Background WavePink WaveYellow Wave

SOFA PARTNERS (REDBRICK) LIMITED (09132656)

SOFA PARTNERS (REDBRICK) LIMITED (09132656) is an active UK company. incorporated on 15 July 2014. with registered office in Fittleworth. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47599). SOFA PARTNERS (REDBRICK) LIMITED has been registered for 11 years. Current directors include CUSSINS, Andrew James, CUSSINS, Benjamin Michael.

Company Number
09132656
Status
active
Type
ltd
Incorporated
15 July 2014
Age
11 years
Address
The Dairy, Fittleworth, RH20 1ER
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47599)
Directors
CUSSINS, Andrew James, CUSSINS, Benjamin Michael
SIC Codes
47599

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOFA PARTNERS (REDBRICK) LIMITED

SOFA PARTNERS (REDBRICK) LIMITED is an active company incorporated on 15 July 2014 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 (REDBRICK) LIMITED was registered 11 years ago.(SIC: 47599)

Status

active

Active since 11 years ago

Company No

09132656

LTD Company

Age

11 Years

Incorporated 15 July 2014

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 2 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

3 months left

Last Filed

Made up to 15 July 2025 (9 months ago)
Submitted on 15 July 2025 (9 months ago)

Next Due

Due by 29 July 2026
For period ending 15 July 2026
Contact
Address

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

Timeline

6 key events • 2014 - 2015

Funding Officers Ownership
Company Founded
Jul 14
Director Joined
Jul 15
Director Joined
Jul 15
Director Left
Jul 15
Director Left
Jul 15
Director Joined
Aug 15
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

CUSSINS, Andrew James

Active
Tripp Hill Farm Buildings, FittleworthRH20 1ER
Born August 1957
Director
Appointed 15 Jul 2014

CUSSINS, Benjamin Michael

Active
Roundhay, LeedsLS8 2UN
Born August 1975
Director
Appointed 01 Aug 2015

SUTCLIFFE, Charles Peter David

Resigned
Marton-Le-Moor, RiponHG4 5BT
Born March 1961
Director
Appointed 15 Sept 2014
Resigned 01 Jun 2015

SUTCLIFFE, Claire Lucy Elizabeth

Resigned
Marton-Le-Moor, RiponHG4 5BT
Born January 1963
Director
Appointed 15 Sept 2014
Resigned 01 Jun 2015

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
2 September 2025
AAAnnual Accounts
Legacy
2 September 2025
PARENT_ACCPARENT_ACC
Legacy
2 September 2025
GUARANTEE2GUARANTEE2
Legacy
2 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
15 July 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
17 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 October 2023
AAAnnual Accounts
Legacy
15 October 2023
PARENT_ACCPARENT_ACC
Legacy
15 October 2023
GUARANTEE2GUARANTEE2
Legacy
15 October 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
17 July 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
15 July 2022
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
Accounts With Accounts Type Audit Exemption Subsiduary
25 August 2021
AAAnnual Accounts
Legacy
24 August 2021
GUARANTEE2GUARANTEE2
Legacy
23 August 2021
PARENT_ACCPARENT_ACC
Legacy
10 August 2021
PARENT_ACCPARENT_ACC
Legacy
10 August 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
15 July 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
17 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 June 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2017
CS01Confirmation Statement
Confirmation Statement With Updates
19 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2015
AR01AR01
Appoint Person Director Company With Name Date
4 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
23 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
13 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 July 2015
AP01Appointment of Director
Change Account Reference Date Company Current Extended
5 November 2014
AA01Change of Accounting Reference Date
Incorporation Company
15 July 2014
NEWINCIncorporation