AWAKENED SOMATICS LIMITED

Register to unlock more data on OkredoRegister

AWAKENED SOMATICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06899832

Incorporation date

08/05/2009

Size

Dormant

Contacts

Registered address

Registered address

Unit 10 Wrotham Business Park, Wrotham Park, Barnet, Hertfordshire EN5 4SZCopy
copy info iconCopy
See on map
Latest events (Record since 08/05/2009)
dot icon04/02/2026
Accounts for a dormant company made up to 2025-05-31
dot icon13/10/2025
Director's details changed for Miss Alexis Lauren Jacobson on 2025-10-13
dot icon13/10/2025
Change of details for Miss Alexis Lauren Jacobson as a person with significant control on 2025-10-13
dot icon13/10/2025
Director's details changed for Mrs Alexis Lauren Danon on 2025-10-13
dot icon13/10/2025
Confirmation statement made on 2025-10-13 with updates
dot icon09/10/2025
Certificate of change of name
dot icon08/05/2025
Confirmation statement made on 2025-05-08 with no updates
dot icon13/01/2025
Accounts for a dormant company made up to 2024-05-31
dot icon08/05/2024
Confirmation statement made on 2024-05-08 with no updates
dot icon29/01/2024
Accounts for a dormant company made up to 2023-05-31
dot icon09/05/2023
Confirmation statement made on 2023-05-08 with no updates
dot icon23/01/2023
Micro company accounts made up to 2022-05-31
dot icon19/01/2023
Registered office address changed from C/O C/O Philip Jacobson the Enterprise Centre Cranborne Road Potters Bar Hertfordshire EN6 3DQ to Unit 10 Wrotham Business Park Wrotham Park Barnet Hertfordshire EN5 4SZ on 2023-01-19
dot icon09/05/2022
Confirmation statement made on 2022-05-08 with no updates
dot icon27/01/2022
Accounts for a dormant company made up to 2021-05-31
dot icon10/05/2021
Confirmation statement made on 2021-05-08 with no updates
dot icon21/12/2020
Micro company accounts made up to 2020-05-31
dot icon16/07/2020
Change of details for Miss Alexis Lauren Jacobson as a person with significant control on 2020-07-16
dot icon14/05/2020
Confirmation statement made on 2020-05-08 with no updates
dot icon07/01/2020
Micro company accounts made up to 2019-05-31
dot icon13/05/2019
Confirmation statement made on 2019-05-08 with no updates
dot icon08/11/2018
Micro company accounts made up to 2018-05-31
dot icon10/05/2018
Confirmation statement made on 2018-05-08 with no updates
dot icon06/11/2017
Micro company accounts made up to 2017-05-31
dot icon15/05/2017
Confirmation statement made on 2017-05-08 with updates
dot icon05/12/2016
Micro company accounts made up to 2016-05-31
dot icon09/05/2016
Annual return made up to 2016-05-08 with full list of shareholders
dot icon24/02/2016
Amended total exemption full accounts made up to 2015-05-31
dot icon16/02/2016
Micro company accounts made up to 2015-05-31
dot icon12/05/2015
Annual return made up to 2015-05-08 with full list of shareholders
dot icon12/05/2015
Director's details changed for Alexis Lauren Jacobson on 2015-05-11
dot icon22/01/2015
Total exemption full accounts made up to 2014-05-31
dot icon12/01/2015
Registered office address changed from C/O Philip Jacobson Maple House High Street Potters Bar Hertfordshire EN6 5BS to C/O C/O Philip Jacobson the Enterprise Centre Cranborne Road Potters Bar Hertfordshire EN6 3DQ on 2015-01-12
dot icon12/05/2014
Annual return made up to 2014-05-08 with full list of shareholders
dot icon31/01/2014
Total exemption full accounts made up to 2013-05-31
dot icon28/11/2013
Registered office address changed from 2Nd Floor Sheldon House 904-910 High Road London N12 9RW on 2013-11-28
dot icon23/05/2013
Annual return made up to 2013-05-08 with full list of shareholders
dot icon03/01/2013
Total exemption small company accounts made up to 2012-05-31
dot icon10/05/2012
Annual return made up to 2012-05-08 with full list of shareholders
dot icon19/08/2011
Total exemption full accounts made up to 2011-05-31
dot icon16/05/2011
Annual return made up to 2011-05-08 with full list of shareholders
dot icon19/01/2011
Total exemption small company accounts made up to 2010-05-31
dot icon11/05/2010
Annual return made up to 2010-05-08 with full list of shareholders
dot icon29/10/2009
Appointment of Alexis Lauren Jacobson as a director
dot icon29/10/2009
Termination of appointment of Andrew Davis as a director
dot icon24/10/2009
Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 2009-10-24
dot icon24/10/2009
Certificate of change of name
dot icon24/10/2009
Change of name notice
dot icon08/05/2009
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
13/10/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
22.00
-
0.00
-
-
2022
1
22.00
-
0.00
-
-
2023
1
22.00
-
0.00
-
-
2023
1
22.00
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

22.00 £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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davis, Andrew Simon
Director
08/05/2009 - 20/10/2009
3387
Miss Alexis Lauren Jacobson
Director
20/10/2009 - Present
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About AWAKENED SOMATICS LIMITED

AWAKENED SOMATICS LIMITED is an(a) Active company incorporated on 08/05/2009 with the registered office located at Unit 10 Wrotham Business Park, Wrotham Park, Barnet, Hertfordshire EN5 4SZ. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of AWAKENED SOMATICS LIMITED?

toggle

AWAKENED SOMATICS LIMITED is currently Active. It was registered on 08/05/2009 .

Where is AWAKENED SOMATICS LIMITED located?

toggle

AWAKENED SOMATICS LIMITED is registered at Unit 10 Wrotham Business Park, Wrotham Park, Barnet, Hertfordshire EN5 4SZ.

What does AWAKENED SOMATICS LIMITED do?

toggle

AWAKENED SOMATICS LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

How many employees does AWAKENED SOMATICS LIMITED have?

toggle

AWAKENED SOMATICS LIMITED had 1 employees in 2023.

What is the latest filing for AWAKENED SOMATICS LIMITED?

toggle

The latest filing was on 04/02/2026: Accounts for a dormant company made up to 2025-05-31.