Company NameSodak Limited
Company StatusActive
Company NumberSC447318
CategoryPrivate Limited Company
Incorporation Date11 April 2013(11 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameMs Danielle Denise Trudeau
Date of BirthApril 1977 (Born 47 years ago)
NationalityAmerican
StatusCurrent
Appointed11 April 2013(same day as company formation)
RoleAdvisor
Country of ResidenceUnited Kingdom
Correspondence Address5 Elcho Terrace
Portobello
Edinburgh
Midlothian
EH15 2EF
Scotland
Director NameMr Robert Yeoman Cummins
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address275 Milton Road East
Joppa
Edinburgh
EH15 2LD
Scotland
Director NameMrs Anne Cummins
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2014(10 months after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address275 Milton Road East
Joppa
Edinburgh
EH15 2LD
Scotland

Contact

Websitesodak.co.uk
Email address[email protected]
Telephone07 740164995
Telephone regionMobile

Location

Registered Address275 Milton Road East
Joppa
Edinburgh
EH15 2LD
Scotland
ConstituencyEdinburgh East
WardPortobello/Craigmillar

Shareholders

52 at £1Robert Yeoman Cummins
52.00%
Ordinary
24 at £1Anne Cummins
24.00%
Ordinary
24 at £1Danielle Denise Trudeau
24.00%
Ordinary

Financials

Year2014
Net Worth£25,933
Cash£31,432
Current Liabilities£44,670

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return11 April 2024 (2 weeks, 1 day ago)
Next Return Due25 April 2025 (12 months from now)

Filing History

23 April 2020Confirmation statement made on 11 April 2020 with no updates (3 pages)
1 April 2020Micro company accounts made up to 30 September 2019 (5 pages)
11 April 2019Confirmation statement made on 11 April 2019 with updates (4 pages)
12 March 2019Micro company accounts made up to 30 September 2018 (4 pages)
14 May 2018Micro company accounts made up to 30 September 2017 (5 pages)
16 April 2018Confirmation statement made on 11 April 2018 with updates (4 pages)
11 April 2018Director's details changed for Mrs Anne Cummins on 1 April 2018 (2 pages)
11 April 2018Director's details changed for Mr Robert Yeoman Cummins on 1 April 2018 (2 pages)
13 June 2017Micro company accounts made up to 30 September 2016 (4 pages)
13 June 2017Micro company accounts made up to 30 September 2016 (4 pages)
20 April 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
20 April 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
31 May 2016Micro company accounts made up to 30 September 2015 (5 pages)
31 May 2016Micro company accounts made up to 30 September 2015 (5 pages)
21 April 2016Director's details changed for Mr Robert Yeoman Cummins on 10 August 2014 (2 pages)
21 April 2016Director's details changed for Mr Robert Yeoman Cummins on 10 August 2014 (2 pages)
19 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100
(4 pages)
19 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100
(4 pages)
14 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
(4 pages)
14 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
(4 pages)
23 March 2015Director's details changed for Mrs Anne Cummins on 21 March 2015 (2 pages)
23 March 2015Registered office address changed from 4 the Crescent Duns Berwickshire TD11 3EY to 275 Milton Road East Joppa Edinburgh EH15 2LD on 23 March 2015 (1 page)
23 March 2015Registered office address changed from 4 the Crescent Duns Berwickshire TD11 3EY to 275 Milton Road East Joppa Edinburgh EH15 2LD on 23 March 2015 (1 page)
23 March 2015Director's details changed for Mrs Anne Cummins on 21 March 2015 (2 pages)
7 January 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
7 January 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
25 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 100
(4 pages)
25 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 100
(4 pages)
2 April 2014Statement of capital following an allotment of shares on 12 February 2014
  • GBP 100
(3 pages)
2 April 2014Statement of capital following an allotment of shares on 12 February 2014
  • GBP 100
(3 pages)
2 April 2014Current accounting period extended from 30 April 2014 to 30 September 2014 (1 page)
2 April 2014Current accounting period extended from 30 April 2014 to 30 September 2014 (1 page)
9 February 2014Appointment of Mrs Anne Cummins as a director (2 pages)
9 February 2014Appointment of Mrs Anne Cummins as a director (2 pages)
11 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
11 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)