ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

The Sofa Outlet Store Ltd

The Sofa Outlet Store Ltd is an active company incorporated on 9 June 2023 with the registered office located in Leicester, Leicestershire. The Sofa Outlet Store Ltd was registered 2 years 7 months ago.
Status
Active
Active since incorporation
Company No
14926699
Private limited company
Age
2 years 7 months
Incorporated 9 June 2023
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 8 June 2025 (7 months ago)
Next confirmation dated 8 June 2026
Due by 22 June 2026 (5 months remaining)
Last change occurred 1 year 7 months ago
Accounts
Submitted
For period 1 Jul30 Apr 2025 (10 months)
Accounts type is Total Exemption Full
Next accounts for period 30 April 2026
Due by 31 January 2027 (1 year remaining)
Contact
Address
23 Jubilee Road
Newbold Verdon
Leicestershire
LE9 9LL
England
Address changed on 21 May 2025 (7 months ago)
Previous address was 8-10 Harefield Road Nuneaton CV11 4HD England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • English • Lives in England • Born in Jul 1970
Mr Gareth Lee Hancock
PSC • British • Lives in England • Born in Feb 1979
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2024–2025)
Period Ended
30 Apr 2025
For period 30 Jun30 Apr 2025
Traded for 10 months
Cash in Bank
£21.46K
Increased by £21.46K (%)
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£33.48K
Decreased by £30.68K (-48%)
Total Liabilities
-£13.39K
Decreased by £14.29K (-52%)
Net Assets
£20.09K
Decreased by £16.39K (-45%)
Debt Ratio (%)
40%
Decreased by 3.15% (-7%)
Latest Activity
Full Accounts Submitted
1 Month Ago on 3 Dec 2025
Accounting Period Shortened
1 Month Ago on 3 Dec 2025
Confirmation Submitted
6 Months Ago on 26 Jun 2025
Mr Glen Statham Details Changed
7 Months Ago on 21 May 2025
Registered Address Changed
7 Months Ago on 21 May 2025
Madaleine Anna Hancock Resigned
8 Months Ago on 25 Apr 2025
Gareth Lee Hancock Resigned
8 Months Ago on 25 Apr 2025
Mr Glen Statham Appointed
8 Months Ago on 25 Apr 2025
Micro Accounts Submitted
10 Months Ago on 17 Feb 2025
Confirmation Submitted
1 Year 7 Months Ago on 10 Jun 2024
Get Credit Report
Discover The Sofa Outlet Store Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 30 April 2025
Submitted on 3 Dec 2025
Previous accounting period shortened from 30 June 2025 to 30 April 2025
Submitted on 3 Dec 2025
Confirmation statement made on 8 June 2025 with no updates
Submitted on 26 Jun 2025
Director's details changed for Mr Glen Statham on 21 May 2025
Submitted on 21 May 2025
Registered office address changed from 8-10 Harefield Road Nuneaton CV11 4HD England to 23 Jubilee Road Newbold Verdon Leicestershire LE9 9LL on 21 May 2025
Submitted on 21 May 2025
Termination of appointment of Madaleine Anna Hancock as a director on 25 April 2025
Submitted on 30 Apr 2025
Termination of appointment of Gareth Lee Hancock as a director on 25 April 2025
Submitted on 30 Apr 2025
Appointment of Mr Glen Statham as a director on 25 April 2025
Submitted on 29 Apr 2025
Micro company accounts made up to 30 June 2024
Submitted on 17 Feb 2025
Confirmation statement made on 8 June 2024 with updates
Submitted on 10 Jun 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year