UKBizDB.co.uk

SOFA BRANDS INTERNATIONAL LIMITED

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

This company is commonly known as Sofa Brands International Limited. The company was founded 19 years ago and was given the registration number 05456332. The firm's registered office is in MELKSHAM. You can find them at 1 Hampton Park West, , Melksham, Wiltshire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:SOFA BRANDS INTERNATIONAL LIMITED
Company Number:05456332
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 May 2005
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:1 Hampton Park West, Melksham, Wiltshire, England, SN12 6GU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Hampton Park West, Melksham, England, SN12 6GU

Secretary19 September 2006Active
1, Hampton Park West, Melksham, England, SN12 6GU

Director30 January 2015Active
1, Hampton Park West, Melksham, England, SN12 6GU

Director30 January 2015Active
1, Hampton Park West, Melksham, England, SN12 6GU

Director06 March 2015Active
1, Hampton Park West, Melksham, England, SN12 6GU

Director01 January 2020Active
1, Hampton Park West, Melksham, England, SN12 6GU

Director01 January 2014Active
8 Maes Y Fedwen, Bridgend, CF31 5DA

Secretary25 July 2005Active
The Laurels, Wern Fawr Lane, St Mellons, Cardiff, CF3 5XA

Secretary30 June 2005Active
10 Upper Bank Street, London, E14 5JJ

Corporate Nominee Secretary19 May 2005Active
Wilson House,, Ashtree Court, Woodsy Close, Cardiff Gate Business Park, Cardiff, CF23 8RW

Director20 July 2009Active
2 Carlisle Gardens, Harrow, HA3 0JX

Director19 May 2005Active
1, Hampton Park West, Melksham, England, SN12 6GU

Director30 June 2005Active
Wilson House,, Ashtree Court, Woodsy Close, Cardiff Gate Business Park, Cardiff, CF23 8RW

Director01 June 2006Active
1, Hampton Park West, Melksham, England, SN12 6GU

Director21 January 2016Active
1, Hampton Park West, Melksham, England, SN12 6GU

Director08 September 2015Active
20 Herondale Avenue, London, SW18 3JL

Nominee Director19 May 2005Active
1, Hampton Park West, Melksham, England, SN12 6GU

Director30 June 2005Active

People with Significant Control

1869 Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:1 Hampton Park West, 1 Hampton Park West, Melksham, England, SN12 6GU
Nature of control:
  • Ownership of shares 75 to 100 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Accounts

Accounts with accounts type full.

Download
2023-05-30Confirmation statement

Confirmation statement with no updates.

Download
2023-04-12Accounts

Accounts with accounts type full.

Download
2022-10-10Incorporation

Memorandum articles.

Download
2022-10-05Resolution

Resolution.

Download
2022-09-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-01Confirmation statement

Confirmation statement with no updates.

Download
2022-04-21Accounts

Accounts with accounts type full.

Download
2021-07-13Accounts

Accounts with accounts type full.

Download
2021-05-26Confirmation statement

Confirmation statement with no updates.

Download
2020-09-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-01Mortgage

Mortgage satisfy charge full.

Download
2020-07-24Officers

Change person secretary company with change date.

Download
2020-05-20Confirmation statement

Confirmation statement with no updates.

Download
2020-03-31Accounts

Accounts with accounts type full.

Download
2020-01-08Officers

Appoint person director company with name date.

Download
2020-01-08Officers

Termination director company with name termination date.

Download
2019-05-22Confirmation statement

Confirmation statement with no updates.

Download
2019-03-28Accounts

Accounts with accounts type full.

Download
2018-05-30Confirmation statement

Confirmation statement with no updates.

Download
2018-03-29Accounts

Accounts with accounts type full.

Download
2017-08-11Officers

Termination director company with name termination date.

Download
2017-05-24Confirmation statement

Confirmation statement with updates.

Download
2017-04-05Accounts

Accounts with accounts type group.

Download

Copyright © 2024. All rights reserved.