Company NameContent Soup Limited
DirectorsJasmine Headley and Nina Hands
Company StatusActive
Company Number08799480
CategoryPrivate Limited Company
Incorporation Date3 December 2013(10 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70210Public relations and communications activities

Directors

Director NameMiss Jasmine Headley
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2013(same day as company formation)
RoleCommunications
Country of ResidenceEngland
Correspondence AddressSanderson House Station Road
Horsforth
Leeds
LS18 5NT
Director NameMiss Nina Hands
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2013(same day as company formation)
RoleCommunications
Country of ResidenceEngland
Correspondence AddressSanderson House Station Road
Horsforth
Leeds
LS18 5NT

Contact

Websitewww.contentsoup.co.uk
Email address[email protected]
Telephone0113 3979892
Telephone regionLeeds

Location

Registered AddressSanderson House Station Road
Horsforth
Leeds
LS18 5NT
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
ParishHorsforth
WardHorsforth
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Jasmine Headley
50.00%
Ordinary
50 at £1Nina Hands
50.00%
Ordinary

Financials

Year2014
Net Worth£8,406
Cash£28,484
Current Liabilities£29,381

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return3 December 2023 (4 months, 3 weeks ago)
Next Return Due17 December 2024 (7 months, 3 weeks from now)

Filing History

31 December 2023Micro company accounts made up to 31 March 2023 (4 pages)
19 December 2023Confirmation statement made on 3 December 2023 with updates (5 pages)
23 February 2023Change of details for Miss Nina Hands as a person with significant control on 23 February 2023 (2 pages)
3 January 2023Confirmation statement made on 3 December 2022 with no updates (3 pages)
30 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
25 February 2022Director's details changed for Miss Nina Hands on 25 February 2022 (2 pages)
23 February 2022Compulsory strike-off action has been discontinued (1 page)
22 February 2022First Gazette notice for compulsory strike-off (1 page)
18 February 2022Confirmation statement made on 3 December 2021 with no updates (3 pages)
17 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
10 May 2021Director's details changed for Miss Jasmine Headley on 10 May 2021 (2 pages)
20 January 2021Micro company accounts made up to 31 March 2020 (3 pages)
3 December 2020Confirmation statement made on 3 December 2020 with no updates (3 pages)
8 January 2020Confirmation statement made on 3 December 2019 with no updates (3 pages)
25 October 2019Micro company accounts made up to 31 March 2019 (2 pages)
31 December 2018Confirmation statement made on 3 December 2018 with no updates (3 pages)
16 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
3 January 2018Confirmation statement made on 3 December 2017 with no updates (3 pages)
21 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
21 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
19 December 2016Confirmation statement made on 3 December 2016 with updates (6 pages)
19 December 2016Confirmation statement made on 3 December 2016 with updates (6 pages)
5 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
5 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
14 November 2016Registered office address changed from 12B Byron Street Mills Millwright Street Leeds LS2 7QG to Sanderson House Station Road Horsforth Leeds LS18 5NT on 14 November 2016 (1 page)
14 November 2016Registered office address changed from 12B Byron Street Mills Millwright Street Leeds LS2 7QG to Sanderson House Station Road Horsforth Leeds LS18 5NT on 14 November 2016 (1 page)
20 January 2016Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100
(3 pages)
20 January 2016Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100
(3 pages)
14 August 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
14 August 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
11 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 100
(3 pages)
11 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 100
(3 pages)
11 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 100
(3 pages)
14 February 2014Current accounting period extended from 31 December 2014 to 31 March 2015 (3 pages)
14 February 2014Current accounting period extended from 31 December 2014 to 31 March 2015 (3 pages)
3 December 2013Incorporation
Statement of capital on 2013-12-03
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
3 December 2013Incorporation
Statement of capital on 2013-12-03
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)