General information

Name:

Soutenu Ltd

Office Address:

12a Marlborough Place BN1 1WN Brighton

Number: 06655426

Incorporation date: 2008-07-24

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Soutenu Limited 's been in the UK for 16 years. Started with Companies House Reg No. 06655426 in 2008, the firm is located at 12a Marlborough Place, Brighton BN1 1WN. It 's been three years since Soutenu Limited is no longer featured under the name Green & Kassab Holdings. This business's registered with SIC code 74990: Non-trading company. Soutenu Ltd released its latest accounts for the period up to 2023-03-31. The business most recent confirmation statement was filed on 2023-07-21.

As found in this specific enterprise's register, since April 2019 there have been four directors to name just a few: Debra B., Milena J. and Darren J..

Executives who control the firm include: Darren J. owns over 1/2 to 3/4 of company shares . Douglas B. owns 1/2 or less of company shares.

  • Previous company's names
  • Soutenu Limited 2021-04-21
  • Green & Kassab Holdings Limited 2008-07-24

Financial data based on annual reports

Company staff

Debra B.

Role: Director

Appointed: 01 April 2019

Latest update: 28 February 2024

Milena J.

Role: Director

Appointed: 01 April 2019

Latest update: 28 February 2024

Darren J.

Role: Director

Appointed: 04 May 2016

Latest update: 28 February 2024

Douglas B.

Role: Director

Appointed: 24 July 2008

Latest update: 28 February 2024

People with significant control

Darren J.
Notified on 22 July 2020
Nature of control:
over 1/2 to 3/4 of shares
Douglas B.
Notified on 15 September 2021
Nature of control:
1/2 or less of shares
Douglas B.
Notified on 6 April 2016
Ceased on 22 July 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Charles S.
Notified on 6 April 2016
Ceased on 1 October 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 04 August 2024
Confirmation statement last made up date 21 July 2023
Annual Accounts 26 March 2014
Start Date For Period Covered By Report 01 October 2012
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 26 March 2014
Annual Accounts 18th December 2014
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 18th December 2014
Annual Accounts 18th May 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 18th May 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 27 June 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 27 June 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
New registered office address Unit 2.02 High Weald House Glovers End Bexhill East Sussex TN39 5ES. Change occurred on 2024-01-15. Company's previous address: 12a Marlborough Place Brighton BN1 1WN England. (AD01)
filed on: 15th, January 2024
address
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

The Courtyard Shoreham Road Upper Beeding

Post code:

BN44 3TN

City / Town:

Steyning

HQ address,
2013

Address:

The Courtyard Shoreham Road Upper Beeding

Post code:

BN44 3TN

City / Town:

Steyning

HQ address,
2014

Address:

The Courtyard Shoreham Road Upper Beeding

Post code:

BN44 3TN

City / Town:

Steyning

HQ address,
2015

Address:

The Courtyard Shoreham Road Upper Beeding

Post code:

BN44 3TN

City / Town:

Steyning

Accountant/Auditor,
2014 - 2015

Name:

Russell New Limited

Address:

The Courtyard Shoreham Road Upper Beeding

Post code:

BN44 3TN

City / Town:

Steyning

Search other companies

Services (by SIC Code)

  • 74990 : Non-trading company
15
Company Age

Closest Companies - by postcode