Background WavePink WaveYellow Wave

SOTERIA SHIELDING SYSTEMS LTD (15332826)

SOTERIA SHIELDING SYSTEMS LTD (15332826) is an active UK company. incorporated on 6 December 2023. with registered office in London. The company operates in the Public Administration and Defence sector, engaged in defence activities. SOTERIA SHIELDING SYSTEMS LTD has been registered for 2 years. Current directors include BAILEY, Trevor George, HURST, Georgina Alice, MOULDING, Neil Robert and 1 others.

Company Number
15332826
Status
active
Type
ltd
Incorporated
6 December 2023
Age
2 years
Address
56 Leman Street, London, E1 8EU
Industry Sector
Public Administration and Defence
Business Activity
Defence activities
Directors
BAILEY, Trevor George, HURST, Georgina Alice, MOULDING, Neil Robert, PERIN, Yuri
SIC Codes
84220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOTERIA SHIELDING SYSTEMS LTD

SOTERIA SHIELDING SYSTEMS LTD is an active company incorporated on 6 December 2023 with the registered office located in London. The company operates in the Public Administration and Defence sector, specifically engaged in defence activities. SOTERIA SHIELDING SYSTEMS LTD was registered 2 years ago.(SIC: 84220)

Status

active

Active since 2 years ago

Company No

15332826

LTD Company

Age

2 Years

Incorporated 6 December 2023

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 6 December 2023 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 5 December 2025 (3 months ago)
Submitted on 30 December 2025 (3 months ago)

Next Due

Due by 19 December 2026
For period ending 5 December 2026

Previous Company Names

STRATEGIC ENERGY STORAGE LTD
From: 6 December 2023To: 23 May 2024
Contact
Address

56 Leman Street London, E1 8EU,

Timeline

18 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Dec 23
Share Issue
Sept 24
Funding Round
Sept 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
New Owner
Dec 24
Director Joined
Dec 24
Owner Exit
Oct 25
Capital Reduction
Nov 25
Share Buyback
Nov 25
Funding Round
Nov 25
Funding Round
Nov 25
Funding Round
Nov 25
Funding Round
Nov 25
Funding Round
Nov 25
Funding Round
Nov 25
Director Left
Dec 25
10
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

BAILEY, Trevor George

Active
Leman Street, LondonE1 8EU
Born May 1959
Director
Appointed 01 Nov 2024

HURST, Georgina Alice

Active
Leman Street, LondonE1 8EU
Born January 1994
Director
Appointed 11 Nov 2024

MOULDING, Neil Robert

Active
Mustow Street, Bury St. EdmundsIP33 1XU
Born December 1971
Director
Appointed 06 Dec 2023

PERIN, Yuri

Active
Leman Street, LondonE1 8EU
Born July 1985
Director
Appointed 01 Nov 2024

SAUNDERS, Ian James

Resigned
Leman Street, LondonE1 8EU
Born January 1968
Director
Appointed 01 Nov 2024
Resigned 24 Oct 2025

Persons with significant control

2

1 Active
1 Ceased

Mr Vincent Bithell

Ceased
Woodland Road, SevenoaksTN14 5GD
Born January 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 22 Aug 2024
Ceased 01 Oct 2025

Mr Neil Robert Moulding

Active
Mustow Street, Bury St. EdmundsIP33 1XU
Born December 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Dec 2023
Fundings
Financials
Latest Activities

Filing History

30

Confirmation Statement With Updates
30 December 2025
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
23 December 2025
RP04CS01RP04CS01
Termination Director Company With Name Termination Date
17 December 2025
TM01Termination of Director
Capital Allotment Shares
20 November 2025
SH01Allotment of Shares
Capital Allotment Shares
20 November 2025
SH01Allotment of Shares
Capital Allotment Shares
20 November 2025
SH01Allotment of Shares
Capital Allotment Shares
20 November 2025
SH01Allotment of Shares
Capital Allotment Shares
20 November 2025
SH01Allotment of Shares
Capital Allotment Shares
20 November 2025
SH01Allotment of Shares
Resolution
18 November 2025
RESOLUTIONSResolutions
Memorandum Articles
18 November 2025
MAMA
Capital Cancellation Shares
17 November 2025
SH06Cancellation of Shares
Capital Return Purchase Own Shares
17 November 2025
SH03Return of Purchase of Own Shares
Cessation Of A Person With Significant Control
28 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
28 October 2025
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
12 December 2024
PSC01Notification of Individual PSC
Change To A Person With Significant Control
4 December 2024
PSC04Change of PSC Details
Capital Allotment Shares
21 September 2024
SH01Allotment of Shares
Memorandum Articles
17 September 2024
MAMA
Resolution
11 September 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
9 September 2024
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
9 September 2024
SH02Allotment of Shares (prescribed particulars)
Certificate Change Of Name Company
23 May 2024
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
6 December 2023
NEWINCIncorporation