Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SOANE ADAM LIMITED
Company Information for

SOANE ADAM LIMITED

1310 BIRMINGHAM BUSINESS PARK, BIRMINGHAM, WEST MIDLANDS, B37 7BF,
Company Registration Number
04542468
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Soane Adam Ltd
SOANE ADAM LIMITED was founded on 2002-09-23 and has its registered office in Birmingham. The organisation's status is listed as "Active - Proposal to Strike off". Soane Adam Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SOANE ADAM LIMITED
 
Legal Registered Office
1310 BIRMINGHAM BUSINESS PARK
BIRMINGHAM
WEST MIDLANDS
B37 7BF
Other companies in B37
 
Previous Names
CORPORATE KIDS LIMITED25/09/2017
Filing Information
Company Number 04542468
Company ID Number 04542468
Date formed 2002-09-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/06/2022
Account next due 31/03/2024
Latest return 23/09/2015
Return next due 21/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB304017948  
Last Datalog update: 2023-10-08 09:32:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SOANE ADAM LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SOANE ADAM LIMITED

Current Directors
Officer Role Date Appointed
RICHARD JOHN FREDERICK LENCH
Company Secretary 2002-09-23
CHARLOTTE BARBARA LAURA LENCH
Director 2018-03-26
RICHARD JOHN FREDERICK LENCH
Director 2002-09-23
SAUL RICHARD CAIUS LENCH
Director 2018-03-26
KAREN PATRICIA LONG
Director 2003-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
JANICE SHALDERS
Director 2002-09-23 2003-08-01
NICOLA LOUISE FODOR
Director 2002-09-23 2003-02-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD JOHN FREDERICK LENCH EASYDRAW LIMITED Company Secretary 2006-04-28 CURRENT 2006-04-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-19SECOND GAZETTE not voluntary dissolution
2023-07-04FIRST GAZETTE notice for voluntary strike-off
2023-06-21Application to strike the company off the register
2023-01-3130/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-21Compulsory strike-off action has been discontinued
2022-12-21DISS40Compulsory strike-off action has been discontinued
2022-12-20CONFIRMATION STATEMENT MADE ON 03/08/22, WITH NO UPDATES
2022-12-20CS01CONFIRMATION STATEMENT MADE ON 03/08/22, WITH NO UPDATES
2022-10-25GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-09-08Previous accounting period extended from 31/12/21 TO 30/06/22
2022-09-08AA01Previous accounting period extended from 31/12/21 TO 30/06/22
2021-10-08CS01CONFIRMATION STATEMENT MADE ON 03/08/21, WITH NO UPDATES
2021-09-28AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045424680006
2020-12-24AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-21CS01CONFIRMATION STATEMENT MADE ON 03/08/20, WITH NO UPDATES
2020-01-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 045424680007
2019-09-16AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-18CS01CONFIRMATION STATEMENT MADE ON 03/08/19, WITH NO UPDATES
2019-08-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 045424680006
2019-04-11AD01REGISTERED OFFICE CHANGED ON 11/04/19 FROM Somerset House 6070 Birmingham Business Park Birmingham West Midlands B37 7BF
2018-09-26AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 045424680004
2018-09-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 045424680003
2018-08-20TM01APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE BARBARA LAURA LENCH
2018-08-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-08-03CS01CONFIRMATION STATEMENT MADE ON 03/08/18, WITH UPDATES
2018-03-27AP01DIRECTOR APPOINTED MS CHARLOTTE BARBARA LAURA LENCH
2018-03-27AP01DIRECTOR APPOINTED MR SAUL RICHARD CAIUS LENCH
2017-09-25RES15CHANGE OF COMPANY NAME 25/09/17
2017-09-25CERTNMCOMPANY NAME CHANGED CORPORATE KIDS LIMITED CERTIFICATE ISSUED ON 25/09/17
2017-09-25CS01CONFIRMATION STATEMENT MADE ON 23/09/17, WITH NO UPDATES
2017-09-21AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-09LATEST SOC09/11/16 STATEMENT OF CAPITAL;GBP 1000
2016-11-09CS01CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES
2016-09-27AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-25LATEST SOC25/11/15 STATEMENT OF CAPITAL;GBP 1000
2015-11-25AR0123/09/15 ANNUAL RETURN FULL LIST
2015-09-21AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-19LATEST SOC19/12/14 STATEMENT OF CAPITAL;GBP 1000
2014-12-19AR0123/09/14 ANNUAL RETURN FULL LIST
2014-12-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN FREDERICK LENCH / 01/09/2014
2014-12-19CH03SECRETARY'S DETAILS CHNAGED FOR MR RICHARD JOHN FREDERICK LENCH on 2014-09-01
2014-12-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN PATRICIA LONG / 01/09/2014
2014-09-30AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-26LATEST SOC26/11/13 STATEMENT OF CAPITAL;GBP 1000
2013-11-26AR0123/09/13 ANNUAL RETURN FULL LIST
2013-09-20AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-21AR0123/09/12 FULL LIST
2012-09-25AA31/12/11 TOTAL EXEMPTION SMALL
2011-12-05AR0123/09/11 FULL LIST
2011-10-26AD01REGISTERED OFFICE CHANGED ON 26/10/2011 FROM SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ
2011-09-28AA31/12/10 TOTAL EXEMPTION SMALL
2010-10-14AR0123/09/10 FULL LIST
2010-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / KAREN PATRICIA LONG / 23/09/2010
2010-09-27AA31/12/09 TOTAL EXEMPTION SMALL
2010-03-09AR0123/09/09 FULL LIST
2009-10-30AA31/12/08 TOTAL EXEMPTION SMALL
2008-11-19363aRETURN MADE UP TO 23/09/08; FULL LIST OF MEMBERS
2008-10-31AA31/12/07 TOTAL EXEMPTION SMALL
2007-11-21363sRETURN MADE UP TO 23/09/07; NO CHANGE OF MEMBERS
2007-10-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-10-24363sRETURN MADE UP TO 23/09/06; FULL LIST OF MEMBERS
2005-11-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-10-17363sRETURN MADE UP TO 23/09/05; FULL LIST OF MEMBERS
2004-10-26363sRETURN MADE UP TO 23/09/04; FULL LIST OF MEMBERS
2004-07-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-06-08225ACC. REF. DATE EXTENDED FROM 30/09/03 TO 31/12/03
2004-02-11287REGISTERED OFFICE CHANGED ON 11/02/04 FROM: WISTERIA HOUSE 29F HARTOPP ROAD FOUR OAKS SUTTON COLDFIELD WEST MIDLANDS B74 2QR
2003-11-24287REGISTERED OFFICE CHANGED ON 24/11/03 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ
2003-10-24288aNEW DIRECTOR APPOINTED
2003-10-24363(288)DIRECTOR RESIGNED
2003-10-24363sRETURN MADE UP TO 23/09/03; FULL LIST OF MEMBERS
2003-03-17288bDIRECTOR RESIGNED
2002-11-14395PARTICULARS OF MORTGAGE/CHARGE
2002-11-14395PARTICULARS OF MORTGAGE/CHARGE
2002-09-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2002-09-23New incorporation
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings




Licences & Regulatory approval
We could not find any licences issued to SOANE ADAM LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SOANE ADAM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEED 2002-11-14 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
DEBENTURE 2002-11-14 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
Intangible Assets
Patents
We have not found any records of SOANE ADAM LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SOANE ADAM LIMITED
Trademarks
We have not found any records of SOANE ADAM LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SOANE ADAM LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41202 - Construction of domestic buildings) as SOANE ADAM LIMITED are:

CHAILEY HERITAGE FOUNDATION £ 1,314,921
PRE-SCHOOL LEARNING ALLIANCE £ 759,365
CONEWOOD STREET CHILDREN'S CENTRE £ 405,292
BUSY BEES DAY NURSERIES LIMITED £ 404,226
GRANBY NURSERIES LIMITED £ 368,993
POPPINS NURSERIES LIMITED £ 297,788
JUST LEARNING LTD. £ 226,931
CHILDCARE AND BUSINESS CONSULTANCY SERVICES £ 223,355
LADYBIRD DAY NURSERY LIMITED £ 193,801
FOR UNDER FIVES LIMITED £ 188,293
PRE-SCHOOL LEARNING ALLIANCE £ 13,326,168
BRIGHT HORIZONS FAMILY SOLUTIONS LIMITED £ 7,437,263
BLOSSOMS LIMITED £ 5,071,830
BRAVO BENEFITS LIMITED £ 4,560,007
CHAILEY HERITAGE FOUNDATION £ 3,888,048
JAMES BRINDLEY SCHOOL £ 3,616,785
JUST LEARNING LTD. £ 3,047,024
STEPPING STONES PRE-SCHOOL LTD £ 2,888,537
HAPPY DAYS SOUTH WEST LIMITED £ 2,725,101
THE LINKS DAYCARE CENTRE LTD £ 2,406,540
PRE-SCHOOL LEARNING ALLIANCE £ 13,326,168
BRIGHT HORIZONS FAMILY SOLUTIONS LIMITED £ 7,437,263
BLOSSOMS LIMITED £ 5,071,830
BRAVO BENEFITS LIMITED £ 4,560,007
CHAILEY HERITAGE FOUNDATION £ 3,888,048
JAMES BRINDLEY SCHOOL £ 3,616,785
JUST LEARNING LTD. £ 3,047,024
STEPPING STONES PRE-SCHOOL LTD £ 2,888,537
HAPPY DAYS SOUTH WEST LIMITED £ 2,725,101
THE LINKS DAYCARE CENTRE LTD £ 2,406,540
PRE-SCHOOL LEARNING ALLIANCE £ 13,326,168
BRIGHT HORIZONS FAMILY SOLUTIONS LIMITED £ 7,437,263
BLOSSOMS LIMITED £ 5,071,830
BRAVO BENEFITS LIMITED £ 4,560,007
CHAILEY HERITAGE FOUNDATION £ 3,888,048
JAMES BRINDLEY SCHOOL £ 3,616,785
JUST LEARNING LTD. £ 3,047,024
STEPPING STONES PRE-SCHOOL LTD £ 2,888,537
HAPPY DAYS SOUTH WEST LIMITED £ 2,725,101
THE LINKS DAYCARE CENTRE LTD £ 2,406,540
Outgoings
Business Rates/Property Tax
No properties were found where SOANE ADAM LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SOANE ADAM LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SOANE ADAM LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.