Background WavePink WaveYellow Wave

SOFA PARTNERS (KENT) LTD (07757583)

SOFA PARTNERS (KENT) LTD (07757583) is an active UK company. incorporated on 31 August 2011. with registered office in Pulborough. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47599). SOFA PARTNERS (KENT) LTD has been registered for 14 years. Current directors include CUSSINS, Andrew James, MITCHELL, Nicola Louise.

Company Number
07757583
Status
active
Type
ltd
Incorporated
31 August 2011
Age
14 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, MITCHELL, Nicola Louise
SIC Codes
47599

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOFA PARTNERS (KENT) LTD

SOFA PARTNERS (KENT) LTD is an active company incorporated on 31 August 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 (KENT) LTD was registered 14 years ago.(SIC: 47599)

Status

active

Active since 14 years ago

Company No

07757583

LTD Company

Age

14 Years

Incorporated 31 August 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 3 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

4 months left

Last Filed

Made up to 29 August 2025 (8 months ago)
Submitted on 29 August 2025 (8 months ago)

Next Due

Due by 12 September 2026
For period ending 29 August 2026
Contact
Address

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

Previous Addresses

52 High Street Pinner Middlesex HA5 5PW United Kingdom
From: 31 August 2011To: 6 December 2012
Timeline

5 key events • 2011 - 2012

Funding Officers Ownership
Company Founded
Aug 11
Director Joined
Mar 12
Director Left
Mar 12
Director Joined
Mar 12
Funding Round
Nov 12
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

CUSSINS, Andrew James

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

MITCHELL, Nicola Louise

Active
Tripp Hill Farm Buildings, PulboroughRH20 1ER
Born March 1962
Director
Appointed 09 Sept 2011

LOWE, David Bruce

Resigned
High Street, PinnerHA5 5PW
Secretary
Appointed 31 Aug 2011
Resigned 05 Mar 2012

LOWE, David Bruce

Resigned
High Street, PinnerHA5 5PW
Born December 1958
Director
Appointed 31 Aug 2011
Resigned 05 Mar 2012

Persons with significant control

1

Tripp Hill Farm Buildings, 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

53

Accounts With Accounts Type Audit Exemption Subsiduary
3 September 2025
AAAnnual Accounts
Legacy
3 September 2025
PARENT_ACCPARENT_ACC
Legacy
3 September 2025
GUARANTEE2GUARANTEE2
Legacy
3 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
29 August 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
29 August 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
29 August 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
29 August 2022
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
1 September 2021
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
GUARANTEE2GUARANTEE2
Legacy
12 August 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
31 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 June 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2017
CS01Confirmation Statement
Confirmation Statement With Updates
19 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 June 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
6 December 2012
AD01Change of Registered Office Address
Capital Allotment Shares
12 November 2012
SH01Allotment of Shares
Capital Name Of Class Of Shares
12 November 2012
SH08Notice of Name/Rights of Class of Shares
Resolution
12 November 2012
RESOLUTIONSResolutions
Resolution
12 November 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
21 September 2012
AR01AR01
Appoint Person Director Company With Name
20 March 2012
AP01Appointment of Director
Termination Secretary Company With Name
12 March 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
5 March 2012
AP01Appointment of Director
Termination Director Company With Name
5 March 2012
TM01Termination of Director
Change Account Reference Date Company Current Extended
7 September 2011
AA01Change of Accounting Reference Date
Incorporation Company
31 August 2011
NEWINCIncorporation