Background WavePink WaveYellow Wave

SOC UK HOLDINGS LIMITED (14713822)

SOC UK HOLDINGS LIMITED (14713822) is an active UK company. incorporated on 7 March 2023. with registered office in Hersden. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. SOC UK HOLDINGS LIMITED has been registered for 3 years. Current directors include BEALE, James Robert, DONOHOE, Daniel Carl, KARNI-COHEN, Adam and 1 others.

Company Number
14713822
Status
active
Type
ltd
Incorporated
7 March 2023
Age
3 years
Address
Global House 5-10 Sparrow Way, Hersden, CT3 4JH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BEALE, James Robert, DONOHOE, Daniel Carl, KARNI-COHEN, Adam, WIEDER, Theodore Alexander John
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOC UK HOLDINGS LIMITED

SOC UK HOLDINGS LIMITED is an active company incorporated on 7 March 2023 with the registered office located in Hersden. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. SOC UK HOLDINGS LIMITED was registered 3 years ago.(SIC: 74990)

Status

active

Active since 3 years ago

Company No

14713822

LTD Company

Age

3 Years

Incorporated 7 March 2023

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 29 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Small Company

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 6 March 2026 (Just now)
Submitted on 19 March 2026 (Just now)

Next Due

Due by 20 March 2027
For period ending 6 March 2027

Previous Company Names

ENSCO 1488 LIMITED
From: 7 March 2023To: 10 November 2023
Contact
Address

Global House 5-10 Sparrow Way Lakesview International Business Park Hersden, CT3 4JH,

Previous Addresses

24 Montpelier Grove London NW5 2XD England
From: 10 November 2023To: 30 January 2025
One Eleven Edmund Street Birmingham B3 2HJ England
From: 7 March 2023To: 10 November 2023
Timeline

16 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Mar 23
Owner Exit
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Loan Secured
Nov 23
Loan Secured
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
New Owner
Nov 23
New Owner
Nov 23
Funding Round
Dec 23
Share Issue
Jan 24
Loan Cleared
Dec 25
Loan Secured
Dec 25
2
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

BROCKER WIEDER, Bernadine

Active
Welbeck Street, LondonW1G 9XN
Secretary
Appointed 10 Nov 2023

BEALE, James Robert

Active
5-10 Sparrow Way, HersdenCT3 4JH
Born July 1986
Director
Appointed 16 Nov 2023

DONOHOE, Daniel Carl

Active
5-10 Sparrow Way, HersdenCT3 4JH
Born September 1984
Director
Appointed 16 Nov 2023

KARNI-COHEN, Adam

Active
Welbeck Street, LondonW1G 9XN
Born May 1980
Director
Appointed 10 Nov 2023

WIEDER, Theodore Alexander John

Active
Welbeck Street, LondonW1G 9XN
Born January 1986
Director
Appointed 10 Nov 2023

GATELEY SECRETARIES LIMITED

Resigned
Edmund Street, BirminghamB3 2HJ
Corporate secretary
Appointed 07 Mar 2023
Resigned 10 Nov 2023

WARD, Michael James

Resigned
Montpelier Grove, LondonNW5 2XD
Born January 1959
Director
Appointed 07 Mar 2023
Resigned 10 Nov 2023

GATELEY INCORPORATIONS LIMITED

Resigned
Edmund Street, BirminghamB3 2HJ
Corporate director
Appointed 07 Mar 2023
Resigned 10 Nov 2023

Persons with significant control

4

3 Active
1 Ceased

Mr James Robert Beale

Active
Merlin Business Park, RamsgateCT12 5HW
Born July 1986

Nature of Control

Significant influence or control
Notified 16 Nov 2023

Mr Daniel Carl Donohoe

Active
Merlin Business Park, RamsgateCT12 5HW
Born September 1984

Nature of Control

Significant influence or control
Notified 16 Nov 2023

Break Uk Holdings Limited

Active
Montpelier Grove, LondonNW5 2XD

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 10 Nov 2023
Edmund Street, BirminghamB3 2HJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Mar 2023
Ceased 10 Nov 2023
Fundings
Financials
Latest Activities

Filing History

41

Confirmation Statement With No Updates
19 March 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
5 December 2025
MR04Satisfaction of Charge
Change Person Director Company With Change Date
4 October 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 October 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 October 2025
CH01Change of Director Details
Accounts With Accounts Type Small
29 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 March 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 January 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
25 November 2024
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
21 November 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
28 March 2024
CS01Confirmation Statement
Capital Alter Shares Subdivision
22 January 2024
SH02Allotment of Shares (prescribed particulars)
Second Filing Capital Allotment Shares
8 January 2024
RP04SH01RP04SH01
Capital Allotment Shares
10 December 2023
SH01Allotment of Shares
Resolution
10 December 2023
RESOLUTIONSResolutions
Change Person Director Company With Change Date
7 December 2023
CH01Change of Director Details
Change To A Person With Significant Control
1 December 2023
PSC04Change of PSC Details
Notification Of A Person With Significant Control
1 December 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
1 December 2023
PSC01Notification of Individual PSC
Change To A Person With Significant Control
1 December 2023
PSC05Notification that PSC Information has been Withdrawn
Memorandum Articles
30 November 2023
MAMA
Capital Name Of Class Of Shares
29 November 2023
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
27 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
21 November 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 November 2023
MR01Registration of a Charge
Resolution
15 November 2023
RESOLUTIONSResolutions
Change Person Secretary Company With Change Date
13 November 2023
CH03Change of Secretary Details
Notification Of A Person With Significant Control
13 November 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 November 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
13 November 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
13 November 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 November 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
13 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2023
AP01Appointment of Director
Change Account Reference Date Company Current Extended
13 November 2023
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
10 November 2023
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
10 November 2023
AD01Change of Registered Office Address
Incorporation Company
7 March 2023
NEWINCIncorporation