Background WavePink WaveYellow Wave

SOFEX CONSULTANTS LTD (07194175)

SOFEX CONSULTANTS LTD (07194175) is an active UK company. incorporated on 18 March 2010. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. SOFEX CONSULTANTS LTD has been registered for 16 years. Current directors include DEGNARAIN, Ashvin, DEGNARAIN, Rebecca Jane.

Company Number
07194175
Status
active
Type
ltd
Incorporated
18 March 2010
Age
16 years
Address
20 - 22 Wenlock Road, London, N1 7GU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
DEGNARAIN, Ashvin, DEGNARAIN, Rebecca Jane
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOFEX CONSULTANTS LTD

SOFEX CONSULTANTS LTD is an active company incorporated on 18 March 2010 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. SOFEX CONSULTANTS LTD was registered 16 years ago.(SIC: 70229)

Status

active

Active since 16 years ago

Company No

07194175

LTD Company

Age

16 Years

Incorporated 18 March 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 August 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 4 December 2025 (4 months ago)
Submitted on 8 December 2025 (4 months ago)

Next Due

Due by 18 December 2026
For period ending 4 December 2026
Contact
Address

20 - 22 Wenlock Road London, N1 7GU,

Previous Addresses

20 Evelyn Road Cockfosters Barnet EN4 9JT England
From: 24 October 2016To: 27 February 2017
Ground Floor Right 64 Paul Street London EC2A 4NG
From: 1 August 2012To: 24 October 2016
Unit 2 5 Baldwin Street London EC1V 9NU United Kingdom
From: 15 February 2011To: 1 August 2012
C6 Riverside 417 Wick Lane Fish Island London E3 2JG England
From: 18 March 2010To: 15 February 2011
Timeline

14 key events • 2010 - 2022

Funding Officers Ownership
Company Founded
Mar 10
Director Left
Dec 15
Director Joined
Dec 15
Director Joined
Dec 20
New Owner
Feb 21
Owner Exit
Feb 21
Director Left
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Funding Round
Mar 21
Funding Round
Apr 21
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Oct 22
2
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

DEGNARAIN, Ashvin

Active
Wenlock Road, LondonN1 7GU
Born September 1981
Director
Appointed 26 Nov 2020

DEGNARAIN, Rebecca Jane

Active
Wenlock Road, LondonN1 7GU
Born January 1986
Director
Appointed 01 Oct 2022

BARNES, Malcolm David

Resigned
Wenlock Road, LondonN1 7GU
Born August 1984
Director
Appointed 01 Mar 2021
Resigned 30 Sept 2022

DEGNARAIN, Shreevishye

Resigned
Wenlock Road, LondonN1 7GU
Born June 1946
Director
Appointed 18 Dec 2015
Resigned 01 Mar 2021

HORROCKS, Douglas Lindsay

Resigned
Wenlock Road, LondonN1 7GU
Born July 1992
Director
Appointed 01 Mar 2021
Resigned 30 Sept 2022

SEEBALUCK, Soobaschand

Resigned
64 Paul Street, LondonEC2A 4NG
Born May 1956
Director
Appointed 18 Mar 2010
Resigned 18 Dec 2015

Persons with significant control

2

1 Active
1 Ceased

Mr Ashvin Degnarain

Active
Wenlock Road, LondonN1 7GU
Born September 1981

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Dec 2020

Mr Shreevishye Degnarain

Ceased
Wenlock Road, LondonN1 7GU
Born June 1946

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
Ceased 31 Dec 2020
Fundings
Financials
Latest Activities

Filing History

54

Confirmation Statement With No Updates
8 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
6 December 2022
CH01Change of Director Details
Change To A Person With Significant Control
6 December 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
6 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
8 October 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 April 2021
AAAnnual Accounts
Capital Allotment Shares
3 April 2021
SH01Allotment of Shares
Capital Allotment Shares
4 March 2021
SH01Allotment of Shares
Termination Director Company With Name Termination Date
3 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
3 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
11 February 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
11 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
21 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 December 2020
AP01Appointment of Director
Confirmation Statement With No Updates
19 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2017
CS01Confirmation Statement
Confirmation Statement With No Updates
19 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 February 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 October 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 October 2016
AD01Change of Registered Office Address
Accounts Amended With Accounts Type Total Exemption Small
7 January 2016
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
18 December 2015
AR01AR01
Termination Director Company With Name Termination Date
18 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
18 December 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
5 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2015
AR01AR01
Accounts With Accounts Type Dormant
20 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2014
AR01AR01
Accounts With Accounts Type Dormant
29 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2013
AR01AR01
Change Person Director Company With Change Date
22 March 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
7 September 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
1 August 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 March 2012
AR01AR01
Accounts With Accounts Type Dormant
13 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
15 February 2011
AD01Change of Registered Office Address
Incorporation Company
18 March 2010
NEWINCIncorporation