ARISE SOHO LIMITED

Register to unlock more data on OkredoRegister

ARISE SOHO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09502239

Incorporation date

20/03/2015

Size

Micro Entity

Contacts

Registered address

Registered address

134a Merton Road, London SW19 1EHCopy
copy info iconCopy
See on map
Latest events (Record since 20/03/2015)
dot icon01/01/2025
Compulsory strike-off action has been suspended
dot icon24/12/2024
First Gazette notice for compulsory strike-off
dot icon24/06/2024
Micro company accounts made up to 2023-09-30
dot icon16/10/2023
Confirmation statement made on 2023-10-02 with no updates
dot icon29/05/2023
Micro company accounts made up to 2022-09-30
dot icon03/10/2022
Confirmation statement made on 2022-10-02 with no updates
dot icon26/05/2022
Micro company accounts made up to 2021-09-30
dot icon14/10/2021
Confirmation statement made on 2021-10-02 with no updates
dot icon23/06/2021
Micro company accounts made up to 2020-09-30
dot icon04/11/2020
Appointment of David Robert Stopher as a director on 2020-10-21
dot icon04/11/2020
Termination of appointment of Mohamed Adel Jabri as a director on 2020-10-21
dot icon04/11/2020
Notification of David Robert Stopher as a person with significant control on 2020-10-21
dot icon04/11/2020
Cessation of Mohamed Adel Jabri as a person with significant control on 2020-10-21
dot icon02/10/2020
Confirmation statement made on 2020-10-02 with updates
dot icon02/10/2020
Notification of Mohamed Jabri as a person with significant control on 2020-10-02
dot icon02/10/2020
Cessation of Syed Gazali as a person with significant control on 2020-10-02
dot icon02/10/2020
Appointment of Mr Mohamed Adel Jabri as a director on 2020-10-02
dot icon02/10/2020
Termination of appointment of Syed Gazali as a director on 2020-10-02
dot icon02/10/2020
Registered office address changed from 5 Field Close Harlington Hayes UB3 5nd England to 134a Merton Road London SW19 1EH on 2020-10-02
dot icon02/10/2020
Notification of Syed Gazali as a person with significant control on 2020-09-25
dot icon02/10/2020
Appointment of Mr Syed Gazali as a director on 2020-09-25
dot icon02/10/2020
Registered office address changed from 20 Homefarm Road London W7 1PP England to 5 Field Close Harlington Hayes UB3 5nd on 2020-10-02
dot icon02/10/2020
Termination of appointment of Christopher Mckeown as a director on 2020-09-25
dot icon02/10/2020
Cessation of Christopher Mckeown as a person with significant control on 2020-09-25
dot icon12/08/2020
Confirmation statement made on 2020-08-12 with updates
dot icon12/08/2020
Termination of appointment of Syed Gazali as a director on 2020-07-30
dot icon12/08/2020
Appointment of Mr Christopher Mckeown as a director on 2020-07-30
dot icon12/08/2020
Notification of Christopher Mckeown as a person with significant control on 2020-07-30
dot icon12/08/2020
Registered office address changed from 5 Field Close Field Close Harlington Hayes UB3 5nd England to 20 Homefarm Road London W7 1PP on 2020-08-12
dot icon12/08/2020
Cessation of Syed Gazali as a person with significant control on 2020-07-30
dot icon13/07/2020
Registered office address changed from 134a Merton Road London SW19 1EH England to 5 Field Close Field Close Harlington Hayes UB3 5nd on 2020-07-13
dot icon30/06/2020
Micro company accounts made up to 2019-09-30
dot icon11/06/2020
Termination of appointment of Mohamed Adel Jabri as a director on 2020-05-26
dot icon11/06/2020
Confirmation statement made on 2020-06-11 with updates
dot icon11/06/2020
Appointment of Mr Syed Gazali as a director on 2020-05-26
dot icon11/06/2020
Notification of Syed Gazali as a person with significant control on 2020-05-26
dot icon11/06/2020
Cessation of Mohamed Adel Jabri as a person with significant control on 2020-05-26
dot icon11/06/2020
Resolutions
dot icon31/03/2020
Director's details changed for Mohamed Adel Jabri on 2020-03-10
dot icon16/03/2020
Registered office address changed from 236 Gander Green Lane North Cheam Sutton SM3 9QF England to 134a Merton Road London SW19 1EH on 2020-03-16
dot icon06/03/2020
Confirmation statement made on 2020-03-06 with updates
dot icon06/03/2020
Termination of appointment of Ekas Secretaries Limited as a secretary on 2020-02-28
dot icon06/03/2020
Notification of Mohamed Adel Jabri as a person with significant control on 2020-02-28
dot icon06/03/2020
Appointment of Mohamed Adel Jabri as a director on 2020-02-28
dot icon06/03/2020
Registered office address changed from Mason's Yard London SW19 5BY United Kingdom to 236 Gander Green Lane North Cheam Sutton SM3 9QF on 2020-03-06
dot icon22/08/2019
Compulsory strike-off action has been suspended
dot icon20/08/2019
First Gazette notice for compulsory strike-off
dot icon14/05/2019
Confirmation statement made on 2019-05-01 with no updates
dot icon07/01/2019
Termination of appointment of Amin Ali as a director on 2018-12-31
dot icon07/01/2019
Cessation of Amin Ali as a person with significant control on 2018-12-31
dot icon17/12/2018
Micro company accounts made up to 2018-09-30
dot icon12/12/2018
Previous accounting period extended from 2018-03-31 to 2018-09-30
dot icon02/05/2018
Appointment of Ekas Secretaries Limited as a secretary on 2018-05-01
dot icon01/05/2018
Confirmation statement made on 2018-05-01 with updates
dot icon01/05/2018
Termination of appointment of Stephen Clive Hedley Jennings as a secretary on 2018-05-01
dot icon01/05/2018
Appointment of Mr Amin Ali as a director on 2018-05-01
dot icon01/05/2018
Termination of appointment of Stephen Clive Jennings as a director on 2018-05-01
dot icon01/05/2018
Notification of Amin Ali as a person with significant control on 2018-05-01
dot icon01/05/2018
Cessation of Stephen Clive Jennings as a person with significant control on 2018-05-01
dot icon22/12/2017
Micro company accounts made up to 2017-03-31
dot icon05/09/2017
Confirmation statement made on 2017-09-05 with updates
dot icon25/08/2017
Appointment of Mr Stephen Clive Hedley Jennings as a secretary on 2017-08-25
dot icon25/08/2017
Appointment of Mr Stephen Clive Jennings as a director on 2017-08-25
dot icon25/08/2017
Termination of appointment of Robert Mcmillan as a director on 2017-08-25
dot icon25/08/2017
Termination of appointment of Ekas Directors Limited as a director on 2017-08-25
dot icon25/08/2017
Termination of appointment of Ekas Secretaries Limited as a secretary on 2017-08-25
dot icon25/08/2017
Notification of Stephen Clive Hedley Jennings as a person with significant control on 2017-08-25
dot icon25/08/2017
Cessation of Kate Smith as a person with significant control on 2017-08-25
dot icon09/08/2017
Confirmation statement made on 2017-08-09 with updates
dot icon04/04/2017
Confirmation statement made on 2017-03-20 with updates
dot icon09/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon14/04/2016
Annual return made up to 2016-03-20 with full list of shareholders
dot icon20/03/2015
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2023
dot iconNext confirmation date
02/10/2024
dot iconLast change occurred
30/09/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2023
dot iconNext account date
30/09/2024
dot iconNext due on
30/06/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
5.00
-
0.00
-
-
2022
0
5.00
-
0.00
-
-
2022
0
5.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

5.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcmillan, Robert
Director
20/03/2015 - 25/08/2017
236
EKAS SECRETARIES LIMITED
Corporate Secretary
01/05/2018 - 28/02/2020
3
Mr Amin Ali
Director
01/05/2018 - 31/12/2018
12
Gazali, Syed
Director
26/05/2020 - 30/07/2020
5
Gazali, Syed
Director
25/09/2020 - 02/10/2020
5

Persons with Significant Control

9
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARISE SOHO LIMITED

ARISE SOHO LIMITED is an(a) Active company incorporated on 20/03/2015 with the registered office located at 134a Merton Road, London SW19 1EH. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ARISE SOHO LIMITED?

toggle

ARISE SOHO LIMITED is currently Active. It was registered on 20/03/2015 .

Where is ARISE SOHO LIMITED located?

toggle

ARISE SOHO LIMITED is registered at 134a Merton Road, London SW19 1EH.

What does ARISE SOHO LIMITED do?

toggle

ARISE SOHO LIMITED operates in the Licenced restaurants (56.10/1 - SIC 2007) sector.

What is the latest filing for ARISE SOHO LIMITED?

toggle

The latest filing was on 01/01/2025: Compulsory strike-off action has been suspended.