UKBizDB.co.uk

SOFA SAVVY LIMITED

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

This company is commonly known as Sofa Savvy Limited. The company was founded 8 years ago and was given the registration number 10145008. The firm's registered office is in HEANOR. You can find them at Unit 1 Bradgate House, Derby Road, Heanor, . This company's SIC code is 46150 - Agents involved in the sale of furniture, household goods, hardware and ironmongery.

Company Information

Name:SOFA SAVVY LIMITED
Company Number:10145008
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 April 2016
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46150 - Agents involved in the sale of furniture, household goods, hardware and ironmongery

Office Address & Contact

Registered Address:Unit 1 Bradgate House, Derby Road, Heanor, England, DE75 7QL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1, Bradgate House, Derby Road, Heanor, England, DE75 7QL

Director26 April 2019Active
The Quadrant, 99 Parkway Avenue, Sheffield, England, S9 4WG

Secretary23 April 2017Active
Unit 1, Bradgate House, Derby Road, Heanor, England, DE75 7QL

Director28 April 2017Active
Unit 1, Bradgate House, Derby Road, Heanor, England, DE75 7QL

Director28 April 2017Active
The Quadrant, 99 Parkway Avenue, Sheffield, England, S9 4WG

Director13 June 2016Active
573, Abbeydale Road, Sheffield, England, S7 1TA

Director06 June 2016Active
Unit 1, Bradgate House, Derby Road, Heanor, England, DE75 7QL

Director01 May 2018Active
The Quadrant, 99 Parkway Avenue, Sheffield, England, S9 4WG

Director13 June 2016Active
573, Abbeydale Road, Sheffield, England, S7 1TA

Director25 April 2016Active

People with Significant Control

Mr Aftab Aslam
Notified on:19 January 2018
Status:Active
Date of birth:June 1978
Nationality:British
Country of residence:England
Address:Unit 1, Bradgate House, Heanor, England, DE75 7QL
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Jan Yanick Stephen Hall
Notified on:10 June 2016
Status:Active
Date of birth:January 1978
Nationality:British
Country of residence:England
Address:Unit 1, Bradgate House, Heanor, England, DE75 7QL
Nature of control:
  • Ownership of shares 25 to 50 percent
Miss Toni Satur
Notified on:25 April 2016
Status:Active
Date of birth:November 1982
Nationality:British
Country of residence:England
Address:Unit 1, Bradgate House, Heanor, England, DE75 7QL
Nature of control:
  • Ownership of shares 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
2024-01-31Accounts

Accounts with accounts type micro entity.

Download
2023-08-23Confirmation statement

Confirmation statement with no updates.

Download
2023-01-31Accounts

Accounts with accounts type micro entity.

Download
2022-09-13Confirmation statement

Confirmation statement with no updates.

Download
2022-01-30Accounts

Accounts with accounts type micro entity.

Download
2021-12-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-26Mortgage

Mortgage satisfy charge full.

Download
2021-11-05Persons with significant control

Notification of a person with significant control.

Download
2021-11-05Persons with significant control

Cessation of a person with significant control.

Download
2021-09-17Confirmation statement

Confirmation statement with no updates.

Download
2021-04-30Accounts

Accounts with accounts type micro entity.

Download
2020-08-07Confirmation statement

Confirmation statement with no updates.

Download
2020-08-05Persons with significant control

Cessation of a person with significant control.

Download
2020-01-31Accounts

Accounts with accounts type micro entity.

Download
2019-08-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-07-24Confirmation statement

Confirmation statement with updates.

Download
2019-05-08Confirmation statement

Confirmation statement with no updates.

Download
2019-04-30Officers

Termination director company with name termination date.

Download
2019-04-30Officers

Appoint person director company with name date.

Download
2019-04-30Officers

Termination director company with name termination date.

Download
2019-01-30Accounts

Accounts with accounts type micro entity.

Download
2018-06-20Confirmation statement

Confirmation statement with updates.

Download
2018-05-30Officers

Appoint person director company with name date.

Download
2018-05-25Officers

Termination director company with name termination date.

Download
2018-05-25Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.