Background WavePink WaveYellow Wave

SOFA.COM LTD (05222498)

SOFA.COM LTD (05222498) is an active UK company. incorporated on 6 September 2004. with registered office in Shirebrook. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47599). SOFA.COM LTD has been registered for 21 years. Current directors include DICK, Alastair Peter Orford, EPSTEIN, David Charles.

Company Number
05222498
Status
active
Type
ltd
Incorporated
6 September 2004
Age
21 years
Address
Unit A, Shirebrook, NG20 8RY
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47599)
Directors
DICK, Alastair Peter Orford, EPSTEIN, David Charles
SIC Codes
47599

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOFA.COM LTD

SOFA.COM LTD is an active company incorporated on 6 September 2004 with the registered office located in Shirebrook. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47599). SOFA.COM LTD was registered 21 years ago.(SIC: 47599)

Status

active

Active since 21 years ago

Company No

05222498

LTD Company

Age

21 Years

Incorporated 6 September 2004

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 26 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 21 September 2025 (6 months ago)
Submitted on 22 September 2025 (6 months ago)

Next Due

Due by 5 October 2026
For period ending 21 September 2026

Previous Company Names

BOW STREET RUNNERS LIMITED
From: 6 September 2004To: 27 February 2006
Contact
Address

Unit A Brook Park East Shirebrook, NG20 8RY,

Previous Addresses

35 Chelsea Wharf 15 Lots Road London SW10 0QJ
From: 6 September 2004To: 10 February 2020
Timeline

35 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Sept 04
Share Issue
Feb 12
Funding Round
Dec 13
Director Left
May 14
Loan Cleared
May 14
Loan Cleared
May 14
Loan Cleared
May 14
Loan Cleared
May 14
Loan Cleared
Jan 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Left
Feb 15
Director Joined
Jun 15
Director Left
Jun 15
Loan Secured
Aug 15
Funding Round
Sept 15
Funding Round
Sept 15
Director Joined
Oct 15
Director Left
Oct 15
Director Joined
May 17
Director Left
May 17
Loan Secured
Mar 18
Loan Secured
Apr 18
Director Joined
Jun 18
Director Left
Jun 18
Loan Secured
Dec 18
Loan Secured
Feb 19
Director Joined
Feb 20
Director Joined
Feb 20
Director Left
Feb 20
Director Left
May 20
Director Joined
May 20
Director Left
Dec 24
Director Joined
Dec 24
Director Left
Jan 25
4
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

2 Active
16 Resigned

DICK, Alastair Peter Orford

Active
Brook Park East, ShirebrookNG20 8RY
Born June 1983
Director
Appointed 21 Jan 2020

EPSTEIN, David Charles

Active
Brook Park East, ShirebrookNG20 8RY
Born September 1983
Director
Appointed 14 May 2020

ELLIS, Laura

Resigned
Chelsea Wharf, LondonSW10 0QJ
Secretary
Appointed 28 Apr 2016
Resigned 17 Apr 2017

HOLMES, Richard

Resigned
Chelsea Wharf, LondonSW10 0QJ
Secretary
Appointed 24 May 2017
Resigned 21 Jan 2020

KNIGHTON, Edward Myles

Resigned
Chelsea Wharf, LondonSW10 0QJ
Secretary
Appointed 16 Apr 2015
Resigned 03 Apr 2017

PIPER, Thomas James

Resigned
Brook Park East, ShirebrookNG20 8RY
Secretary
Appointed 21 Jan 2020
Resigned 28 Jul 2022

REEVES, Christopher Patrick

Resigned
Drayson Mews, LondonW8 4LY
Secretary
Appointed 06 Sept 2004
Resigned 10 Jan 2014

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 06 Sept 2004
Resigned 06 Sept 2004

ADEGOKE, Adedotun Ademola

Resigned
Brook Park East, ShirebrookNG20 8RY
Born June 1973
Director
Appointed 21 Jan 2020
Resigned 05 Dec 2024

BLACKER, Rohan David Peel

Resigned
Green Drive Farm, BurfordOX18 4TE
Born July 1966
Director
Appointed 06 Sept 2004
Resigned 06 Feb 2015

GUNN, Vincent Anthony

Resigned
Chelsea Wharf, LondonSW10 0QJ
Born April 1966
Director
Appointed 16 Oct 2015
Resigned 30 Apr 2018

HOLMES, Richard James Elliott

Resigned
Chelsea Wharf, LondonSW10 0QJ
Born April 1975
Director
Appointed 24 May 2017
Resigned 21 Jan 2020

HUGHES-WARD, Jenni Louise

Resigned
Brook Park East, ShirebrookNG20 8RY
Born April 1983
Director
Appointed 28 Jun 2018
Resigned 04 May 2020

KNIGHTON, Edward Myles

Resigned
Chelsea Wharf, LondonSW10 0QJ
Born February 1962
Director
Appointed 16 Apr 2015
Resigned 03 Apr 2017

MOORE, Adam Lee

Resigned
Brook Park East, ShirebrookNG20 8RY
Born August 1986
Director
Appointed 05 Dec 2024
Resigned 31 Dec 2024

REEVES, Christopher Patrick

Resigned
Drayson Mews, LondonW8 4LY
Born November 1967
Director
Appointed 06 Sept 2004
Resigned 10 Jan 2014

WILLIAMS, Gareth Arthur

Resigned
Chelsea Wharf, LondonSW10 0QJ
Born October 1966
Director
Appointed 06 Feb 2015
Resigned 16 Oct 2015

WOODHOUSE, Philip Laurence

Resigned
Chelsea Wharf, LondonSW10 0QJ
Born July 1958
Director
Appointed 06 Feb 2015
Resigned 16 Apr 2015

Persons with significant control

1

Lots Road, LondonSW10 0QJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

120

Accounts With Accounts Type Full
26 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
28 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
17 December 2024
AP01Appointment of Director
Confirmation Statement With No Updates
25 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
2 February 2024
AAAnnual Accounts
Change Person Director Company With Change Date
25 January 2024
CH01Change of Director Details
Confirmation Statement With No Updates
25 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
3 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
17 August 2022
TM02Termination of Secretary
Accounts With Accounts Type Full
15 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
27 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 May 2020
TM01Termination of Director
Move Registers To Registered Office Company With New Address
10 February 2020
AD04Change of Accounting Records Location
Change Registered Office Address Company With Date Old Address New Address
10 February 2020
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
7 February 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
7 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 February 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 February 2020
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
2 January 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 December 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
9 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 June 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 March 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
15 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 May 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
25 May 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 May 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
25 May 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 May 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
29 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
28 April 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
20 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 October 2015
TM01Termination of Director
Accounts With Accounts Type Group
7 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2015
AR01AR01
Move Registers To Sail Company With New Address
5 October 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
2 October 2015
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
1 October 2015
SH01Allotment of Shares
Capital Allotment Shares
1 October 2015
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
12 August 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
12 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 June 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
12 June 2015
AP03Appointment of Secretary
Auditors Resignation Company
15 April 2015
AUDAUD
Resolution
25 February 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
17 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 February 2015
TM01Termination of Director
Mortgage Satisfy Charge Full
10 January 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Group
2 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2014
AR01AR01
Mortgage Satisfy Charge Full
24 May 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 May 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 May 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 May 2014
MR04Satisfaction of Charge
Termination Director Company With Name
9 May 2014
TM01Termination of Director
Termination Secretary Company With Name
9 May 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
6 January 2014
AR01AR01
Resolution
18 December 2013
RESOLUTIONSResolutions
Capital Allotment Shares
18 December 2013
SH01Allotment of Shares
Accounts With Accounts Type Group
3 December 2013
AAAnnual Accounts
Resolution
13 June 2013
RESOLUTIONSResolutions
Resolution
9 April 2013
RESOLUTIONSResolutions
Legacy
31 December 2012
MG02MG02
Legacy
31 December 2012
MG02MG02
Accounts With Accounts Type Full
22 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2012
AR01AR01
Capital Alter Shares Subdivision
8 February 2012
SH02Allotment of Shares (prescribed particulars)
Resolution
8 February 2012
RESOLUTIONSResolutions
Legacy
2 February 2012
MG01MG01
Accounts With Accounts Type Small
5 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2011
AR01AR01
Legacy
15 January 2011
MG01MG01
Accounts With Accounts Type Small
15 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2010
AR01AR01
Change Person Secretary Company With Change Date
5 October 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 October 2010
CH01Change of Director Details
Legacy
28 July 2010
MG01MG01
Legacy
28 July 2010
MG01MG01
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Legacy
29 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 August 2009
AAAnnual Accounts
Legacy
27 May 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
21 December 2008
AAAnnual Accounts
Legacy
5 September 2008
363aAnnual Return
Legacy
5 September 2008
287Change of Registered Office
Legacy
5 September 2008
287Change of Registered Office
Legacy
5 September 2008
353353
Legacy
5 September 2008
190190
Legacy
5 September 2008
288cChange of Particulars
Legacy
4 July 2008
395Particulars of Mortgage or Charge
Legacy
4 July 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
15 November 2007
AAAnnual Accounts
Legacy
20 September 2007
363sAnnual Return (shuttle)
Legacy
20 October 2006
363sAnnual Return (shuttle)
Legacy
1 August 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
5 July 2006
AAAnnual Accounts
Legacy
16 June 2006
395Particulars of Mortgage or Charge
Legacy
19 May 2006
225Change of Accounting Reference Date
Legacy
14 March 2006
287Change of Registered Office
Certificate Change Of Name Company
27 February 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 January 2006
363sAnnual Return (shuttle)
Legacy
6 September 2004
288bResignation of Director or Secretary
Incorporation Company
6 September 2004
NEWINCIncorporation