Background WavePink WaveYellow Wave

SOHO TRAVEL LIMITED (04165955)

SOHO TRAVEL LIMITED (04165955) is an active UK company. incorporated on 22 February 2001. with registered office in Kingston Upon Thames. The company operates in the Administrative and Support Service Activities sector, engaged in travel agency activities. SOHO TRAVEL LIMITED has been registered for 25 years. Current directors include SAYED, Yasmeen.

Company Number
04165955
Status
active
Type
ltd
Incorporated
22 February 2001
Age
25 years
Address
1 Park Road, Kingston Upon Thames, KT1 4AS
Industry Sector
Administrative and Support Service Activities
Business Activity
Travel agency activities
Directors
SAYED, Yasmeen
SIC Codes
79110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOHO TRAVEL LIMITED

SOHO TRAVEL LIMITED is an active company incorporated on 22 February 2001 with the registered office located in Kingston Upon Thames. The company operates in the Administrative and Support Service Activities sector, specifically engaged in travel agency activities. SOHO TRAVEL LIMITED was registered 25 years ago.(SIC: 79110)

Status

active

Active since 25 years ago

Company No

04165955

LTD Company

Age

25 Years

Incorporated 22 February 2001

Size

N/A

Accounts

ARD: 30/6

Overdue

9 months overdue

Last Filed

Made up to 30 June 2023 (2 years ago)
Submitted on 22 December 2023 (2 years ago)
Period: 1 July 2022 - 30 June 2023(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2025
Period: 1 July 2023 - 30 June 2024

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 9 June 2025 (10 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026

Previous Company Names

DETAILMOTION LIMITED
From: 22 February 2001To: 14 May 2001
Contact
Address

1 Park Road Hampton Wick Kingston Upon Thames, KT1 4AS,

Previous Addresses

Spirit House 8 High Street Spirit House West Molesey Surrey KT8 2NA United Kingdom
From: 9 June 2023To: 25 June 2025
303 Princess House Eastcastle Street London W1W 8EA England
From: 7 June 2023To: 9 June 2023
70-71 Wells Street London W1T 3QE
From: 4 April 2012To: 7 June 2023
303 Princess House 50 Eastcastle Street London W1W 8EA
From: 22 February 2001To: 4 April 2012
Timeline

4 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Feb 01
Director Left
Jan 18
New Owner
Mar 18
Director Left
May 25
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

1 Active
11 Resigned

SAYED, Yasmeen

Active
Park Road, Kingston Upon ThamesKT1 4AS
Born January 1955
Director
Appointed 14 May 2001

BRAKE, Brian

Resigned
1 -3 Canfield Place, LondonNW6 3BT
Secretary
Appointed 22 Jan 2018
Resigned 16 May 2023

BROADBRIDGE, Frederick Brian

Resigned
60b Claverton Street, LondonSW1V 3AX
Secretary
Appointed 21 Jul 2003
Resigned 05 Oct 2017

DOLMAN, Clive Martin

Resigned
Strawberry Fields, CobhamKT11 2JB
Secretary
Appointed 05 Apr 2001
Resigned 07 Mar 2002

READ, Richard Michael Hodgson

Resigned
Holmlea, PenarthCF64 1AF
Secretary
Appointed 15 May 2001
Resigned 30 Jun 2003

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 22 Feb 2001
Resigned 05 Apr 2001

BROADBRIDGE, Frederick Brian

Resigned
60b Claverton Street, LondonSW1V 3AX
Born August 1952
Director
Appointed 21 Jul 2003
Resigned 05 Oct 2017

DE VILLIERS, Etienne Marquard

Resigned
Bolton Gardens, LondonSW5 0AQ
Born August 1949
Director
Appointed 05 Apr 2001
Resigned 07 Mar 2002

DOLMAN, Clive Martin

Resigned
Strawberry Fields, CobhamKT11 2JB
Born April 1960
Director
Appointed 05 Apr 2001
Resigned 29 Oct 2001

NEALE, Ian

Resigned
107 Benhurst Gardens, SelsdonCR2 8NZ
Born August 1958
Director
Appointed 14 May 2001
Resigned 08 May 2003

ROSENFELD, Jonathan Robert

Resigned
8 High Street, West MoleseyKT8 2NA
Born October 1959
Director
Appointed 21 Jul 2003
Resigned 06 Feb 2025

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 22 Feb 2001
Resigned 05 Apr 2001

Persons with significant control

1

Ms Yasmeen Sayed

Active
Wells Street, LondonW1T 3QE
Born January 1955

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 22 Feb 2017
Fundings
Financials
Latest Activities

Filing History

101

Gazette Filings Brought Up To Date
4 February 2026
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 February 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
25 June 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
25 June 2025
CH01Change of Director Details
Confirmation Statement With Updates
9 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 May 2025
TM01Termination of Director
Confirmation Statement With Updates
10 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 June 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
7 June 2023
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
16 May 2023
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
3 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
22 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
10 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 February 2019
CS01Confirmation Statement
Change Person Secretary Company With Change Date
25 February 2019
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
19 March 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
19 March 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
19 March 2018
PSC09Update to PSC Statements
Confirmation Statement With Updates
27 February 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
22 January 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 January 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 January 2018
TM01Termination of Director
Confirmation Statement With Updates
22 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 November 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
4 April 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2010
AR01AR01
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 January 2010
AAAnnual Accounts
Legacy
26 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 December 2008
AAAnnual Accounts
Legacy
14 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 January 2008
AAAnnual Accounts
Legacy
16 January 2008
353353
Accounts With Accounts Type Total Exemption Full
30 March 2007
AAAnnual Accounts
Legacy
22 March 2007
363aAnnual Return
Legacy
27 February 2007
287Change of Registered Office
Accounts With Accounts Type Full
21 March 2006
AAAnnual Accounts
Legacy
23 February 2006
363aAnnual Return
Legacy
23 February 2006
288cChange of Particulars
Legacy
8 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 December 2004
AAAnnual Accounts
Legacy
17 March 2004
287Change of Registered Office
Legacy
25 February 2004
363sAnnual Return (shuttle)
Legacy
28 January 2004
88(2)R88(2)R
Legacy
27 January 2004
287Change of Registered Office
Legacy
17 December 2003
88(2)R88(2)R
Accounts With Accounts Type Dormant
17 December 2003
AAAnnual Accounts
Resolution
16 December 2003
RESOLUTIONSResolutions
Legacy
16 December 2003
123Notice of Increase in Nominal Capital
Legacy
16 December 2003
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
14 December 2003
AAAnnual Accounts
Legacy
2 October 2003
395Particulars of Mortgage or Charge
Legacy
6 September 2003
403aParticulars of Charge Subject to s859A
Legacy
20 August 2003
288aAppointment of Director or Secretary
Legacy
8 August 2003
288aAppointment of Director or Secretary
Legacy
8 August 2003
288aAppointment of Director or Secretary
Legacy
8 August 2003
287Change of Registered Office
Legacy
21 May 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
27 April 2003
AAAnnual Accounts
Legacy
5 March 2003
363sAnnual Return (shuttle)
Legacy
29 August 2002
225Change of Accounting Reference Date
Legacy
22 August 2002
287Change of Registered Office
Auditors Resignation Company
17 August 2002
AUDAUD
Legacy
31 May 2002
288aAppointment of Director or Secretary
Legacy
31 May 2002
288aAppointment of Director or Secretary
Legacy
16 May 2002
395Particulars of Mortgage or Charge
Legacy
21 March 2002
363sAnnual Return (shuttle)
Legacy
13 March 2002
288bResignation of Director or Secretary
Legacy
13 March 2002
288bResignation of Director or Secretary
Legacy
27 December 2001
288aAppointment of Director or Secretary
Legacy
18 December 2001
287Change of Registered Office
Legacy
13 November 2001
288bResignation of Director or Secretary
Legacy
20 September 2001
287Change of Registered Office
Certificate Change Of Name Company
14 May 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 May 2001
288aAppointment of Director or Secretary
Legacy
10 May 2001
288aAppointment of Director or Secretary
Legacy
10 May 2001
287Change of Registered Office
Legacy
3 May 2001
288bResignation of Director or Secretary
Legacy
3 May 2001
288bResignation of Director or Secretary
Incorporation Company
22 February 2001
NEWINCIncorporation