Background WavePink WaveYellow Wave

SOBELLA INTERIORS LIMITED (08316632)

SOBELLA INTERIORS LIMITED (08316632) is an active UK company. incorporated on 3 December 2012. with registered office in Evesham. The company operates in the Construction sector, engaged in other building completion and finishing. SOBELLA INTERIORS LIMITED has been registered for 13 years. Current directors include MICO, Angela Michelle Mary, MICO, Stuart James.

Company Number
08316632
Status
active
Type
ltd
Incorporated
3 December 2012
Age
13 years
Address
111/113 High Street, Evesham, WR11 4XP
Industry Sector
Construction
Business Activity
Other building completion and finishing
Directors
MICO, Angela Michelle Mary, MICO, Stuart James
SIC Codes
43390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOBELLA INTERIORS LIMITED

SOBELLA INTERIORS LIMITED is an active company incorporated on 3 December 2012 with the registered office located in Evesham. The company operates in the Construction sector, specifically engaged in other building completion and finishing. SOBELLA INTERIORS LIMITED was registered 13 years ago.(SIC: 43390)

Status

active

Active since 13 years ago

Company No

08316632

LTD Company

Age

13 Years

Incorporated 3 December 2012

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 29 September 2025 (7 months 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

8 months left

Last Filed

Made up to 3 December 2025 (4 months ago)
Submitted on 19 January 2026 (3 months ago)

Next Due

Due by 17 December 2026
For period ending 3 December 2026
Contact
Address

111/113 High Street Evesham, WR11 4XP,

Timeline

5 key events • 2012 - 2023

Funding Officers Ownership
Company Founded
Dec 12
New Owner
Sept 18
New Owner
Apr 23
Owner Exit
Apr 23
Director Joined
Apr 23
0
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

2

MICO, Angela Michelle Mary

Active
High Street, EveshamWR11 4XP
Born September 1973
Director
Appointed 03 Dec 2012

MICO, Stuart James

Active
High Street, EveshamWR11 4XP
Born November 1974
Director
Appointed 20 Apr 2023

Persons with significant control

3

2 Active
1 Ceased

Mr Stuart James Mico

Active
EveshamWR11 4XP
Born November 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Apr 2023

Mrs Anita Sherry Mico

Ceased
EveshamWR11 4XP
Born February 1948

Nature of Control

Ownership of shares 25 to 50 percent
Notified 04 Dec 2017
Ceased 20 Apr 2023

Mrs Angela Michelle Mary Mico

Active
EveshamWR11 4XP
Born September 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

33

Confirmation Statement With No Updates
19 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2024
CS01Confirmation Statement
Legacy
10 December 2024
RPCH01RPCH01
Accounts With Accounts Type Total Exemption Full
26 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 November 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
20 April 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
20 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
20 April 2023
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
20 April 2023
AP01Appointment of Director
Confirmation Statement With Updates
6 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 December 2020
CS01Confirmation Statement
Confirmation Statement With Updates
4 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Change To A Person With Significant Control
27 September 2018
PSC04Change of PSC Details
Notification Of A Person With Significant Control
27 September 2018
PSC01Notification of Individual PSC
Confirmation Statement With Updates
4 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2016
AR01AR01
Accounts With Accounts Type Dormant
9 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2015
AR01AR01
Accounts With Accounts Type Dormant
28 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2014
AR01AR01
Incorporation Company
3 December 2012
NEWINCIncorporation