This company is commonly known as Soho Consulting Limited. The company was founded 22 years ago and was given the registration number 04381132. The firm's registered office is in BANSTEAD. You can find them at Curzon House Second Floor, 24 High Street, Banstead, Surrey. This company's SIC code is 33120 - Repair of machinery.
Name | : | SOHO CONSULTING LIMITED |
---|---|---|
Company Number | : | 04381132 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 February 2002 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Curzon House Second Floor, 24 High Street, Banstead, Surrey, England, SM7 2LJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Salatin House, 19 Cedar Road, Sutton, England, SM2 5DA | Secretary | 28 October 2008 | Active |
Salatin House, 19 Cedar Road, Sutton, England, SM2 5DA | Director | 06 December 2018 | Active |
Salatin House, 19 Cedar Road, Sutton, England, SM2 5DA | Director | 05 March 2012 | Active |
Salatin House, 19 Cedar Road, Sutton, England, SM2 5DA | Director | 06 December 2018 | Active |
Salatin House, 19 Cedar Road, Sutton, England, SM2 5DA | Director | 25 February 2002 | Active |
47 Openview, London, SW18 3PE | Secretary | 25 February 2002 | Active |
229 Nether Street, London, N3 1NT | Corporate Nominee Secretary | 25 February 2002 | Active |
113 Ravensbury Road, London, SW18 | Director | 25 February 2002 | Active |
47, Openview, Earlsfield, London, SW18 3PE | Director | 02 January 2008 | Active |
229 Nether Street, London, N3 1NT | Corporate Nominee Director | 25 February 2002 | Active |
Mr Hamish Aird Harold Owen | ||
Notified on | : | 09 December 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Salatin House, 19 Cedar Road, Sutton, England, SM2 5DA |
Nature of control | : |
|
Mrs Catherine Celia Owen | ||
Notified on | : | 09 December 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1977 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Salatin House, 19 Cedar Road, Sutton, England, SM2 5DA |
Nature of control | : |
|
Mr Stuart Colin Peter Owen | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Salatin House, 19 Cedar Road, Sutton, England, SM2 5DA |
Nature of control | : |
|
Mrs Sophie Kate Owen | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Salatin House, 19 Cedar Road, Sutton, England, SM2 5DA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-04-02 | Persons with significant control | Change to a person with significant control. | Download |
2024-04-02 | Persons with significant control | Change to a person with significant control. | Download |
2024-04-02 | Officers | Change person director company with change date. | Download |
2024-04-02 | Officers | Change person director company with change date. | Download |
2023-12-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-05 | Persons with significant control | Change to a person with significant control. | Download |
2023-10-04 | Officers | Change person director company with change date. | Download |
2023-08-04 | Persons with significant control | Change to a person with significant control. | Download |
2023-08-04 | Persons with significant control | Change to a person with significant control. | Download |
2023-08-03 | Persons with significant control | Notification of a person with significant control. | Download |
2023-08-03 | Persons with significant control | Notification of a person with significant control. | Download |
2023-04-03 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-12 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-30 | Officers | Change person director company with change date. | Download |
2022-03-30 | Officers | Change person director company with change date. | Download |
2022-03-30 | Officers | Change person director company with change date. | Download |
2022-03-30 | Officers | Change person director company with change date. | Download |
2022-03-30 | Officers | Change person secretary company with change date. | Download |
2022-03-30 | Persons with significant control | Change to a person with significant control. | Download |
2022-03-30 | Persons with significant control | Change to a person with significant control. | Download |
2021-09-02 | Address | Change registered office address company with date old address new address. | Download |
2021-08-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-19 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.