About

Registered Number: 01612385
Date of Incorporation: 09/02/1982 (42 years and 3 months ago)
Company Status: Active
Registered Address: C/O Mostons, 29 The Green, Winchmore Hill, London, N21 1HS,

 

Soterra Ltd was founded on 09 February 1982 and are based in London, it's status in the Companies House registry is set to "Active". 1-10 people are employed by this company. There are 3 directors listed as Whitten, Emma Jane, Whitten, Roger, Morgan, Cecelia Bettine for Soterra Ltd. This company is VAT Registered.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHITTEN, Emma Jane 21 October 2000 - 1
WHITTEN, Roger 21 October 2000 - 1
MORGAN, Cecelia Bettine N/A 21 November 2000 1

Filing History

Document Type Date
CH01 - Change of particulars for director 21 May 2020
AD01 - Change of registered office address 21 May 2020
CS01 - N/A 10 January 2020
AA - Annual Accounts 27 November 2019
AA - Annual Accounts 20 March 2019
CS01 - N/A 10 January 2019
RESOLUTIONS - N/A 01 November 2018
AD01 - Change of registered office address 01 May 2018
AA - Annual Accounts 13 March 2018
CH01 - Change of particulars for director 24 January 2018
CH01 - Change of particulars for director 23 January 2018
CH03 - Change of particulars for secretary 23 January 2018
CS01 - N/A 02 January 2018
CS01 - N/A 11 January 2017
RESOLUTIONS - N/A 08 January 2017
SH01 - Return of Allotment of shares 08 January 2017
CC04 - Statement of companies objects 08 January 2017
AA - Annual Accounts 14 October 2016
AA - Annual Accounts 18 March 2016
AR01 - Annual Return 15 January 2016
AD01 - Change of registered office address 09 April 2015
AR01 - Annual Return 22 January 2015
AA - Annual Accounts 25 November 2014
AA - Annual Accounts 26 March 2014
AR01 - Annual Return 15 January 2014
AA - Annual Accounts 15 March 2013
AR01 - Annual Return 16 January 2013
AR01 - Annual Return 06 January 2012
AA - Annual Accounts 16 December 2011
MG01 - Particulars of a mortgage or charge 04 May 2011
AA - Annual Accounts 24 February 2011
AR01 - Annual Return 10 January 2011
AA - Annual Accounts 16 March 2010
AD01 - Change of registered office address 23 February 2010
AR01 - Annual Return 09 February 2010
CH01 - Change of particulars for director 09 February 2010
AA - Annual Accounts 07 April 2009
363a - Annual Return 15 January 2009
AA - Annual Accounts 26 March 2008
363a - Annual Return 25 February 2008
363a - Annual Return 11 January 2007
AA - Annual Accounts 31 August 2006
363a - Annual Return 07 March 2006
AA - Annual Accounts 21 October 2005
363s - Annual Return 01 March 2005
AA - Annual Accounts 10 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 April 2004
AA - Annual Accounts 05 March 2004
363s - Annual Return 27 January 2004
287 - Change in situation or address of Registered Office 27 January 2004
363s - Annual Return 08 January 2003
AA - Annual Accounts 14 November 2002
363s - Annual Return 07 January 2002
AA - Annual Accounts 30 November 2001
287 - Change in situation or address of Registered Office 30 November 2001
395 - Particulars of a mortgage or charge 29 September 2001
363s - Annual Return 15 January 2001
288b - Notice of resignation of directors or secretaries 05 December 2000
288a - Notice of appointment of directors or secretaries 05 December 2000
288a - Notice of appointment of directors or secretaries 05 December 2000
288a - Notice of appointment of directors or secretaries 05 December 2000
287 - Change in situation or address of Registered Office 19 September 2000
288b - Notice of resignation of directors or secretaries 18 July 2000
AA - Annual Accounts 18 July 2000
CERTNM - Change of name certificate 06 July 2000
CERTNM - Change of name certificate 14 June 2000
652C - Withdrawal of application for striking off 26 May 2000
652a - Application for striking off 12 April 2000
AA - Annual Accounts 02 March 2000
363s - Annual Return 03 February 2000
AA - Annual Accounts 23 April 1999
363s - Annual Return 13 January 1999
AA - Annual Accounts 04 February 1998
363s - Annual Return 04 February 1998
363s - Annual Return 15 January 1997
AA - Annual Accounts 29 October 1996
363s - Annual Return 18 January 1996
AA - Annual Accounts 20 December 1995
363s - Annual Return 15 January 1995
AA - Annual Accounts 20 September 1994
363s - Annual Return 14 March 1994
AA - Annual Accounts 24 August 1993
363s - Annual Return 27 January 1993
AA - Annual Accounts 14 October 1992
363a - Annual Return 06 April 1992
AA - Annual Accounts 15 November 1991
363a - Annual Return 24 February 1991
AA - Annual Accounts 23 October 1990
AA - Annual Accounts 10 August 1990
363 - Annual Return 03 August 1990
AA - Annual Accounts 12 May 1989
288 - N/A 20 April 1989
363 - Annual Return 20 April 1989
AA - Annual Accounts 17 June 1988
363 - Annual Return 17 June 1988
AA - Annual Accounts 27 April 1987
363 - Annual Return 27 April 1987
AA - Annual Accounts 26 July 1986
363 - Annual Return 26 July 1986
MISC - Miscellaneous document 09 February 1982
NEWINC - New incorporation documents 09 February 1982

Mortgages & Charges

Description Date Status Charge by
All assets debenture 28 April 2011 Outstanding

N/A

Debenture 24 September 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.