Company NameSofa.com Topco Limited
Company StatusDissolved
Company Number09341685
CategoryPrivate Limited Company
Incorporation Date4 December 2014(9 years, 4 months ago)
Dissolution Date21 December 2022 (1 year, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMr Richard James Elliott Holmes
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed24 May 2017(2 years, 5 months after company formation)
Appointment Duration5 years, 7 months (closed 21 December 2022)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address30 Finsbury Square
London
EC2A 1AG
Secretary NameMr Richard Holmes
StatusClosed
Appointed24 May 2017(2 years, 5 months after company formation)
Appointment Duration5 years, 7 months (closed 21 December 2022)
RoleCompany Director
Correspondence Address30 Finsbury Square
London
EC2A 1AG
Director NameMr Matthew John Gordon Clark
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2018(3 years, 6 months after company formation)
Appointment Duration4 years, 6 months (closed 21 December 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 St. James's Market
London
SW1Y 4AH
Director NameMr Colin Wright
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2018(3 years, 6 months after company formation)
Appointment Duration4 years, 6 months (closed 21 December 2022)
RoleInvestment Director
Country of ResidenceEngland
Correspondence Address1 St. James's Market
London
SW1Y 4AH
Director NameMr Gareth Arthur Williams
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Chelsea Wharf 15 Lots Road
London
SW10 0QJ
Director NamePhilip Laurence Woodhouse
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2015(2 months after company formation)
Appointment Duration2 months, 1 week (resigned 16 April 2015)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Chelsea Wharf 15 Lots Road
London
SW10 0QJ
Director NameArtur Robert Zakrzewski
Date of BirthJuly 1975 (Born 48 years ago)
NationalityPolish
StatusResigned
Appointed06 February 2015(2 months after company formation)
Appointment Duration8 months, 1 week (resigned 16 October 2015)
RoleCompany Director
Country of ResidencePoland
Correspondence Address35 Chelsea Wharf 15 Lots Road
London
SW10 0QJ
Director NameMr Rohan David Peel Blacker
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2015(2 months after company formation)
Appointment Duration2 years, 2 months (resigned 26 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Chelsea Wharf 15 Lots Road
London
SW10 0QJ
Director NameMs Elizabeth Anne Hoffmann
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2015(2 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Chelsea Wharf 15 Lots Road
London
SW10 0QJ
Director NameJolyon Latimer
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2015(2 months after company formation)
Appointment Duration3 years, 4 months (resigned 14 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Chelsea Wharf 15 Lots Road
London
SW10 0QJ
Director NameMr Justin Paul David Stead
Date of BirthJuly 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed06 February 2015(2 months after company formation)
Appointment Duration4 years, 5 months (resigned 20 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Chelsea Wharf 15 Lots Road
London
SW10 0QJ
Director NameMr Edward Myles Knighton
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2015(4 months, 1 week after company formation)
Appointment Duration1 year, 11 months (resigned 03 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Chelsea Wharf 15 Lots Road
London
SW10 0QJ
Secretary NameMr Edward Myles Knighton
StatusResigned
Appointed16 April 2015(4 months, 1 week after company formation)
Appointment Duration1 year, 11 months (resigned 03 April 2017)
RoleCompany Director
Correspondence Address35 Chelsea Wharf 15 Lots Road
London
SW10 0QJ
Director NameMr Vincent Anthony Gunn
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2015(10 months, 2 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 30 April 2018)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address35 Chelsea Wharf 15 Lots Road
London
SW10 0QJ
Director NameMr Peter Gissel
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2017(2 years, 5 months after company formation)
Appointment Duration1 year (resigned 14 June 2018)
RolePartner At Cbpe
Country of ResidenceEngland
Correspondence Address35 Chelsea Wharf 15 Lots Road
London
SW10 0QJ

Location

Registered Address30 Finsbury Square
London
EC2A 1AG
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

10.1k at £0.001Nominees Of Cbpe Capital Fund Viii B Lp A/c Lp013354
9.50%
Ordinary A
7.8k at £0.001Rohan Blacker
7.27%
Ordinary A
44.8k at £0.001Nominees Of Cbpe Capital Fund Viii A Lp A/c Lp013353
42.01%
Ordinary A
1 at £5Gareth Arthur Williams
4.69%
Ordinary C
5k at £0.001Gareth Arthur Williams
4.69%
Ordinary
1 at £5Justin Stead
4.69%
Ordinary C
3k at £0.001Edward Knighton
2.81%
Ordinary
2.5k at £0.001Justin Stead
2.34%
Ordinary
15.1k at £0.001Executors Of Christopher Patrick Reeves
14.13%
Ordinary B
1.3k at £0.001Emma Jenkins
1.17%
Ordinary
1.2k at £0.001Justin Stead
1.17%
Ordinary A
1000 at £0.001Peter Broxton
0.94%
Ordinary
600 at £0.001Emma Williams
0.56%
Ordinary
600 at £0.001Laura Ellis
0.56%
Ordinary
600 at £0.001Linda Ormrod
0.56%
Ordinary
600 at £0.001Maciej Eberhart
0.56%
Ordinary
600 at £0.001Magda Kolesinski
0.56%
Ordinary
600 at £0.001Olga Leszczynska
0.56%
Ordinary
523 at £0.001Gareth Arthur Williams
0.49%
Ordinary A
200 at £0.001Emma Drew
0.19%
Ordinary
169 at £0.001Artur Zakrzewski
0.16%
Ordinary A
100 at £0.001Anna Ossowska
0.09%
Ordinary
82 at £0.001Macie Eberhart
0.08%
Ordinary A
88 at £0.001Magda Kolesinski
0.08%
Ordinary A
64 at £0.001Emma Drew
0.06%
Ordinary A
44 at £0.001Anna Ossowska
0.04%
Ordinary A
22 at £0.001Michal Szlojda
0.02%
Ordinary A
1 at £0.001Anna Ossowska
0.00%
Ordinary D
1 at £0.001Emma Drew
0.00%
Ordinary D
1 at £0.001Emma Jenkins
0.00%
Ordinary D
1 at £0.001Emma Williams
0.00%
Ordinary D
1 at £0.001Laura Ellis
0.00%
Ordinary D
1 at £0.001Linda Ormrod
0.00%
Ordinary D
1 at £0.001Maciej Eberhart
0.00%
Ordinary D
1 at £0.001Magda Kolesinski
0.00%
Ordinary D
1 at £0.001Olda Leszczynska
0.00%
Ordinary D
1 at £0.001Peter Broxton
0.00%
Ordinary D

Accounts

Latest Accounts28 February 2018 (6 years, 1 month ago)
Accounts CategoryGroup
Accounts Year End28 February

Filing History

14 November 2017Group of companies' accounts made up to 28 February 2017 (44 pages)
30 August 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
26 May 2017Appointment of Mr Peter Gissel as a director on 24 May 2017 (2 pages)
25 May 2017Termination of appointment of Rohan David Peel Blacker as a director on 26 April 2017 (1 page)
25 May 2017Termination of appointment of Edward Myles Knighton as a director on 3 April 2017 (1 page)
25 May 2017Appointment of Mr Richard Holmes as a director on 24 May 2017 (2 pages)
25 May 2017Termination of appointment of Edward Myles Knighton as a secretary on 3 April 2017 (1 page)
25 May 2017Appointment of Mr Richard Holmes as a secretary on 24 May 2017 (2 pages)
25 May 2017Termination of appointment of Edward Myles Knighton as a director on 3 April 2017 (1 page)
5 April 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
16 December 2016Confirmation statement made on 4 December 2016 with updates (14 pages)
22 November 2016Termination of appointment of Elizabeth Anne Hoffmann as a director on 31 October 2016 (1 page)
29 September 2016Group of companies' accounts made up to 29 February 2016 (39 pages)
24 June 2016Statement of capital following an allotment of shares on 6 June 2016
  • GBP 110.011
(14 pages)
31 March 2016Statement of capital following an allotment of shares on 29 February 2016
  • GBP 106.661
(14 pages)
13 January 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification date of allotment is 01/06/2015
(16 pages)
24 December 2015Register inspection address has been changed to Level 5 2 More London Riverside London SE1 2AP (1 page)
24 December 2015Register(s) moved to registered inspection location Level 5 2 More London Riverside London SE1 2AP (1 page)
24 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 106.661
(14 pages)
22 December 2015Statement of capital following an allotment of shares on 1 June 2015
  • GBP 106.658
  • ANNOTATION Clarification a second filed SH01 was registered on 13/01/2016
(15 pages)
20 October 2015Termination of appointment of Artur Robert Zakrzewski as a director on 16 October 2015 (1 page)
20 October 2015Termination of appointment of Gareth Arthur Williams as a director on 16 October 2015 (1 page)
20 October 2015Appointment of Mr Vincent Anthony Gunn as a director on 16 October 2015 (2 pages)
24 June 2015Statement of capital following an allotment of shares on 1 June 2015
  • GBP 121.730
(14 pages)
12 June 2015Appointment of Mr Edward Myles Knighton as a secretary on 16 April 2015 (2 pages)
12 June 2015Termination of appointment of Philip Laurence Woodhouse as a director on 16 April 2015 (1 page)
12 June 2015Appointment of Mr Edward Myles Knighton as a director on 16 April 2015 (2 pages)
12 April 2015Statement of capital following an allotment of shares on 6 February 2015
  • GBP 89.998
(13 pages)
12 April 2015Statement of capital following an allotment of shares on 6 February 2015
  • GBP 89.998
(13 pages)
4 March 2015Appointment of Jolyon Latimer as a director on 6 February 2015 (3 pages)
4 March 2015Appointment of Artur Robert Zakrzewski as a director on 6 February 2015 (3 pages)
4 March 2015Appointment of Jolyon Latimer as a director on 6 February 2015 (3 pages)
4 March 2015Appointment of Artur Robert Zakrzewski as a director on 6 February 2015 (3 pages)
3 March 2015Particulars of variation of rights attached to shares (3 pages)
3 March 2015Change of share class name or designation (2 pages)
3 March 2015Appointment of Rohan David Peel Blacker as a director on 6 February 2015 (3 pages)
3 March 2015Appointment of Anne Hoffmann as a director on 6 February 2015 (3 pages)
3 March 2015Appointment of Mr Justin Paul David Stead as a director on 6 February 2015 (3 pages)
3 March 2015Appointment of Anne Hoffmann as a director on 6 February 2015 (3 pages)
3 March 2015Appointment of Philip Laurence Woodhouse as a director on 6 February 2015 (3 pages)
3 March 2015Current accounting period extended from 31 December 2015 to 28 February 2016 (3 pages)
3 March 2015Appointment of Rohan David Peel Blacker as a director on 6 February 2015 (3 pages)
3 March 2015Appointment of Mr Justin Paul David Stead as a director on 6 February 2015 (3 pages)
3 March 2015Appointment of Philip Laurence Woodhouse as a director on 6 February 2015 (3 pages)
25 February 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(59 pages)
4 December 2014Incorporation
Statement of capital on 2014-12-04
  • GBP 1
(40 pages)