General information

Name:

Souldeep Limited

Office Address:

83 Friargate Derby DE1 1FL Derbyshire

Number: 04949657

Incorporation date: 2003-10-31

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Souldeep Ltd can be reached at Derbyshire at 83 Friargate. You can look up the company by referencing its zip code - DE1 1FL. The firm has been operating on the UK market for twenty one years. This business is registered under the number 04949657 and its official status is active. This enterprise's Standard Industrial Classification Code is 74100 and their NACE code stands for specialised design activities. Souldeep Limited filed its account information for the period up to Fri, 31st Mar 2023. Its latest annual confirmation statement was submitted on Tue, 31st Oct 2023.

Richard L. is this enterprise's single managing director, that was designated to this position in 2003. Since 2004 Lucy A., had been functioning as a director for the following limited company until the resignation seventeen years ago. Another limited company has been appointed as one of the secretaries of this company: Friargate Secretaries.

Richard L. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Friargate Secretaries

Role: Corporate Secretary

Appointed: 19 April 2007

Address: Friar Gate, Derby, Derby, DE1 1FL, United Kingdom

Latest update: 15 January 2024

Richard L.

Role: Director

Appointed: 31 October 2003

Latest update: 15 January 2024

People with significant control

Richard L.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 14 November 2024
Confirmation statement last made up date 31 October 2023
Annual Accounts 27 November 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 27 November 2013
Annual Accounts 10 December 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 10 December 2014
Annual Accounts 19 November 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 19 November 2015
Annual Accounts 13 November 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 13 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
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
End Date For Period Covered By Report 31 March 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers
Free Download
Address change date: 2024/02/01. New Address: Carter House G2 Wyvern Court Stanier Way Derby DE21 6BF. Previous address: 83 Friargate Derby Derbyshire DE1 1FL (AD01)
filed on: 1st, February 2024
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 74100 : specialised design activities
  • 59111 : Motion picture production activities
20
Company Age

Similar companies nearby

Closest companies