Background WavePink WaveYellow Wave

THE SOHO AGENCY LIMITED (03226762)

THE SOHO AGENCY LIMITED (03226762) is an active UK company. incorporated on 15 July 1996. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in artistic creation. THE SOHO AGENCY LIMITED has been registered for 29 years. Current directors include CLARK, Benjamin Jonathan, LAURIMORE, Sophie Eugenie, LAWTON, Rowan Rosemary and 5 others.

Company Number
03226762
Status
active
Type
ltd
Incorporated
15 July 1996
Age
29 years
Address
Acre House, London, NW1 3ER
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Artistic creation
Directors
CLARK, Benjamin Jonathan, LAURIMORE, Sophie Eugenie, LAWTON, Rowan Rosemary, LUCAS, Mark Haselden, MORTIMER, Helen Elizabeth Ann, RIZVI, Carina Lucy Penelope, SAUNDERS, Alice Elizabeth, TAFFNER, Donald L
SIC Codes
90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE SOHO AGENCY LIMITED

THE SOHO AGENCY LIMITED is an active company incorporated on 15 July 1996 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in artistic creation. THE SOHO AGENCY LIMITED was registered 29 years ago.(SIC: 90030)

Status

active

Active since 29 years ago

Company No

03226762

LTD Company

Age

29 Years

Incorporated 15 July 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 16 July 2025 (9 months ago)
Submitted on 28 July 2025 (9 months ago)

Next Due

Due by 30 July 2026
For period ending 16 July 2026

Previous Company Names

LUCAS ALEXANDER WHITLEY LIMITED
From: 15 July 1996To: 31 January 2019
Contact
Address

Acre House 11/15 William Road London, NW1 3ER,

Previous Addresses

, 14 Vernon Street, London, W14 0RJ
From: 15 July 1996To: 18 June 2018
Timeline

22 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Jul 96
Capital Update
Mar 10
Share Buyback
May 10
Director Left
Sept 13
Capital Reduction
May 17
Share Buyback
May 17
Funding Round
Jun 17
Director Joined
Jun 17
Owner Exit
Jun 18
Owner Exit
Jun 18
Owner Exit
Jun 18
Director Joined
Jun 19
Funding Round
Jun 19
Director Joined
Aug 19
Director Joined
Oct 19
Director Joined
Jan 20
Loan Cleared
Mar 20
Director Joined
Aug 21
Director Joined
Aug 21
Director Left
Nov 24
Director Left
Nov 24
Director Left
Oct 25
6
Funding
11
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

19

8 Active
11 Resigned

CLARK, Benjamin Jonathan

Active
Wardour Mews, LondonW1F 8AT
Born February 1985
Director
Appointed 16 Jun 2021

LAURIMORE, Sophie Eugenie

Active
Wardour Mews, LondonW1F 8AT
Born October 1970
Director
Appointed 26 May 2017

LAWTON, Rowan Rosemary

Active
Wardour Mews, LondonW1F 8AT
Born April 1981
Director
Appointed 15 Jul 2019

LUCAS, Mark Haselden

Active
Wardour Mews, LondonW1F 8AT
Born April 1955
Director
Appointed 15 Jul 1996

MORTIMER, Helen Elizabeth Ann

Active
Wardour Mews, LondonW1F 8AT
Born March 1984
Director
Appointed 15 Jan 2020

RIZVI, Carina Lucy Penelope

Active
Wardour Mews, LondonW1F 8AT
Born January 1985
Director
Appointed 16 Jun 2021

SAUNDERS, Alice Elizabeth

Active
Wardour Mews, LondonW1F 8AT
Born July 1975
Director
Appointed 11 Sept 2019

TAFFNER, Donald L

Active
Bedford Square, LondonWC1B 3RA
Born January 1963
Director
Appointed 16 May 2019

WHITLEY, Araminta Mary

Resigned
Wardour Mews, LondonW1F 8AT
Secretary
Appointed 15 Jul 1996
Resigned 15 Feb 2022

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 15 Jul 1996
Resigned 15 Jul 1996

ALEXANDER, Julian Mark

Resigned
Wardour Mews, LondonW1F 8AT
Born March 1958
Director
Appointed 15 Jul 1996
Resigned 23 Oct 2024

COLEMAN, Derek John

Resigned
Launde House, LaundeLE7 9XB
Born July 1955
Director
Appointed 12 Jun 2001
Resigned 18 May 2006

HOLMES, Lucinda Jane

Resigned
Little Manor, TackleyOX5 3AE
Born December 1961
Director
Appointed 28 Nov 1996
Resigned 12 Jun 2001

HOPKINSON, Michael Mark

Resigned
7 Etham Avenue, Darling Point
Born October 1955
Director
Appointed 29 Nov 1996
Resigned 23 Jun 2006

HOUGHTON, Roger Geoffrey

Resigned
92 Teignmouth Road, LondonNW2 4DY
Born June 1939
Director
Appointed 15 Jul 1996
Resigned 31 Dec 1998

MILNES-SMITH, Philippa Jean

Resigned
Wardour Mews, LondonW1F 8AT
Born April 1960
Director
Appointed 27 Jun 2003
Resigned 03 Oct 2025

WHITLEY, Araminta Mary

Resigned
Wardour Mews, LondonW1F 8AT
Born June 1961
Director
Appointed 15 Jul 1996
Resigned 23 Oct 2024

WHITLEY, Edward John

Resigned
139 Elgin Crescent, LondonW11 2JH
Born June 1961
Director
Appointed 23 Jun 2006
Resigned 13 Jun 2013

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 15 Jul 1996
Resigned 15 Jul 1996

Persons with significant control

4

1 Active
3 Ceased
11/15 William Road, LondonNW1 3ER

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Oct 2024

Mr Julian Mark Alexander

Ceased
11/15 William Road, LondonNW1 3ER
Born March 1958

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 21 Jun 2018

Mr Mark Haselden Lucas

Ceased
11/15 William Road, LondonNW1 3ER
Born April 1955

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 21 Jun 2018

Mrs Araminta Mary Whitley

Ceased
11/15 William Road, LondonNW1 3ER
Born June 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 21 Jun 2018
Fundings
Financials
Latest Activities

Filing History

170

Termination Director Company With Name Termination Date
10 October 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
28 November 2024
TM01Termination of Director
Notification Of A Person With Significant Control
28 November 2024
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
28 November 2024
PSC09Update to PSC Statements
Change Person Director Company With Change Date
21 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
18 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
18 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
18 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
18 October 2024
CH01Change of Director Details
Confirmation Statement With No Updates
16 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
15 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
12 July 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 June 2023
AAAnnual Accounts
Change Person Director Company With Change Date
9 August 2022
CH01Change of Director Details
Confirmation Statement With No Updates
20 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
21 March 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
11 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 August 2021
AP01Appointment of Director
Confirmation Statement With No Updates
19 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
27 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 June 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
30 March 2020
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
21 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2019
AP01Appointment of Director
Confirmation Statement With Updates
8 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 August 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
11 July 2019
AAAnnual Accounts
Capital Allotment Shares
26 June 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
18 June 2019
AP01Appointment of Director
Resolution
5 June 2019
RESOLUTIONSResolutions
Resolution
31 January 2019
RESOLUTIONSResolutions
Change Person Director Company With Change Date
23 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
1 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2018
CS01Confirmation Statement
Change Person Secretary Company With Change Date
18 July 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
18 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
18 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
18 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
18 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
18 July 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 July 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 July 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 July 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 July 2018
CH03Change of Secretary Details
Notification Of A Person With Significant Control Statement
21 June 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
21 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
18 June 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
13 July 2017
AAAnnual Accounts
Capital Allotment Shares
9 June 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
9 June 2017
AP01Appointment of Director
Capital Cancellation Shares
5 May 2017
SH06Cancellation of Shares
Resolution
5 May 2017
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
5 May 2017
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
21 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 June 2015
AAAnnual Accounts
Change Person Director Company With Change Date
26 September 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
7 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 July 2014
AAAnnual Accounts
Termination Director Company With Name
20 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2010
AR01AR01
Change Person Director Company With Change Date
28 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 July 2010
AAAnnual Accounts
Capital Return Purchase Own Shares
18 May 2010
SH03Return of Purchase of Own Shares
Capital Statement Capital Company With Date Currency Figure
4 March 2010
SH19Statement of Capital
Legacy
4 March 2010
SH20SH20
Legacy
4 March 2010
CAP-SSCAP-SS
Resolution
4 March 2010
RESOLUTIONSResolutions
Legacy
30 July 2009
363aAnnual Return
Accounts With Accounts Type Small
2 July 2009
AAAnnual Accounts
Legacy
22 May 2009
395Particulars of Mortgage or Charge
Legacy
30 December 2008
169169
Resolution
30 December 2008
RESOLUTIONSResolutions
Resolution
8 December 2008
RESOLUTIONSResolutions
Legacy
8 December 2008
169169
Legacy
18 July 2008
363aAnnual Return
Accounts With Accounts Type Small
2 June 2008
AAAnnual Accounts
Legacy
18 July 2007
363aAnnual Return
Legacy
29 June 2007
287Change of Registered Office
Accounts With Made Up Date
19 June 2007
AAAnnual Accounts
Legacy
5 September 2006
363aAnnual Return
Legacy
20 July 2006
169169
Legacy
20 July 2006
169169
Accounts With Made Up Date
13 July 2006
AAAnnual Accounts
Legacy
11 July 2006
288aAppointment of Director or Secretary
Legacy
11 July 2006
288bResignation of Director or Secretary
Legacy
12 June 2006
173173
Legacy
9 June 2006
173173
Resolution
9 June 2006
RESOLUTIONSResolutions
Resolution
1 June 2006
RESOLUTIONSResolutions
Legacy
31 May 2006
288bResignation of Director or Secretary
Legacy
31 May 2006
173173
Legacy
26 July 2005
363aAnnual Return
Legacy
26 July 2005
288cChange of Particulars
Legacy
25 July 2005
288cChange of Particulars
Accounts With Made Up Date
1 July 2005
AAAnnual Accounts
Accounts With Made Up Date
16 July 2004
AAAnnual Accounts
Legacy
16 July 2004
363sAnnual Return (shuttle)
Legacy
6 July 2004
288cChange of Particulars
Accounts With Made Up Date
7 October 2003
AAAnnual Accounts
Legacy
1 August 2003
363sAnnual Return (shuttle)
Legacy
28 July 2003
288aAppointment of Director or Secretary
Accounts With Made Up Date
6 August 2002
AAAnnual Accounts
Legacy
10 July 2002
363sAnnual Return (shuttle)
Accounts With Made Up Date
31 October 2001
AAAnnual Accounts
Legacy
31 July 2001
363sAnnual Return (shuttle)
Legacy
25 July 2001
288aAppointment of Director or Secretary
Legacy
25 July 2001
288bResignation of Director or Secretary
Accounts With Made Up Date
2 October 2000
AAAnnual Accounts
Legacy
9 August 2000
363sAnnual Return (shuttle)
Accounts With Made Up Date
7 October 1999
AAAnnual Accounts
Legacy
14 September 1999
363sAnnual Return (shuttle)
Legacy
9 February 1999
288bResignation of Director or Secretary
Legacy
12 October 1998
363sAnnual Return (shuttle)
Accounts With Made Up Date
15 May 1998
AAAnnual Accounts
Legacy
28 July 1997
363sAnnual Return (shuttle)
Legacy
23 July 1997
88(2)R88(2)R
Legacy
1 May 1997
225Change of Accounting Reference Date
Legacy
15 April 1997
287Change of Registered Office
Legacy
12 February 1997
288aAppointment of Director or Secretary
Legacy
12 February 1997
288aAppointment of Director or Secretary
Legacy
17 December 1996
128(3)128(3)
Legacy
17 December 1996
88(2)R88(2)R
Legacy
17 December 1996
88(2)R88(2)R
Legacy
17 December 1996
123Notice of Increase in Nominal Capital
Legacy
17 December 1996
122122
Memorandum Articles
17 December 1996
MEM/ARTSMEM/ARTS
Resolution
17 December 1996
RESOLUTIONSResolutions
Resolution
17 December 1996
RESOLUTIONSResolutions
Legacy
17 December 1996
88(2)R88(2)R
Legacy
17 December 1996
88(2)R88(2)R
Legacy
17 December 1996
88(2)R88(2)R
Legacy
17 December 1996
88(2)R88(2)R
Legacy
5 August 1996
288288
Legacy
5 August 1996
288288
Miscellaneous
25 July 1996
MISCMISC
Legacy
22 July 1996
288288
Legacy
22 July 1996
288288
Legacy
22 July 1996
288288
Legacy
22 July 1996
288288
Incorporation Company
15 July 1996
NEWINCIncorporation