SOHONET LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSOHONET LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03132110
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for SOHONET LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for SOHONET LIMITED?

    Last Confirmation Statement Made Up ToNov 14, 2026
    Next Confirmation Statement DueNov 28, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 14, 2025
    OverdueNo

    What are the latest filings for SOHONET LIMITED?

    Filings
    DateDescriptionDocumentType

    Registration of charge 031321100017, created on Apr 30, 2026

    15 pagesMR01

    Satisfaction of charge 031321100014 in full

    1 pagesMR04

    Satisfaction of charge 031321100015 in full

    1 pagesMR04

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Full accounts made up to Dec 31, 2024

    32 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Nov 14, 2025 with no updates

    3 pagesCS01

    Confirmation statement made on Nov 19, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    31 pagesAA

    Confirmation statement made on Nov 19, 2023 with no updates

    3 pagesCS01

    Satisfaction of charge 031321100011 in full

    1 pagesMR04

    Registration of charge 031321100016, created on Aug 03, 2023

    6 pagesMR01

    Full accounts made up to Dec 31, 2022

    32 pagesAA

    Registration of charge 031321100015, created on Mar 20, 2023

    42 pagesMR01

    Director's details changed for Mr Benjamin Matthew Roeder on Feb 04, 2022

    2 pagesCH01

    Confirmation statement made on Nov 19, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    33 pagesAA

    Confirmation statement made on Nov 19, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    31 pagesAA

    Registered office address changed from 110 High Holborn London WC1V 6JS England to 5 Soho Street London W1D 3DG on Apr 20, 2021

    1 pagesAD01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    28 pagesMA

    Termination of appointment of David Scammell as a director on Mar 02, 2021

    1 pagesTM01

    Registration of charge 031321100014, created on Mar 03, 2021

    40 pagesMR01

    Satisfaction of charge 031321100010 in full

    1 pagesMR04

    Who are the officers of SOHONET LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CARROLL., Damien
    Soho Street
    W1D 3DG London
    5
    England
    Director
    Soho Street
    W1D 3DG London
    5
    England
    EnglandIrish170778590002
    PARKER, Charles Butler
    Soho Street
    W1D 3DG London
    5
    England
    Director
    Soho Street
    W1D 3DG London
    5
    England
    United StatesAmerican135085620001
    ROEDER, Benjamin Matthew
    Soho Street
    W1D 3DG London
    5
    England
    Director
    Soho Street
    W1D 3DG London
    5
    England
    EnglandBritish92106210005
    SWEET, Robert Andrew Inglis
    Soho Street
    W1D 3DG London
    5
    England
    Director
    Soho Street
    W1D 3DG London
    5
    England
    EnglandBritish68267550001
    CLAYTON, Stephen John
    Springfield House Springfield Lane
    Swanmore
    SO32 2PT Southampton
    Hampshire
    Secretary
    Springfield House Springfield Lane
    Swanmore
    SO32 2PT Southampton
    Hampshire
    British11734290001
    DONNELLY, Lawrence John Vincent
    31 Hillpark Way
    Blackhall
    EH4 7ST Edinburgh
    Midlothian
    Secretary
    31 Hillpark Way
    Blackhall
    EH4 7ST Edinburgh
    Midlothian
    British62794440001
    MULLETT, Richard Derek
    7 Clifton Road
    TW11 8SW Teddington
    Middlesex
    Secretary
    7 Clifton Road
    TW11 8SW Teddington
    Middlesex
    British63174920001
    MUSSEN, Rupert James
    Soho Street
    W1D 3DG London
    5
    England
    Secretary
    Soho Street
    W1D 3DG London
    5
    England
    177501460001
    ROBINS, David John
    28 Woodland Mount
    SG13 7JD Hertford
    Secretary
    28 Woodland Mount
    SG13 7JD Hertford
    British104594550001
    SCAMMELL, David
    Barrier Point Road
    E16 2SB London
    62
    Secretary
    Barrier Point Road
    E16 2SB London
    62
    British71361810003
    WADD, Clare Helen
    Wolsey Drive
    KT2 5DP Kingston Upon Thames
    43
    Surrey
    Secretary
    Wolsey Drive
    KT2 5DP Kingston Upon Thames
    43
    Surrey
    British134448900001
    WREDDEN, Gareth Mark
    Rise Cottage
    118 Main Road
    TN14 6ES Sunridge
    Kent
    Secretary
    Rise Cottage
    118 Main Road
    TN14 6ES Sunridge
    Kent
    British201493490001
    KEY LEGAL SERVICES (SECRETARIAL) LIMITED
    20 Station Road
    Radyr
    CF15 8AA Cardiff
    Nominee Secretary
    20 Station Road
    Radyr
    CF15 8AA Cardiff
    900004240001
    AHLUWALIA, Pawanjit Singh
    3 Thorncliffe Road
    Norwood Green
    UB2 5RJ Southall
    Middlesex
    Director
    3 Thorncliffe Road
    Norwood Green
    UB2 5RJ Southall
    Middlesex
    United KingdomBritish85402230001
    ALBERGA, Simon Julian
    11 Rowan Walk
    N2 0QJ London
    Director
    11 Rowan Walk
    N2 0QJ London
    EnglandCanadian70657430001
    BAMBOROUGH, Paul
    Gottenham Farm
    CV36 5PW Whichford
    Warwickshire
    Director
    Gottenham Farm
    CV36 5PW Whichford
    Warwickshire
    United KingdomBritish93371470001
    BILLING, Lloyd William
    10 Sandringham Court Dufours
    Place
    W1 London
    Director
    10 Sandringham Court Dufours
    Place
    W1 London
    British31740260002
    BOUDRY, Michael Robert
    20 Macfarlane Road
    W12 7JZ London
    Director
    20 Macfarlane Road
    W12 7JZ London
    British2241540001
    BROWN, Colin
    5 Binden Road
    W12 9RJ London
    Director
    5 Binden Road
    W12 9RJ London
    United KingdomBritish34528720001
    BROWN, Roland John
    21 The Lindens
    IG10 3HS Loughton
    Essex
    Director
    21 The Lindens
    IG10 3HS Loughton
    Essex
    EnglandBritish22972920001
    CIMINELLO, Vincenzo Dino
    62 North Street
    Clapham
    SW4 0HE London
    Director
    62 North Street
    Clapham
    SW4 0HE London
    United KingdomItalian117418480001
    CLAYTON, Stephen John
    Springfield House Springfield Lane
    Swanmore
    SO32 2PT Southampton
    Hampshire
    Director
    Springfield House Springfield Lane
    Swanmore
    SO32 2PT Southampton
    Hampshire
    British11734290001
    CRAIG, Margaret Ann
    60 Poland Street
    London
    W1F 7NT
    Director
    60 Poland Street
    London
    W1F 7NT
    UsaAmerican160399590001
    EAGLE, Ronald Arthur, Mr.
    18 Oakhill Drive
    AL6 9NW Welwyn
    Hertfordshire
    Director
    18 Oakhill Drive
    AL6 9NW Welwyn
    Hertfordshire
    EnglandBritish44170660001
    FARRELL, Michael Henry
    108 Blackheath Hill
    SE10 8AG London
    Director
    108 Blackheath Hill
    SE10 8AG London
    British44170860001
    FERGUY, Jonathan Leslie
    71 Eastern Quay Apartments
    25 Rayleigh Road
    E16 1AX London
    Director
    71 Eastern Quay Apartments
    25 Rayleigh Road
    E16 1AX London
    United KingdomBritish96685050001
    HARDLEY, Tim
    Southwold
    Butlers Dene Road
    CR3 7HX Woldingham
    Surrey
    Director
    Southwold
    Butlers Dene Road
    CR3 7HX Woldingham
    Surrey
    UkBritish73211880001
    HARRIS, Neil Andrew
    14 Raith Avenue
    Southgate
    N14 7DU London
    Director
    14 Raith Avenue
    Southgate
    N14 7DU London
    EnglandBritish77270250001
    HILLMAN, Christopher Michael
    Thomas Lane
    Finchampstead
    RG40 4RU Wokingham
    3
    Berkshire
    Director
    Thomas Lane
    Finchampstead
    RG40 4RU Wokingham
    3
    Berkshire
    EnglandBritish17572470002
    HOOD, Colin William
    1 Wharfe Lane
    RG9 2LL Henley
    Director
    1 Wharfe Lane
    RG9 2LL Henley
    British80184130001
    JEFFERS, David St George
    81 Cornwall Gardens
    SW7 4AZ London
    Director
    81 Cornwall Gardens
    SW7 4AZ London
    EnglandIrish45891450001
    JUGGINS, Graham Gerald
    4 Langley Place
    PH2 7XB Perth
    Perthshire
    Director
    4 Langley Place
    PH2 7XB Perth
    Perthshire
    British103424030001
    MACLEAN, Keith, Dr
    Rosedene
    Victoria Road
    EH41 4DJ Haddington
    East Lothian
    Director
    Rosedene
    Victoria Road
    EH41 4DJ Haddington
    East Lothian
    United KingdomBritish78394010001
    MARSH, Jonathan David
    6 The Walk
    Abernant
    CF44 0RQ Aberdare
    Mid Glamorgan
    Director
    6 The Walk
    Abernant
    CF44 0RQ Aberdare
    Mid Glamorgan
    WalesBritish88936450001
    MULLETT, Richard Derek
    7 Clifton Road
    TW11 8SW Teddington
    Middlesex
    Director
    7 Clifton Road
    TW11 8SW Teddington
    Middlesex
    EnglandBritish63174920001

    Who are the persons with significant control of SOHONET LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    High Holborn
    WC1V 6JS London
    110 High Holborn
    England
    Apr 06, 2016
    High Holborn
    WC1V 6JS London
    110 High Holborn
    England
    No
    Legal FormLimited Company
    Country RegisteredUk
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number4842088
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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