ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Soulvent Records Ltd

Soulvent Records Ltd is an active company incorporated on 4 August 2015 with the registered office located in London, Greater London. Soulvent Records Ltd was registered 10 years ago.
Status
Active
Active since incorporation
Company No
09716947
Private limited company
Age
10 years
Incorporated 4 August 2015
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 30 June 2025 (2 months ago)
Next confirmation dated 30 June 2026
Due by 14 July 2026 (10 months remaining)
Last change occurred 1 month ago
Accounts
Submitted
For period 1 Sep31 Aug 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 August 2025
Due by 31 May 2026 (8 months remaining)
Contact
Address
Flat 2 121new Road
London
E1 1AL
England
Address changed on 10 Jul 2025 (2 months ago)
Previous address was Sohoworks White City 2 Television Centre 101 Wood Lane London W12 7FA England
Telephone
Unreported
Email
Unreported
People
Officers
4
Shareholders
4
Controllers (PSC)
2
PSC • Director • British • Lives in UK • Born in Dec 1992 • Co-Director
PSC • Director • British • Lives in United Arab Emirates • Born in Jul 1987 • It Consultant
Director • British • Lives in UK • Born in Feb 1989
Director • British • Lives in UK • Born in Mar 1984
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Hospital Records Limited
Josh Robinson and Craig Dawson are mutual people.
Active
Clinic Talent Limited
Josh Robinson and Craig Dawson are mutual people.
Active
Hospitality D&B Events Ltd
Josh Robinson and Craig Dawson are mutual people.
Active
250 Milkwood Road Limited
Craig Dawson is a mutual person.
Active
Hospital Records Holdings Ltd
Craig Dawson is a mutual person.
Active
Undivide Ltd
Craig Dawson is a mutual person.
Active
The Hospital Records Group Ltd
Craig Dawson is a mutual person.
Active
Milkwood Events Ltd
Josh Robinson and Craig Dawson are mutual people.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
31 Aug 2024
For period 31 Aug31 Aug 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Decreased by 1 (-100%)
Total Assets
£28.91K
Decreased by £10.96K (-27%)
Total Liabilities
-£11.45K
Decreased by £24.54K (-68%)
Net Assets
£17.46K
Increased by £13.58K (+350%)
Debt Ratio (%)
40%
Decreased by 50.67% (-56%)
Latest Activity
Confirmation Submitted
1 Month Ago on 11 Jul 2025
Registered Address Changed
2 Months Ago on 10 Jul 2025
Micro Accounts Submitted
3 Months Ago on 14 May 2025
Craig Dawson Resigned
6 Months Ago on 20 Feb 2025
Josh Robinson Resigned
6 Months Ago on 20 Feb 2025
Mr Michael Coates Appointed
6 Months Ago on 20 Feb 2025
Registered Address Changed
6 Months Ago on 20 Feb 2025
Confirmation Submitted
1 Year 1 Month Ago on 16 Jul 2024
Hospital Records Limited (PSC) Resigned
1 Year 11 Months Ago on 1 Oct 2023
Liam Davendra Alexander Holyoak-Rackal (PSC) Resigned
2 Years 2 Months Ago on 5 Jul 2023
Get Credit Report
Discover Soulvent Records Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 30 June 2025 with updates
Submitted on 11 Jul 2025
Registered office address changed from Sohoworks White City 2 Television Centre 101 Wood Lane London W12 7FA England to Flat 2 121New Road London E1 1AL on 10 July 2025
Submitted on 10 Jul 2025
Micro company accounts made up to 31 August 2024
Submitted on 14 May 2025
Appointment of Mr Michael Coates as a director on 20 February 2025
Submitted on 20 Feb 2025
Termination of appointment of Josh Robinson as a director on 20 February 2025
Submitted on 20 Feb 2025
Termination of appointment of Craig Dawson as a director on 20 February 2025
Submitted on 20 Feb 2025
Cessation of Liam Davendra Alexander Holyoak-Rackal as a person with significant control on 5 July 2023
Submitted on 20 Feb 2025
Registered office address changed from Thomas Harris 1929 Shop Merton Abbey Mills 18 Watermill Way London SW19 2rd United Kingdom to Sohoworks White City 2 Television Centre 101 Wood Lane London W12 7FA on 20 February 2025
Submitted on 20 Feb 2025
Cessation of Hospital Records Limited as a person with significant control on 1 October 2023
Submitted on 20 Feb 2025
Statement of capital following an allotment of shares on 10 September 2024
Submitted on 18 Sep 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year