ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

CLX Sofas Limited

CLX Sofas Limited is an active company incorporated on 2 July 2013 with the registered office located in Northampton, Northamptonshire. CLX Sofas Limited was registered 12 years ago.
Status
Active
Active since incorporation
Company No
08594647
Private limited company
Age
12 years
Incorporated 2 July 2013
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 17 July 2025 (5 months ago)
Next confirmation dated 17 July 2026
Due by 31 July 2026 (7 months remaining)
Last change occurred 3 months ago
Accounts
Submitted
For period 1 Aug31 Jul 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 28 July 2025
Due by 28 April 2026 (4 months remaining)
Address
Suite 501, Unit 2 94a Wycliffe Road
Northampton
NN1 5JF
Address changed on 13 Nov 2025 (1 month ago)
Previous address was 1 Kings Avenue London N21 3NA United Kingdom
Telephone
01902409010
Email
Available in Endole App
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • Trinidadian • Lives in UK • Born in Jun 1988
Mr Ravi Ronald Latchman
PSC • Trinidadian • Lives in UK • Born in Jun 1988
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Epic It Limited
Ravi Ronald Latchman is a mutual person.
Active
DC Engineering And Fabrications Ltd
Ravi Ronald Latchman is a mutual person.
Liquidation
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Jul 2024
For period 31 Jul31 Jul 2024
Traded for 12 months
Cash in Bank
£84.24K
Decreased by £238.28K (-74%)
Turnover
Unreported
Same as previous period
Employees
13
Same as previous period
Total Assets
£2.51M
Decreased by £1.5M (-37%)
Total Liabilities
-£2.32M
Decreased by £1.05M (-31%)
Net Assets
£194.46K
Decreased by £444.02K (-70%)
Debt Ratio (%)
92%
Increased by 8.19% (+10%)
Latest Activity
Registered Address Changed
1 Month Ago on 13 Nov 2025
Confirmation Submitted
3 Months Ago on 18 Sep 2025
Charge Satisfied
3 Months Ago on 11 Sep 2025
Confirmation Submitted
3 Months Ago on 31 Aug 2025
Full Accounts Submitted
3 Months Ago on 29 Aug 2025
Mr Constantino Harry Xydhias (PSC) Details Changed
4 Months Ago on 25 Jul 2025
Constantino Harry Xydhias Resigned
5 Months Ago on 17 Jul 2025
Constantino Harry Xydhias (PSC) Resigned
5 Months Ago on 17 Jul 2025
Ravi Ronald Latchman (PSC) Appointed
5 Months Ago on 17 Jul 2025
Mr Ravi Ronald Latchman Appointed
5 Months Ago on 17 Jul 2025
Get Credit Report
Discover CLX Sofas Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from 1 Kings Avenue London N21 3NA United Kingdom to Suite 501, Unit 2 94a Wycliffe Road Northampton NN1 5JF on 13 November 2025
Submitted on 13 Nov 2025
Confirmation statement made on 17 July 2025 with updates
Submitted on 18 Sep 2025
Satisfaction of charge 085946470001 in full
Submitted on 11 Sep 2025
Termination of appointment of Constantino Harry Xydhias as a director on 17 July 2025
Submitted on 1 Sep 2025
Confirmation statement made on 2 July 2025 with no updates
Submitted on 31 Aug 2025
Total exemption full accounts made up to 31 July 2024
Submitted on 29 Aug 2025
Appointment of Mr Ravi Ronald Latchman as a director on 17 July 2025
Submitted on 22 Aug 2025
Notification of Ravi Ronald Latchman as a person with significant control on 17 July 2025
Submitted on 22 Aug 2025
Cessation of Constantino Harry Xydhias as a person with significant control on 17 July 2025
Submitted on 22 Aug 2025
Change of details for Mr Constantino Harry Xydhias as a person with significant control on 25 July 2025
Submitted on 12 Aug 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year