About

Registered Number: 05066192
Date of Incorporation: 08/03/2004 (20 years and 2 months ago)
Company Status: Active
Registered Address: Millstream, Maidenhead Road, Windsor, Berkshire, SL4 5GD

 

Soren Ltd was founded on 08 March 2004 and has its registered office in Windsor, it has a status of "Active". Currently we aren't aware of the number of employees at the this company. Byrnes, Anthony James, Brynes, Anthony James, Clarke, James, Clarke, James Stuart, Doran, Michael John, George, Alan Stanley, Holliday, Peter John, Kay, Martin, Mannix, Daniel, Wild, Peter Gavin are listed as the directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRYNES, Anthony James 17 May 2005 15 September 2007 1
CLARKE, James 10 May 2007 14 September 2007 1
CLARKE, James Stuart 10 May 2007 14 September 2007 1
DORAN, Michael John 17 May 2005 10 May 2007 1
GEORGE, Alan Stanley 17 May 2005 10 May 2007 1
HOLLIDAY, Peter John 10 May 2007 14 September 2007 1
KAY, Martin 01 April 2006 08 May 2009 1
MANNIX, Daniel 17 May 2005 10 May 2007 1
WILD, Peter Gavin 17 May 2005 10 May 2007 1
Secretary Name Appointed Resigned Total Appointments
BYRNES, Anthony James 08 March 2004 15 September 2007 1

Filing History

Document Type Date
CS01 - N/A 02 October 2020
CS01 - N/A 04 October 2019
AP01 - Appointment of director 13 September 2019
TM01 - Termination of appointment of director 13 September 2019
AA - Annual Accounts 22 August 2019
CS01 - N/A 11 October 2018
TM01 - Termination of appointment of director 24 September 2018
AP01 - Appointment of director 24 September 2018
AP01 - Appointment of director 13 July 2018
TM01 - Termination of appointment of director 13 July 2018
AA - Annual Accounts 06 July 2018
CS01 - N/A 05 October 2017
AA - Annual Accounts 20 September 2017
CS01 - N/A 12 October 2016
TM01 - Termination of appointment of director 19 July 2016
AP01 - Appointment of director 19 July 2016
AA - Annual Accounts 08 June 2016
AR01 - Annual Return 17 February 2016
CH01 - Change of particulars for director 30 October 2015
AA - Annual Accounts 02 June 2015
AR01 - Annual Return 25 February 2015
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 06 February 2014
AP02 - Appointment of corporate director 07 November 2013
TM01 - Termination of appointment of director 07 November 2013
TM01 - Termination of appointment of director 07 November 2013
AP01 - Appointment of director 07 November 2013
AR01 - Annual Return 28 June 2013
AA - Annual Accounts 28 June 2013
AR01 - Annual Return 27 March 2013
TM01 - Termination of appointment of director 13 December 2012
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 13 March 2012
RP04 - N/A 28 February 2012
TM01 - Termination of appointment of director 13 February 2012
AP01 - Appointment of director 13 February 2012
AP01 - Appointment of director 03 February 2012
TM01 - Termination of appointment of director 03 February 2012
CH01 - Change of particulars for director 31 January 2012
AA - Annual Accounts 03 January 2012
CH01 - Change of particulars for director 03 January 2012
CC04 - Statement of companies objects 11 October 2011
RESOLUTIONS - N/A 13 June 2011
CERTNM - Change of name certificate 09 June 2011
CONNOT - N/A 09 June 2011
TM01 - Termination of appointment of director 27 May 2011
TM01 - Termination of appointment of director 27 May 2011
AD01 - Change of registered office address 27 May 2011
AA01 - Change of accounting reference date 27 May 2011
RESOLUTIONS - N/A 26 May 2011
RESOLUTIONS - N/A 26 May 2011
AP01 - Appointment of director 26 May 2011
AP01 - Appointment of director 26 May 2011
AP04 - Appointment of corporate secretary 26 May 2011
AUD - Auditor's letter of resignation 26 May 2011
AP01 - Appointment of director 26 May 2011
AR01 - Annual Return 06 May 2011
AA - Annual Accounts 14 December 2010
AD01 - Change of registered office address 01 December 2010
CERTNM - Change of name certificate 11 October 2010
TM01 - Termination of appointment of director 29 June 2010
AR01 - Annual Return 24 May 2010
AA - Annual Accounts 01 February 2010
TM01 - Termination of appointment of director 07 October 2009
288b - Notice of resignation of directors or secretaries 28 May 2009
288b - Notice of resignation of directors or secretaries 28 May 2009
288a - Notice of appointment of directors or secretaries 27 March 2009
363a - Annual Return 12 March 2009
288c - Notice of change of directors or secretaries or in their particulars 12 March 2009
AA - Annual Accounts 04 February 2009
287 - Change in situation or address of Registered Office 03 February 2009
288b - Notice of resignation of directors or secretaries 07 August 2008
363s - Annual Return 29 July 2008
395 - Particulars of a mortgage or charge 16 April 2008
395 - Particulars of a mortgage or charge 09 April 2008
395 - Particulars of a mortgage or charge 09 April 2008
AA - Annual Accounts 22 January 2008
288a - Notice of appointment of directors or secretaries 02 November 2007
288a - Notice of appointment of directors or secretaries 29 October 2007
288a - Notice of appointment of directors or secretaries 25 September 2007
288a - Notice of appointment of directors or secretaries 25 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 September 2007
288b - Notice of resignation of directors or secretaries 21 September 2007
288b - Notice of resignation of directors or secretaries 21 September 2007
288b - Notice of resignation of directors or secretaries 21 September 2007
287 - Change in situation or address of Registered Office 18 September 2007
288c - Notice of change of directors or secretaries or in their particulars 11 September 2007
288a - Notice of appointment of directors or secretaries 02 July 2007
288a - Notice of appointment of directors or secretaries 02 July 2007
288a - Notice of appointment of directors or secretaries 02 July 2007
288b - Notice of resignation of directors or secretaries 02 July 2007
288b - Notice of resignation of directors or secretaries 02 July 2007
288b - Notice of resignation of directors or secretaries 02 July 2007
288b - Notice of resignation of directors or secretaries 02 July 2007
288b - Notice of resignation of directors or secretaries 02 July 2007
288b - Notice of resignation of directors or secretaries 02 July 2007
395 - Particulars of a mortgage or charge 24 May 2007
363a - Annual Return 11 May 2007
AA - Annual Accounts 10 February 2007
288a - Notice of appointment of directors or secretaries 16 June 2006
363a - Annual Return 30 March 2006
288c - Notice of change of directors or secretaries or in their particulars 06 January 2006
AA - Annual Accounts 13 December 2005
395 - Particulars of a mortgage or charge 03 December 2005
288a - Notice of appointment of directors or secretaries 22 August 2005
288a - Notice of appointment of directors or secretaries 22 August 2005
288a - Notice of appointment of directors or secretaries 22 August 2005
288a - Notice of appointment of directors or secretaries 22 August 2005
288a - Notice of appointment of directors or secretaries 22 August 2005
395 - Particulars of a mortgage or charge 10 May 2005
287 - Change in situation or address of Registered Office 08 April 2005
363s - Annual Return 07 April 2005
NEWINC - New incorporation documents 08 March 2004

Mortgages & Charges

Description Date Status Charge by
Omnibus guarantee and set-off agreement 28 March 2008 Outstanding

N/A

Debenture 28 March 2008 Outstanding

N/A

Debenture 10 May 2007 Fully Satisfied

N/A

Debenture 22 November 2005 Fully Satisfied

N/A

Fixed and floating charge 09 May 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.