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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 2, Io Centre Salbrook Industrial Estate, Salbrook Road Salfords, Redhill, United Kingdom, RH1 5GJ | Secretary | 01 March 2004 | Active |
Unit 2, Io Centre Salbrook Industrial Estate, Salbrook Road Salfords, Redhill, United Kingdom, RH1 5GJ | Director | 23 January 2008 | Active |
4th, Floor Viking House, Nelson Street, Douglas, Isle Of Man, IM1 2AH | Director | 09 August 2013 | Active |
Unit 2, Io Centre Salbrook Industrial Estate, Salbrook Road Salfords, Redhill, United Kingdom, RH1 5GJ | Director | 02 November 2009 | Active |
38 Thurlow Park Road, London, SE21 8JA | Secretary | 01 September 1995 | Active |
5 The Walled Garden, Tadworth Park, Tadworth, KT20 5UR | Secretary | 03 February 1993 | Active |
Weberstr 5, Hohberg, Germany, | Secretary | 10 October 2002 | Active |
16 The Gables, Banstead, SM7 2HD | Secretary | 06 April 1998 | Active |
6 Turney Road, Dulwich, London, SE21 8LU | Secretary | - | Active |
69 Erin Road, Stoughton, Usa, 02072 | Secretary | 12 June 2000 | Active |
Hoelderlin Str 13, Oberkirch, 77704 | Director | 12 June 2000 | Active |
Viking House, Nelson Street, Douglas, Isle Of Man, Isle Of Man, IM1 2AH | Director | 01 July 2015 | Active |
8, Claremont Road, Windsor, England, SL4 3AX | Director | 27 June 2013 | Active |
1 The Meadow Way, Billericay, CM11 2HL | Director | 01 October 1997 | Active |
10d Belsize Square, Belsize Square, London, NW3 4HT | Director | 19 May 2008 | Active |
4th, Floor Viking House, Nelson Street, Douglas, Isle Of Man, IM1 2AH | Director | 09 August 2013 | Active |
22 Addington Road, Sanderstead, South Croydon, CR2 8RB | Director | 06 April 1998 | Active |
Woodside, Primrose Lane, Forest Row, RH18 5LT | Director | - | Active |
Stauferstrasse 56, Ravensburg, Germany, | Director | 31 March 2003 | Active |
2nd Floor 70 Conduit Street, London, W1S 2GF | Director | 19 May 2008 | Active |
Fourth Floor, 14 Austin Friars, London, England, EC2N 2HE | Director | 04 April 2007 | Active |
1 The Meadow Way, Billericay, CM11 2HL | Director | 10 February 2006 | Active |
Mauerkircherstrasse 84, Munich, Germany, FOREIGN | Director | 01 March 2004 | Active |
6 Turney Road, Dulwich, London, SE21 8LU | Director | - | Active |
69 Erin Road, Stoughton, Usa, 02072 | Director | 12 June 2000 | Active |
16, Union Road, Cambridge, England, CB2 1HE | Corporate Director | 20 August 2010 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-31 | Capital | Elect to keep the members register information on the public register. | Download |
2023-04-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-03-08 | Persons with significant control | Notification of a person with significant control. | Download |
2022-10-11 | Accounts | Accounts with accounts type full. | Download |
2022-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-12 | Accounts | Accounts with accounts type full. | Download |
2020-05-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-05-22 | Officers | Termination director company with name termination date. | Download |
2020-03-03 | Mortgage | Mortgage satisfy charge full. | Download |
2019-11-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-04 | Accounts | Accounts with accounts type full. | Download |
2018-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-26 | Accounts | Accounts with accounts type full. | Download |
2018-09-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-27 | Accounts | Accounts with accounts type full. | Download |
2016-11-07 | Accounts | Accounts with accounts type full. | Download |
2016-11-04 | Confirmation statement | Confirmation statement with updates. | Download |
2015-11-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-29 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.