Background WavePink WaveYellow Wave

SOMON (ILFORD) LIMITED (08822838)

SOMON (ILFORD) LIMITED (08822838) is an active UK company. incorporated on 20 December 2013. with registered office in Ilford. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. SOMON (ILFORD) LIMITED has been registered for 12 years. Current directors include RUPAL, Raj Gopal.

Company Number
08822838
Status
active
Type
ltd
Incorporated
20 December 2013
Age
12 years
Address
30 Fernhall Drive, Ilford, IG4 5BW
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
RUPAL, Raj Gopal
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOMON (ILFORD) LIMITED

SOMON (ILFORD) LIMITED is an active company incorporated on 20 December 2013 with the registered office located in Ilford. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. SOMON (ILFORD) LIMITED was registered 12 years ago.(SIC: 68209)

Status

active

Active since 12 years ago

Company No

08822838

LTD Company

Age

12 Years

Incorporated 20 December 2013

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 30 December 2024 (1 year ago)
Submitted on 30 August 2025 (8 months ago)
Period: 31 December 2023 - 30 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 31 December 2024 - 30 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 20 December 2025 (4 months ago)
Submitted on 31 December 2025 (4 months ago)

Next Due

Due by 3 January 2027
For period ending 20 December 2026
Contact
Address

30 Fernhall Drive Ilford, IG4 5BW,

Timeline

3 key events • 2013 - 2022

Funding Officers Ownership
Company Founded
Dec 13
Loan Secured
May 16
Loan Secured
Jun 22
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

RUPAL, Raj Gopal

Active
Fernhall Drive, IlfordIG4 5BW
Born December 1948
Director
Appointed 20 Dec 2013

Persons with significant control

2

Miss Sonia Sharma

Active
Fernhall Drive, IlfordIG4 5BW
Born November 1988

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Miss Monica Sharma

Active
Fernhall Drive, IlfordIG4 5BW
Born June 1992

Nature of Control

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

Filing History

29

Confirmation Statement With No Updates
31 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 October 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 June 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
27 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
20 January 2018
CS01Confirmation Statement
Gazette Filings Brought Up To Date
3 January 2018
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
2 January 2018
AAAnnual Accounts
Gazette Notice Compulsory
5 December 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Current Shortened
29 September 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
28 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 May 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
7 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2014
AR01AR01
Change Sail Address Company With New Address
21 December 2014
AD02Notification of Single Alternative Inspection Location
Incorporation Company
20 December 2013
NEWINCIncorporation