Background WavePink WaveYellow Wave

SOFA PARTNERS (YORKSHIRE) LTD (07536983)

SOFA PARTNERS (YORKSHIRE) LTD (07536983) is an active UK company. incorporated on 21 February 2011. with registered office in Pulborough. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47599). SOFA PARTNERS (YORKSHIRE) LTD has been registered for 15 years. Current directors include CUSSINS, Andrew James, SUTCLIFFE, Charles Peter David, SUTCLIFFE, Claire Lucy Elizabeth.

Company Number
07536983
Status
active
Type
ltd
Incorporated
21 February 2011
Age
15 years
Address
The Dairy Tripp Hill, Pulborough, RH20 1ER
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47599)
Directors
CUSSINS, Andrew James, SUTCLIFFE, Charles Peter David, SUTCLIFFE, Claire Lucy Elizabeth
SIC Codes
47599

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOFA PARTNERS (YORKSHIRE) LTD

SOFA PARTNERS (YORKSHIRE) LTD is an active company incorporated on 21 February 2011 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 (YORKSHIRE) LTD was registered 15 years ago.(SIC: 47599)

Status

active

Active since 15 years ago

Company No

07536983

LTD Company

Age

15 Years

Incorporated 21 February 2011

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

10 months left

Last Filed

Made up to 21 February 2026 (2 months ago)
Submitted on 6 March 2026 (1 month ago)

Next Due

Due by 7 March 2027
For period ending 21 February 2027
Contact
Address

The Dairy Tripp Hill Fittleworth Pulborough, RH20 1ER,

Timeline

6 key events • 2011 - 2012

Funding Officers Ownership
Company Founded
Feb 11
Director Joined
Jul 11
Director Joined
Jul 11
Funding Round
Jul 11
Director Joined
Jul 11
Director Left
Feb 12
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

CUSSINS, Andrew James

Active
Tripp Hill, PulboroughRH20 1ER
Born August 1957
Director
Appointed 15 Jun 2011

SUTCLIFFE, Charles Peter David

Active
Tripp Hill Farm Buildings, FittleworthRH20 1ER
Born March 1961
Director
Appointed 10 May 2011

SUTCLIFFE, Claire Lucy Elizabeth

Active
Tripp Hill, PulboroughRH20 1ER
Born January 1963
Director
Appointed 15 Jun 2011

LOWE, David Bruce

Resigned
Tillington, PetworthGU28 0RA
Born December 1958
Director
Appointed 21 Feb 2011
Resigned 06 Feb 2012

Persons with significant control

1

Tripp Hill, PulboroughRH20 1ER

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

53

Confirmation Statement With No Updates
6 March 2026
CS01Confirmation Statement
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
21 February 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 Updates
21 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 November 2023
AAAnnual Accounts
Legacy
7 November 2023
GUARANTEE2GUARANTEE2
Legacy
16 October 2023
PARENT_ACCPARENT_ACC
Legacy
16 October 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
21 February 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
29 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 August 2021
AAAnnual Accounts
Legacy
12 August 2021
PARENT_ACCPARENT_ACC
Legacy
12 August 2021
AGREEMENT2AGREEMENT2
Legacy
12 August 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
4 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 March 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
24 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2012
AR01AR01
Termination Director Company With Name
7 February 2012
TM01Termination of Director
Change Account Reference Date Company Current Shortened
7 September 2011
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
11 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
11 July 2011
AP01Appointment of Director
Capital Allotment Shares
11 July 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
11 July 2011
AP01Appointment of Director
Resolution
11 July 2011
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
11 July 2011
SH08Notice of Name/Rights of Class of Shares
Incorporation Company
21 February 2011
NEWINCIncorporation