Background WavePink WaveYellow Wave

SOBER HAVEN C.I.C. (15298805)

SOBER HAVEN C.I.C. (15298805) is an active UK company. incorporated on 21 November 2023. with registered office in Chelmsford. The company operates in the Administrative and Support Service Activities sector, engaged in activities of exhibition and fair organisers. SOBER HAVEN C.I.C. has been registered for 2 years. Current directors include BADEA, Raluca, LAY, Matthew Christian Alexander, MARLOW, Susan Jane.

Company Number
15298805
Status
active
Type
ltd
Incorporated
21 November 2023
Age
2 years
Address
3 Mace Walk, Chelmsford, CM1 2GE
Industry Sector
Administrative and Support Service Activities
Business Activity
Activities of exhibition and fair organisers
Directors
BADEA, Raluca, LAY, Matthew Christian Alexander, MARLOW, Susan Jane
SIC Codes
82301

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOBER HAVEN C.I.C.

SOBER HAVEN C.I.C. is an active company incorporated on 21 November 2023 with the registered office located in Chelmsford. The company operates in the Administrative and Support Service Activities sector, specifically engaged in activities of exhibition and fair organisers. SOBER HAVEN C.I.C. was registered 2 years ago.(SIC: 82301)

Status

active

Active since 2 years ago

Company No

15298805

LTD Company

Age

2 Years

Incorporated 21 November 2023

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 18 August 2025 (8 months ago)
Period: 21 November 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 20 November 2025 (5 months ago)
Submitted on 12 December 2025 (4 months ago)

Next Due

Due by 4 December 2026
For period ending 20 November 2026

Previous Company Names

SOBER HAVEN LTD
From: 21 November 2023To: 19 August 2025
Contact
Address

3 Mace Walk Chelmsford, CM1 2GE,

Previous Addresses

, 3 3 Mace Walk, Chelmsford, Essex, CM1 2GE, United Kingdom
From: 10 January 2024To: 10 January 2024
, 4, Capricorn Centre Cranes Farm Road, Basildon, Essex, SS14 3JJ, England
From: 21 November 2023To: 10 January 2024
Timeline

8 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Nov 23
Owner Exit
Jan 24
Director Left
Jan 24
Director Joined
Jul 25
Director Joined
Jul 25
Director Joined
Oct 25
Director Left
Oct 25
New Owner
Oct 25
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

BADEA, Raluca

Active
Cranes Farm Road, BasildonSS14 3JJ
Born September 1980
Director
Appointed 21 Nov 2023

LAY, Matthew Christian Alexander

Active
Cunard Square, ChelmsfordCM1 1AQ
Born May 1991
Director
Appointed 15 Jul 2025

MARLOW, Susan Jane

Active
Timberley Court, SidcupDA14 6DA
Born November 1966
Director
Appointed 01 Oct 2025

JASPER, Gavin John

Resigned
Uplands Drive, ChelmsfordCM1 6TW
Secretary
Appointed 21 Nov 2023
Resigned 10 Jan 2024

WHITLAM, Mike

Resigned
Mace Walk, ChelmsfordCM1 2GE
Secretary
Appointed 11 Jan 2024
Resigned 26 Feb 2025

JASPER, Gavin John

Resigned
Cranes Farm Road, BasildonSS14 3JJ
Born May 1978
Director
Appointed 21 Nov 2023
Resigned 11 Jan 2024

OERLEMANS, Jeroen

Resigned
Mace Walk, ChelmsfordCM1 2GE
Born October 1960
Director
Appointed 15 Jul 2025
Resigned 07 Oct 2025

Persons with significant control

3

2 Active
1 Ceased

Mr Matthew Christian Alexander Lay

Active
Mace Walk, ChelmsfordCM1 2GE
Born May 1991

Nature of Control

Ownership of shares 25 to 50 percent
Notified 07 Oct 2025

Mr Gavin John Jasper

Ceased
Cranes Farm Road, BasildonSS14 3JJ
Born May 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Nov 2023
Ceased 10 Jan 2024

Miss Raluca Badea

Active
Cranes Farm Road, BasildonSS14 3JJ
Born September 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Nov 2023
Fundings
Financials
Latest Activities

Filing History

19

Confirmation Statement With Updates
12 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 October 2025
TM01Termination of Director
Notification Of A Person With Significant Control
16 October 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
3 October 2025
AP01Appointment of Director
Notice Restriction On Company Articles
26 August 2025
CC01CC01
Certificate Change Of Name Company
19 August 2025
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Community Interest Company
19 August 2025
CICCONCICCON
Accounts With Accounts Type Total Exemption Full
18 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 July 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
27 February 2025
TM02Termination of Secretary
Confirmation Statement With Updates
24 January 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
11 January 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
11 January 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 January 2024
TM02Termination of Secretary
Cessation Of A Person With Significant Control
10 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
10 January 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 January 2024
AD01Change of Registered Office Address
Incorporation Company
21 November 2023
NEWINCIncorporation