Background WavePink WaveYellow Wave

SOHO HOME LIMITED (08489367)

SOHO HOME LIMITED (08489367) is an active UK company. incorporated on 15 April 2013. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47599). SOHO HOME LIMITED has been registered for 12 years. Current directors include CARNIE, Andrew Ronald, THOMSON, Neil Hamilton.

Company Number
08489367
Status
active
Type
ltd
Incorporated
15 April 2013
Age
12 years
Address
Royalty House, London, W1D 3SG
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47599)
Directors
CARNIE, Andrew Ronald, THOMSON, Neil Hamilton
SIC Codes
47599

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOHO HOME LIMITED

SOHO HOME LIMITED is an active company incorporated on 15 April 2013 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47599). SOHO HOME LIMITED was registered 12 years ago.(SIC: 47599)

Status

active

Active since 12 years ago

Company No

08489367

LTD Company

Age

12 Years

Incorporated 15 April 2013

Size

N/A

Accounts

ARD: 31/12

Overdue

5 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 24 December 2025 (3 months ago)
Period: 2 January 2023 - 31 December 2023(12 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 15 April 2025 (11 months ago)
Submitted on 17 April 2025 (11 months ago)

Next Due

Due by 29 April 2026
For period ending 15 April 2026

Previous Company Names

SOHO HOUSEMARKET LIMITED
From: 15 April 2013To: 13 May 2015
Contact
Address

Royalty House 72-74 Dean Street London, W1D 3SG,

Previous Addresses

180 the Strand London WC2R 1EA United Kingdom
From: 9 December 2019To: 7 January 2020
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: 15 April 2013To: 2 December 2019
Timeline

19 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Apr 13
Director Left
Jan 17
Director Joined
Jan 17
Loan Secured
Mar 19
Loan Secured
Dec 19
Director Joined
Nov 20
Director Left
Nov 20
Loan Secured
Feb 21
Loan Secured
May 21
Director Joined
Nov 23
Director Left
Nov 23
Director Left
Aug 25
Director Joined
Aug 25
Loan Secured
Jan 26
Loan Secured
Jan 26
Loan Cleared
Feb 26
Loan Cleared
Feb 26
Loan Cleared
Feb 26
Loan Cleared
Feb 26
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 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

ALLEN, Thomas Glassbrooke

Resigned
72-74 Dean Street, LondonW1D 3SG
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 15 Apr 2013
Resigned 27 Nov 2023

MCPHEE, Peter Jonathan

Resigned
72-74 Dean Street, LondonW1D 3SG
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 15 Apr 2013
Resigned 17 Jan 2017

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

64

Mortgage Satisfy Charge Full
10 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 February 2026
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 January 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 January 2026
MR01Registration of a Charge
Accounts With Accounts Type Full
24 December 2025
AAAnnual Accounts
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
Confirmation Statement With No Updates
17 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
31 July 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
17 April 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
16 April 2024
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
9 April 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
12 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
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
Confirmation Statement With No Updates
18 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
29 March 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
14 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
10 November 2022
CH01Change of Director Details
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
29 December 2021
AAAnnual Accounts
Accounts With Accounts Type Small
18 May 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 May 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
23 April 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 February 2021
MR01Registration of a Charge
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
21 April 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 January 2020
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2019
MR01Registration of a Charge
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 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
4 December 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
2 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
Accounts With Accounts Type Small
1 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
4 October 2018
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
2 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
16 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2017
CS01Confirmation Statement
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
Annual Return Company With Made Up Date Full List Shareholders
22 April 2016
AR01AR01
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
Memorandum Articles
20 October 2015
MAMA
Resolution
20 October 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
12 October 2015
AAAnnual Accounts
Certificate Change Of Name Company
13 May 2015
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
16 April 2015
AR01AR01
Accounts With Made Up Date
9 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2014
AR01AR01
Change Account Reference Date Company Previous Shortened
6 January 2014
AA01Change of Accounting Reference Date
Incorporation Company
15 April 2013
NEWINCIncorporation