Background WavePink WaveYellow Wave

SOFA PARTNERS (HERTFORDSHIRE) LIMITED (08584372)

SOFA PARTNERS (HERTFORDSHIRE) LIMITED (08584372) is an active UK company. incorporated on 25 June 2013. with registered office in Fittleworth. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47599). SOFA PARTNERS (HERTFORDSHIRE) LIMITED has been registered for 12 years. Current directors include CUSSINS, Andrew James.

Company Number
08584372
Status
active
Type
ltd
Incorporated
25 June 2013
Age
12 years
Address
The Dairy, Fittleworth, RH20 1ER
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47599)
Directors
CUSSINS, Andrew James
SIC Codes
47599

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOFA PARTNERS (HERTFORDSHIRE) LIMITED

SOFA PARTNERS (HERTFORDSHIRE) LIMITED is an active company incorporated on 25 June 2013 with the registered office located in Fittleworth. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47599). SOFA PARTNERS (HERTFORDSHIRE) LIMITED was registered 12 years ago.(SIC: 47599)

Status

active

Active since 12 years ago

Company No

08584372

LTD Company

Age

12 Years

Incorporated 25 June 2013

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

11 weeks left

Last Filed

Made up to 24 June 2025 (10 months ago)
Submitted on 25 June 2025 (10 months ago)

Next Due

Due by 8 July 2026
For period ending 24 June 2026
Contact
Address

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

Timeline

3 key events • 2013 - 2020

Funding Officers Ownership
Company Founded
Jun 13
Director Joined
Sept 13
Director Left
Feb 20
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

CUSSINS, Andrew James

Active
Tripp Hill Farm Buildings, FittleworthRH20 1ER
Born August 1957
Director
Appointed 25 Jun 2013

HARDCASTLE, Christine

Resigned
Little Cambridge, Great DunmowCM6 3QU
Born February 1960
Director
Appointed 15 Aug 2013
Resigned 19 Feb 2020

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

44

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
25 June 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
26 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 October 2023
AAAnnual Accounts
Legacy
16 October 2023
PARENT_ACCPARENT_ACC
Legacy
16 October 2023
GUARANTEE2GUARANTEE2
Legacy
16 October 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
26 June 2023
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
27 June 2022
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
24 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 February 2020
TM01Termination of Director
Confirmation Statement With No Updates
1 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 June 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 June 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Small
11 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 July 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2014
AR01AR01
Appoint Person Director Company With Name
12 September 2013
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
30 August 2013
AA01Change of Accounting Reference Date
Incorporation Company
25 June 2013
NEWINCIncorporation