About

Registered Number: 05114353
Date of Incorporation: 28/04/2004 (19 years and 11 months ago)
Company Status: Active
Registered Address: Associated British Foods Plc Group Secretarial Department, Weston Centre, 10 Grosvenor Street, London, W1K 4QY,

 

Having been setup in 2004, Soyl Ltd has its registered office in London, it's status at Companies House is "Active". There is one director listed as Parrington, Simon for the company in the Companies House registry. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PARRINGTON, Simon 28 April 2004 17 June 2009 1

Filing History

Document Type Date
AA - Annual Accounts 30 June 2020
CS01 - N/A 11 May 2020
CS01 - N/A 07 May 2019
AA - Annual Accounts 03 April 2019
CH01 - Change of particulars for director 26 March 2019
CS01 - N/A 10 May 2018
AA - Annual Accounts 27 March 2018
TM01 - Termination of appointment of director 16 March 2018
AP01 - Appointment of director 16 March 2018
CS01 - N/A 11 May 2017
AA - Annual Accounts 29 March 2017
AR01 - Annual Return 03 May 2016
AA - Annual Accounts 11 April 2016
AD01 - Change of registered office address 13 January 2016
AD01 - Change of registered office address 13 January 2016
AR01 - Annual Return 05 May 2015
AA - Annual Accounts 31 March 2015
CH01 - Change of particulars for director 22 January 2015
AR01 - Annual Return 30 April 2014
AA - Annual Accounts 02 April 2014
CH01 - Change of particulars for director 26 September 2013
AR01 - Annual Return 03 May 2013
AA - Annual Accounts 05 April 2013
AR01 - Annual Return 02 May 2012
AD01 - Change of registered office address 23 February 2012
AA - Annual Accounts 20 February 2012
AD01 - Change of registered office address 25 January 2012
AR01 - Annual Return 04 May 2011
CH03 - Change of particulars for secretary 07 April 2011
AA - Annual Accounts 08 March 2011
AR01 - Annual Return 06 May 2010
AA - Annual Accounts 18 March 2010
288c - Notice of change of directors or secretaries or in their particulars 28 September 2009
287 - Change in situation or address of Registered Office 11 September 2009
288b - Notice of resignation of directors or secretaries 07 August 2009
288b - Notice of resignation of directors or secretaries 07 August 2009
288a - Notice of appointment of directors or secretaries 07 August 2009
288a - Notice of appointment of directors or secretaries 07 August 2009
288a - Notice of appointment of directors or secretaries 07 August 2009
288b - Notice of resignation of directors or secretaries 24 June 2009
225 - Change of Accounting Reference Date 13 May 2009
363a - Annual Return 28 April 2009
AA - Annual Accounts 30 December 2008
363a - Annual Return 29 April 2008
AA - Annual Accounts 28 February 2008
363a - Annual Return 03 May 2007
AA - Annual Accounts 04 December 2006
363a - Annual Return 02 May 2006
AA - Annual Accounts 27 February 2006
363s - Annual Return 26 May 2005
288a - Notice of appointment of directors or secretaries 02 July 2004
RESOLUTIONS - N/A 28 June 2004
MEM/ARTS - N/A 25 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 June 2004
395 - Particulars of a mortgage or charge 11 June 2004
CERTNM - Change of name certificate 10 June 2004
288b - Notice of resignation of directors or secretaries 11 May 2004
288b - Notice of resignation of directors or secretaries 11 May 2004
288a - Notice of appointment of directors or secretaries 11 May 2004
288a - Notice of appointment of directors or secretaries 11 May 2004
287 - Change in situation or address of Registered Office 11 May 2004
NEWINC - New incorporation documents 28 April 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 07 June 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.