UKBizDB.co.uk

SOFASTICATED LTD

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

This company is commonly known as Sofasticated Ltd. The company was founded 10 years ago and was given the registration number 08835836. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at 108 Croydon Road, , Newcastle Upon Tyne, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:SOFASTICATED LTD
Company Number:08835836
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 January 2014
End of financial year:31 January 2020
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:108 Croydon Road, Newcastle Upon Tyne, England, NE4 5LP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
285, Cheetham Hill Road, Manchester, England, M8 0SN

Director20 August 2021Active
28, Lismore Road, Sheffield, United Kingdom, S8 9JD

Director20 May 2020Active
20-22, Wenlock Road, London, United Kingdom, N1 7GU

Director23 January 2020Active
20-22, Wenlock Road, London, United Kingdom, N1 7GU

Director21 May 2014Active
145-157, St John Street, London, England, EC1V 4PW

Director07 January 2014Active
108, Croydon Road, Newcastle Upon Tyne, United Kingdom, NE4 5LP

Director28 May 2020Active
145-157, St John Street, London, England, EC1V 4PW

Corporate Director07 January 2014Active

People with Significant Control

Mr Ahtisham Raja
Notified on:28 May 2020
Status:Active
Date of birth:February 1993
Nationality:British
Country of residence:United Kingdom
Address:108, Croydon Road, Newcastle Upon Tyne, United Kingdom, NE4 5LP
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Jeremy Michael Bennett
Notified on:20 May 2020
Status:Active
Date of birth:August 1964
Nationality:British
Country of residence:United Kingdom
Address:28, Lismore Road, Sheffield, United Kingdom, S8 9JD
Nature of control:
  • Significant influence or control
Nominee Solutions Limited
Notified on:07 January 2017
Status:Active
Country of residence:United Kingdom
Address:20-22, Wenlock Road, London, United Kingdom, N1 7GU
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-01-04Gazette

Gazette dissolved compulsory.

Download
2021-10-03Officers

Appoint person director company with name date.

Download
2021-10-03Officers

Termination director company with name termination date.

Download
2021-10-03Persons with significant control

Cessation of a person with significant control.

Download
2021-08-17Gazette

Gazette notice compulsory.

Download
2020-05-29Address

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

Download
2020-05-29Address

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

Download
2020-05-28Confirmation statement

Confirmation statement with updates.

Download
2020-05-28Officers

Appoint person director company with name date.

Download
2020-05-28Officers

Termination director company with name termination date.

Download
2020-05-28Persons with significant control

Notification of a person with significant control.

Download
2020-05-28Persons with significant control

Cessation of a person with significant control.

Download
2020-05-22Confirmation statement

Confirmation statement with updates.

Download
2020-05-20Persons with significant control

Notification of a person with significant control.

Download
2020-05-20Officers

Appoint person director company with name date.

Download
2020-05-20Persons with significant control

Cessation of a person with significant control.

Download
2020-05-20Officers

Termination director company with name termination date.

Download
2020-05-20Address

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

Download
2020-05-11Accounts

Accounts with accounts type dormant.

Download
2020-01-23Officers

Termination director company with name termination date.

Download
2020-01-23Officers

Appoint person director company with name date.

Download
2020-01-14Confirmation statement

Confirmation statement with updates.

Download
2019-06-12Accounts

Accounts with accounts type dormant.

Download
2019-01-23Confirmation statement

Confirmation statement with updates.

Download
2018-08-09Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.