Background WavePink WaveYellow Wave

SOREBOL UK LIMITED (08915980)

SOREBOL UK LIMITED (08915980) is an active UK company. incorporated on 27 February 2014. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. SOREBOL UK LIMITED has been registered for 12 years. Current directors include DUROCHER, Gaetan Marie, FOURNIER, David-Alexandre.

Company Number
08915980
Status
active
Type
ltd
Incorporated
27 February 2014
Age
12 years
Address
5 Cavendish Square, London, W1G 0PG
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
DUROCHER, Gaetan Marie, FOURNIER, David-Alexandre
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOREBOL UK LIMITED

SOREBOL UK LIMITED is an active company incorporated on 27 February 2014 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. SOREBOL UK LIMITED was registered 12 years ago.(SIC: 68100)

Status

active

Active since 12 years ago

Company No

08915980

LTD Company

Age

12 Years

Incorporated 27 February 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 November 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 8 February 2026 (1 month ago)
Submitted on 10 February 2026 (1 month ago)

Next Due

Due by 22 February 2027
For period ending 8 February 2027

Previous Company Names

DE FACTO 2096 LIMITED
From: 27 February 2014To: 30 April 2014
Contact
Address

5 Cavendish Square London, W1G 0PG,

Previous Addresses

C/O Sdv Ltd. Bernard House 52-54 Peregrine Road Hainault Ilford IG6 3SZ England
From: 13 July 2015To: 20 April 2016
33 Queen's Gate Place Mews London SW7 5BG England
From: 29 May 2015To: 13 July 2015
10 Snow Hill London EC1A 2AL
From: 27 February 2014To: 29 May 2015
Timeline

19 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Feb 14
Director Left
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Joined
Apr 14
Funding Round
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Left
Jan 17
Director Joined
Jan 17
Funding Round
Jan 17
Director Left
Mar 17
Director Left
Aug 22
Director Left
Jan 23
Director Joined
Jan 23
Director Left
Feb 24
Director Joined
Feb 24
Director Joined
Oct 24
Funding Round
Nov 24
3
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

ROSS, Allan John

Active
Hermitage Court, MaidstoneME16 9NT
Secretary
Appointed 22 Oct 2024

DUROCHER, Gaetan Marie

Active
3 Pancras Square, LondonN1C 4AG
Born April 1967
Director
Appointed 08 Feb 2024

FOURNIER, David-Alexandre

Active
Hermitage Court, MaidstoneME16 9NT
Born October 1972
Director
Appointed 22 Oct 2024

TRAVERS SMITH SECRETARIES LIMITED

Resigned
LondonEC1A 2AL
Corporate secretary
Appointed 27 Feb 2014
Resigned 30 Apr 2014

ALIX, Gilles

Resigned
Cavendish Square, LondonW1G 0PG
Born October 1958
Director
Appointed 27 May 2014
Resigned 01 Jun 2022

BOYER, Lucien Raymond Andre

Resigned
Cavendish Square, LondonW1G 0PG
Born March 1964
Director
Appointed 27 May 2014
Resigned 29 Aug 2014

FABRI, Philippe Guy Marie Pierre

Resigned
Cavendish Square, LondonW1G 0PG
Born February 1988
Director
Appointed 30 Apr 2014
Resigned 09 Mar 2017

SHERSHUNOVYCH, Ihor

Resigned
LondonEC1A 2AL
Born July 1985
Director
Appointed 27 Feb 2014
Resigned 30 Apr 2014

SMITH, David

Resigned
Cavendish Square, LondonW1G 0PG
Born June 1965
Director
Appointed 29 Aug 2014
Resigned 31 Dec 2022

SMITH, Frank

Resigned
Cavendish Square, LondonW1G 0PG
Born June 1968
Director
Appointed 01 Jan 2023
Resigned 08 Feb 2024

TRAVERS SMITH LIMITED

Resigned
LondonEC1A 2AL
Corporate director
Appointed 27 Feb 2014
Resigned 30 Apr 2014

TRAVERS SMITH SECRETARIES LIMITED

Resigned
LondonEC1A 2AL
Corporate director
Appointed 27 Feb 2014
Resigned 30 Apr 2014

Persons with significant control

1

31-32 Quai De Dion Bouton, Paris

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

50

Confirmation Statement With Updates
10 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
6 November 2025
AAAnnual Accounts
Accounts With Accounts Type Small
21 March 2025
AAAnnual Accounts
Change To A Person With Significant Control
24 February 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
19 February 2025
CS01Confirmation Statement
Capital Allotment Shares
21 November 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
23 October 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
23 October 2024
AP03Appointment of Secretary
Confirmation Statement With No Updates
27 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
9 February 2024
AP01Appointment of Director
Accounts With Accounts Type Small
7 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
5 January 2023
AP01Appointment of Director
Accounts With Accounts Type Small
29 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
22 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
21 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
14 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 March 2017
TM01Termination of Director
Capital Allotment Shares
22 January 2017
SH01Allotment of Shares
Termination Director Company With Name Termination Date
4 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
4 January 2017
AP01Appointment of Director
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 April 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 April 2016
AR01AR01
Accounts With Accounts Type Full
15 October 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 July 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
29 May 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 April 2015
AR01AR01
Appoint Person Director Company With Name
24 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
24 June 2014
AP01Appointment of Director
Capital Allotment Shares
3 June 2014
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
30 April 2014
AA01Change of Accounting Reference Date
Termination Director Company With Name
30 April 2014
TM01Termination of Director
Termination Director Company With Name
30 April 2014
TM01Termination of Director
Termination Director Company With Name
30 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
30 April 2014
AP01Appointment of Director
Termination Secretary Company With Name
30 April 2014
TM02Termination of Secretary
Certificate Change Of Name Company
30 April 2014
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
27 February 2014
NEWINCIncorporation