Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Henry Sotheran,Limited
Henry Sotheran,Limited is an active company incorporated on 28 January 1929 with the registered office located in London, Greater London. Henry Sotheran,Limited was registered 96 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
00236725
Private limited company
Age
96 years
Incorporated
28 January 1929
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Confirmation
Submitted
Dated
28 June 2025
(4 months ago)
Next confirmation dated
28 June 2026
Due by
12 July 2026
(8 months remaining)
Last change occurred
3 months ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 December 2025
Due by
30 September 2026
(11 months remaining)
Learn more about Henry Sotheran,Limited
Contact
Update Details
Address
22 Charing Cross Road
London
WC2H 0HS
England
Address changed on
20 Feb 2025
(8 months ago)
Previous address was
18 Upper Brook Street London W1K 7PU England
Companies in WC2H 0HS
Telephone
02074396151
Email
Available in Endole App
Website
Sotherans.co.uk
See All Contacts
People
Officers
6
Shareholders
4
Controllers (PSC)
3
Dr Christopher Edward Saunders
Director • Managing Director • British • Lives in England • Born in Oct 1973
William Henry Fraser Brough
Director • Art Dealer • British • Lives in England • Born in Oct 1991
Gordon Haig Brough
Director • Lawyer • British • Lives in England • Born in Aug 1959
Dr Guido Giulio Beduschi
Director • Book Dealer • Italian • Lives in England • Born in Dec 1993
Clarice Emily Roberta Grender
Director • Business Manager • British • Lives in England • Born in Sep 1994
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£140.94K
Decreased by £5.31K (-4%)
Turnover
Unreported
Same as previous period
Employees
15
Increased by 2 (+15%)
Total Assets
£1.21M
Increased by £508.08K (+72%)
Total Liabilities
-£1.38M
Decreased by £421.44K (-23%)
Net Assets
-£164.1K
Increased by £929.51K (-85%)
Debt Ratio (%)
114%
Decreased by 141.7% (-56%)
See 10 Year Full Financials
Latest Activity
Dr Guido Giulio Beduschi Appointed
29 Days Ago on 1 Oct 2025
Full Accounts Submitted
1 Month Ago on 18 Sep 2025
Clarice Emily Roberta Brough Details Changed
1 Month Ago on 12 Sep 2025
Confirmation Submitted
3 Months Ago on 10 Jul 2025
Registered Address Changed
8 Months Ago on 20 Feb 2025
Gordon Haig Brough (PSC) Resigned
10 Months Ago on 25 Dec 2024
Linda Moir Brough (PSC) Appointed
10 Months Ago on 25 Dec 2024
William Henry Fraser Brough (PSC) Appointed
10 Months Ago on 25 Dec 2024
Clarice Emily Roberta Brough (PSC) Appointed
10 Months Ago on 25 Dec 2024
Full Accounts Submitted
1 Year 1 Month Ago on 13 Sep 2024
Get Alerts
Get Credit Report
Discover Henry Sotheran,Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Appointment of Dr Guido Giulio Beduschi as a director on 1 October 2025
Submitted on 9 Oct 2025
Director's details changed for Clarice Emily Roberta Brough on 12 September 2025
Submitted on 9 Oct 2025
Total exemption full accounts made up to 31 December 2024
Submitted on 18 Sep 2025
Notification of William Henry Fraser Brough as a person with significant control on 25 December 2024
Submitted on 10 Jul 2025
Notification of Clarice Emily Roberta Brough as a person with significant control on 25 December 2024
Submitted on 10 Jul 2025
Confirmation statement made on 28 June 2025 with updates
Submitted on 10 Jul 2025
Notification of Linda Moir Brough as a person with significant control on 25 December 2024
Submitted on 10 Jul 2025
Cessation of Gordon Haig Brough as a person with significant control on 25 December 2024
Submitted on 10 Jul 2025
Registered office address changed from 18 Upper Brook Street London W1K 7PU England to 22 Charing Cross Road London WC2H 0HS on 20 February 2025
Submitted on 20 Feb 2025
Total exemption full accounts made up to 31 December 2023
Submitted on 13 Sep 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs