Company NameSc467084 Ltd
DirectorThomas Kendal Hyde
Company StatusActive
Company NumberSC467084
CategoryPrivate Limited Company
Incorporation Date10 January 2014(10 years, 3 months ago)
Previous NameSoul Sushi Ltd

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameMr Thomas Kendal Hyde
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMentor House Ainsworth Street
Blackburn
BB1 6AY
Director NameMr Douglas Ewen Macmillan Budge
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address20/2 North Junction Street
Edinburgh
EH6 6HN
Scotland

Contact

Websitewww.soulsushi.co.uk
Email address[email protected]
Telephone0131 6670200
Telephone regionEdinburgh

Location

Registered Address8 Cameron Toll Gardens
Edinburgh
EH16 4TG
Scotland
ConstituencyEdinburgh East
WardLiberton/Gilmerton
Address Matches2 other UK companies use this postal address

Shareholders

75 at £0.01Thomas Kendal Hyde
75.00%
Ordinary
25 at £0.01Douglas Ewen Macmillan Budge
25.00%
Ordinary

Financials

Year2014
Net Worth-£17,702
Cash£1,476
Current Liabilities£31,255

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return9 November 2023 (5 months, 4 weeks ago)
Next Return Due23 November 2024 (6 months, 2 weeks from now)

Filing History

21 November 2023Confirmation statement made on 9 November 2023 with updates (5 pages)
9 August 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
2 August 2023Company name changed soul sushi LTD\certificate issued on 02/08/23
  • CONNOT ‐ Change of name notice
(4 pages)
2 August 2023Resolutions
  • RES15 ‐ Change company name resolution on 2023-07-04
(1 page)
19 July 2023Previous accounting period shortened from 31 January 2023 to 31 December 2022 (1 page)
28 June 2023Registered office address changed from 126 Nicolson Street Edinburgh EH8 9EH Scotland to 8 Cameron Toll Gardens Edinburgh Scotland EH16 4TG on 28 June 2023 (1 page)
28 June 2023Director's details changed for Mr Thomas Kendal Hyde on 28 June 2023 (2 pages)
28 June 2023Director's details changed for Mr Thomas Kendal Hyde on 28 June 2023 (2 pages)
28 June 2023Change of details for Penmon Holdings Ltd as a person with significant control on 28 June 2023 (2 pages)
24 February 2023Director's details changed for Mr Thomas Kendal Hyde on 24 February 2023 (2 pages)
9 November 2022Confirmation statement made on 9 November 2022 with updates (5 pages)
22 April 2022Total exemption full accounts made up to 31 January 2022 (10 pages)
16 November 2021Confirmation statement made on 9 November 2021 with updates (5 pages)
6 May 2021Total exemption full accounts made up to 31 January 2021 (10 pages)
9 November 2020Confirmation statement made on 9 November 2020 with updates (4 pages)
9 November 2020Cessation of Thomas Kendal Hyde as a person with significant control on 2 November 2020 (1 page)
9 November 2020Director's details changed for Mr Thomas Kendal Hyde on 9 November 2020 (2 pages)
9 November 2020Notification of Penmon Holdings Ltd as a person with significant control on 2 November 2020 (2 pages)
19 March 2020Total exemption full accounts made up to 31 January 2020 (9 pages)
12 February 2020Confirmation statement made on 6 January 2020 with no updates (3 pages)
13 May 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
10 February 2019Confirmation statement made on 6 January 2019 with no updates (3 pages)
2 January 2019Director's details changed for Mr Thomas Kendal Hyde on 2 January 2019
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 14/11/2020 under section 1088 of the Companies Act 2006
(2 pages)
16 June 2018Total exemption full accounts made up to 31 January 2018 (10 pages)
6 January 2018Confirmation statement made on 6 January 2018 with no updates (3 pages)
6 January 2018Confirmation statement made on 6 January 2018 with no updates (3 pages)
10 October 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
10 October 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
11 February 2017Confirmation statement made on 10 January 2017 with updates (6 pages)
11 February 2017Registered office address changed from 1 Piershill Place Edinburgh EH8 7EH to 126 Nicolson Street Edinburgh EH8 9EH on 11 February 2017 (1 page)
11 February 2017Confirmation statement made on 10 January 2017 with updates (6 pages)
11 February 2017Registered office address changed from 1 Piershill Place Edinburgh EH8 7EH to 126 Nicolson Street Edinburgh EH8 9EH on 11 February 2017 (1 page)
7 December 2016Termination of appointment of Douglas Ewen Macmillan Budge as a director on 7 December 2016 (1 page)
7 December 2016Termination of appointment of Douglas Ewen Macmillan Budge as a director on 7 December 2016 (1 page)
5 April 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
5 April 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
20 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 1
(4 pages)
20 January 2016Director's details changed for Mr Thomas Kendal Hyde on 21 December 2015 (2 pages)
20 January 2016Director's details changed for Mr Thomas Kendal Hyde on 21 December 2015 (2 pages)
20 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 1
(4 pages)
16 June 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
16 June 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
27 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 1
(4 pages)
27 January 2015Director's details changed for Mr Thomas Kendal Hyde on 9 January 2015 (2 pages)
27 January 2015Director's details changed for Mr Thomas Kendal Hyde on 9 January 2015 (2 pages)
27 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 1
(4 pages)
27 January 2015Director's details changed for Mr Thomas Kendal Hyde on 9 January 2015 (2 pages)
28 February 2014Registered office address changed from 20/2 North Junction Street Edinburgh EH6 6HN Scotland on 28 February 2014 (1 page)
28 February 2014Registered office address changed from 20/2 North Junction Street Edinburgh EH6 6HN Scotland on 28 February 2014 (1 page)
10 January 2014Incorporation
Statement of capital on 2014-01-10
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
10 January 2014Incorporation
Statement of capital on 2014-01-10
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)