Company NameSoluble Technology Limited
DirectorsLinda Honeyford and John Honeyford
Company StatusActive
Company Number05481519
CategoryPrivate Limited Company
Incorporation Date15 June 2005(18 years, 10 months ago)
Previous NameInnopac (2005) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMrs Linda Honeyford
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Smithers Close
Stapeley
Nantwich
Cheshire
CW5 7SP
Secretary NameMrs Linda Honeyford
NationalityBritish
StatusCurrent
Appointed05 July 2005(2 weeks, 6 days after company formation)
Appointment Duration18 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Smithers Close
Stapeley
Nantwich
Cheshire
CW5 7SP
Director NameJohn Honeyford
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2005(1 month after company formation)
Appointment Duration18 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Smithers Close
Stapeley
Nantwich
Cheshire
CW5 7SP
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed15 June 2005(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Contact

Websitewww.solubletechnology.com
Email address[email protected]
Telephone01270 753423
Telephone regionCrewe

Location

Registered AddressBradshaws Ltd
Charter Court 2 Well House Barns
Chester Road Bretton
Chester
CH4 0DH
Wales
ConstituencyAlyn and Deeside
ParishBroughton and Bretton
WardBroughton North East
Built Up AreaBroughton (Flintshire)
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£3,755
Cash£35
Current Liabilities£55,669

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return11 June 2023 (10 months, 2 weeks ago)
Next Return Due25 June 2024 (2 months from now)

Filing History

11 June 2020Confirmation statement made on 11 June 2020 with no updates (3 pages)
23 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
13 June 2019Notification of Linda Honeyford as a person with significant control on 13 June 2019 (2 pages)
11 June 2019Confirmation statement made on 11 June 2019 with no updates (3 pages)
6 December 2018Micro company accounts made up to 30 June 2018 (2 pages)
25 June 2018Confirmation statement made on 15 June 2018 with no updates (3 pages)
6 April 2018Micro company accounts made up to 30 June 2017 (6 pages)
1 July 2017Notification of John Honeyford as a person with significant control on 15 June 2016 (2 pages)
1 July 2017Notification of John Honeyford as a person with significant control on 15 June 2016 (2 pages)
1 July 2017Confirmation statement made on 15 June 2017 with updates (4 pages)
1 July 2017Notification of John Honeyford as a person with significant control on 1 July 2017 (2 pages)
1 July 2017Confirmation statement made on 15 June 2017 with updates (4 pages)
27 February 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
27 February 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
11 July 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 100
(6 pages)
11 July 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 100
(6 pages)
10 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
10 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
3 July 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100
(6 pages)
3 July 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100
(6 pages)
5 November 2014Total exemption small company accounts made up to 30 June 2014 (8 pages)
5 November 2014Total exemption small company accounts made up to 30 June 2014 (8 pages)
25 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 100
(6 pages)
25 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 100
(6 pages)
7 November 2013Total exemption small company accounts made up to 30 June 2013 (8 pages)
7 November 2013Total exemption small company accounts made up to 30 June 2013 (8 pages)
3 July 2013Annual return made up to 15 June 2013 with a full list of shareholders (6 pages)
3 July 2013Annual return made up to 15 June 2013 with a full list of shareholders (6 pages)
10 October 2012Total exemption small company accounts made up to 30 June 2012 (8 pages)
10 October 2012Total exemption small company accounts made up to 30 June 2012 (8 pages)
26 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (6 pages)
26 June 2012Registered office address changed from C/O C/O Bradshaws Ltd Charter Court 2 Well House Barns, Chester Road Bretton Chester CH4 0DH United Kingdom on 26 June 2012 (1 page)
26 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (6 pages)
26 June 2012Registered office address changed from C/O C/O Bradshaws Ltd Charter Court 2 Well House Barns, Chester Road Bretton Chester CH4 0DH United Kingdom on 26 June 2012 (1 page)
14 June 2012Registered office address changed from the Weston Centre Weston Road Crewe Cheshire CW1 6FL United Kingdom on 14 June 2012 (1 page)
14 June 2012Registered office address changed from C/O C/O Bradshaws Ltd Charter Court 2 Well House Barns, Chester Road Bretton Chester CH4 0DH United Kingdom on 14 June 2012 (1 page)
14 June 2012Registered office address changed from C/O C/O Bradshaws Ltd Charter Court 2 Well House Barns, Chester Road Bretton Chester CH4 0DH United Kingdom on 14 June 2012 (1 page)
14 June 2012Registered office address changed from the Weston Centre Weston Road Crewe Cheshire CW1 6FL United Kingdom on 14 June 2012 (1 page)
22 December 2011Registered office address changed from C/O Bradshaws, Charter Court 2 Well House Barns, Chester Road Bretton Chester Cheshire CH4 0DH United Kingdom on 22 December 2011 (1 page)
22 December 2011Registered office address changed from C/O Bradshaws, Charter Court 2 Well House Barns, Chester Road Bretton Chester Cheshire CH4 0DH United Kingdom on 22 December 2011 (1 page)
5 October 2011Total exemption small company accounts made up to 30 June 2011 (8 pages)
5 October 2011Total exemption small company accounts made up to 30 June 2011 (8 pages)
22 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (6 pages)
22 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (6 pages)
5 January 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
5 January 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
30 July 2010Annual return made up to 15 June 2010 with a full list of shareholders (6 pages)
30 July 2010Director's details changed for Linda Honeyford on 15 June 2010 (2 pages)
30 July 2010Director's details changed for John Honeyford on 15 June 2010 (2 pages)
30 July 2010Director's details changed for John Honeyford on 15 June 2010 (2 pages)
30 July 2010Annual return made up to 15 June 2010 with a full list of shareholders (6 pages)
30 July 2010Director's details changed for Linda Honeyford on 15 June 2010 (2 pages)
11 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
11 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
2 October 2009Return made up to 15/06/09; full list of members (4 pages)
2 October 2009Return made up to 15/06/09; full list of members (4 pages)
10 September 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
10 September 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
6 July 2009Registered office changed on 06/07/2009 from the weston centre weston road crewe cheshire CW1 6FL (1 page)
6 July 2009Registered office changed on 06/07/2009 from the weston centre weston road crewe cheshire CW1 6FL (1 page)
23 February 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
23 February 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
10 September 2008Director's change of particulars / john honeyford / 10/09/2008 (1 page)
10 September 2008Director and secretary's change of particulars / linda honeyford / 10/09/2008 (1 page)
10 September 2008Return made up to 15/06/08; full list of members (4 pages)
10 September 2008Return made up to 15/06/08; full list of members (4 pages)
10 September 2008Director and secretary's change of particulars / linda honeyford / 10/09/2008 (1 page)
10 September 2008Director's change of particulars / john honeyford / 10/09/2008 (1 page)
29 January 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
29 January 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
10 September 2007Return made up to 15/06/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 10/09/07
(7 pages)
10 September 2007Return made up to 15/06/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 10/09/07
(7 pages)
17 November 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
17 November 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
31 July 2006Return made up to 15/06/06; full list of members (2 pages)
31 July 2006Return made up to 15/06/06; full list of members (2 pages)
24 July 2005Secretary resigned (1 page)
24 July 2005New director appointed (1 page)
24 July 2005New director appointed (1 page)
24 July 2005Secretary resigned (1 page)
21 July 2005New secretary appointed (2 pages)
21 July 2005Company name changed innopac (2005) LIMITED\certificate issued on 21/07/05 (2 pages)
21 July 2005Company name changed innopac (2005) LIMITED\certificate issued on 21/07/05 (2 pages)
21 July 2005New secretary appointed (2 pages)
20 July 2005Registered office changed on 20/07/05 from: 46 davenham way middlewich cheshire CW10 0SN (1 page)
20 July 2005Registered office changed on 20/07/05 from: 46 davenham way middlewich cheshire CW10 0SN (1 page)
15 June 2005Incorporation (13 pages)
15 June 2005Incorporation (13 pages)