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

SOAS GROUP LIMITED

THE OLD TRUMAN BREWERY, 91 BRICK LANE, LONDON, E1 6QL,
Company Registration Number
02860107
Private Limited Company
Active

Company Overview

About Soas Group Ltd
SOAS GROUP LIMITED was founded on 1993-10-07 and has its registered office in London. The organisation's status is listed as "Active". Soas Group Limited is a Private Limited Company registered in 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
SOAS GROUP LIMITED
 
Legal Registered Office
THE OLD TRUMAN BREWERY
91 BRICK LANE
LONDON
E1 6QL
Other companies in E1
 
Previous Names
SOAS GROUP LTD15/08/2023
JFK CLOTHING CO. LIMITED14/08/2023
Filing Information
Company Number 02860107
Company ID Number 02860107
Date formed 1993-10-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 07/10/2015
Return next due 04/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-11-06 05:34:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SOAS GROUP 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 SOAS GROUP LIMITED

Current Directors
Officer Role Date Appointed
RUPEN BUDHDEO
Company Secretary 2011-10-06
RUPEN BUDHDEO
Director 2002-02-07
Previous Officers
Officer Role Date Appointed Date Resigned
GLORIA BUDHDEO
Company Secretary 2002-02-07 2011-10-06
VINEHEATH NOMINEES LIMITED
Company Secretary 1993-10-07 2002-12-05
BEJOY KRISHMA ROY
Company Secretary 1999-08-17 2002-02-07
SAEED MOHAMMAD
Director 1993-10-07 2002-02-07
ELK COMPANY SECRETARIES LIMITED
Nominated Secretary 1993-10-07 1993-10-07
ELK (NOMINEES) LIMITED
Nominated Director 1993-10-07 1993-10-07

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
2023-09-2731/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-23CONFIRMATION STATEMENT MADE ON 11/08/23, WITH UPDATES
2023-08-15Company name changed soas group LTD\certificate issued on 15/08/23
2023-08-14Company name changed jfk clothing co. LIMITED\certificate issued on 14/08/23
2022-09-2931/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-29AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-11CS01CONFIRMATION STATEMENT MADE ON 11/08/22, WITH UPDATES
2021-09-29AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-12CS01CONFIRMATION STATEMENT MADE ON 11/08/21, WITH UPDATES
2021-08-12CH01Director's details changed for Mr Rupenkumar Budhdeo on 2021-08-12
2021-08-12CH03SECRETARY'S DETAILS CHNAGED FOR MR RUPENKUMAR BUDHDEO on 2021-08-12
2021-08-12PSC04Change of details for Mr Rupenkumar Budhdeo as a person with significant control on 2021-08-12
2020-12-21AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-11CS01CONFIRMATION STATEMENT MADE ON 11/08/20, WITH UPDATES
2020-08-10CH01Director's details changed for Mr Rupen Budhdeo on 2020-08-10
2020-08-10CH03SECRETARY'S DETAILS CHNAGED FOR MR RUPEN BUDHDEO on 2020-08-10
2020-08-10PSC04Change of details for Mr Rupen Budhdeo as a person with significant control on 2020-08-10
2020-02-27CH01Director's details changed for Mr Rupen Budhdeo on 2020-02-27
2020-02-27CH03SECRETARY'S DETAILS CHNAGED FOR MR RUPEN BUDHDEO on 2020-02-27
2020-02-27PSC04Change of details for Mr Rupen Budhdeo as a person with significant control on 2020-02-27
2019-10-08CS01CONFIRMATION STATEMENT MADE ON 07/10/19, WITH UPDATES
2019-09-27AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-08CS01CONFIRMATION STATEMENT MADE ON 07/10/18, WITH UPDATES
2018-09-21AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-14LATEST SOC14/10/17 STATEMENT OF CAPITAL;GBP 2
2017-10-14CS01CONFIRMATION STATEMENT MADE ON 07/10/17, WITH UPDATES
2017-09-19AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-15LATEST SOC15/10/16 STATEMENT OF CAPITAL;GBP 2
2016-10-15CS01CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES
2016-09-27AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-12LATEST SOC12/10/15 STATEMENT OF CAPITAL;GBP 2
2015-10-12AR0107/10/15 ANNUAL RETURN FULL LIST
2015-09-28AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-20LATEST SOC20/10/14 STATEMENT OF CAPITAL;GBP 2
2014-10-20AR0107/10/14 ANNUAL RETURN FULL LIST
2014-09-22AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-14LATEST SOC14/10/13 STATEMENT OF CAPITAL;GBP 2
2013-10-14AR0107/10/13 ANNUAL RETURN FULL LIST
2013-09-30AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-16AR0107/10/12 ANNUAL RETURN FULL LIST
2012-10-15CH01Director's details changed for Mr Rupen Budhdeo on 2012-10-08
2012-10-15CH03SECRETARY'S DETAILS CHNAGED FOR MR RUPEN BUDHDEO on 2012-10-08
2012-09-12AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-24AR0107/10/11 ANNUAL RETURN FULL LIST
2011-10-23AP03Appointment of Mr Rupen Budhdeo as company secretary
2011-10-23TM02APPOINTMENT TERMINATION COMPANY SECRETARY GLORIA BUDHDEO
2011-10-05AA31/12/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-10-11AR0107/10/10 ANNUAL RETURN FULL LIST
2010-10-11CH01Director's details changed for Mr Rupen Budhdeo on 2009-10-01
2010-09-30AA31/12/09 ACCOUNTS TOTAL EXEMPTION FULL
2009-11-20AR0107/10/09 FULL LIST
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / RUPEN BUDHDEO / 02/10/2009
2009-10-31AA31/12/08 TOTAL EXEMPTION FULL
2009-08-07287REGISTERED OFFICE CHANGED ON 07/08/2009 FROM 34 MALLARD ROAD ABBOTS LANGLEY HERTFORDSHIRE WD5 0GE
2009-04-17AA31/12/07 TOTAL EXEMPTION FULL
2008-10-17363aRETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS
2008-10-17AA31/12/06 TOTAL EXEMPTION FULL
2007-11-05363aRETURN MADE UP TO 07/10/07; FULL LIST OF MEMBERS
2007-10-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2007-08-21DISS40STRIKE-OFF ACTION DISCONTINUED
2006-12-28363aRETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS
2006-12-18363aRETURN MADE UP TO 07/10/05; FULL LIST OF MEMBERS
2006-08-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2006-06-06GAZ1FIRST GAZETTE
2005-04-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-10-31363sRETURN MADE UP TO 07/10/04; FULL LIST OF MEMBERS
2004-06-15287REGISTERED OFFICE CHANGED ON 15/06/04 FROM: 5TH FLOOR CHARLES HOUSE 108-110 FINCHLEY ROAD LONDON NW3 5JJ
2003-12-16363sRETURN MADE UP TO 07/10/03; FULL LIST OF MEMBERS
2003-11-03225ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/12/03
2003-09-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02
2002-12-17288bSECRETARY RESIGNED
2002-10-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01
2002-10-18363sRETURN MADE UP TO 07/10/02; FULL LIST OF MEMBERS
2002-04-26288aNEW DIRECTOR APPOINTED
2002-03-20288bSECRETARY RESIGNED
2002-03-20288aNEW SECRETARY APPOINTED
2002-03-20363sRETURN MADE UP TO 07/10/01; FULL LIST OF MEMBERS
2002-03-20288bDIRECTOR RESIGNED
2001-09-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/00
2001-01-03363sRETURN MADE UP TO 07/10/00; FULL LIST OF MEMBERS
2000-09-04AAFULL ACCOUNTS MADE UP TO 31/10/99
1999-11-11363sRETURN MADE UP TO 07/10/99; FULL LIST OF MEMBERS
1999-09-03AAFULL ACCOUNTS MADE UP TO 31/10/98
1999-09-03288aNEW SECRETARY APPOINTED
1998-12-11363sRETURN MADE UP TO 07/10/98; NO CHANGE OF MEMBERS
1998-09-01AAFULL ACCOUNTS MADE UP TO 31/10/97
1997-11-11363sRETURN MADE UP TO 07/10/97; FULL LIST OF MEMBERS
1997-08-29AAFULL ACCOUNTS MADE UP TO 31/10/96
1996-11-25363sRETURN MADE UP TO 07/10/96; NO CHANGE OF MEMBERS
1996-09-25287REGISTERED OFFICE CHANGED ON 25/09/96 FROM: 18 ST GEORGE STREET HANOVER SQUARE LONDON W1R 0LL
1996-09-17AAFULL ACCOUNTS MADE UP TO 31/10/95
1995-11-28363(288)DIRECTOR'S PARTICULARS CHANGED
1995-11-28363sRETURN MADE UP TO 07/10/95; NO CHANGE OF MEMBERS
1995-08-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/94
1995-08-02SRES03EXEMPTION FROM APPOINTING AUDITORS 28/07/95
1994-12-13363sRETURN MADE UP TO 07/10/94; FULL LIST OF MEMBERS
1994-07-13288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
464 - Wholesale of household goods
46420 - Wholesale of clothing and footwear




Licences & Regulatory approval
We could not find any licences issued to SOAS GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2006-06-06
Fines / Sanctions
No fines or sanctions have been issued against SOAS GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SOAS GROUP LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.309
MortgagesNumMortOutstanding0.799
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.519

This shows the max and average number of mortgages for companies with the same SIC code of 46420 - Wholesale of clothing and footwear

Creditors
Creditors Due Within One Year 2012-01-01 £ 121,102

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SOAS GROUP LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 2
Cash Bank In Hand 2012-01-01 £ 4,553
Current Assets 2012-01-01 £ 186,612
Debtors 2012-01-01 £ 72,059
Fixed Assets 2012-01-01 £ 23,438
Shareholder Funds 2012-01-01 £ 88,948
Stocks Inventory 2012-01-01 £ 110,000
Tangible Fixed Assets 2012-01-01 £ 23,437

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SOAS GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SOAS GROUP LIMITED
Trademarks
We have not found any records of SOAS GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SOAS GROUP 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 (46420 - Wholesale of clothing and footwear) as SOAS GROUP LIMITED are:

ZOGGS INTERNATIONAL LTD £ 141,913
ARCO LIMITED £ 43,221
MELTEMI LIMITED £ 30,865
FASHION SYSTEMS LIMITED £ 17,616
KELTIC LIMITED £ 13,212
HARTLEBURY TRADING COMPANY LIMITED £ 4,038
BEESWIFT LIMITED £ 3,417
MAPAC GROUP LIMITED £ 2,978
SML COLLECTIONS LTD £ 2,871
PROQUIP LIMITED £ 2,334
ARCO LIMITED £ 6,016,952
SHARP LIMITED £ 2,358,942
ZOGGS INTERNATIONAL LTD £ 1,836,952
WORKWEAR UNIFORM GROUP LIMITED £ 1,151,529
KELTIC LIMITED £ 1,126,880
THE MONTESSORI SCHOOL LIMITED £ 457,489
MAIN MAN SUPPLIES LIMITED £ 252,007
SIMON JERSEY LTD £ 240,688
WARRIOR PROTECTS LIMITED £ 215,299
WYNDMILL LIMITED £ 200,944
ARCO LIMITED £ 6,016,952
SHARP LIMITED £ 2,358,942
ZOGGS INTERNATIONAL LTD £ 1,836,952
WORKWEAR UNIFORM GROUP LIMITED £ 1,151,529
KELTIC LIMITED £ 1,126,880
THE MONTESSORI SCHOOL LIMITED £ 457,489
MAIN MAN SUPPLIES LIMITED £ 252,007
SIMON JERSEY LTD £ 240,688
WARRIOR PROTECTS LIMITED £ 215,299
WYNDMILL LIMITED £ 200,944
ARCO LIMITED £ 6,016,952
SHARP LIMITED £ 2,358,942
ZOGGS INTERNATIONAL LTD £ 1,836,952
WORKWEAR UNIFORM GROUP LIMITED £ 1,151,529
KELTIC LIMITED £ 1,126,880
THE MONTESSORI SCHOOL LIMITED £ 457,489
MAIN MAN SUPPLIES LIMITED £ 252,007
SIMON JERSEY LTD £ 240,688
WARRIOR PROTECTS LIMITED £ 215,299
WYNDMILL LIMITED £ 200,944
Outgoings
Business Rates/Property Tax
No properties were found where SOAS GROUP 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyJFK CLOTHING CO. LIMITEDEvent Date2006-06-06
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SOAS GROUP 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 SOAS GROUP 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1