About

Registered Number: 08351027
Date of Incorporation: 08/01/2013 (12 years and 3 months ago)
Company Status: Active
Registered Address: 6th Floor 55 Princess Street, Manchester, M2 4EW,

 

Based in Manchester, Soda Software Labs Ltd was established in 2013, it's status at Companies House is "Active". We don't currently know the number of employees at Soda Software Labs Ltd. The companies directors are listed as Allott, Christopher Ben Paul, Amin, Ahmed, Leach, Andrew William.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLOTT, Christopher Ben Paul 22 July 2015 08 March 2018 1
AMIN, Ahmed 01 November 2016 29 March 2019 1
LEACH, Andrew William 26 October 2017 01 May 2019 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 15 January 2020
CS01 - N/A 13 January 2020
AA - Annual Accounts 19 November 2019
AP01 - Appointment of director 16 October 2019
RESOLUTIONS - N/A 11 September 2019
AP01 - Appointment of director 01 May 2019
TM01 - Termination of appointment of director 01 May 2019
TM01 - Termination of appointment of director 01 April 2019
CS01 - N/A 17 January 2019
AA - Annual Accounts 07 November 2018
SH01 - Return of Allotment of shares 22 October 2018
CH01 - Change of particulars for director 03 September 2018
CH01 - Change of particulars for director 03 September 2018
CH01 - Change of particulars for director 03 September 2018
TM01 - Termination of appointment of director 08 March 2018
AP01 - Appointment of director 28 February 2018
CS01 - N/A 18 January 2018
AD01 - Change of registered office address 03 January 2018
AA - Annual Accounts 22 December 2017
SH01 - Return of Allotment of shares 22 November 2017
SH01 - Return of Allotment of shares 22 November 2017
SH08 - Notice of name or other designation of class of shares 10 November 2017
RESOLUTIONS - N/A 08 November 2017
RESOLUTIONS - N/A 08 November 2017
AP01 - Appointment of director 08 November 2017
PSC07 - N/A 07 November 2017
PSC04 - N/A 07 November 2017
MR01 - N/A 03 November 2017
MR01 - N/A 02 November 2017
AP01 - Appointment of director 31 October 2017
AP01 - Appointment of director 25 January 2017
SH01 - Return of Allotment of shares 25 January 2017
CS01 - N/A 09 January 2017
AA01 - Change of accounting reference date 09 January 2017
TM01 - Termination of appointment of director 15 November 2016
AP01 - Appointment of director 03 November 2016
AA - Annual Accounts 01 October 2016
AD01 - Change of registered office address 27 June 2016
AR01 - Annual Return 07 January 2016
AA - Annual Accounts 02 October 2015
AAMD - Amended Accounts 18 September 2015
TM01 - Termination of appointment of director 04 September 2015
CH01 - Change of particulars for director 17 August 2015
RP04 - N/A 15 August 2015
AP01 - Appointment of director 23 July 2015
AP01 - Appointment of director 23 July 2015
RP04 - N/A 20 July 2015
RESOLUTIONS - N/A 15 July 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 15 July 2015
SH01 - Return of Allotment of shares 15 July 2015
CH01 - Change of particulars for director 07 July 2015
CH01 - Change of particulars for director 07 July 2015
RESOLUTIONS - N/A 02 July 2015
RP04 - N/A 26 June 2015
AA01 - Change of accounting reference date 14 January 2015
AR01 - Annual Return 07 January 2015
AD01 - Change of registered office address 24 November 2014
AA - Annual Accounts 02 October 2014
AR01 - Annual Return 27 January 2014
CERTNM - Change of name certificate 22 August 2013
RESOLUTIONS - N/A 08 August 2013
SH01 - Return of Allotment of shares 18 July 2013
NEWINC - New incorporation documents 08 January 2013

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 October 2017 Outstanding

N/A

A registered charge 26 October 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.