Background WavePink WaveYellow Wave

SOFTLINE LTD (05695720)

SOFTLINE LTD (05695720) is an active UK company. incorporated on 2 February 2006. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. SOFTLINE LTD has been registered for 20 years. Current directors include EKE, Denham Hervey Newall.

Company Number
05695720
Status
active
Type
ltd
Incorporated
2 February 2006
Age
20 years
Address
Kensington Pavilion 96 Kensington High Street, London, W8 4SG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
EKE, Denham Hervey Newall
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOFTLINE LTD

SOFTLINE LTD is an active company incorporated on 2 February 2006 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. SOFTLINE LTD was registered 20 years ago.(SIC: 70100)

Status

active

Active since 20 years ago

Company No

05695720

LTD Company

Age

20 Years

Incorporated 2 February 2006

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 22 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Overdue

2 months overdue

Last Filed

Made up to 1 February 2025 (1 year ago)
Submitted on 7 February 2025 (1 year ago)

Next Due

Due by 15 February 2026
For period ending 1 February 2026

Previous Company Names

SOFTLINE GROUP LTD
From: 4 May 2006To: 11 September 2007
KEVIN DOORLEY LIMITED
From: 2 February 2006To: 4 May 2006
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 West Sussex RH6 9GA England
From: 7 February 2012To: 27 November 2012
Fourth Floor 14 Austin Friars London EC2N 2HE England
From: 8 October 2010To: 7 February 2012
Innovation House Windsor Place Faraday Road Crawley West Sussex RH10 9TF
From: 23 August 2010To: 8 October 2010
2Nd Floor 70 Conduit Street London W1S 2GF
From: 2 February 2006To: 23 August 2010
Timeline

19 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Feb 06
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
Oct 15
Loan Secured
Jun 18
Owner Exit
May 20
Director Left
May 20
Director Left
May 24
New Owner
Sept 24
Director Left
Oct 24
0
Funding
15
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 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 13 Nov 2007
Resigned 22 May 2024

RIDER, Lisa Jane

Resigned
1 The Meadow Way, BillericayCM11 2HL
Secretary
Appointed 02 Feb 2006
Resigned 13 Nov 2007

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 02 Feb 2006
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

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 27 Jul 2006
Resigned 14 Feb 2011

PERRY, Graham Nicholas

Resigned
Highlands House Forty Green, BeaconsfieldHP9 1XS
Born August 1957
Director
Appointed 01 Aug 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

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

Mr James Mellon

Active
Spaldrick Promenade, Isle Of ManIM9 6PA
Born February 1957

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

97

Accounts With Accounts Type Group
22 October 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 September 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
28 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 October 2024
TM01Termination of Director
Notification Of A Person With Significant Control
9 September 2024
PSC01Notification of Individual PSC
Termination Secretary Company With Name Termination Date
3 June 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 June 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
28 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
20 February 2024
CS01Confirmation Statement
Accounts Amended With Accounts Type Group
19 December 2023
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
5 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
11 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
1 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
12 October 2020
AAAnnual Accounts
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
Confirmation Statement With No Updates
4 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
4 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
25 September 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 June 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
2 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
7 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2016
AR01AR01
Appoint Person Director Company With Name Date
7 October 2015
AP01Appointment of Director
Accounts With Accounts Type Full
29 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 March 2015
AR01AR01
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
Annual Return Company With Made Up Date Full List Shareholders
28 February 2014
AR01AR01
Change Person Director Company With Change Date
28 February 2014
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
2 December 2013
AA01Change of Accounting Reference Date
Statement Of Companys Objects
28 August 2013
CC04CC04
Resolution
28 August 2013
RESOLUTIONSResolutions
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
Annual Return Company With Made Up Date Full List Shareholders
13 February 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
27 November 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
18 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
7 February 2012
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
6 December 2011
AA01Change of Accounting Reference Date
Termination Director Company With Name
8 July 2011
TM01Termination of Director
Termination Director Company With Name
8 July 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 February 2011
AAAnnual Accounts
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
Annual Return Company With Made Up Date Full List Shareholders
2 February 2010
AR01AR01
Change Person Secretary Company With Change Date
2 February 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 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
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
Legacy
3 March 2009
363aAnnual Return
Legacy
3 March 2009
288cChange of Particulars
Accounts With Accounts Type Dormant
17 December 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
10 June 2008
AAAnnual Accounts
Legacy
31 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
22 May 2008
123Notice of Increase in Nominal Capital
Resolution
22 May 2008
RESOLUTIONSResolutions
Legacy
9 May 2008
288cChange of Particulars
Auditors Resignation Company
20 March 2008
AUDAUD
Legacy
25 February 2008
288aAppointment of Director or Secretary
Legacy
18 February 2008
363aAnnual Return
Legacy
13 November 2007
287Change of Registered Office
Legacy
13 November 2007
288aAppointment of Director or Secretary
Legacy
13 November 2007
288bResignation of Director or Secretary
Legacy
13 November 2007
288bResignation of Director or Secretary
Certificate Change Of Name Company
11 September 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 February 2007
363aAnnual Return
Legacy
16 August 2006
288aAppointment of Director or Secretary
Legacy
16 August 2006
288aAppointment of Director or Secretary
Legacy
17 May 2006
225Change of Accounting Reference Date
Certificate Change Of Name Company
4 May 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 March 2006
88(2)R88(2)R
Incorporation Company
2 February 2006
NEWINCIncorporation