Background WavePink WaveYellow Wave

SOHONET AUSTRALIA LIMITED (05231232)

SOHONET AUSTRALIA LIMITED (05231232) is an active UK company. incorporated on 14 September 2004. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. SOHONET AUSTRALIA LIMITED has been registered for 21 years. Current directors include CARROLL, Damien, ROEDER, Benjamin Matthew, SWEET, Robert Andrew Inglis.

Company Number
05231232
Status
active
Type
ltd
Incorporated
14 September 2004
Age
21 years
Address
5 Soho Street, London, W1D 3DG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
CARROLL, Damien, 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 AUSTRALIA LIMITED

SOHONET AUSTRALIA LIMITED is an active company incorporated on 14 September 2004 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 AUSTRALIA LIMITED was registered 21 years ago.(SIC: 70100)

Status

active

Active since 21 years ago

Company No

05231232

LTD Company

Age

21 Years

Incorporated 14 September 2004

Size

N/A

Accounts

ARD: 31/12

Overdue

2 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 27 June 2024 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Dormant

Next Due

Due by 31 December 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 14 September 2025 (6 months ago)
Submitted on 16 September 2025 (6 months ago)

Next Due

Due by 28 September 2026
For period ending 14 September 2026
Contact
Address

5 Soho Street London, W1D 3DG,

Previous Addresses

4 Soho Street London W1D 3DG England
From: 20 April 2021To: 20 April 2021
5 Soho Street London W1D 3DG England
From: 20 April 2021To: 20 April 2021
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: 14 September 2004To: 19 June 2013
Timeline

14 key events • 2004 - 2023

Funding Officers Ownership
Company Founded
Sept 04
Director Left
Jul 11
Loan Secured
Oct 19
Loan Secured
Oct 19
Director Joined
Feb 21
Director Joined
Feb 21
Director Left
Mar 21
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Loan Secured
Mar 21
Loan Secured
Mar 21
Loan Secured
May 21
Loan Secured
May 21
Loan Secured
Mar 23
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

CARROLL, Damien

Active
Soho Street, LondonW1D 3DG
Born November 1969
Director
Appointed 22 Feb 2021

ROEDER, Benjamin Matthew

Active
Soho Street, LondonW1D 3DG
Born November 1970
Director
Appointed 12 Oct 2004

SWEET, Robert Andrew Inglis

Active
Soho Street, LondonW1D 3DG
Born September 1966
Director
Appointed 22 Feb 2021

MUSSEN, Rupert James

Resigned
Soho Street, LondonW1D 3DG
Secretary
Appointed 28 Mar 2013
Resigned 31 Dec 2017

TANNER, Elizabeth Anne

Resigned
6 Grassy Lane, MaidenheadSL6 6AU
Secretary
Appointed 14 Sept 2004
Resigned 31 Oct 2008

WADD, Clare Helen

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

RM REGISTRARS LIMITED

Resigned
Invision House, HitchinSG4 0TW
Corporate secretary
Appointed 14 Sept 2004
Resigned 14 Sept 2004

FERGUY, Jonathan Leslie

Resigned
71 Eastern Quay Apartments, LondonE16 1AX
Born February 1974
Director
Appointed 14 Sept 2004
Resigned 13 Jul 2011

SCAMMELL, David

Resigned
High Holborn, LondonWC1V 6JS
Born April 1955
Director
Appointed 14 Sept 2004
Resigned 02 Mar 2021

RM NOMINEES LIMITED

Resigned
Invision House, HitchinSG4 0TW
Corporate director
Appointed 14 Sept 2004
Resigned 14 Sept 2004

Persons with significant control

1

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 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

86

Gazette Notice Compulsory
3 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
16 September 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
26 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 July 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
Accounts With Accounts Type Dormant
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 May 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 May 2021
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
20 April 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 April 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 April 2021
AD01Change of Registered Office Address
Memorandum Articles
23 March 2021
MAMA
Resolution
23 March 2021
RESOLUTIONSResolutions
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 Create With Deed With Charge Number Charge Creation Date
5 March 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
4 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
23 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 February 2021
AP01Appointment of Director
Confirmation Statement With Updates
29 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 August 2020
AAAnnual Accounts
Change To A Person With Significant Control
2 December 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
7 November 2019
AD01Change of Registered Office Address
Memorandum Articles
7 November 2019
MAMA
Resolution
7 November 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
27 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 July 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
19 June 2018
TM02Termination of Secretary
Accounts With Accounts Type Dormant
4 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
10 October 2015
AR01AR01
Accounts With Accounts Type Dormant
2 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 September 2014
AAAnnual Accounts
Change Person Director Company With Change Date
4 June 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 November 2013
AR01AR01
Change Person Director Company With Change Date
11 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2013
CH01Change of Director Details
Accounts With Accounts Type Full
15 July 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
19 June 2013
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
16 April 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
16 April 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
19 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 September 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2011
AR01AR01
Termination Director Company With Name
14 July 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 September 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
17 September 2009
AAAnnual Accounts
Legacy
16 September 2009
363aAnnual Return
Legacy
7 November 2008
288aAppointment of Director or Secretary
Legacy
7 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
24 October 2008
AAAnnual Accounts
Legacy
23 September 2008
363aAnnual Return
Legacy
22 September 2008
288cChange of Particulars
Legacy
22 September 2008
288cChange of Particulars
Legacy
8 January 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 October 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 November 2006
AAAnnual Accounts
Legacy
23 October 2006
363sAnnual Return (shuttle)
Legacy
23 November 2005
225Change of Accounting Reference Date
Legacy
12 October 2005
363sAnnual Return (shuttle)
Legacy
17 December 2004
287Change of Registered Office
Legacy
19 November 2004
287Change of Registered Office
Legacy
27 October 2004
288aAppointment of Director or Secretary
Legacy
1 October 2004
288aAppointment of Director or Secretary
Legacy
1 October 2004
288aAppointment of Director or Secretary
Legacy
1 October 2004
288aAppointment of Director or Secretary
Legacy
1 October 2004
288bResignation of Director or Secretary
Legacy
1 October 2004
288bResignation of Director or Secretary
Legacy
1 October 2004
287Change of Registered Office
Incorporation Company
14 September 2004
NEWINCIncorporation