Background WavePink WaveYellow Wave

SOFA ENVIRONMENTAL SERVICES C.I.C. (06437490)

SOFA ENVIRONMENTAL SERVICES C.I.C. (06437490) is an active UK company. incorporated on 26 November 2007. with registered office in Bristol. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. SOFA ENVIRONMENTAL SERVICES C.I.C. has been registered for 18 years. Current directors include HICKS, Keith Anthony.

Company Number
06437490
Status
active
Type
ltd
Incorporated
26 November 2007
Age
18 years
Address
48-54 West Street, Bristol, BS2 0BL
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
HICKS, Keith Anthony
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOFA ENVIRONMENTAL SERVICES C.I.C.

SOFA ENVIRONMENTAL SERVICES C.I.C. is an active company incorporated on 26 November 2007 with the registered office located in Bristol. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. SOFA ENVIRONMENTAL SERVICES C.I.C. was registered 18 years ago.(SIC: 99999)

Status

active

Active since 18 years ago

Company No

06437490

LTD Company

Age

18 Years

Incorporated 26 November 2007

Size

N/A

Accounts

ARD: 30/11

Up to Date

1y 4m left

Last Filed

Made up to 30 November 2025 (5 months ago)
Submitted on 13 March 2026 (1 month ago)
Period: 1 December 2024 - 30 November 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2027
Period: 1 December 2025 - 30 November 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 20 November 2025 (5 months ago)
Submitted on 4 December 2025 (4 months ago)

Next Due

Due by 4 December 2026
For period ending 20 November 2026
Contact
Address

48-54 West Street Saint Philips Bristol, BS2 0BL,

Timeline

11 key events • 2011 - 2024

Funding Officers Ownership
Director Joined
Sept 11
Director Left
Sept 11
Director Left
Nov 14
Director Left
Nov 16
Director Joined
Nov 16
Director Left
Dec 17
Director Joined
Dec 17
Owner Exit
Dec 18
Owner Exit
Dec 18
Director Joined
Feb 24
Director Left
Feb 24
0
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

PECK, Nicola Marie

Active
Cave Street, BristolBS2 8RU
Secretary
Appointed 01 Sept 2014

HICKS, Keith Anthony

Active
East Shrubbery, BristolBS6 6SX
Born January 1959
Director
Appointed 30 Nov 2023

TOWNSEND, Paul Raymond

Resigned
48-54 West Street, BristolBS2 0BL
Secretary
Appointed 28 Sept 2011
Resigned 29 Aug 2014

WILLIAMS, Julian Llewelyn

Resigned
10 Clarendon Villas, BathBA2 6AG
Secretary
Appointed 26 Nov 2007
Resigned 28 Sept 2011

JAMESON, Peter Desmond

Resigned
5 Webbs Mead, BristolBS40 8TP
Born April 1947
Director
Appointed 26 Nov 2007
Resigned 18 Jun 2016

SNARY, Ruth

Resigned
48-54 West Street, BristolBS2 0BL
Born April 1944
Director
Appointed 23 Nov 2017
Resigned 30 Nov 2023

TOWNSEND, Paul Raymond

Resigned
48-54 West Street, BristolBS2 0BL
Born April 1949
Director
Appointed 28 Sept 2011
Resigned 29 Aug 2014

VAN DEN HOUT, Kirsten Louise

Resigned
West Street, BristolBS2 0BL
Born September 1974
Director
Appointed 17 Jun 2016
Resigned 23 Nov 2017

WILLIAMS, Julian Llewelyn

Resigned
10 Clarendon Villas, BathBA2 6AG
Born July 1951
Director
Appointed 26 Nov 2007
Resigned 28 Sept 2011

Persons with significant control

3

1 Active
2 Ceased

Miss Kirsten Louise Van Den Hout

Ceased
48-54 West Street, BristolBS2 0BL
Born September 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Jun 2016
Ceased 07 Dec 2017

Ms Nicola Marie Peck

Ceased
48-54 West Street, BristolBS2 0BL
Born June 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 07 Dec 2017
West Street, BristolBS2 0BL

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

57

Accounts With Accounts Type Total Exemption Full
13 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
29 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2018
CS01Confirmation Statement
Change To A Person With Significant Control
6 December 2018
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
6 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
7 December 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
12 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2016
TM01Termination of Director
Gazette Filings Brought Up To Date
2 November 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
1 November 2016
AAAnnual Accounts
Gazette Notice Compulsory
1 November 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
1 February 2016
AR01AR01
Accounts With Accounts Type Dormant
16 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2014
AR01AR01
Appoint Person Secretary Company With Name Date
28 November 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 November 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
28 November 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
9 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2013
AR01AR01
Accounts With Accounts Type Dormant
1 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2012
AR01AR01
Accounts With Accounts Type Dormant
8 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2011
AR01AR01
Appoint Person Secretary Company With Name
29 September 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
28 September 2011
AP01Appointment of Director
Termination Director Company With Name
28 September 2011
TM01Termination of Director
Termination Secretary Company With Name
28 September 2011
TM02Termination of Secretary
Accounts With Accounts Type Dormant
15 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2010
AR01AR01
Accounts With Accounts Type Dormant
1 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2009
AR01AR01
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
25 September 2009
AAAnnual Accounts
Legacy
17 December 2008
363aAnnual Return
Incorporation Community Interest Company
26 November 2007
CICINCCICINC