ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Soho Communications Limited

Soho Communications Limited is an active company incorporated on 7 December 2017 with the registered office located in London, Greater London. Soho Communications Limited was registered 7 years ago.
Status
Active
Active since incorporation
Company No
11100695
Private limited company
Age
7 years
Incorporated 7 December 2017
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 6 December 2024 (11 months ago)
Next confirmation dated 6 December 2025
Due by 20 December 2025 (1 month remaining)
Last change occurred 10 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (10 months remaining)
Address
36 Soho Square
London
W1D 3QY
England
Address changed on 31 Oct 2025 (17 days ago)
Previous address was 13 Soho Square London W1D 3QF England
Telephone
07796425461
Email
Unreported
People
Officers
7
Shareholders
1
Controllers (PSC)
1
Director • Director • British • Lives in England • Born in Jul 1994
Director • Insurance Broker • Lives in England • Born in Aug 1954
Director • British • Lives in United Arab Emirates • Born in Dec 1964
Director • British • Lives in England • Born in Nov 1988
Director • PR Director • British • Lives in UK • Born in Nov 1972
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Hill Oldridge Limited
Alexandra Paula Mary Steele is a mutual person.
Active
21 Woodstock Grove Limited
George Michael Hudson is a mutual person.
Active
Burnley Limited
Alexandra Paula Mary Steele is a mutual person.
Active
Collidr Asset Management Limited
Alexandra Paula Mary Steele is a mutual person.
Active
23 Burnley Road Company Ltd
Alexandra Paula Mary Steele is a mutual person.
Active
Collidr Capital Limited
Alexandra Paula Mary Steele is a mutual person.
Active
Collidr Technologies Limited
Alexandra Paula Mary Steele is a mutual person.
Active
Cranborne Communications Ltd
George Michael Hudson is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2018–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£13.98K
Decreased by £10.95K (-44%)
Turnover
Unreported
Same as previous period
Employees
6
Same as previous period
Total Assets
£546.14K
Decreased by £253.15K (-32%)
Total Liabilities
-£514.97K
Decreased by £275.28K (-35%)
Net Assets
£31.17K
Increased by £22.13K (+245%)
Debt Ratio (%)
94%
Decreased by 4.58% (-5%)
Latest Activity
Registered Address Changed
17 Days Ago on 31 Oct 2025
Miss Katrina Eliza Hadsley-Chaplin Details Changed
18 Days Ago on 30 Oct 2025
Mr James Brodie Henderson Details Changed
18 Days Ago on 30 Oct 2025
Jh Media Group Ltd (PSC) Details Changed
18 Days Ago on 30 Oct 2025
Mr James Montague Chapman Details Changed
18 Days Ago on 30 Oct 2025
Full Accounts Submitted
1 Month Ago on 29 Sep 2025
Felix Beaumont Brodie Henderson Resigned
4 Months Ago on 10 Jul 2025
George Michael Hudson Resigned
8 Months Ago on 12 Mar 2025
Confirmation Submitted
10 Months Ago on 27 Dec 2024
Alexandra Paula Mary Steele Resigned
1 Year Ago on 2 Nov 2024
Get Credit Report
Discover Soho Communications Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Director's details changed for Mr James Brodie Henderson on 30 October 2025
Submitted on 31 Oct 2025
Director's details changed for Miss Katrina Eliza Hadsley-Chaplin on 30 October 2025
Submitted on 31 Oct 2025
Registered office address changed from 13 Soho Square London W1D 3QF England to 36 Soho Square London W1D 3QY on 31 October 2025
Submitted on 31 Oct 2025
Director's details changed for Mr James Montague Chapman on 30 October 2025
Submitted on 31 Oct 2025
Change of details for Jh Media Group Ltd as a person with significant control on 30 October 2025
Submitted on 31 Oct 2025
Total exemption full accounts made up to 31 December 2024
Submitted on 29 Sep 2025
Termination of appointment of Felix Beaumont Brodie Henderson as a director on 10 July 2025
Submitted on 23 Jul 2025
Termination of appointment of George Michael Hudson as a director on 12 March 2025
Submitted on 17 Apr 2025
Confirmation statement made on 6 December 2024 with updates
Submitted on 27 Dec 2024
Termination of appointment of Alexandra Paula Mary Steele as a director on 2 November 2024
Submitted on 6 Nov 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year