SOFALIGHT LIMITED - LONDON
Company Profile | Company Filings |
Overview
SOFALIGHT LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
SOFALIGHT LIMITED was incorporated 29 years ago on 21/04/1994 and has the registered number: 02921433. The accounts status is DORMANT and accounts are next due on 30/06/2025.
SOFALIGHT LIMITED was incorporated 29 years ago on 21/04/1994 and has the registered number: 02921433. The accounts status is DORMANT and accounts are next due on 30/06/2025.
SOFALIGHT LIMITED - LONDON
This company is listed in the following categories:
99999 - Dormant Company
99999 - Dormant Company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 30/09/2023 | 30/06/2025 |
Registered Office
SOFALIGHT
LONDON
SE22 8LB
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
31/12/2023 | 14/01/2025 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
STEPHEN JONATHAN GRANGER | Mar 1959 | British | Director | 1996-08-13 | CURRENT |
L & A REGISTRARS LIMITED | Corporate Nominee Director | 1994-04-21 UNTIL 1994-04-21 | RESIGNED | ||
L & A SECRETARIAL LIMITED | Corporate Nominee Secretary | 1994-04-21 UNTIL 1994-04-21 | RESIGNED | ||
DESMOND PATRICK WYNNE | Mar 1957 | British | Director | 1994-04-21 UNTIL 1994-11-15 | RESIGNED |
DR FIONA TWYCROSS | May 1969 | British | Director | 2008-09-05 UNTIL 2015-05-26 | RESIGNED |
NIGEL ROGERS | Aug 1956 | British | Director | 1994-04-21 UNTIL 2016-01-01 | RESIGNED |
DAVID MURPHY | May 1967 | British | Director | 1994-11-15 UNTIL 2015-08-21 | RESIGNED |
SPENCER MCDONALD | May 1974 | British | Director | 1999-12-10 UNTIL 2004-08-20 | RESIGNED |
ALLISON JANE HOPE | Jul 1981 | British | Director | 2004-08-20 UNTIL 2008-09-05 | RESIGNED |
PAUL RUSSELL GILL | Dec 1961 | British | Director | 1994-04-22 UNTIL 2016-01-01 | RESIGNED |
JULIA ELIZABETH CASS | Aug 1960 | British | Director | 1994-04-21 UNTIL 1996-08-13 | RESIGNED |
JONATHAN PAUL BUDDS | Aug 1963 | British | Director | 1994-04-22 UNTIL 1999-12-10 | RESIGNED |
MR JAMES HENRY BOWYER | Apr 1987 | British | Director | 2015-09-01 UNTIL 2016-01-01 | RESIGNED |
DAVID MURPHY | May 1967 | British | Secretary | 1996-08-13 UNTIL 2015-08-21 | RESIGNED |
MRS SILVINA GRANGER | Secretary | 2017-12-01 UNTIL 2018-12-31 | RESIGNED | ||
JULIA ELIZABETH CASS | Aug 1960 | British | Secretary | 1994-04-21 UNTIL 1996-08-13 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Sofalight Ltd | 2019-01-01 - 2019-01-01 | East Grinstead |
Ownership of shares 75 to 100 percent Ownership of shares 75 to 100 percent as trust Ownership of shares 75 to 100 percent as firm Voting rights 75 to 100 percent as firm |
|
Mr Stephen Granger | 2016-08-01 - 2018-12-31 | 3/1959 | East Grinstead West Sussex | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dormant Company Accounts - SOFALIGHT LIMITED | 2024-01-04 | 30-09-2023 | £5 Cash £5 equity |
Dormant Company Accounts - SOFALIGHT LIMITED | 2023-01-04 | 30-09-2022 | £5 Cash £5 equity |
Dormant Company Accounts - SOFALIGHT LIMITED | 2021-12-15 | 30-09-2021 | £5 Cash £5 equity |
Dormant Company Accounts - SOFALIGHT LIMITED | 2021-01-08 | 30-09-2020 | £5 Cash £5 equity |
Dormant Company Accounts - SOFALIGHT LIMITED | 2020-01-02 | 30-09-2019 | £5 Cash £5 equity |
Dormant Company Accounts - SOFALIGHT LIMITED | 2019-04-20 | 30-09-2018 | £5 Cash £5 equity |
Dormant Company Accounts - SOFALIGHT LIMITED | 2017-12-13 | 30-09-2017 | £5 Cash £5 equity |
Dormant Company Accounts - SOFALIGHT LIMITED | 2016-10-07 | 30-09-2016 | £5 Cash £5 equity |
Dormant Company Accounts - SOFALIGHT LIMITED | 2015-04-25 | 31-03-2015 | £5 Cash £5 equity |