UKBizDB.co.uk

SOFTLINE UK LIMITED

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

This company is commonly known as Softline Uk Limited. The company was founded 34 years ago and was given the registration number 02438121. The firm's registered office is in REDHILL. You can find them at Unit 2 Io Centre Salbrook Industrial Estate, Salbrook Road Salfords, Redhill, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:SOFTLINE UK LIMITED
Company Number:02438121
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 October 1989
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:Unit 2 Io Centre Salbrook Industrial Estate, Salbrook Road Salfords, Redhill, RH1 5GJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2, Io Centre Salbrook Industrial Estate, Salbrook Road Salfords, Redhill, United Kingdom, RH1 5GJ

Secretary01 March 2004Active
Unit 2, Io Centre Salbrook Industrial Estate, Salbrook Road Salfords, Redhill, United Kingdom, RH1 5GJ

Director23 January 2008Active
4th, Floor Viking House, Nelson Street, Douglas, Isle Of Man, IM1 2AH

Director09 August 2013Active
Unit 2, Io Centre Salbrook Industrial Estate, Salbrook Road Salfords, Redhill, United Kingdom, RH1 5GJ

Director02 November 2009Active
38 Thurlow Park Road, London, SE21 8JA

Secretary01 September 1995Active
5 The Walled Garden, Tadworth Park, Tadworth, KT20 5UR

Secretary03 February 1993Active
Weberstr 5, Hohberg, Germany,

Secretary10 October 2002Active
16 The Gables, Banstead, SM7 2HD

Secretary06 April 1998Active
6 Turney Road, Dulwich, London, SE21 8LU

Secretary-Active
69 Erin Road, Stoughton, Usa, 02072

Secretary12 June 2000Active
Hoelderlin Str 13, Oberkirch, 77704

Director12 June 2000Active
Viking House, Nelson Street, Douglas, Isle Of Man, Isle Of Man, IM1 2AH

Director01 July 2015Active
8, Claremont Road, Windsor, England, SL4 3AX

Director27 June 2013Active
1 The Meadow Way, Billericay, CM11 2HL

Director01 October 1997Active
10d Belsize Square, Belsize Square, London, NW3 4HT

Director19 May 2008Active
4th, Floor Viking House, Nelson Street, Douglas, Isle Of Man, IM1 2AH

Director09 August 2013Active
22 Addington Road, Sanderstead, South Croydon, CR2 8RB

Director06 April 1998Active
Woodside, Primrose Lane, Forest Row, RH18 5LT

Director-Active
Stauferstrasse 56, Ravensburg, Germany,

Director31 March 2003Active
2nd Floor 70 Conduit Street, London, W1S 2GF

Director19 May 2008Active
Fourth Floor, 14 Austin Friars, London, England, EC2N 2HE

Director04 April 2007Active
1 The Meadow Way, Billericay, CM11 2HL

Director10 February 2006Active
Mauerkircherstrasse 84, Munich, Germany, FOREIGN

Director01 March 2004Active
6 Turney Road, Dulwich, London, SE21 8LU

Director-Active
69 Erin Road, Stoughton, Usa, 02072

Director12 June 2000Active
16, Union Road, Cambridge, England, CB2 1HE

Corporate Director20 August 2010Active

People with Significant Control

Softline Distribution Ltd
Notified on:08 March 2023
Status:Active
Country of residence:England
Address:Unit 2 The Io Centre, Salbrook Road, Redhill, England, RH1 5GJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Denham Hervey Newall Eke
Notified on:06 April 2016
Status:Active
Date of birth:September 1951
Nationality:British
Country of residence:Isle Of Man
Address:Viking House, Nelson Street, Isle Of Man, Isle Of Man, IM1 2AH
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Mr Nigel David Caine
Notified on:06 April 2016
Status:Active
Date of birth:April 1970
Nationality:British
Country of residence:Isle Of Man
Address:Viking House, Nelson Street, Isle Of Man, Isle Of Man, IM1 2AH
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-04Accounts

Accounts with accounts type total exemption full.

Download
2023-08-31Capital

Elect to keep the members register information on the public register.

Download
2023-04-21Confirmation statement

Confirmation statement with no updates.

Download
2023-03-08Persons with significant control

Cessation of a person with significant control.

Download
2023-03-08Persons with significant control

Notification of a person with significant control.

Download
2022-10-11Accounts

Accounts with accounts type full.

Download
2022-05-18Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Accounts

Accounts with accounts type total exemption full.

Download
2021-05-07Confirmation statement

Confirmation statement with no updates.

Download
2020-11-06Confirmation statement

Confirmation statement with no updates.

Download
2020-10-12Accounts

Accounts with accounts type full.

Download
2020-05-22Persons with significant control

Cessation of a person with significant control.

Download
2020-05-22Officers

Termination director company with name termination date.

Download
2020-03-03Mortgage

Mortgage satisfy charge full.

Download
2019-11-04Confirmation statement

Confirmation statement with no updates.

Download
2019-10-04Accounts

Accounts with accounts type full.

Download
2018-11-02Confirmation statement

Confirmation statement with no updates.

Download
2018-09-26Accounts

Accounts with accounts type full.

Download
2018-09-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-10-31Confirmation statement

Confirmation statement with no updates.

Download
2017-09-27Accounts

Accounts with accounts type full.

Download
2016-11-07Accounts

Accounts with accounts type full.

Download
2016-11-04Confirmation statement

Confirmation statement with updates.

Download
2015-11-16Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-29Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.