Background WavePink WaveYellow Wave

SODAPOP LIMITED (14853967)

SODAPOP LIMITED (14853967) is an active UK company. incorporated on 8 May 2023. with registered office in Rye. The company operates in the Manufacturing sector, engaged in manufacture of consumer electronics. SODAPOP LIMITED has been registered for 2 years. Current directors include FIELD, Matt, GAWADE, Jeremy Anthony Traiton, LIEN, Øystein and 1 others.

Company Number
14853967
Status
active
Type
ltd
Incorporated
8 May 2023
Age
2 years
Address
Herringfield Wittersham Road, Rye, TN31 7XB
Industry Sector
Manufacturing
Business Activity
Manufacture of consumer electronics
Directors
FIELD, Matt, GAWADE, Jeremy Anthony Traiton, LIEN, Øystein, STROUD, David Owen
SIC Codes
26400

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SODAPOP LIMITED

SODAPOP LIMITED is an active company incorporated on 8 May 2023 with the registered office located in Rye. The company operates in the Manufacturing sector, specifically engaged in manufacture of consumer electronics. SODAPOP LIMITED was registered 2 years ago.(SIC: 26400)

Status

active

Active since 2 years ago

Company No

14853967

LTD Company

Age

2 Years

Incorporated 8 May 2023

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 7 May 2025 (10 months ago)
Period: 8 May 2023 - 30 September 2024(17 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 7 May 2025 (10 months ago)
Submitted on 19 May 2025 (10 months ago)

Next Due

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

Herringfield Wittersham Road Iden Rye, TN31 7XB,

Previous Addresses

103 Devonport Road London W12 8PB United Kingdom
From: 8 May 2023To: 27 February 2025
Timeline

11 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
May 23
Director Joined
Nov 23
Share Issue
Mar 24
Funding Round
Apr 24
Owner Exit
Apr 24
Director Joined
Jan 25
Director Joined
Jan 25
Funding Round
Feb 25
Funding Round
Mar 25
Funding Round
Apr 25
Funding Round
Apr 25
6
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

FIELD, Matt

Active
Wittersham Road, RyeTN31 7XB
Born February 1978
Director
Appointed 08 Jan 2025

GAWADE, Jeremy Anthony Traiton

Active
Wittersham Road, RyeTN31 7XB
Born April 1955
Director
Appointed 10 Nov 2023

LIEN, Øystein

Active
Wittersham Road, RyeTN31 7XB
Born April 1976
Director
Appointed 08 May 2023

STROUD, David Owen

Active
Wittersham Road, RyeTN31 7XB
Born January 1963
Director
Appointed 08 Jan 2025

Persons with significant control

1

0 Active
1 Ceased

Mr Øystein Lien

Ceased
Devonport Road, LondonW12 8PB
Born April 1976

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 May 2023
Ceased 09 Apr 2024
Fundings
Financials
Latest Activities

Filing History

23

Confirmation Statement With Updates
19 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 May 2025
AAAnnual Accounts
Resolution
10 April 2025
RESOLUTIONSResolutions
Capital Allotment Shares
9 April 2025
SH01Allotment of Shares
Capital Allotment Shares
4 April 2025
SH01Allotment of Shares
Resolution
7 March 2025
RESOLUTIONSResolutions
Capital Allotment Shares
5 March 2025
SH01Allotment of Shares
Change Account Reference Date Company Previous Extended
3 March 2025
AA01Change of Accounting Reference Date
Resolution
3 March 2025
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
27 February 2025
AD01Change of Registered Office Address
Capital Allotment Shares
6 February 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
20 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 January 2025
AP01Appointment of Director
Confirmation Statement With Updates
14 June 2024
CS01Confirmation Statement
Resolution
15 April 2024
RESOLUTIONSResolutions
Notification Of A Person With Significant Control Statement
12 April 2024
PSC08Cessation of Other Registrable Person PSC
Capital Allotment Shares
11 April 2024
SH01Allotment of Shares
Cessation Of A Person With Significant Control
11 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Capital Alter Shares Subdivision
21 March 2024
SH02Allotment of Shares (prescribed particulars)
Change Person Director Company With Change Date
14 March 2024
CH01Change of Director Details
Change To A Person With Significant Control
14 March 2024
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
10 November 2023
AP01Appointment of Director
Incorporation Company
8 May 2023
NEWINCIncorporation