Background WavePink WaveYellow Wave

SOXIETY LIMITED (07639311)

SOXIETY LIMITED (07639311) is an active UK company. incorporated on 18 May 2011. with registered office in Epsom. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale via mail order houses or via internet. SOXIETY LIMITED has been registered for 14 years. Current directors include CELA, Edoardo, KARDOS, Thomas Martin.

Company Number
07639311
Status
active
Type
ltd
Incorporated
18 May 2011
Age
14 years
Address
Nightingale House, Epsom, KT17 1HQ
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale via mail order houses or via Internet
Directors
CELA, Edoardo, KARDOS, Thomas Martin
SIC Codes
47910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOXIETY LIMITED

SOXIETY LIMITED is an active company incorporated on 18 May 2011 with the registered office located in Epsom. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale via mail order houses or via internet. SOXIETY LIMITED was registered 14 years ago.(SIC: 47910)

Status

active

Active since 14 years ago

Company No

07639311

LTD Company

Age

14 Years

Incorporated 18 May 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 12 March 2026 (1 month ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

3 days overdue

Last Filed

Made up to 2 April 2025 (1 year ago)
Submitted on 14 April 2025 (1 year ago)

Next Due

Due by 16 April 2026
For period ending 2 April 2026

Previous Company Names

SOXCORNER.COM LIMITED
From: 18 May 2011To: 26 November 2012
Contact
Address

Nightingale House 46-48 East Street Epsom, KT17 1HQ,

Previous Addresses

3 Park Court Pyrford Road West Byfleet Surrey KT14 6SD
From: 26 February 2015To: 19 February 2025
Drake Suite Globe House Lavender Park Road West Byfleet Surrey KT14 6ND
From: 18 May 2011To: 26 February 2015
Timeline

6 key events • 2011 - 2019

Funding Officers Ownership
Company Founded
May 11
Director Joined
Dec 12
Funding Round
Jan 13
Funding Round
Jan 13
Share Issue
Feb 13
Funding Round
Apr 19
4
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

CELA, Edoardo

Active
46-48 East Street, EpsomKT17 1HQ
Born May 1971
Director
Appointed 03 Oct 2012

KARDOS, Thomas Martin

Active
46-48 East Street, EpsomKT17 1HQ
Born September 1973
Director
Appointed 18 May 2011

SOLE ASSOCIATES ACCOUNTANTS LTD

Resigned
Pyrford Road, West ByfleetKT14 6SD
Corporate secretary
Appointed 18 May 2011
Resigned 24 Oct 2019

SOLE ASSOCIATES SVR LTD

Resigned
Pyrford Road, West ByfleetKT14 6SD
Corporate secretary
Appointed 24 Oct 2019
Resigned 12 Feb 2025

Persons with significant control

2

Mr Thomas Martin Kardos

Active
46-48 East Street, EpsomKT17 1HQ
Born September 1973

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Edoardo Cela

Active
46-48 East Street, EpsomKT17 1HQ
Born May 1971

Nature of Control

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

Filing History

76

Gazette Filings Brought Up To Date
14 March 2026
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
12 March 2026
AAAnnual Accounts
Gazette Notice Compulsory
3 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
14 April 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 February 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
19 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2025
CH01Change of Director Details
Change To A Person With Significant Control
19 February 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
19 February 2025
PSC04Change of PSC Details
Termination Secretary Company With Name Termination Date
12 February 2025
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
12 December 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
2 October 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
1 October 2024
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
16 July 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
25 June 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
30 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 April 2023
CS01Confirmation Statement
Change To A Person With Significant Control
17 April 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 April 2023
CH01Change of Director Details
Gazette Filings Brought Up To Date
30 November 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
29 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
28 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2021
CS01Confirmation Statement
Change To A Person With Significant Control
19 April 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
16 April 2021
CH01Change of Director Details
Change To A Person With Significant Control
16 April 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
16 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
16 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
16 April 2021
CH01Change of Director Details
Change To A Person With Significant Control
16 April 2021
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
22 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2020
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
29 October 2019
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
29 October 2019
TM02Termination of Secretary
Confirmation Statement With Updates
9 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 April 2019
AAAnnual Accounts
Capital Allotment Shares
9 April 2019
SH01Allotment of Shares
Confirmation Statement With Updates
3 May 2018
CS01Confirmation Statement
Change To A Person With Significant Control
3 May 2018
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
12 April 2018
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
5 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2016
AR01AR01
Accounts Amended With Accounts Type Total Exemption Small
13 November 2015
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
18 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2015
AR01AR01
Change Corporate Secretary Company With Change Date
26 February 2015
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
26 February 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
26 February 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
22 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2013
AR01AR01
Capital Statement Directors Reduction Of Capital Following Redomination
21 February 2013
SH18SH18
Capital Reduction Of Capital Redomination
21 February 2013
SH15Notice of Reduction of Capital
Capital Redomination Of Shares
21 February 2013
SH14Notice of Redenomination
Capital Variation Of Rights Attached To Shares
20 February 2013
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
20 February 2013
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
20 February 2013
SH02Allotment of Shares (prescribed particulars)
Resolution
20 February 2013
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
15 January 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
15 January 2013
AAAnnual Accounts
Capital Allotment Shares
14 January 2013
SH01Allotment of Shares
Capital Allotment Shares
14 January 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
20 December 2012
AP01Appointment of Director
Resolution
30 November 2012
RESOLUTIONSResolutions
Certificate Change Of Name Company
26 November 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
26 November 2012
CONNOTConfirmation Statement Notification
Change Account Reference Date Company Current Extended
27 June 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
3 April 2012
AR01AR01
Change Person Director Company With Change Date
3 April 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
16 November 2011
AR01AR01
Incorporation Company
18 May 2011
NEWINCIncorporation