Background WavePink WaveYellow Wave

ASSOCIATION OF SOFT FURNISHERS LIMITED (05777201)

ASSOCIATION OF SOFT FURNISHERS LIMITED (05777201) is an active UK company. incorporated on 11 April 2006. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. ASSOCIATION OF SOFT FURNISHERS LIMITED has been registered for 19 years.

Company Number
05777201
Status
active
Type
private-limited-guarant-nsc
Incorporated
11 April 2006
Age
19 years
Address
167-169 Great Portland Street, London, W1W 5PF
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASSOCIATION OF SOFT FURNISHERS LIMITED

ASSOCIATION OF SOFT FURNISHERS LIMITED is an active company incorporated on 11 April 2006 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. ASSOCIATION OF SOFT FURNISHERS LIMITED was registered 19 years ago.(SIC: 99999)

Status

active

Active since 19 years ago

Company No

05777201

PRIVATE-LIMITED-GUARANT-NSC Company

Age

19 Years

Incorporated 11 April 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 11 April 2025 (11 months ago)
Submitted on 25 June 2025 (9 months ago)

Next Due

Due by 25 April 2026
For period ending 11 April 2026
Contact
Address

167-169 Great Portland Street London, W1W 5PF,

Previous Addresses

Portland House Queen Street Worksop S80 2AW England
From: 8 April 2021To: 4 December 2024
Citibase Swan House White Hart Street High Wycombe Buckinghamshire HP11 2HL England
From: 29 April 2020To: 8 April 2021
Chancery Court Lincoln Inn Lincoln Road High Wycombe HP12 3RE England
From: 17 April 2019To: 29 April 2020
The Clare Charity Centre Wycombe Road Saunderton High Wycombe Buckinghamshire HP14 4BF
From: 28 April 2014To: 17 April 2019
the Clare Charity Centre Wycombe Road Saunderton High Wycombe Buckinghamshire HP14 4BF England
From: 28 April 2014To: 28 April 2014
Wycombe House 9 Amersham Hill High Wycombe Buckinghamshire HP13 6NR United Kingdom
From: 1 May 2012To: 28 April 2014
Francis Vaughan House Q1 Capital Point Capital Business Park Parkway Cardiff Glamorgan CF3 2PU
From: 11 April 2006To: 1 May 2012
Timeline

14 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Apr 06
Director Left
Jun 11
Director Left
Jun 11
Director Left
Jun 11
Director Left
Dec 14
Director Left
Nov 17
Director Left
May 23
Director Left
May 23
Director Joined
May 23
Director Joined
May 23
Director Left
Oct 23
Director Joined
Mar 24
Director Left
Nov 24
Director Joined
Mar 25
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

87

Accounts With Accounts Type Dormant
15 January 2026
AAAnnual Accounts
Gazette Filings Brought Up To Date
2 July 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
1 July 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
25 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 March 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
5 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 December 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 November 2024
TM01Termination of Director
Change Person Director Company With Change Date
24 June 2024
CH01Change of Director Details
Confirmation Statement With No Updates
8 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 March 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
11 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
5 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
5 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
5 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 May 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
14 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 April 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
29 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 April 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
12 December 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 April 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 November 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
11 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 April 2015
AR01AR01
Termination Director Company With Name Termination Date
23 December 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 April 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
28 April 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
28 April 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
10 October 2013
AAAnnual Accounts
Change Person Director Company With Change Date
3 October 2013
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
13 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 May 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
1 May 2012
AD01Change of Registered Office Address
Change Person Director Company With Change Date
1 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
1 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
1 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
1 May 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 June 2011
AR01AR01
Termination Director Company With Name
16 June 2011
TM01Termination of Director
Termination Director Company With Name
16 June 2011
TM01Termination of Director
Termination Director Company With Name
16 June 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
4 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 June 2010
AR01AR01
Change Person Director Company With Change Date
21 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 December 2009
AAAnnual Accounts
Legacy
18 June 2009
363aAnnual Return
Legacy
24 April 2009
288bResignation of Director or Secretary
Legacy
26 March 2009
288bResignation of Director or Secretary
Legacy
26 March 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
27 January 2009
AAAnnual Accounts
Legacy
23 June 2008
363aAnnual Return
Legacy
23 June 2008
353353
Accounts With Accounts Type Total Exemption Full
24 January 2008
AAAnnual Accounts
Legacy
29 November 2007
288aAppointment of Director or Secretary
Legacy
18 June 2007
363sAnnual Return (shuttle)
Legacy
26 April 2007
288aAppointment of Director or Secretary
Legacy
25 April 2007
288aAppointment of Director or Secretary
Legacy
10 March 2007
287Change of Registered Office
Legacy
1 June 2006
288aAppointment of Director or Secretary
Legacy
1 June 2006
288aAppointment of Director or Secretary
Legacy
1 June 2006
288aAppointment of Director or Secretary
Legacy
1 June 2006
288aAppointment of Director or Secretary
Legacy
1 June 2006
288aAppointment of Director or Secretary
Legacy
1 June 2006
288aAppointment of Director or Secretary
Legacy
1 June 2006
288bResignation of Director or Secretary
Legacy
1 June 2006
288bResignation of Director or Secretary
Legacy
31 May 2006
287Change of Registered Office
Legacy
31 May 2006
225Change of Accounting Reference Date
Resolution
19 April 2006
RESOLUTIONSResolutions
Incorporation Company
11 April 2006
NEWINCIncorporation