Background WavePink WaveYellow Wave

SOFAS & STUFF LIMITED (06961589)

SOFAS & STUFF LIMITED (06961589) is an active UK company. incorporated on 14 July 2009. with registered office in Pulborough. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47599). SOFAS & STUFF LIMITED has been registered for 16 years. Current directors include CUSSINS, Andrew James, CUSSINS, Benjamin Michael, CUSSINS, George Arthur and 2 others.

Company Number
06961589
Status
active
Type
ltd
Incorporated
14 July 2009
Age
16 years
Address
The Dairy Tripp Hill Farm Buildings, Pulborough, RH20 1ER
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47599)
Directors
CUSSINS, Andrew James, CUSSINS, Benjamin Michael, CUSSINS, George Arthur, CUSSINS, Julia Helen, CUSSINS, Samuel Joseph
SIC Codes
47599

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOFAS & STUFF LIMITED

SOFAS & STUFF LIMITED is an active company incorporated on 14 July 2009 with the registered office located in Pulborough. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47599). SOFAS & STUFF LIMITED was registered 16 years ago.(SIC: 47599)

Status

active

Active since 16 years ago

Company No

06961589

LTD Company

Age

16 Years

Incorporated 14 July 2009

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 28 August 2025 (8 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

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 31 October 2025 (6 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026
Contact
Address

The Dairy Tripp Hill Farm Buildings Fittleworth Pulborough, RH20 1ER,

Previous Addresses

52 High Street Pinner Greater London HA5 5PW United Kingdom
From: 14 July 2009To: 7 June 2010
Timeline

30 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Jul 09
Funding Round
Oct 09
Funding Round
Jan 10
Director Joined
Feb 10
Funding Round
Aug 10
Funding Round
Aug 10
Funding Round
Jul 11
Funding Round
Jul 11
Director Left
Feb 12
Director Left
Mar 12
Director Joined
Mar 12
Director Joined
May 12
Funding Round
Jun 12
Director Left
Oct 13
Director Joined
Jun 14
Director Joined
Aug 14
Director Joined
Aug 14
Loan Secured
Oct 14
Director Left
Aug 16
Director Left
Aug 16
Funding Round
Dec 16
Capital Update
Dec 16
Capital Update
Dec 16
Director Joined
Mar 17
Loan Secured
May 18
Loan Cleared
Aug 18
Director Left
Nov 18
Director Joined
May 24
Director Joined
May 24
Owner Exit
Feb 26
10
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

6 Active
7 Resigned

WHITLEY, Edward Thomas

Active
Tripp Hill Farm Buildings, PulboroughRH20 1ER
Secretary
Appointed 21 Mar 2023

CUSSINS, Andrew James

Active
Tripp Hill Farm Buildings, PulboroughRH20 1ER
Born August 1957
Director
Appointed 05 Mar 2012

CUSSINS, Benjamin Michael

Active
Tripp Hill Farm Buildings, PulboroughRH20 1ER
Born August 1975
Director
Appointed 16 Jul 2014

CUSSINS, George Arthur

Active
Tripp Hill Farm Buildings, PulboroughRH20 1ER
Born September 1992
Director
Appointed 22 Apr 2024

CUSSINS, Julia Helen

Active
Tripp Hill Farm Buildings, PulboroughRH20 1ER
Born March 1958
Director
Appointed 16 Jul 2014

CUSSINS, Samuel Joseph

Active
Tripp Hill Farm Buildings, PulboroughRH20 1ER
Born February 1989
Director
Appointed 22 Apr 2024

LOWE, David Bruce

Resigned
Tillington, PetworthGU28 0RA
Secretary
Appointed 14 Jul 2009
Resigned 06 Feb 2012

ADDISON, David

Resigned
Tripp Hill Farm Buildings, PulboroughRH20 1ER
Born September 1981
Director
Appointed 24 Mar 2017
Resigned 05 Nov 2018

CRAMSIE, Marcus James Lendrum

Resigned
Easton Royal, PewseySN9 5LZ
Born April 1950
Director
Appointed 04 Jun 2014
Resigned 25 Jul 2016

CUSSINS, Andrew James

Resigned
Lower Street, PulboroughRH20 1EJ
Born August 1957
Director
Appointed 12 Aug 2009
Resigned 05 Mar 2012

LOWE, David Bruce

Resigned
Tillington, PetworthGU28 0RA
Born December 1958
Director
Appointed 14 Jul 2009
Resigned 06 Feb 2012

SUTTON, Michael James

Resigned
Ashley Road, Walton-On-ThamesKT12 1HW
Born July 1955
Director
Appointed 14 Dec 2009
Resigned 26 Sept 2013

WHITLEY, Edward Thomas

Resigned
Tripp Hill Farm Buildings, PulboroughRH20 1ER
Born May 1954
Director
Appointed 24 Apr 2012
Resigned 25 Jul 2016

Persons with significant control

2

1 Active
1 Ceased

Mr Andrew James Cussins

Ceased
Tripp Hill Farm Buildings, PulboroughRH20 1ER
Born August 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 20 Nov 2025

Mr Edward Thomas Whitley

Active
Tripp Hill Farm Buildings, PulboroughRH20 1ER
Born May 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

95

Cessation Of A Person With Significant Control
27 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
31 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
28 August 2025
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
6 August 2025
SH10Notice of Particulars of Variation
Memorandum Articles
6 August 2025
MAMA
Resolution
6 August 2025
RESOLUTIONSResolutions
Statement Of Companys Objects
4 August 2025
CC04CC04
Confirmation Statement With Updates
5 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
9 September 2024
AAAnnual Accounts
Resolution
10 May 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
7 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 May 2024
AP01Appointment of Director
Change To A Person With Significant Control
7 May 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
1 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
16 October 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
22 March 2023
AP03Appointment of Secretary
Confirmation Statement With No Updates
31 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
4 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
13 August 2021
AAAnnual Accounts
Change To A Person With Significant Control
5 November 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
5 November 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
2 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 June 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 November 2018
TM01Termination of Director
Confirmation Statement With Updates
2 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 August 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 May 2018
MR01Registration of a Charge
Confirmation Statement With Updates
1 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 March 2017
AP01Appointment of Director
Legacy
15 December 2016
SH20SH20
Capital Statement Capital Company With Date Currency Figure
15 December 2016
SH19Statement of Capital
Legacy
15 December 2016
CAP-SSCAP-SS
Resolution
15 December 2016
RESOLUTIONSResolutions
Capital Allotment Shares
13 December 2016
SH01Allotment of Shares
Legacy
13 December 2016
SH20SH20
Capital Statement Capital Company With Date Currency Figure
13 December 2016
SH19Statement of Capital
Legacy
13 December 2016
CAP-SSCAP-SS
Resolution
13 December 2016
RESOLUTIONSResolutions
Confirmation Statement With Updates
31 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
31 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2014
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
17 October 2014
MR01Registration of a Charge
Appoint Person Director Company With Name Date
7 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 August 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
13 June 2014
AAAnnual Accounts
Appoint Person Director Company With Name
11 June 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 November 2013
AR01AR01
Termination Director Company With Name
1 November 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
4 September 2013
AAAnnual Accounts
Legacy
13 December 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
12 November 2012
AR01AR01
Resolution
23 July 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
20 July 2012
AAAnnual Accounts
Capital Allotment Shares
22 June 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
22 June 2012
AR01AR01
Legacy
6 June 2012
MG02MG02
Legacy
6 June 2012
MG02MG02
Appoint Person Director Company With Name
21 May 2012
AP01Appointment of Director
Termination Director Company With Name
13 March 2012
TM01Termination of Director
Appoint Person Director Company With Name
13 March 2012
AP01Appointment of Director
Termination Secretary Company With Name
7 February 2012
TM02Termination of Secretary
Termination Director Company With Name
7 February 2012
TM01Termination of Director
Capital Allotment Shares
21 July 2011
SH01Allotment of Shares
Capital Allotment Shares
21 July 2011
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
27 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2010
AR01AR01
Change Account Reference Date Company Current Extended
18 August 2010
AA01Change of Accounting Reference Date
Capital Allotment Shares
18 August 2010
SH01Allotment of Shares
Capital Allotment Shares
16 August 2010
SH01Allotment of Shares
Legacy
29 June 2010
MG01MG01
Change Registered Office Address Company With Date Old Address
7 June 2010
AD01Change of Registered Office Address
Resolution
28 April 2010
RESOLUTIONSResolutions
Legacy
27 April 2010
MG01MG01
Legacy
27 April 2010
MG01MG01
Legacy
23 February 2010
MG02MG02
Appoint Person Director Company With Name
3 February 2010
AP01Appointment of Director
Capital Allotment Shares
27 January 2010
SH01Allotment of Shares
Legacy
28 November 2009
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
3 November 2009
AR01AR01
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Capital Allotment Shares
26 October 2009
SH01Allotment of Shares
Legacy
17 September 2009
123Notice of Increase in Nominal Capital
Legacy
17 August 2009
288aAppointment of Director or Secretary
Incorporation Company
14 July 2009
NEWINCIncorporation