Company NameSophie Wells Interiors Limited
DirectorSophie Wells
Company StatusActive
Company Number06261067
CategoryPrivate Limited Company
Incorporation Date29 May 2007(16 years, 11 months ago)
Previous NameSimplexity Solutions Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Secretary NameMarion Wells
NationalityBritish
StatusCurrent
Appointed29 May 2007(same day as company formation)
RoleCompany Director
Correspondence Address14 Beresford Gardens
Christchurch
Dorset
BH23 3QW
Director NameMrs Sophie Wells
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2014(7 years, 3 months after company formation)
Appointment Duration9 years, 8 months
RoleInformation Manager
Country of ResidenceEngland
Correspondence Address162 South Park Road
London
SW19 8TA
Director NameMr Steven Wells
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2007(same day as company formation)
RoleSystems Developer
Country of ResidenceUnited Kingdom
Correspondence Address14 Beresford Gardens
Christchurch
Dorset
BH23 3QW

Location

Registered Address162 South Park Road
London
SW19 8TA
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardTrinity
Built Up AreaGreater London

Shareholders

100 at £1Sophie Wells
100.00%
Ordinary

Financials

Year2014
Net Worth£67,684
Cash£77,852
Current Liabilities£10,441

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return24 December 2023 (4 months ago)
Next Return Due7 January 2025 (8 months, 2 weeks from now)

Filing History

7 February 2021Confirmation statement made on 24 December 2020 with no updates (3 pages)
15 December 2020Micro company accounts made up to 31 March 2020 (4 pages)
11 January 2020Confirmation statement made on 24 December 2019 with no updates (3 pages)
6 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
24 December 2018Confirmation statement made on 24 December 2018 with updates (3 pages)
3 December 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-11-30
(3 pages)
2 December 2018Micro company accounts made up to 31 March 2018 (6 pages)
2 December 2018Registered office address changed from 14 Beresford Gardens Christchurch Dorset BH23 3QW to 162 South Park Road London SW19 8TA on 2 December 2018 (1 page)
13 June 2018Confirmation statement made on 29 May 2018 with no updates (3 pages)
8 June 2018Secretary's details changed for Marion Wells on 8 June 2018 (1 page)
19 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
13 August 2017Notification of Sophie Wells as a person with significant control on 6 April 2016 (2 pages)
13 August 2017Notification of Sophie Wells as a person with significant control on 6 April 2016 (2 pages)
13 August 2017Notification of Sophie Wells as a person with significant control on 13 August 2017 (2 pages)
1 July 2017Confirmation statement made on 29 May 2017 with updates (4 pages)
1 July 2017Confirmation statement made on 29 May 2017 with updates (4 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
25 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-25
  • GBP 100
(3 pages)
25 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-25
  • GBP 100
(3 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
26 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 100
(3 pages)
26 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 100
(3 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
31 August 2014Termination of appointment of Steven Wells as a director on 31 August 2014 (1 page)
31 August 2014Termination of appointment of Steven Wells as a director on 31 August 2014 (1 page)
31 August 2014Appointment of Mrs Sophie Wells as a director on 31 August 2014 (2 pages)
31 August 2014Appointment of Mrs Sophie Wells as a director on 31 August 2014 (2 pages)
25 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 100
(4 pages)
25 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 100
(4 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
26 June 2013Annual return made up to 29 May 2013 with a full list of shareholders (4 pages)
26 June 2013Annual return made up to 29 May 2013 with a full list of shareholders (4 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
10 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (4 pages)
10 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (4 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
24 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (4 pages)
24 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (4 pages)
6 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
6 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 June 2010Director's details changed for Steven Wells on 29 May 2010 (2 pages)
23 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (4 pages)
23 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (4 pages)
23 June 2010Director's details changed for Steven Wells on 29 May 2010 (2 pages)
6 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
6 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 July 2009Return made up to 29/05/09; full list of members (3 pages)
2 July 2009Return made up to 29/05/09; full list of members (3 pages)
21 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
21 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
27 June 2008Return made up to 29/05/08; full list of members (3 pages)
27 June 2008Return made up to 29/05/08; full list of members (3 pages)
27 June 2008Capitals not rolled up (1 page)
27 June 2008Capitals not rolled up (1 page)
23 August 2007Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page)
23 August 2007Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page)
29 May 2007Incorporation (15 pages)
29 May 2007Incorporation (15 pages)