Company NameSoho To Go Limited
Company StatusActive
Company Number09269876
CategoryPrivate Limited Company
Incorporation Date17 October 2014(9 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Andrew Timothy Lage Woodruff
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2016(1 year, 11 months after company formation)
Appointment Duration7 years, 6 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressSoho Coffee Shops Limited, Unit K Ashville Trading
Ashville Trading Estate
Cheltenham
Gloucestershire
GL51 9PT
Wales
Director NameMr Ijaz Ahmed Khan Malik
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2017(3 years, 1 month after company formation)
Appointment Duration6 years, 3 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Devereaux Court Lower Ground
London
WC2R 3JJ
Director NameMr Samuel Philip Shutt
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2023(8 years, 3 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrook Street 63 Brook Street
London
W1K 4HS
Director NameMr Christopher Charles James Copner
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit K Ashville Trading Estate
The Runnings
Cheltenham
Glos
GL51 9PT
Wales
Director NameMrs Penelope Jane Manuel
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit K Ashville Trading Estate
The Runnings
Cheltenham
Glos
GL51 9PT
Wales

Location

Registered AddressBrook Street
63 Brook Street
London
W1K 4HS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Soho Coffee Company Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return17 October 2023 (5 months, 1 week ago)
Next Return Due31 October 2024 (7 months from now)

Filing History

20 October 2020Confirmation statement made on 17 October 2020 with no updates (3 pages)
22 September 2020Accounts for a dormant company made up to 31 January 2020 (2 pages)
3 March 2020Registered office address changed from Unit K Ashville Trading Estate the Runnings Cheltenham Glos GL51 9PT to Devereux Court 12 Devereux Court London WC2R 3JJ on 3 March 2020 (1 page)
17 October 2019Confirmation statement made on 17 October 2019 with no updates (3 pages)
25 September 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
17 October 2018Confirmation statement made on 17 October 2018 with no updates (3 pages)
26 July 2018Total exemption full accounts made up to 28 January 2018 (12 pages)
13 December 2017Appointment of Mr Ijaz Ahmed Khan Malik as a director on 1 December 2017 (2 pages)
17 October 2017Confirmation statement made on 17 October 2017 with updates (4 pages)
17 October 2017Confirmation statement made on 17 October 2017 with updates (4 pages)
12 September 2017Full accounts made up to 29 January 2017 (11 pages)
12 September 2017Full accounts made up to 29 January 2017 (11 pages)
11 September 2017Change of details for Soho Coffee Company Holdings Ltd as a person with significant control on 14 November 2016 (2 pages)
11 September 2017Change of details for Soho Coffee Company Holdings Ltd as a person with significant control on 14 November 2016 (2 pages)
5 January 2017Current accounting period extended from 31 October 2016 to 31 January 2017 (1 page)
5 January 2017Current accounting period extended from 31 October 2016 to 31 January 2017 (1 page)
9 November 2016Appointment of Mr Andrew Timothy Lage Woodruff as a director on 15 September 2016 (2 pages)
9 November 2016Appointment of Mr Andrew Timothy Lage Woodruff as a director on 15 September 2016 (2 pages)
7 November 2016Amended accounts for a dormant company made up to 31 October 2015 (4 pages)
7 November 2016Amended accounts for a dormant company made up to 31 October 2015 (4 pages)
27 October 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
27 October 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
13 October 2016Accounts for a dormant company made up to 31 October 2015 (4 pages)
13 October 2016Accounts for a dormant company made up to 31 October 2015 (4 pages)
11 October 2016Compulsory strike-off action has been discontinued (1 page)
11 October 2016Compulsory strike-off action has been discontinued (1 page)
13 September 2016First Gazette notice for compulsory strike-off (1 page)
13 September 2016First Gazette notice for compulsory strike-off (1 page)
29 October 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 1
(4 pages)
29 October 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 1
(4 pages)
17 October 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2014-10-17
  • GBP 1
(31 pages)
17 October 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2014-10-17
  • GBP 1
(31 pages)