7 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Dec 21
Director Left
Feb 24
Owner Exit
Feb 24
Director Joined
Apr 24
Director Left
Apr 24
New Owner
Apr 24
Director Joined
Apr 24
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

CONNOR, Jacky Blue

Active
North Road, Ellesmere PortCH65 1BL
Born May 1997
Director
Appointed 04 Dec 2021

FELDMAN, Marc Anthony

Resigned
Princes Square, HarrogateHG1 1ND
Born December 1961
Director
Appointed 04 Dec 2021
Resigned 25 Feb 2024

TURNER, Francis

Resigned
North Road, Ellesmere PortCH65 1BL
Born December 1972
Director
Appointed 04 Dec 2021
Resigned 04 Dec 2021

Persons with significant control

2

1 Active
1 Ceased
57 Pepper Road, LeedsLS10 2RU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Dec 2021
Ceased 25 Feb 2024

Mr Jacky Blue Connor

Active
North Road, Ellesmere PortCH65 1BL
Born May 1997

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as trust
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as trust
Voting rights 75 to 100 percent as firm
Notified 04 Dec 2021
Fundings
Financials
Latest Activities

Filing History

18

Accounts With Accounts Type Micro Entity
14 April 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Notification Of A Person With Significant Control
2 April 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
2 April 2024
AP01Appointment of Director
Confirmation Statement With Updates
2 April 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 April 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
26 February 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
26 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
17 January 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
2 January 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
31 December 2023
AAAnnual Accounts
Gazette Notice Compulsory
31 October 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
14 July 2023
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
16 May 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
13 May 2023
CS01Confirmation Statement
Gazette Notice Compulsory
28 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
4 December 2021
NEWINCIncorporation