Background WavePink WaveYellow Wave

SOHONET GROUP LIMITED (04842088)

SOHONET GROUP LIMITED (04842088) is an active UK company. incorporated on 23 July 2003. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. SOHONET GROUP LIMITED has been registered for 22 years. Current directors include CARROLL., Damien, PARKER, Chuck, ROEDER, Benjamin Matthew and 1 others.

Company Number
04842088
Status
active
Type
ltd
Incorporated
23 July 2003
Age
22 years
Address
5 Soho Street, London, W1D 3DG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
CARROLL., Damien, PARKER, Chuck, ROEDER, Benjamin Matthew, SWEET, Robert Andrew Inglis
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOHONET GROUP LIMITED

SOHONET GROUP LIMITED is an active company incorporated on 23 July 2003 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. SOHONET GROUP LIMITED was registered 22 years ago.(SIC: 70100)

Status

active

Active since 22 years ago

Company No

04842088

LTD Company

Age

22 Years

Incorporated 23 July 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 March 2026 (1 month ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 23 July 2025 (9 months ago)
Submitted on 29 July 2025 (9 months ago)

Next Due

Due by 6 August 2026
For period ending 23 July 2026

Previous Company Names

ANDUKI LIMITED
From: 11 August 2003To: 4 June 2013
EVER 2143 LIMITED
From: 23 July 2003To: 11 August 2003
Contact
Address

5 Soho Street London, W1D 3DG,

Previous Addresses

110 High Holborn London WC1V 6JS England
From: 7 November 2019To: 20 April 2021
5 Soho Street London W1D 3DG
From: 19 June 2013To: 7 November 2019
60 Poland Street London W1F 7NT
From: 23 July 2003To: 19 June 2013
Timeline

39 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Jul 03
Director Joined
Dec 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Left
Dec 12
Director Left
Dec 12
Director Joined
Dec 12
Share Issue
Jan 13
Funding Round
Apr 13
Director Joined
Aug 13
Funding Round
Sept 15
Loan Secured
Sept 15
Loan Secured
Apr 17
Loan Cleared
Apr 17
Funding Round
Feb 18
Funding Round
Jun 18
Loan Secured
Jan 19
Funding Round
May 19
Loan Cleared
Oct 19
Loan Secured
Oct 19
Loan Secured
Jan 20
Loan Secured
Feb 20
Owner Exit
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Joined
Mar 21
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Loan Secured
Mar 21
Loan Secured
Mar 21
Director Left
Mar 21
Funding Round
Mar 21
Loan Secured
Mar 23
Loan Cleared
Mar 26
Loan Cleared
Mar 26
Owner Exit
Mar 26
7
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

CARROLL., Damien

Active
Soho Street, LondonW1D 3DG
Born November 1969
Director
Appointed 30 Nov 2012

PARKER, Chuck

Active
Soho Street, LondonW1D 3DG
Born June 1970
Director
Appointed 01 Jul 2013

ROEDER, Benjamin Matthew

Active
Heybridge Avenue, LondonSW16 3DX
Born November 1970
Director
Appointed 04 Aug 2003

SWEET, Robert Andrew Inglis

Active
Soho Street, LondonW1D 3DG
Born September 1966
Director
Appointed 02 Mar 2021

MUSSEN, Rupert James

Resigned
Soho Street, LondonW1D 3DG
Secretary
Appointed 28 Mar 2013
Resigned 08 Nov 2017

SCAMMELL, David

Resigned
Barrier Point Road, LondonE16 2SB
Secretary
Appointed 04 Aug 2003
Resigned 31 Oct 2008

WADD, Clare Helen

Resigned
Wolsey Drive, Kingston Upon ThamesKT2 5DP
Secretary
Appointed 31 Oct 2008
Resigned 08 Mar 2013

EVERSECRETARY LIMITED

Resigned
Eversheds House, ManchesterM1 5ES
Corporate nominee secretary
Appointed 23 Jul 2003
Resigned 04 Aug 2003

BAMBOROUGH, Paul

Resigned
Gottenham Farm, WhichfordCV36 5PW
Born May 1949
Director
Appointed 04 Aug 2003
Resigned 30 Nov 2012

FERGUY, Jonathan Leslie

Resigned
71 Eastern Quay Apartments, LondonE16 1AX
Born February 1974
Director
Appointed 04 Aug 2003
Resigned 30 Nov 2012

JOHN, Llewellyn Richard Dodds

Resigned
Suffolk Street, LondonSW1Y 4HG
Born October 1976
Director
Appointed 30 Nov 2012
Resigned 02 Mar 2021

ROPNER, Henry John William

Resigned
Suffolk Street, LondonSW1Y 4HG
Born October 1981
Director
Appointed 30 Nov 2012
Resigned 02 Mar 2021

SCAMMELL, David

Resigned
High Holborn, LondonWC1V 6JS
Born April 1955
Director
Appointed 04 Aug 2003
Resigned 02 Mar 2021

TANNER, Elizabeth

Resigned
High Holborn, LondonWC1V 6JS
Born May 1971
Director
Appointed 30 Nov 2012
Resigned 02 Mar 2021

EVERDIRECTOR LIMITED

Resigned
Eversheds House, ManchesterM1 5ES
Corporate nominee director
Appointed 23 Jul 2003
Resigned 04 Aug 2003

Persons with significant control

2

0 Active
2 Ceased
High Holborn, LondonWC1V 6JS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Mar 2021
Ceased 30 Mar 2026
Suffolk Street, LondonSW1Y 4HG

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 Mar 2021
Fundings
Financials
Latest Activities

Filing History

136

Cessation Of A Person With Significant Control
31 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
30 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 March 2026
MR04Satisfaction of Charge
Accounts With Accounts Type Full
26 March 2026
AAAnnual Accounts
Legacy
17 March 2026
RP01SH01RP01SH01
Confirmation Statement With No Updates
29 July 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
5 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
20 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
9 August 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 March 2023
MR01Registration of a Charge
Change Person Director Company With Change Date
20 March 2023
CH01Change of Director Details
Confirmation Statement With No Updates
8 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
9 July 2021
AAAnnual Accounts
Capital Name Of Class Of Shares
15 June 2021
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
15 June 2021
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
15 June 2021
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
15 June 2021
SH08Notice of Name/Rights of Class of Shares
Change Registered Office Address Company With Date Old Address New Address
20 April 2021
AD01Change of Registered Office Address
Memorandum Articles
26 March 2021
MAMA
Resolution
26 March 2021
RESOLUTIONSResolutions
Capital Allotment Shares
17 March 2021
SH01Allotment of Shares
Termination Director Company With Name Termination Date
12 March 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
5 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 March 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2021
MR01Registration of a Charge
Notification Of A Person With Significant Control
4 March 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
4 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
4 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
4 March 2021
AP01Appointment of Director
Accounts With Accounts Type Group
12 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 February 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 January 2020
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
7 November 2019
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
1 November 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2019
MR01Registration of a Charge
Confirmation Statement With Updates
23 July 2019
CS01Confirmation Statement
Capital Allotment Shares
29 May 2019
SH01Allotment of Shares
Accounts With Accounts Type Group
18 April 2019
AAAnnual Accounts
Resolution
6 March 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
25 January 2019
MR01Registration of a Charge
Capital Name Of Class Of Shares
18 October 2018
SH08Notice of Name/Rights of Class of Shares
Second Filing Capital Allotment Shares
23 August 2018
RP04SH01RP04SH01
Confirmation Statement With Updates
6 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
5 July 2018
AAAnnual Accounts
Capital Allotment Shares
5 June 2018
SH01Allotment of Shares
Capital Allotment Shares
12 February 2018
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
22 December 2017
TM02Termination of Secretary
Resolution
22 November 2017
RESOLUTIONSResolutions
Resolution
22 November 2017
RESOLUTIONSResolutions
Resolution
22 November 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Group
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 July 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
19 April 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 April 2017
MR01Registration of a Charge
Accounts With Accounts Type Group
22 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
2 October 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 September 2015
MR01Registration of a Charge
Capital Allotment Shares
9 September 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
20 August 2015
AR01AR01
Accounts With Accounts Type Group
8 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2014
AR01AR01
Change Person Director Company With Change Date
11 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
27 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
27 August 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 August 2013
AR01AR01
Appoint Person Director Company With Name
12 August 2013
AP01Appointment of Director
Accounts With Accounts Type Group
15 July 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
19 June 2013
AD01Change of Registered Office Address
Certificate Change Of Name Company
4 June 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
4 June 2013
CONNOTConfirmation Statement Notification
Appoint Person Secretary Company With Name
16 April 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
16 April 2013
TM02Termination of Secretary
Capital Allotment Shares
15 April 2013
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
8 January 2013
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
6 January 2013
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
6 January 2013
SH02Allotment of Shares (prescribed particulars)
Resolution
28 December 2012
RESOLUTIONSResolutions
Resolution
28 December 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
11 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
5 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
5 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
5 December 2012
AP01Appointment of Director
Termination Director Company With Name
5 December 2012
TM01Termination of Director
Termination Director Company With Name
5 December 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
17 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 September 2009
AAAnnual Accounts
Legacy
7 September 2009
363aAnnual Return
Legacy
7 November 2008
288bResignation of Director or Secretary
Legacy
7 November 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
23 October 2008
AAAnnual Accounts
Legacy
21 August 2008
363aAnnual Return
Legacy
21 August 2008
288cChange of Particulars
Legacy
21 August 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
28 October 2007
AAAnnual Accounts
Legacy
18 August 2007
363sAnnual Return (shuttle)
Legacy
15 June 2007
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
4 November 2006
AAAnnual Accounts
Legacy
25 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 August 2005
AAAnnual Accounts
Legacy
30 August 2005
363sAnnual Return (shuttle)
Legacy
17 December 2004
287Change of Registered Office
Legacy
5 August 2004
363sAnnual Return (shuttle)
Legacy
13 April 2004
225Change of Accounting Reference Date
Miscellaneous
8 April 2004
MISCMISC
Memorandum Articles
6 April 2004
MEM/ARTSMEM/ARTS
Legacy
24 October 2003
288aAppointment of Director or Secretary
Legacy
2 September 2003
88(2)R88(2)R
Legacy
2 September 2003
88(2)R88(2)R
Legacy
2 September 2003
287Change of Registered Office
Legacy
2 September 2003
288bResignation of Director or Secretary
Legacy
2 September 2003
288bResignation of Director or Secretary
Legacy
2 September 2003
288aAppointment of Director or Secretary
Legacy
2 September 2003
288aAppointment of Director or Secretary
Legacy
2 September 2003
288aAppointment of Director or Secretary
Resolution
20 August 2003
RESOLUTIONSResolutions
Resolution
20 August 2003
RESOLUTIONSResolutions
Resolution
20 August 2003
RESOLUTIONSResolutions
Legacy
20 August 2003
123Notice of Increase in Nominal Capital
Certificate Change Of Name Company
11 August 2003
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
23 July 2003
NEWINCIncorporation