SOHONET LIMITED
Overview
| Company Name | SOHONET LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03132110 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SOHONET LIMITED?
- Motion picture distribution activities (59131) / Information and communication
- Television programme distribution activities (59133) / Information and communication
- Other telecommunications activities (61900) / Information and communication
Where is SOHONET LIMITED located?
| Registered Office Address | 5 Soho Street W1D 3DG London England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for SOHONET LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for SOHONET LIMITED?
| Last Confirmation Statement Made Up To | Nov 14, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 28, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 14, 2025 |
| Overdue | No |
What are the latest filings for SOHONET LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Registration of charge 031321100017, created on Apr 30, 2026 | 15 pages | MR01 | ||||||||||
Satisfaction of charge 031321100014 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 031321100015 in full | 1 pages | MR04 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Full accounts made up to Dec 31, 2024 | 32 pages | AA | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Nov 14, 2025 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Nov 19, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 31 pages | AA | ||||||||||
Confirmation statement made on Nov 19, 2023 with no updates | 3 pages | CS01 | ||||||||||
Satisfaction of charge 031321100011 in full | 1 pages | MR04 | ||||||||||
Registration of charge 031321100016, created on Aug 03, 2023 | 6 pages | MR01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 32 pages | AA | ||||||||||
Registration of charge 031321100015, created on Mar 20, 2023 | 42 pages | MR01 | ||||||||||
Director's details changed for Mr Benjamin Matthew Roeder on Feb 04, 2022 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Nov 19, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 33 pages | AA | ||||||||||
Confirmation statement made on Nov 19, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 31 pages | AA | ||||||||||
Registered office address changed from 110 High Holborn London WC1V 6JS England to 5 Soho Street London W1D 3DG on Apr 20, 2021 | 1 pages | AD01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 28 pages | MA | ||||||||||
Termination of appointment of David Scammell as a director on Mar 02, 2021 | 1 pages | TM01 | ||||||||||
Registration of charge 031321100014, created on Mar 03, 2021 | 40 pages | MR01 | ||||||||||
Satisfaction of charge 031321100010 in full | 1 pages | MR04 | ||||||||||
Who are the officers of SOHONET LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CARROLL., Damien | Director | Soho Street W1D 3DG London 5 England | England | Irish | 170778590002 | |||||
| PARKER, Charles Butler | Director | Soho Street W1D 3DG London 5 England | United States | American | 135085620001 | |||||
| ROEDER, Benjamin Matthew | Director | Soho Street W1D 3DG London 5 England | England | British | 92106210005 | |||||
| SWEET, Robert Andrew Inglis | Director | Soho Street W1D 3DG London 5 England | England | British | 68267550001 | |||||
| CLAYTON, Stephen John | Secretary | Springfield House Springfield Lane Swanmore SO32 2PT Southampton Hampshire | British | 11734290001 | ||||||
| DONNELLY, Lawrence John Vincent | Secretary | 31 Hillpark Way Blackhall EH4 7ST Edinburgh Midlothian | British | 62794440001 | ||||||
| MULLETT, Richard Derek | Secretary | 7 Clifton Road TW11 8SW Teddington Middlesex | British | 63174920001 | ||||||
| MUSSEN, Rupert James | Secretary | Soho Street W1D 3DG London 5 England | 177501460001 | |||||||
| ROBINS, David John | Secretary | 28 Woodland Mount SG13 7JD Hertford | British | 104594550001 | ||||||
| SCAMMELL, David | Secretary | Barrier Point Road E16 2SB London 62 | British | 71361810003 | ||||||
| WADD, Clare Helen | Secretary | Wolsey Drive KT2 5DP Kingston Upon Thames 43 Surrey | British | 134448900001 | ||||||
| WREDDEN, Gareth Mark | Secretary | Rise Cottage 118 Main Road TN14 6ES Sunridge Kent | British | 201493490001 | ||||||
| KEY LEGAL SERVICES (SECRETARIAL) LIMITED | Nominee Secretary | 20 Station Road Radyr CF15 8AA Cardiff | 900004240001 | |||||||
| AHLUWALIA, Pawanjit Singh | Director | 3 Thorncliffe Road Norwood Green UB2 5RJ Southall Middlesex | United Kingdom | British | 85402230001 | |||||
| ALBERGA, Simon Julian | Director | 11 Rowan Walk N2 0QJ London | England | Canadian | 70657430001 | |||||
| BAMBOROUGH, Paul | Director | Gottenham Farm CV36 5PW Whichford Warwickshire | United Kingdom | British | 93371470001 | |||||
| BILLING, Lloyd William | Director | 10 Sandringham Court Dufours Place W1 London | British | 31740260002 | ||||||
| BOUDRY, Michael Robert | Director | 20 Macfarlane Road W12 7JZ London | British | 2241540001 | ||||||
| BROWN, Colin | Director | 5 Binden Road W12 9RJ London | United Kingdom | British | 34528720001 | |||||
| BROWN, Roland John | Director | 21 The Lindens IG10 3HS Loughton Essex | England | British | 22972920001 | |||||
| CIMINELLO, Vincenzo Dino | Director | 62 North Street Clapham SW4 0HE London | United Kingdom | Italian | 117418480001 | |||||
| CLAYTON, Stephen John | Director | Springfield House Springfield Lane Swanmore SO32 2PT Southampton Hampshire | British | 11734290001 | ||||||
| CRAIG, Margaret Ann | Director | 60 Poland Street London W1F 7NT | Usa | American | 160399590001 | |||||
| EAGLE, Ronald Arthur, Mr. | Director | 18 Oakhill Drive AL6 9NW Welwyn Hertfordshire | England | British | 44170660001 | |||||
| FARRELL, Michael Henry | Director | 108 Blackheath Hill SE10 8AG London | British | 44170860001 | ||||||
| FERGUY, Jonathan Leslie | Director | 71 Eastern Quay Apartments 25 Rayleigh Road E16 1AX London | United Kingdom | British | 96685050001 | |||||
| HARDLEY, Tim | Director | Southwold Butlers Dene Road CR3 7HX Woldingham Surrey | Uk | British | 73211880001 | |||||
| HARRIS, Neil Andrew | Director | 14 Raith Avenue Southgate N14 7DU London | England | British | 77270250001 | |||||
| HILLMAN, Christopher Michael | Director | Thomas Lane Finchampstead RG40 4RU Wokingham 3 Berkshire | England | British | 17572470002 | |||||
| HOOD, Colin William | Director | 1 Wharfe Lane RG9 2LL Henley | British | 80184130001 | ||||||
| JEFFERS, David St George | Director | 81 Cornwall Gardens SW7 4AZ London | England | Irish | 45891450001 | |||||
| JUGGINS, Graham Gerald | Director | 4 Langley Place PH2 7XB Perth Perthshire | British | 103424030001 | ||||||
| MACLEAN, Keith, Dr | Director | Rosedene Victoria Road EH41 4DJ Haddington East Lothian | United Kingdom | British | 78394010001 | |||||
| MARSH, Jonathan David | Director | 6 The Walk Abernant CF44 0RQ Aberdare Mid Glamorgan | Wales | British | 88936450001 | |||||
| MULLETT, Richard Derek | Director | 7 Clifton Road TW11 8SW Teddington Middlesex | England | British | 63174920001 |
Who are the persons with significant control of SOHONET LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Anduki Usa Limited | Apr 06, 2016 | High Holborn WC1V 6JS London 110 High Holborn England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0