Background WavePink WaveYellow Wave

SOHO HOUSE TORONTO LIMITED (07978122)

SOHO HOUSE TORONTO LIMITED (07978122) is an active UK company. incorporated on 6 March 2012. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants. SOHO HOUSE TORONTO LIMITED has been registered for 14 years. Current directors include CARNIE, Andrew Ronald, THOMSON, Neil Hamilton.

Company Number
07978122
Status
active
Type
ltd
Incorporated
6 March 2012
Age
14 years
Address
180 The Strand, London, WC2R 1EA
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
CARNIE, Andrew Ronald, THOMSON, Neil Hamilton
SIC Codes
56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOHO HOUSE TORONTO LIMITED

SOHO HOUSE TORONTO LIMITED is an active company incorporated on 6 March 2012 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants. SOHO HOUSE TORONTO LIMITED was registered 14 years ago.(SIC: 56101)

Status

active

Active since 14 years ago

Company No

07978122

LTD Company

Age

14 Years

Incorporated 6 March 2012

Size

N/A

Accounts

ARD: 31/12

Overdue

5 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 19 June 2025 (9 months ago)
Period: 2 January 2023 - 31 December 2023(12 months)
Type: Small Company

Next Due

Due by 30 September 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 6 March 2026 (Just now)
Submitted on 11 March 2026 (Just now)

Next Due

Due by 20 March 2027
For period ending 6 March 2027

Previous Company Names

NEWINCCO 1164 LIMITED
From: 6 March 2012To: 22 March 2012
Contact
Address

180 The Strand London, WC2R 1EA,

Previous Addresses

Soho House & Co. 180 the Strand London WC2R 1EA United Kingdom
From: 4 December 2019To: 9 December 2019
C/O Soho House & Co. 180 the Strand London WC2R 1EA United Kingdom
From: 2 December 2019To: 4 December 2019
72-74 Dean Street London W1D 3SG
From: 30 March 2012To: 2 December 2019
90 High Holborn London WC1V 6XX United Kingdom
From: 6 March 2012To: 30 March 2012
Timeline

14 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Mar 12
Director Left
Mar 12
Director Joined
Mar 12
Director Left
Mar 12
Director Joined
Mar 12
Director Left
Mar 12
Director Left
Jan 17
Director Joined
Jan 17
Director Joined
Nov 20
Director Left
Nov 20
Director Joined
Nov 23
Director Left
Nov 23
Director Left
Aug 25
Director Joined
Aug 25
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

CARNIE, Andrew Ronald

Active
The Strand, LondonWC2R 1EA
Born February 1974
Director
Appointed 09 Nov 2020

THOMSON, Neil Hamilton

Active
The Strand, LondonWC2R 1EA
Born October 1970
Director
Appointed 22 Aug 2025

WILLIAMS, Guy

Resigned
Dean Street, LondonW1D 3SG
Secretary
Appointed 23 Mar 2012
Resigned 17 Jan 2017

OLSWANG COSEC LIMITED

Resigned
High Holborn, LondonWC1V 6XX
Corporate secretary
Appointed 06 Mar 2012
Resigned 23 Mar 2012

ALLEN, Thomas Glassbrooke

Resigned
The Strand, LondonWC2R 1EA
Born October 1982
Director
Appointed 27 Nov 2023
Resigned 22 Aug 2025

JONES, Nicholas Keith Arthur

Resigned
The Strand, LondonWC2R 1EA
Born September 1963
Director
Appointed 23 Mar 2012
Resigned 27 Nov 2023

MACKIE, Christopher Alan

Resigned
High Holborn, LondonWC1V 6XX
Born February 1960
Director
Appointed 06 Mar 2012
Resigned 23 Mar 2012

MCPHEE, Peter Jonathan

Resigned
The Strand, LondonWC2R 1EA
Born August 1975
Director
Appointed 18 Jan 2017
Resigned 09 Nov 2020

WILLIAMS, Guy James

Resigned
Dean Street, LondonW1D 3SG
Born April 1963
Director
Appointed 23 Mar 2012
Resigned 17 Jan 2017

OLSWANG DIRECTORS 1 LIMITED

Resigned
High Holborn, LondonWC1V 6XX
Corporate director
Appointed 06 Mar 2012
Resigned 23 Mar 2012

OLSWANG DIRECTORS 2 LIMITED

Resigned
High Holborn, LondonWC1V 6XX
Corporate director
Appointed 06 Mar 2012
Resigned 23 Mar 2012

Persons with significant control

1

The Strand, LondonWC2R 1EA

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

60

Confirmation Statement With No Updates
11 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
20 December 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
26 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
26 August 2025
AP01Appointment of Director
Accounts With Accounts Type Small
19 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
11 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
28 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 November 2023
TM01Termination of Director
Accounts With Accounts Type Full
28 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
14 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
7 March 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
29 December 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
18 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
10 March 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
2 March 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 December 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
6 December 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
4 December 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
4 December 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
2 December 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
2 December 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
1 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 September 2018
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
6 August 2018
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
22 May 2018
CH01Change of Director Details
Confirmation Statement With Updates
12 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
19 January 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
19 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 January 2017
TM01Termination of Director
Accounts With Accounts Type Full
12 October 2016
AAAnnual Accounts
Move Registers To Sail Company With New Address
15 March 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
15 March 2016
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
10 March 2016
AR01AR01
Accounts With Accounts Type Full
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2015
AR01AR01
Accounts With Accounts Type Full
9 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2014
AR01AR01
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2013
AR01AR01
Termination Secretary Company With Name
30 March 2012
TM02Termination of Secretary
Termination Director Company With Name
30 March 2012
TM01Termination of Director
Appoint Person Director Company With Name
30 March 2012
AP01Appointment of Director
Termination Director Company With Name
30 March 2012
TM01Termination of Director
Appoint Person Director Company With Name
30 March 2012
AP01Appointment of Director
Termination Director Company With Name
30 March 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
30 March 2012
AP03Appointment of Secretary
Change Account Reference Date Company Current Shortened
30 March 2012
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
30 March 2012
AD01Change of Registered Office Address
Certificate Change Of Name Company
22 March 2012
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
6 March 2012
NEWINCIncorporation