This company is commonly known as Soak & Sleep Holdings Limited. The company was founded 11 years ago and was given the registration number 08494629. The firm's registered office is in GUILDFORD. You can find them at 2nd Floor, St. James House Bedford Road, Guildford, Surrey. This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | SOAK & SLEEP HOLDINGS LIMITED |
---|---|---|
Company Number | : | 08494629 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 April 2013 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2nd Floor, St. James House Bedford Road, Guildford, Surrey, GU1 4SJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
78, York Street, London, England, W1H 1DP | Secretary | 31 March 2022 | Active |
2nd, Floor, St. James House Bedford Road, Guildford, United Kingdom, GU1 4SJ | Director | 18 April 2013 | Active |
78, York Street, London, England, W1H 1DP | Director | 31 March 2022 | Active |
78, York Street, London, England, W1H 1DP | Director | 31 March 2022 | Active |
2nd, Floor, St. James House Bedford Road, Guildford, United Kingdom, GU1 4SJ | Secretary | 18 April 2013 | Active |
2nd, Floor, St. James House Bedford Road, Guildford, GU1 4SJ | Director | 23 September 2015 | Active |
2nd Floor St James House, Bedford Road, Guildford, England, GU1 4SJ | Director | 07 May 2013 | Active |
2nd, Floor, St. James House Bedford Road, Guildford, United Kingdom, GU1 4SJ | Director | 18 April 2013 | Active |
Husky Oak Limited | ||
Notified on | : | 31 March 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 78 York Street, York Street, London, England, W1H 1DP |
Nature of control | : |
|
Mrs Thandi Sarah Hunt | ||
Notified on | : | 19 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1976 |
Nationality | : | British |
Address | : | 2nd, Floor, Guildford, GU1 4SJ |
Nature of control | : |
|
Mr Charles Roland Nicholas Hunt | ||
Notified on | : | 19 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1970 |
Nationality | : | British |
Address | : | 2nd, Floor, Guildford, GU1 4SJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-25 | Officers | Change person director company with change date. | Download |
2024-04-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-04-20 | Accounts | Accounts with accounts type small. | Download |
2024-04-17 | Officers | Termination director company with name termination date. | Download |
2023-10-12 | Address | Change registered office address company with date old address new address. | Download |
2023-04-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-13 | Officers | Change person director company with change date. | Download |
2022-12-16 | Accounts | Change account reference date company current extended. | Download |
2022-05-03 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-08 | Officers | Appoint person secretary company with name date. | Download |
2022-04-08 | Officers | Appoint person director company with name date. | Download |
2022-04-08 | Officers | Appoint person director company with name date. | Download |
2022-04-08 | Persons with significant control | Notification of a person with significant control. | Download |
2022-04-08 | Address | Change registered office address company with date old address new address. | Download |
2022-04-02 | Incorporation | Memorandum articles. | Download |
2022-04-02 | Resolution | Resolution. | Download |
2022-04-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-04-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-04-01 | Capital | Capital allotment shares. | Download |
2022-04-01 | Officers | Termination secretary company with name termination date. | Download |
2022-04-01 | Officers | Termination director company with name termination date. | Download |
2022-04-01 | Officers | Termination director company with name termination date. | Download |
2022-04-01 | Officers | Termination director company with name termination date. | Download |
2022-03-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-16 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.