ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Sof Limited

Sof Limited is an active company incorporated on 21 April 1997 with the registered office located in London, City of London. Sof Limited was registered 28 years ago.
Status
Active
Active since 25 years ago
Company No
03356546
Private limited company
Age
28 years
Incorporated 21 April 1997
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 12 February 2025 (6 months ago)
Next confirmation dated 12 February 2026
Due by 26 February 2026 (5 months remaining)
Last change occurred 5 years ago
Accounts
Submitted
For period 6 Apr5 Apr 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 5 April 2025
Due by 5 January 2026 (3 months remaining)
Contact
Address
4th Floor 95 Gresham Street
London
EC2V 7AB
United Kingdom
Address changed on 5 Mar 2025 (6 months ago)
Previous address was Menzies Llp Lynton House 7-12 Tavistock Square London WC1H 9LT United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Secretary • Secretary • Secretary
Director • American • Lives in Australia • Born in Oct 1966
Director • American • Lives in United States • Born in Feb 1975
Director • American • Lives in United States • Born in Apr 1942
KFT International
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Quomodus Limited
Sandringham Company Secretaries Limited is a mutual person.
Active
Roadchef (Employee Benefits Trustees) Limited
Sandringham Company Secretaries Limited is a mutual person.
Active
Goodwyns Limited
Sandringham Company Secretaries Limited is a mutual person.
Active
Bondnews Limited
Sandringham Company Secretaries Limited is a mutual person.
Active
Clipper It Services Limited
Sandringham Company Secretaries Limited is a mutual person.
Active
Sacef GP Limited
Sandringham Company Secretaries Limited is a mutual person.
Active
Elkington & Partners Limited
Sandringham Company Secretaries Limited is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
5 Apr 2023
For period 5 Apr5 Apr 2023
Traded for 12 months
Cash in Bank
£7.57M
Increased by £7.57M (%)
Turnover
Unreported
Same as previous period
Employees
4
Increased by 3 (+300%)
Total Assets
£21.42M
Decreased by £638K (-3%)
Total Liabilities
-£98K
Increased by £39K (+66%)
Net Assets
£21.32M
Decreased by £677K (-3%)
Debt Ratio (%)
0%
Increased by 0.19% (+71%)
Latest Activity
Inspection Address Changed
6 Months Ago on 5 Mar 2025
Registered Address Changed
6 Months Ago on 4 Mar 2025
Confirmation Submitted
6 Months Ago on 12 Feb 2025
Peter Walk Kuyper Details Changed
7 Months Ago on 30 Jan 2025
Mr Jonathan B Kuyper Details Changed
7 Months Ago on 30 Jan 2025
Micro Accounts Submitted
8 Months Ago on 18 Dec 2024
Confirmation Submitted
1 Year 5 Months Ago on 18 Mar 2024
Inspection Address Changed
1 Year 5 Months Ago on 16 Mar 2024
Peter Walk Kuyper Details Changed
1 Year 5 Months Ago on 15 Mar 2024
Micro Accounts Submitted
1 Year 8 Months Ago on 21 Dec 2023
Get Credit Report
Discover Sof Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Register inspection address has been changed from Menzies Llp Lynton House 7-12 Tavistock Square London WC1H 9LT United Kingdom to Menzies Llp 4th Floor 95 Gresham Street London EC2V 7AB
Submitted on 5 Mar 2025
Registered office address changed from Lynton House 7-12,Tavistock Square London WC1H 9LT United Kingdom to 4th Floor 95 Gresham Street London EC2V 7AB on 4 March 2025
Submitted on 4 Mar 2025
Confirmation statement made on 12 February 2025 with no updates
Submitted on 12 Feb 2025
Director's details changed for Mr Jonathan B Kuyper on 30 January 2025
Submitted on 30 Jan 2025
Director's details changed for Peter Walk Kuyper on 30 January 2025
Submitted on 30 Jan 2025
Micro company accounts made up to 5 April 2024
Submitted on 18 Dec 2024
Confirmation statement made on 12 February 2024 with no updates
Submitted on 18 Mar 2024
Register inspection address has been changed from Catalyst House C/O Azr Limited 720 Centennial Court, Centennial Park Elstree Hertfordshire WD6 3SY England to Menzies Llp Lynton House 7-12 Tavistock Square London WC1H 9LT
Submitted on 16 Mar 2024
Director's details changed for Peter Walk Kuyper on 15 March 2024
Submitted on 15 Mar 2024
Micro company accounts made up to 5 April 2023
Submitted on 21 Dec 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year