Company NameSofa.com Midco Limited
Company StatusDissolved
Company Number09341801
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 NameMrs Jenni Louise Hughes-Ward
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2018(3 years, 6 months after company formation)
Appointment Duration4 years, 5 months (closed 21 December 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address30 Finsbury Square
London
EC2A 1AG
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 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 NameEdward 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

Contact

Websitesofa.com
Telephone024 30039607
Telephone regionCoventry

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

Accounts

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

Charges

7 December 2018Delivered on: 10 December 2018
Persons entitled: Lgt European Capital LTD. (For Itself and as Security Agent)

Classification: A registered charge
Particulars: All present and future interests of such chargor in or over freehold or leasehold land.. Such chargor's rights and interest in intellectual property of any kind.. For further details, please refer to the instrument.
Outstanding
28 March 2018Delivered on: 29 March 2018
Persons entitled: Lgt European Capital LTD (For Itself and as Security Agent)

Classification: A registered charge
Particulars: All present and future interests in or over freehold or leasehold land.. Such chargor's rights and interest in intellectual property of any kind.. For further details, please refer to the instrument.
Outstanding
6 February 2015Delivered on: 13 February 2015
Persons entitled: European Capital Financial Services Limited (As Security Agent)

Classification: A registered charge
Outstanding

Filing History

14 November 2017Accounts for a small company made up to 28 February 2017 (17 pages)
22 September 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
25 May 2017Termination of appointment of Edward Myles Knighton as a director on 3 April 2017 (1 page)
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 2017Appointment of Mr Richard Holmes as a director on 24 May 2017 (2 pages)
16 December 2016Confirmation statement made on 4 December 2016 with updates (5 pages)
29 September 2016Full accounts made up to 29 February 2016 (17 pages)
21 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 55,980
(4 pages)
21 December 2015Register inspection address has been changed to Level 5, 2 More London Riverside London SE1 2AP (1 page)
21 December 2015Register(s) moved to registered inspection location Level 5, 2 More London Riverside London SE1 2AP (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)
12 June 2015Termination of appointment of Philip Laurence Woodhouse as a director on 16 April 2015 (2 pages)
12 June 2015Appointment of Mr Edward Myles Knighton as a director on 16 April 2015 (3 pages)
12 June 2015Appointment of Edward Myles Knighton as a secretary on 16 April 2015 (3 pages)
3 March 2015Appointment of Philip Laurence Woodhouse 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 2015Statement of capital following an allotment of shares on 6 February 2015
  • GBP 55,980
(4 pages)
3 March 2015Statement of capital following an allotment of shares on 6 February 2015
  • GBP 55,980
(4 pages)
25 February 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
13 February 2015Registration of charge 093418010001, created on 6 February 2015 (54 pages)
13 February 2015Registration of charge 093418010001, created on 6 February 2015 (54 pages)
4 December 2014Incorporation
Statement of capital on 2014-12-04
  • GBP 1
(40 pages)