SODAFLO LIMITED

Register to unlock more data on OkredoRegister

SODAFLO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11661374

Incorporation date

06/11/2018

Size

Micro Entity

Contacts

Registered address

Registered address

Cromwell House The Lane, West Deeping, Peterborough PE6 9HSCopy
copy info iconCopy
See on map
Latest events (Record since 06/11/2018)
dot icon16/02/2026
Micro company accounts made up to 2025-11-30
dot icon28/11/2025
Confirmation statement made on 2025-11-23 with updates
dot icon29/08/2025
Micro company accounts made up to 2024-11-30
dot icon09/12/2024
Director's details changed for Mr Francis James Robin Catford on 2024-11-23
dot icon08/12/2024
Confirmation statement made on 2024-11-23 with updates
dot icon04/12/2024
Statement of capital following an allotment of shares on 2024-11-15
dot icon26/09/2024
Statement of capital following an allotment of shares on 2024-08-05
dot icon01/05/2024
Termination of appointment of Jack Patrick Macgowan as a director on 2024-04-19
dot icon01/05/2024
Termination of appointment of Fiona Mcanena as a director on 2024-04-30
dot icon01/05/2024
Statement of capital following an allotment of shares on 2024-02-12
dot icon16/04/2024
Accounts for a small company made up to 2023-11-30
dot icon23/11/2023
Confirmation statement made on 2023-11-23 with no updates
dot icon20/11/2023
Confirmation statement made on 2023-11-16 with updates
dot icon23/01/2023
Accounts for a small company made up to 2022-11-30
dot icon29/11/2022
Statement of capital following an allotment of shares on 2022-10-31
dot icon29/11/2022
Confirmation statement made on 2022-11-16 with updates
dot icon18/08/2022
Statement of capital following an allotment of shares on 2022-07-29
dot icon30/07/2022
Appointment of Ms Fiona Mcanena as a director on 2022-07-01
dot icon23/05/2022
Statement of capital following an allotment of shares on 2022-03-30
dot icon12/05/2022
Change of details for Mr Ian Alexander Aldred as a person with significant control on 2020-12-18
dot icon02/02/2022
Appointment of Mr Jack Patrick Macgowan as a director on 2021-12-23
dot icon31/01/2022
Accounts for a small company made up to 2021-11-30
dot icon16/11/2021
Confirmation statement made on 2021-11-16 with updates
dot icon15/11/2021
Second filing of Confirmation Statement dated 2021-11-05
dot icon11/11/2021
Confirmation statement made on 2021-11-05 with updates
dot icon11/11/2021
Statement of capital following an allotment of shares on 2021-09-16
dot icon02/11/2021
Termination of appointment of Malcolm Desforges as a director on 2021-09-29
dot icon18/02/2021
Accounts for a small company made up to 2020-11-30
dot icon04/02/2021
Statement of capital following an allotment of shares on 2020-12-18
dot icon17/12/2020
Confirmation statement made on 2020-11-05 with updates
dot icon17/12/2020
Statement of capital following an allotment of shares on 2020-11-06
dot icon24/11/2020
Statement of capital following an allotment of shares on 2020-09-22
dot icon28/10/2020
Appointment of Mr Malcolm Desforges as a director on 2020-10-01
dot icon21/07/2020
Memorandum and Articles of Association
dot icon21/07/2020
Resolutions
dot icon07/07/2020
Statement of capital following an allotment of shares on 2020-06-30
dot icon10/04/2020
Micro company accounts made up to 2019-11-30
dot icon02/01/2020
Appointment of Mr Francis James Robin Catford as a director on 2019-11-01
dot icon05/12/2019
Registration of charge 116613740001, created on 2019-11-29
dot icon11/11/2019
Confirmation statement made on 2019-11-05 with updates
dot icon11/11/2019
Sub-division of shares on 2019-11-01
dot icon11/11/2019
Statement of capital following an allotment of shares on 2019-11-01
dot icon04/11/2019
Statement of capital following an allotment of shares on 2019-08-31
dot icon01/11/2019
Statement of capital following an allotment of shares on 2019-02-15
dot icon01/11/2019
Director's details changed for Mr Alistair John Scott on 2019-11-01
dot icon04/04/2019
Appointment of Mr Alistair John Scott as a director on 2019-02-15
dot icon06/11/2018
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2025
dot iconNext confirmation date
23/11/2026
dot iconLast change occurred
30/11/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2025
dot iconNext account date
30/11/2026
dot iconNext due on
31/08/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
189.46K
-
0.00
113.93K
-
2022
3
212.98K
-
0.00
100.67K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcanena, Fiona
Director
01/07/2022 - 30/04/2024
23
Aldred, Ian Alexander
Director
06/11/2018 - Present
6
Catford, Francis James Robin
Director
01/11/2019 - Present
14
Macgowan, Jack Patrick
Director
23/12/2021 - 19/04/2024
3
Desforges, Malcolm
Director
01/10/2020 - 29/09/2021
3

Persons with Significant Control

1
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 SODAFLO LIMITED

SODAFLO LIMITED is an(a) Active company incorporated on 06/11/2018 with the registered office located at Cromwell House The Lane, West Deeping, Peterborough PE6 9HS. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SODAFLO LIMITED?

toggle

SODAFLO LIMITED is currently Active. It was registered on 06/11/2018 .

Where is SODAFLO LIMITED located?

toggle

SODAFLO LIMITED is registered at Cromwell House The Lane, West Deeping, Peterborough PE6 9HS.

What does SODAFLO LIMITED do?

toggle

SODAFLO LIMITED operates in the Manufacture of non-electric domestic appliances (27.52 - SIC 2007) sector.

What is the latest filing for SODAFLO LIMITED?

toggle

The latest filing was on 16/02/2026: Micro company accounts made up to 2025-11-30.