Background WavePink WaveYellow Wave

SO HOLDCO LIMITED (14331782)

SO HOLDCO LIMITED (14331782) is an active UK company. incorporated on 2 September 2022. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management and 1 other business activities. SO HOLDCO LIMITED has been registered for 3 years. Current directors include COKE, Thomas Charles Julius, O'CALLAGHAN, James.

Company Number
14331782
Status
active
Type
ltd
Incorporated
2 September 2022
Age
3 years
Address
1-5 Vyner Street, London, E2 9DG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
COKE, Thomas Charles Julius, O'CALLAGHAN, James
SIC Codes
70229, 73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SO HOLDCO LIMITED

SO HOLDCO LIMITED is an active company incorporated on 2 September 2022 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management and 1 other business activity. SO HOLDCO LIMITED was registered 3 years ago.(SIC: 70229, 73110)

Status

active

Active since 3 years ago

Company No

14331782

LTD Company

Age

3 Years

Incorporated 2 September 2022

Size

N/A

Accounts

ARD: 31/12

Overdue

2 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 9 December 2024 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 19 August 2025 (7 months ago)
Submitted on 20 August 2025 (7 months ago)

Next Due

Due by 2 September 2026
For period ending 19 August 2026
Contact
Address

1-5 Vyner Street London, E2 9DG,

Timeline

12 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Sept 22
Funding Round
Sept 22
Owner Exit
Sept 22
Capital Update
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Capital Update
Feb 23
Funding Round
Feb 23
Director Left
Jan 24
Loan Secured
Oct 24
Loan Cleared
Nov 25
Loan Secured
Dec 25
4
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

OAKWOOD CORPORATE SECRETARY LIMITED

Active
1 Ashley Road, AltrinchamWA14 2DT
Corporate secretary
Appointed 30 Apr 2025

COKE, Thomas Charles Julius

Active
LondonE2 9DG
Born July 1978
Director
Appointed 02 Sept 2022

O'CALLAGHAN, James

Active
Rowayton Avenue, Rowayton
Born July 1986
Director
Appointed 05 Oct 2022

AYERS, Craig Wesley

Resigned
LondonE2 9DG
Born January 1971
Director
Appointed 05 Oct 2022
Resigned 31 Dec 2023

Persons with significant control

2

1 Active
1 Ceased
Vyner Street, LondonE2 9DG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Oct 2022

Mr Thomas Charles Julius Coke

Ceased
LondonE2 9DG
Born July 1978

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 02 Sept 2022
Ceased 30 Sept 2022
Fundings
Financials
Latest Activities

Filing History

45

Move Registers To Sail Company With New Address
8 January 2026
AD03Change of Location of Company Records
Change Sail Address Company With New Address
7 January 2026
AD02Notification of Single Alternative Inspection Location
Mortgage Create With Deed With Charge Number Charge Creation Date
3 December 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
26 November 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
20 August 2025
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
28 May 2025
AP04Appointment of Corporate Secretary
Legacy
19 December 2024
PARENT_ACCPARENT_ACC
Legacy
19 December 2024
AGREEMENT2AGREEMENT2
Legacy
19 December 2024
GUARANTEE2GUARANTEE2
Resolution
10 December 2024
RESOLUTIONSResolutions
Memorandum Articles
10 December 2024
MAMA
Accounts With Accounts Type Audit Exemption Subsiduary
9 December 2024
AAAnnual Accounts
Legacy
9 December 2024
AGREEMENT2AGREEMENT2
Legacy
6 November 2024
PARENT_ACCPARENT_ACC
Legacy
6 November 2024
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
30 October 2024
MR01Registration of a Charge
Notification Of A Person With Significant Control
18 October 2024
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
18 October 2024
PSC09Update to PSC Statements
Confirmation Statement With Updates
19 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
14 February 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 January 2024
TM01Termination of Director
Confirmation Statement With Updates
21 August 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
24 March 2023
AA01Change of Accounting Reference Date
Memorandum Articles
20 February 2023
MAMA
Memorandum Articles
17 February 2023
MAMA
Capital Allotment Shares
16 February 2023
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
15 February 2023
SH19Statement of Capital
Capital Name Of Class Of Shares
15 February 2023
SH08Notice of Name/Rights of Class of Shares
Resolution
15 February 2023
RESOLUTIONSResolutions
Resolution
15 February 2023
RESOLUTIONSResolutions
Legacy
15 February 2023
SH20SH20
Legacy
15 February 2023
CAP-SSCAP-SS
Memorandum Articles
12 October 2022
MAMA
Appoint Person Director Company With Name Date
11 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 October 2022
AP01Appointment of Director
Resolution
6 October 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
5 October 2022
SH08Notice of Name/Rights of Class of Shares
Capital Statement Capital Company With Date Currency Figure
3 October 2022
SH19Statement of Capital
Legacy
3 October 2022
SH20SH20
Legacy
3 October 2022
CAP-SSCAP-SS
Resolution
3 October 2022
RESOLUTIONSResolutions
Notification Of A Person With Significant Control Statement
30 September 2022
PSC08Cessation of Other Registrable Person PSC
Capital Allotment Shares
30 September 2022
SH01Allotment of Shares
Cessation Of A Person With Significant Control
30 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
2 September 2022
NEWINCIncorporation