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
The Lounge (Soho) Ltd
The Lounge (Soho) Ltd is a liquidation company incorporated on 26 May 2005 with the registered office located in Reading, Berkshire. The Lounge (Soho) Ltd was registered 20 years ago.
Watch Company
Status
Liquidation
In voluntary liquidation since
2 years 7 months ago
Company No
05463870
Private limited company
Age
20 years
Incorporated
26 May 2005
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
823 days
Dated
26 May 2022
(3 years ago)
Next confirmation dated
26 May 2023
Was due on
9 June 2023
(2 years 3 months ago)
Last change occurred
5 years ago
Accounts
Overdue
Accounts overdue by
896 days
For period
1 Jul
⟶
30 Jun 2021
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
28 June 2022
Was due on
28 March 2023
(2 years 5 months ago)
Learn more about The Lounge (Soho) Ltd
Contact
Address
Unit 8 The Aquarium
1-7 King Street
Reading
RG1 2AN
Address changed on
6 Feb 2023
(2 years 7 months ago)
Previous address was
26 Peter Street Soho London W1U 3RP
Companies in RG1 2AN
Telephone
02074373877
Email
Available in Endole App
Website
Theloungesoho.co.uk
See All Contacts
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Joseph Owen Mills
Director • Hairdresser • British • Lives in UK • Born in Jun 1969
Mr Joseph Owen Mills
PSC • British • Lives in England • Born in Jun 1969
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
Eighty Eight A Ltd
Joseph Owen Mills is a mutual person.
Active
Woolf London Limited
Joseph Owen Mills is a mutual person.
Active
Joe And Co. (Hair) Ltd
Joseph Owen Mills is a mutual person.
Dissolved
Mills Hair Limited
Joseph Owen Mills is a mutual person.
Dissolved
Joe Mills Ltd
Joseph Owen Mills is a mutual person.
Dissolved
Woolf Soho Ltd
Joseph Owen Mills is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2012–2021)
Period Ended
30 Jun 2021
For period
30 Jun
⟶
30 Jun 2021
Traded for
12 months
Cash in Bank
£14.77K
Decreased by £35.74K (-71%)
Turnover
Unreported
Same as previous period
Employees
4
Decreased by 9 (-69%)
Total Assets
£180.43K
Decreased by £18.46K (-9%)
Total Liabilities
-£230.4K
Decreased by £6.78K (-3%)
Net Assets
-£49.97K
Decreased by £11.69K (+31%)
Debt Ratio (%)
128%
Increased by 8.45% (+7%)
See 10 Year Full Financials
Latest Activity
Joseph Owen Mills Resigned
1 Year 5 Months Ago on 22 Mar 2024
Voluntary Liquidator Appointed
2 Years 7 Months Ago on 6 Feb 2023
Registered Address Changed
2 Years 7 Months Ago on 6 Feb 2023
Mr Joseph Owen Mills (PSC) Details Changed
3 Years Ago on 26 Jul 2022
Mr Joseph Owen Mills Details Changed
3 Years Ago on 26 Jul 2022
Full Accounts Submitted
3 Years Ago on 28 Jun 2022
Confirmation Submitted
3 Years Ago on 27 May 2022
Confirmation Submitted
4 Years Ago on 22 Jun 2021
Full Accounts Submitted
4 Years Ago on 2 Mar 2021
Agata Miller (PSC) Resigned
5 Years Ago on 29 Apr 2020
Get Alerts
Get Credit Report
Discover The Lounge (Soho) Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Return of final meeting in a creditors' voluntary winding up
Submitted on 13 Jun 2025
Liquidators' statement of receipts and payments to 25 January 2025
Submitted on 20 Mar 2025
Termination of appointment of Joseph Owen Mills as a director on 22 March 2024
Submitted on 5 Oct 2024
Registered office address changed from 26 Peter Street Soho London W1U 3RP to Unit 8 the Aquarium 1-7 King Street Reading RG1 2AN on 6 February 2023
Submitted on 6 Feb 2023
Statement of affairs
Submitted on 6 Feb 2023
Resolutions
Submitted on 6 Feb 2023
Appointment of a voluntary liquidator
Submitted on 6 Feb 2023
Director's details changed for Mr Joseph Owen Mills on 26 July 2022
Submitted on 1 Aug 2022
Change of details for Mr Joseph Owen Mills as a person with significant control on 26 July 2022
Submitted on 1 Aug 2022
Total exemption full accounts made up to 30 June 2021
Submitted on 28 Jun 2022
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs