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
Sof 12 Robinson Bidco Limited
Sof 12 Robinson Bidco Limited is an active company incorporated on 7 November 2023 with the registered office located in London, Greater London. Sof 12 Robinson Bidco Limited was registered 1 year 10 months ago.
Watch Company
Status
Active
Active since
incorporation
Company No
15266670
Private limited company
Age
1 year 10 months
Incorporated
7 November 2023
Size
Large
Turnover is over
£54M
Balance sheet is over
£27M
Over
250 employees
Confirmation
Submitted
Dated
6 November 2024
(10 months ago)
Next confirmation dated
6 November 2025
Due by
20 November 2025
(2 months remaining)
Last change occurred
9 months ago
Accounts
Submitted
For period
7 Nov
⟶
31 Dec 2024
(1 year 1 month)
Accounts type is
Group
Next accounts for period
31 December 2025
Due by
30 September 2026
(1 year remaining)
Learn more about Sof 12 Robinson Bidco Limited
Contact
Address
One
Berkeley Street
London
W1J 8DJ
United Kingdom
Address changed on
2 Jun 2024
(1 year 3 months ago)
Previous address was
Companies in W1J 8DJ
Telephone
Unreported
Email
Unreported
Website
Radissonedwardian.com
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Christopher Scott Harrison Penny
Director • British • Lives in UK • Born in Sep 1987
Thomas Mark Tolley
Director • Solicitor • British • Lives in UK • Born in Jul 1978
Nicholas Mark Chadwick
Director • Chartered Accountant • British • Lives in UK • Born in Nov 1981
MSP Corporate Services Limited
Secretary
Barry Sternlicht
PSC • American • Lives in United States • Born in Nov 1960
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
Vanderbilt Opco Ltd
MSP Corporate Services Limited, Thomas Mark Tolley, and 2 more are mutual people.
Active
Bond St Opco Ltd
MSP Corporate Services Limited, Thomas Mark Tolley, and 2 more are mutual people.
Active
Sussex Opco Ltd
MSP Corporate Services Limited, Thomas Mark Tolley, and 2 more are mutual people.
Active
Kenilworth Opco Ltd
MSP Corporate Services Limited, Thomas Mark Tolley, and 2 more are mutual people.
Active
Leicester SQ Opco Ltd
MSP Corporate Services Limited, Thomas Mark Tolley, and 2 more are mutual people.
Active
Bloomsbury Opco Ltd
MSP Corporate Services Limited, Thomas Mark Tolley, and 2 more are mutual people.
Active
Mercer St Opco Ltd
MSP Corporate Services Limited, Thomas Mark Tolley, and 2 more are mutual people.
Active
NPW Opco Limited
MSP Corporate Services Limited, Thomas Mark Tolley, and 2 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2024–2024)
Period Ended
31 Dec 2024
For period
31 Oct
⟶
31 Dec 2024
Traded for
14 months
Cash in Bank
£12.19M
Turnover
£104M
Employees
688
Total Assets
£564.48M
Total Liabilities
-£494.55M
Net Assets
£69.93M
Debt Ratio (%)
88%
See 10 Year Full Financials
Latest Activity
New Charge Registered
1 Month Ago on 1 Aug 2025
New Charge Registered
1 Month Ago on 1 Aug 2025
Group Accounts Submitted
1 Month Ago on 28 Jul 2025
Confirmation Submitted
9 Months Ago on 11 Nov 2024
Accounting Period Extended
11 Months Ago on 7 Oct 2024
Inspection Address Changed
1 Year 3 Months Ago on 2 Jun 2024
New Charge Registered
1 Year 7 Months Ago on 12 Jan 2024
New Charge Registered
1 Year 7 Months Ago on 12 Jan 2024
Sof 12 Robinson Holdco Limited (PSC) Resigned
1 Year 10 Months Ago on 7 Nov 2023
Barry Sternlicht (PSC) Appointed
1 Year 10 Months Ago on 7 Nov 2023
Get Alerts
Get Credit Report
Discover Sof 12 Robinson Bidco Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Registration of charge 152666700006, created on 1 August 2025
Submitted on 7 Aug 2025
Registration of charge 152666700005, created on 1 August 2025
Submitted on 7 Aug 2025
Group of companies' accounts made up to 31 December 2024
Submitted on 28 Jul 2025
Confirmation statement made on 6 November 2024 with updates
Submitted on 11 Nov 2024
Current accounting period extended from 30 November 2024 to 31 December 2024
Submitted on 7 Oct 2024
Register inspection address has been changed to Eastcastle House 27/28 Eastcastle Street London W1W 8DH
Submitted on 2 Jun 2024
Notification of Barry Sternlicht as a person with significant control on 7 November 2023
Submitted on 16 May 2024
Cessation of Sof 12 Robinson Holdco Limited as a person with significant control on 7 November 2023
Submitted on 16 May 2024
Statement of capital following an allotment of shares on 11 January 2024
Submitted on 16 Feb 2024
Statement of capital following an allotment of shares on 12 January 2024
Submitted on 16 Feb 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs