Background WavePink WaveYellow Wave

SOFTLINE DISTRIBUTION LIMITED (03432209)

SOFTLINE DISTRIBUTION LIMITED (03432209) is an active UK company. incorporated on 10 September 1997. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. SOFTLINE DISTRIBUTION LIMITED has been registered for 28 years. Current directors include EKE, Denham Hervey Newall.

Company Number
03432209
Status
active
Type
ltd
Incorporated
10 September 1997
Age
28 years
Address
Kensington Pavilion 96 Kensington High Street, London, W8 4SG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
EKE, Denham Hervey Newall
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOFTLINE DISTRIBUTION LIMITED

SOFTLINE DISTRIBUTION LIMITED is an active company incorporated on 10 September 1997 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. SOFTLINE DISTRIBUTION LIMITED was registered 28 years ago.(SIC: 74990)

Status

active

Active since 28 years ago

Company No

03432209

LTD Company

Age

28 Years

Incorporated 10 September 1997

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 8 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 9 September 2025 (7 months ago)
Submitted on 24 September 2025 (7 months ago)

Next Due

Due by 23 September 2026
For period ending 9 September 2026

Previous Company Names

DELTABAND LIMITED
From: 10 September 1997To: 20 February 2001
Contact
Address

Kensington Pavilion 96 Kensington High Street Office 206 London, W8 4SG,

Previous Addresses

, Unit 2 Io Centre Salbrook Industrial Estate, Salbrook Road Salfords, Redhill, RH1 5GJ
From: 27 November 2012To: 24 September 2025
, Unit 18 Gatwick Metro Centre, Balcombe Road, Horley, Surrey, RH6 9GA, United Kingdom
From: 28 October 2011To: 27 November 2012
, Fourth Floor 14 Austin Friars, London, EC2N 2HE, England
From: 8 October 2010To: 28 October 2011
, Fourth Floor 14 Austin Friars, London, EC2N 2HE, England
From: 8 October 2010To: 8 October 2010
, Innovation House Windsor Place, Faraday Road, Crawley, West Sussex, RH10 9TF, England
From: 23 August 2010To: 8 October 2010
, 2nd Floor 70 Conduit Street, London, W1S 2GF
From: 10 September 1997To: 23 August 2010
Timeline

18 key events • 1997 - 2024

Funding Officers Ownership
Company Founded
Sept 97
Director Joined
Nov 09
Director Left
Jan 10
Director Joined
Aug 10
Director Left
Aug 10
Director Left
Jul 11
Director Left
Jul 11
Director Joined
Jul 13
Director Joined
Aug 13
Director Joined
Aug 13
Director Left
Sept 14
Director Left
Apr 15
Director Joined
Jul 15
Loan Secured
Jun 18
Owner Exit
May 20
Director Left
May 20
Director Left
May 24
Director Left
Oct 24
0
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

24

2 Active
22 Resigned

RUSH, Stephen Michael

Active
96 Kensington High Street, LondonW8 4SG
Secretary
Appointed 22 May 2024

EKE, Denham Hervey Newall

Active
Floor Viking House, DouglasIM1 2AH
Born September 1951
Director
Appointed 09 Aug 2013

CLARK, Stuart Robert

Resigned
Io Centre Salbrook Industrial Estate, RedhillRH1 5GJ
Secretary
Appointed 01 Mar 2004
Resigned 22 May 2024

HUTT, Oliver Ralf

Resigned
Weberstr 5, Hohberg
Secretary
Appointed 10 Oct 2002
Resigned 29 Feb 2004

MILLER, Ronald Ernest

Resigned
16 The Gables, BansteadSM7 2HD
Secretary
Appointed 25 Mar 1999
Resigned 12 Jun 2000

SPECTOR, Stephen

Resigned
69 Erin Road, Stoughton02072
Secretary
Appointed 24 Jul 2000
Resigned 10 Oct 2002

M W DOUGLAS & COMPANY LIMITED

Resigned
Regent House, LondonSE19 3HP
Corporate nominee secretary
Appointed 10 Sept 1997
Resigned 02 Oct 1997

OPTIMA BUSINESS DEVELOPMENT LIMITED

Resigned
The Business Centre, RedditchB97 6HA
Corporate secretary
Appointed 01 Oct 1997
Resigned 25 Mar 1999

CAINE, Nigel David

Resigned
Nelson Street, Isle Of ManIM1 2AH
Born April 1970
Director
Appointed 01 Jul 2015
Resigned 17 May 2020

CLARK, Stuart Robert

Resigned
Io Centre Salbrook Industrial Estate, RedhillRH1 5GJ
Born July 1972
Director
Appointed 23 Jan 2008
Resigned 22 May 2024

CORSE, Christopher Maxwell

Resigned
8 Claremont Road, WindsorSL4 3AX
Born July 1981
Director
Appointed 27 Jun 2013
Resigned 07 Apr 2015

DOORLEY, Kevin Joseph

Resigned
1 The Meadow Way, BillericayCM11 2HL
Born June 1965
Director
Appointed 12 Jun 2000
Resigned 02 May 2008

DREDGE, Darren William

Resigned
10d Belsize Square, LondonNW3 4HT
Born January 1969
Director
Appointed 19 May 2008
Resigned 05 Jan 2010

HOLMES, Neil

Resigned
Floor Viking House, DouglasIM1 2AH
Born November 1972
Director
Appointed 09 Aug 2013
Resigned 15 Sept 2014

HOWARD, Steven Ernest

Resigned
22 Addington Road, South CroydonCR2 8RB
Born September 1954
Director
Appointed 01 Oct 1997
Resigned 12 Jun 2000

LUX, Detlev Martin Walter, Dr

Resigned
Stauferstrasse 56, Ravensburg
Born April 1958
Director
Appointed 31 Mar 2003
Resigned 09 Feb 2004

MCCARTNEY, Deborah Jane

Resigned
2nd Floor 70 Conduit StreetW1S 2GF
Born April 1962
Director
Appointed 19 May 2008
Resigned 20 Aug 2010

MCCARTNEY, John

Resigned
14 Austin Friars, LondonEC2N 2HE
Born March 1963
Director
Appointed 04 Apr 2007
Resigned 14 Feb 2011

RIDER, Lisa Jane

Resigned
1 The Meadow Way, BillericayCM11 2HL
Born February 1964
Director
Appointed 10 Feb 2006
Resigned 13 Nov 2007

RUSH, Stephen Michael

Resigned
Io Centre Salbrook Industrial Estate, RedhillRH1 5GJ
Born February 1961
Director
Appointed 02 Nov 2009
Resigned 31 Oct 2024

SCHNIEDER, Lars Oliver, Doctor

Resigned
Mauerkircherstrasse 84, MunichFOREIGN
Born March 1966
Director
Appointed 01 Mar 2004
Resigned 10 Feb 2006

SPECTOR, Stephen

Resigned
69 Erin Road, Stoughton02072
Born January 1950
Director
Appointed 12 Jun 2000
Resigned 10 Oct 2002

DOUGLAS NOMINEES LIMITED

Resigned
Regent House, LondonSE19 3HF
Corporate nominee director
Appointed 10 Sept 1997
Resigned 02 Oct 1997

THIRD QUAD CAPITAL PLC

Resigned
Union Road, CambridgeCB2 1HE
Corporate director
Appointed 20 Aug 2010
Resigned 14 Feb 2011

Persons with significant control

3

2 Active
1 Ceased
The Io Centre, Salbrook Road, RedhillRH1 5GJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Sept 2024

Mr Nigel David Caine

Ceased
Io Centre Salbrook Industrial Estate, RedhillRH1 5GJ
Born April 1970

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 17 May 2020

Mr Denham Hervey Newall Eke

Active
96 Kensington High Street, LondonW8 4SG
Born September 1951

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

140

Accounts With Accounts Type Small
8 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 September 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
24 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
9 September 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 September 2024
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
3 June 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 June 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
28 May 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
22 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 May 2020
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 June 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
29 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2017
AAAnnual Accounts
Accounts With Accounts Type Full
7 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
7 October 2015
AR01AR01
Accounts With Accounts Type Full
29 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 October 2014
AR01AR01
Change Person Director Company With Change Date
24 October 2014
CH01Change of Director Details
Termination Director Company With Name Termination Date
23 September 2014
TM01Termination of Director
Accounts With Accounts Type Full
15 May 2014
AAAnnual Accounts
Accounts With Accounts Type Full
15 May 2014
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
2 December 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
23 September 2013
AR01AR01
Resolution
28 August 2013
RESOLUTIONSResolutions
Statement Of Companys Objects
28 August 2013
CC04CC04
Appoint Person Director Company With Name
9 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
9 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
5 July 2013
AP01Appointment of Director
Accounts With Accounts Type Small
12 April 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
27 November 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 November 2012
AR01AR01
Accounts With Accounts Type Full
18 April 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
6 December 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
28 October 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
28 October 2011
AD01Change of Registered Office Address
Termination Director Company With Name
8 July 2011
TM01Termination of Director
Termination Director Company With Name
8 July 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
1 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
8 October 2010
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
8 October 2010
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
8 October 2010
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
23 August 2010
AD01Change of Registered Office Address
Appoint Corporate Director Company With Name
23 August 2010
AP02Appointment of Corporate Director
Termination Director Company With Name
23 August 2010
TM01Termination of Director
Change Person Director Company With Change Date
26 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 March 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2010
CH01Change of Director Details
Termination Director Company With Name
5 January 2010
TM01Termination of Director
Appoint Person Director Company With Name
18 November 2009
AP01Appointment of Director
Legacy
17 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 September 2009
AAAnnual Accounts
Legacy
24 August 2009
288cChange of Particulars
Legacy
24 August 2009
288cChange of Particulars
Accounts With Accounts Type Dormant
17 December 2008
AAAnnual Accounts
Legacy
12 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 June 2008
AAAnnual Accounts
Legacy
30 May 2008
288aAppointment of Director or Secretary
Legacy
30 May 2008
288aAppointment of Director or Secretary
Legacy
30 May 2008
288bResignation of Director or Secretary
Legacy
9 May 2008
288cChange of Particulars
Auditors Resignation Company
11 March 2008
AUDAUD
Legacy
26 February 2008
288aAppointment of Director or Secretary
Legacy
13 November 2007
287Change of Registered Office
Legacy
13 November 2007
288bResignation of Director or Secretary
Legacy
6 November 2007
363aAnnual Return
Legacy
5 November 2007
288cChange of Particulars
Legacy
29 April 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
29 April 2007
AAAnnual Accounts
Legacy
18 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 April 2006
AAAnnual Accounts
Legacy
27 February 2006
288aAppointment of Director or Secretary
Legacy
27 February 2006
288bResignation of Director or Secretary
Legacy
27 February 2006
155(6)b155(6)b
Resolution
27 February 2006
RESOLUTIONSResolutions
Resolution
27 February 2006
RESOLUTIONSResolutions
Legacy
14 October 2005
363sAnnual Return (shuttle)
Legacy
14 October 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 April 2005
AAAnnual Accounts
Legacy
2 March 2005
288aAppointment of Director or Secretary
Legacy
2 March 2005
288aAppointment of Director or Secretary
Legacy
2 March 2005
363sAnnual Return (shuttle)
Legacy
4 August 2004
288bResignation of Director or Secretary
Legacy
19 July 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 February 2004
AAAnnual Accounts
Legacy
19 September 2003
363sAnnual Return (shuttle)
Legacy
1 May 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 December 2002
AAAnnual Accounts
Legacy
24 December 2002
363sAnnual Return (shuttle)
Legacy
22 December 2002
288aAppointment of Director or Secretary
Legacy
22 December 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 November 2001
AAAnnual Accounts
Legacy
18 September 2001
363sAnnual Return (shuttle)
Certificate Change Of Name Company
20 February 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 February 2001
363sAnnual Return (shuttle)
Legacy
15 February 2001
288cChange of Particulars
Legacy
15 February 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 February 2001
AAAnnual Accounts
Legacy
23 January 2001
287Change of Registered Office
Accounts With Accounts Type Full
12 September 2000
AAAnnual Accounts
Legacy
14 August 2000
225Change of Accounting Reference Date
Legacy
3 August 2000
288aAppointment of Director or Secretary
Legacy
24 July 2000
288bResignation of Director or Secretary
Legacy
24 July 2000
288bResignation of Director or Secretary
Legacy
19 July 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 November 1999
AAAnnual Accounts
Legacy
21 September 1999
363sAnnual Return (shuttle)
Legacy
9 June 1999
288aAppointment of Director or Secretary
Legacy
11 May 1999
288bResignation of Director or Secretary
Legacy
11 May 1999
287Change of Registered Office
Legacy
24 September 1998
363sAnnual Return (shuttle)
Legacy
11 November 1997
225Change of Accounting Reference Date
Legacy
2 November 1997
287Change of Registered Office
Legacy
2 November 1997
288aAppointment of Director or Secretary
Legacy
2 November 1997
288aAppointment of Director or Secretary
Memorandum Articles
9 October 1997
MEM/ARTSMEM/ARTS
Resolution
9 October 1997
RESOLUTIONSResolutions
Legacy
9 October 1997
287Change of Registered Office
Legacy
9 October 1997
288bResignation of Director or Secretary
Legacy
9 October 1997
288bResignation of Director or Secretary
Incorporation Company
10 September 1997
NEWINCIncorporation