UKBizDB.co.uk

SOAK & SLEEP HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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..

Company Information

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:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:2nd Floor, St. James House Bedford Road, Guildford, Surrey, GU1 4SJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
78, York Street, London, England, W1H 1DP

Secretary31 March 2022Active
2nd, Floor, St. James House Bedford Road, Guildford, United Kingdom, GU1 4SJ

Director18 April 2013Active
78, York Street, London, England, W1H 1DP

Director31 March 2022Active
78, York Street, London, England, W1H 1DP

Director31 March 2022Active
2nd, Floor, St. James House Bedford Road, Guildford, United Kingdom, GU1 4SJ

Secretary18 April 2013Active
2nd, Floor, St. James House Bedford Road, Guildford, GU1 4SJ

Director23 September 2015Active
2nd Floor St James House, Bedford Road, Guildford, England, GU1 4SJ

Director07 May 2013Active
2nd, Floor, St. James House Bedford Road, Guildford, United Kingdom, GU1 4SJ

Director18 April 2013Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-25Officers

Change person director company with change date.

Download
2024-04-24Confirmation statement

Confirmation statement with no updates.

Download
2024-04-20Accounts

Accounts with accounts type small.

Download
2024-04-17Officers

Termination director company with name termination date.

Download
2023-10-12Address

Change registered office address company with date old address new address.

Download
2023-04-21Confirmation statement

Confirmation statement with no updates.

Download
2023-04-13Officers

Change person director company with change date.

Download
2022-12-16Accounts

Change account reference date company current extended.

Download
2022-05-03Confirmation statement

Confirmation statement with updates.

Download
2022-04-08Officers

Appoint person secretary company with name date.

Download
2022-04-08Officers

Appoint person director company with name date.

Download
2022-04-08Officers

Appoint person director company with name date.

Download
2022-04-08Persons with significant control

Notification of a person with significant control.

Download
2022-04-08Address

Change registered office address company with date old address new address.

Download
2022-04-02Incorporation

Memorandum articles.

Download
2022-04-02Resolution

Resolution.

Download
2022-04-01Persons with significant control

Cessation of a person with significant control.

Download
2022-04-01Persons with significant control

Cessation of a person with significant control.

Download
2022-04-01Capital

Capital allotment shares.

Download
2022-04-01Officers

Termination secretary company with name termination date.

Download
2022-04-01Officers

Termination director company with name termination date.

Download
2022-04-01Officers

Termination director company with name termination date.

Download
2022-04-01Officers

Termination director company with name termination date.

Download
2022-03-25Accounts

Accounts with accounts type total exemption full.

Download
2022-02-16Confirmation statement

Second filing of confirmation statement with made up date.

Download

Copyright © 2024. All rights reserved.