UKBizDB.co.uk

SOPHIA' S DESIGNS LTD

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

This company is commonly known as Sophia' S Designs Ltd. The company was founded 18 years ago and was given the registration number 05695300. The firm's registered office is in STEVENAGE. You can find them at Lines House No 78, High Street, Stevenage, . This company's SIC code is 96020 - Hairdressing and other beauty treatment.

Company Information

Name:SOPHIA' S DESIGNS LTD
Company Number:05695300
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 February 2006
End of financial year:31 March 2024
Jurisdiction:England - Wales
Industry Codes:
  • 96020 - Hairdressing and other beauty treatment

Office Address & Contact

Registered Address:Lines House No 78, High Street, Stevenage, England, SG1 3DW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Caxton Point Business Centre, Caxton Way, Stevenage, England, SG1 2XS

Director10 February 2019Active
48 Lodore Gardens, Kinsbury, NW9 0DR

Secretary27 July 2007Active
The Bristol Office, 2 Southfield Road, Westbury On Trym, BS9 3BH

Corporate Nominee Secretary02 February 2006Active
48 Lodore Gardens, Kingsbury, NW9 0DR

Director27 July 2007Active
Lines House No 78, High Street, Stevenage, England, SG1 3DW

Director23 May 2017Active
32, Beverley Drive, Edgware, United Kingdom, HA8 5NG

Director17 November 2010Active
2 Southfield Road, Westbury-On-Trym, Bristol, BS9 3BH

Corporate Nominee Director02 February 2006Active

People with Significant Control

Loretta Corrigan
Notified on:10 February 2019
Status:Active
Date of birth:May 1969
Nationality:British
Country of residence:England
Address:Caxton Point Business Centre, Caxton Way, Stevenage, England, SG1 2XS
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Christopher Constantine Jay
Notified on:12 June 2018
Status:Active
Date of birth:July 1955
Nationality:British
Country of residence:England
Address:Lines House No 78, High Street, Stevenage, England, SG1 3DW
Nature of control:
  • Ownership of shares 75 to 100 percent
Ms Susan Ann Buckle
Notified on:01 February 2017
Status:Active
Date of birth:November 1974
Nationality:British
Country of residence:England
Address:Lines House No 78, High Street, Stevenage, England, SG1 3DW
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
2024-04-01Accounts

Accounts with accounts type micro entity.

Download
2024-02-27Confirmation statement

Confirmation statement with no updates.

Download
2023-04-10Accounts

Accounts with accounts type micro entity.

Download
2023-02-23Confirmation statement

Confirmation statement with no updates.

Download
2022-04-11Confirmation statement

Confirmation statement with no updates.

Download
2022-04-11Accounts

Accounts with accounts type micro entity.

Download
2022-04-11Address

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

Download
2021-04-26Accounts

Accounts with accounts type micro entity.

Download
2021-04-06Confirmation statement

Confirmation statement with no updates.

Download
2020-05-03Accounts

Accounts with accounts type micro entity.

Download
2020-04-25Confirmation statement

Confirmation statement with no updates.

Download
2019-04-06Accounts

Accounts with accounts type micro entity.

Download
2019-02-11Resolution

Resolution.

Download
2019-02-10Confirmation statement

Confirmation statement with updates.

Download
2019-02-10Officers

Termination director company with name termination date.

Download
2019-02-10Persons with significant control

Cessation of a person with significant control.

Download
2019-02-10Persons with significant control

Notification of a person with significant control.

Download
2019-02-10Officers

Appoint person director company with name date.

Download
2018-06-15Persons with significant control

Cessation of a person with significant control.

Download
2018-06-13Resolution

Resolution.

Download
2018-06-12Persons with significant control

Notification of a person with significant control.

Download
2018-04-03Accounts

Accounts with accounts type micro entity.

Download
2018-03-12Confirmation statement

Confirmation statement with updates.

Download
2017-05-23Officers

Termination secretary company with name termination date.

Download
2017-05-23Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.