Background WavePink WaveYellow Wave

SOHO SECURITIES LIMITED (15487756)

SOHO SECURITIES LIMITED (15487756) is an active UK company. incorporated on 13 February 2024. with registered office in Newcastle Upon Tyne. The company operates in the Financial and Insurance Activities sector, engaged in security and commodity contracts dealing activities. SOHO SECURITIES LIMITED has been registered for 2 years. Current directors include WHITE, David.

Company Number
15487756
Status
active
Type
ltd
Incorporated
13 February 2024
Age
2 years
Address
The Clothworks Business Centre, Newcastle Upon Tyne, NE6 5XB
Industry Sector
Financial and Insurance Activities
Business Activity
Security and commodity contracts dealing activities
Directors
WHITE, David
SIC Codes
66120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOHO SECURITIES LIMITED

SOHO SECURITIES LIMITED is an active company incorporated on 13 February 2024 with the registered office located in Newcastle Upon Tyne. The company operates in the Financial and Insurance Activities sector, specifically engaged in security and commodity contracts dealing activities. SOHO SECURITIES LIMITED was registered 2 years ago.(SIC: 66120)

Status

active

Active since 2 years ago

Company No

15487756

LTD Company

Age

2 Years

Incorporated 13 February 2024

Size

N/A

Accounts

ARD: 29/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 10 October 2025 (6 months ago)
Period: 13 February 2024 - 28 February 2025(13 months)
Type: Dormant

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 12 February 2025 (1 year ago)
Submitted on 9 May 2025 (11 months ago)

Next Due

Due by 26 February 2026
For period ending 12 February 2026
Contact
Address

The Clothworks Business Centre Industry Road Newcastle Upon Tyne, NE6 5XB,

Previous Addresses

9 Princes Square Harrogate HG1 1nd England
From: 13 February 2024To: 27 February 2025
Timeline

5 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Feb 24
Director Left
Jul 24
Owner Exit
Jul 24
New Owner
Feb 25
Director Joined
Feb 25
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

WHITE, David

Active
Industry Road, Newcastle Upon TyneNE6 5XB
Born April 1976
Director
Appointed 14 Feb 2025

FELDMAN, Marc Anthony

Resigned
Princes Square, HarrogateHG1 1ND
Born December 1961
Director
Appointed 13 Feb 2024
Resigned 22 Jul 2024

Persons with significant control

2

1 Active
1 Ceased

Mr David White

Active
Industry Road, Newcastle Upon TyneNE6 5XB
Born April 1976

Nature of Control

Ownership of shares 75 to 100 percent
Notified 15 Feb 2025

Mr Marc Anthony Feldman

Ceased
Princes Square, HarrogateHG1 1ND
Born December 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Feb 2024
Ceased 22 Jul 2024
Fundings
Financials
Latest Activities

Filing History

10

Accounts With Accounts Type Dormant
10 October 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
10 May 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
9 May 2025
CS01Confirmation Statement
Gazette Notice Compulsory
6 May 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
27 February 2025
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
26 February 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
26 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 July 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
22 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
13 February 2024
NEWINCIncorporation