Background WavePink WaveYellow Wave

SOFA PARTNERS LTD (07274034)

SOFA PARTNERS LTD (07274034) is an active UK company. incorporated on 4 June 2010. with registered office in Pulborough. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47599). SOFA PARTNERS LTD has been registered for 15 years. Current directors include CUSSINS, Andrew James, GROUT, Tracey.

Company Number
07274034
Status
active
Type
ltd
Incorporated
4 June 2010
Age
15 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, GROUT, Tracey
SIC Codes
47599

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOFA PARTNERS LTD

SOFA PARTNERS LTD is an active company incorporated on 4 June 2010 with the registered office located in Pulborough. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47599). SOFA PARTNERS LTD was registered 15 years ago.(SIC: 47599)

Status

active

Active since 15 years ago

Company No

07274034

LTD Company

Age

15 Years

Incorporated 4 June 2010

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 2 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 4 June 2025 (10 months ago)
Submitted on 4 June 2025 (10 months ago)

Next Due

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

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

Previous Addresses

the Dairy Tripp Hill Farm Buildings Fittleworth West Sussex RH20 1ER
From: 9 September 2010To: 19 March 2013
Unit 1 Old Station Yard Station Road Petworth West Sussex GU28 0JF United Kingdom
From: 4 June 2010To: 9 September 2010
Timeline

9 key events • 2010 - 2020

Funding Officers Ownership
Company Founded
Jun 10
Director Joined
Sept 10
Funding Round
Oct 10
Director Left
Feb 12
Director Joined
Mar 12
Director Left
Jan 13
Director Joined
Jul 13
Director Left
May 18
Director Joined
Feb 20
1
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

CUSSINS, Andrew James

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

GROUT, Tracey

Active
Tripp Hill Farm Buildings, PulboroughRH20 1ER
Born March 1980
Director
Appointed 19 Feb 2020

LOWE, David Bruce

Resigned
Tillington, PetworthGU28 0RA
Secretary
Appointed 04 Jun 2010
Resigned 06 Feb 2012

BARROW, Belinda Elizabeth

Resigned
Tripp Hill Farm Buildings, PulboroughRH20 1ER
Born July 1962
Director
Appointed 28 Sept 2012
Resigned 19 Mar 2018

BARROW, Christopher Colin

Resigned
Tripp Hill Farm Buildings, FittleworthRH20 1ER
Born April 1953
Director
Appointed 27 Aug 2010
Resigned 28 Sept 2012

LOWE, David Bruce

Resigned
Tillington, PetworthGU28 0RA
Born December 1958
Director
Appointed 04 Jun 2010
Resigned 06 Feb 2012

Persons with significant control

1

Tripp Hill, PulboroughRH20 1ER

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

61

Change Person Director Company With Change Date
16 January 2026
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
2 September 2025
AAAnnual Accounts
Legacy
2 September 2025
PARENT_ACCPARENT_ACC
Legacy
2 September 2025
GUARANTEE2GUARANTEE2
Legacy
2 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
4 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 September 2024
AAAnnual Accounts
Legacy
22 September 2024
PARENT_ACCPARENT_ACC
Legacy
22 September 2024
GUARANTEE2GUARANTEE2
Legacy
22 September 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
4 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 October 2023
AAAnnual Accounts
Legacy
15 October 2023
PARENT_ACCPARENT_ACC
Legacy
15 October 2023
GUARANTEE2GUARANTEE2
Legacy
15 October 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
5 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 July 2022
AAAnnual Accounts
Legacy
13 July 2022
PARENT_ACCPARENT_ACC
Legacy
13 July 2022
GUARANTEE2GUARANTEE2
Legacy
13 July 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 August 2021
AAAnnual Accounts
Legacy
10 August 2021
PARENT_ACCPARENT_ACC
Legacy
10 August 2021
AGREEMENT2AGREEMENT2
Legacy
10 August 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
4 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 February 2020
AP01Appointment of Director
Confirmation Statement With No Updates
5 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 June 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 May 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
18 July 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 June 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
19 March 2013
AD01Change of Registered Office Address
Termination Director Company With Name
10 January 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
4 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2012
AR01AR01
Appoint Person Director Company With Name
12 March 2012
AP01Appointment of Director
Termination Director Company With Name
7 February 2012
TM01Termination of Director
Termination Secretary Company With Name
7 February 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
19 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 June 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
2 June 2011
AA01Change of Accounting Reference Date
Capital Allotment Shares
5 October 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
9 September 2010
AP01Appointment of Director
Capital Name Of Class Of Shares
9 September 2010
SH08Notice of Name/Rights of Class of Shares
Resolution
9 September 2010
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
9 September 2010
AD01Change of Registered Office Address
Incorporation Company
4 June 2010
NEWINCIncorporation