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
Sova Stays Group Ltd
Sova Stays Group Ltd is a dissolved company incorporated on 24 August 2023 with the registered office located in London, Greater London. Sova Stays Group Ltd was registered 2 years ago.
Watch Company
Status
Dissolved
Dissolved on
1 July 2025
(2 months ago)
Was
1 year 10 months old
at the time of dissolution
Via
voluntary
strike-off
Company No
15093628
Private limited company
Age
2 years
Incorporated
24 August 2023
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
23 August 2024
(1 year ago)
Next confirmation dated
1 January 1970
Last change occurred
1 year ago
Accounts
Not Submitted
Awaiting first accounts
Learn more about Sova Stays Group Ltd
Contact
Address
85 Great Portland Street
First Floor
London
W1W 7LT
England
Address changed on
20 Aug 2024
(1 year ago)
Previous address was
20 Wenlock Road London N1 7GU England
Companies in W1W 7LT
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
4
Shareholders
2
Controllers (PSC)
2
Gavin Lee Mackenzie
Director • British • Lives in UK • Born in Mar 1984
Jamie Richard Mackenzie
Director • British • Lives in UK • Born in Apr 1981
Nicola Anne Mackenzie
Director • British • Lives in UK • Born in Oct 1980
Michelle Faye Mackenzie
Director • British • Lives in UK • Born in Jan 1979
Mack Property Ltd
PSC
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
Nest Property Ltd
Gavin Lee Mackenzie and Michelle Faye Mackenzie are mutual people.
Active
Mack Property Ltd
Gavin Lee Mackenzie and Michelle Faye Mackenzie are mutual people.
Active
Mack HR Ltd
Nicola Anne Mackenzie is a mutual person.
Active
Nest Land & Developments Limited
Gavin Lee Mackenzie is a mutual person.
Active
Nest Land & Developments (Lenham) Limited
Gavin Lee Mackenzie is a mutual person.
Active
Nest Land & Developments (Sandhurst) Limited
Gavin Lee Mackenzie is a mutual person.
Active
Hunter Mackenzie Group Ltd
Nicola Anne Mackenzie and Jamie Richard Mackenzie are mutual people.
Dissolved
See All Mutual Companies
Financials
Sova Stays Group Ltd has not yet submitted any accounts
Period Ended
Due Soon
Cash in Bank
Due Soon
Turnover
Due Soon
Employees
Due Soon
Total Assets
Due Soon
Total Liabilities
Due Soon
Net Assets
Due Soon
Debt Ratio (%)
Due Soon
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
2 Months Ago on 1 Jul 2025
Voluntary Gazette Notice
4 Months Ago on 15 Apr 2025
Application To Strike Off
5 Months Ago on 26 Mar 2025
Confirmation Submitted
1 Year Ago on 28 Aug 2024
Mrs Nicola Anne Mackenzie Details Changed
1 Year Ago on 20 Aug 2024
Mr Jamie Richard Mackenzie Details Changed
1 Year Ago on 20 Aug 2024
Mrs Michelle Faye Mackenzie Details Changed
1 Year Ago on 20 Aug 2024
Mr Gavin Lee Mackenzie Details Changed
1 Year Ago on 20 Aug 2024
Registered Address Changed
1 Year Ago on 20 Aug 2024
Incorporated
2 Years Ago on 24 Aug 2023
Get Alerts
Get Credit Report
Discover Sova Stays Group 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
Final Gazette dissolved via voluntary strike-off
Submitted on 1 Jul 2025
First Gazette notice for voluntary strike-off
Submitted on 15 Apr 2025
Application to strike the company off the register
Submitted on 26 Mar 2025
Confirmation statement made on 23 August 2024 with updates
Submitted on 28 Aug 2024
Director's details changed for Mrs Nicola Anne Mackenzie on 20 August 2024
Submitted on 20 Aug 2024
Director's details changed for Mrs Michelle Faye Mackenzie on 20 August 2024
Submitted on 20 Aug 2024
Director's details changed for Mr Jamie Richard Mackenzie on 20 August 2024
Submitted on 20 Aug 2024
Registered office address changed from 20 Wenlock Road London N1 7GU England to 85 Great Portland Street First Floor London W1W 7LT on 20 August 2024
Submitted on 20 Aug 2024
Director's details changed for Mr Gavin Lee Mackenzie on 20 August 2024
Submitted on 20 Aug 2024
Incorporation
Submitted on 24 Aug 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs