Background WavePink WaveYellow Wave

SOFT OPENING LIMITED (09197040)

SOFT OPENING LIMITED (09197040) is an active UK company. incorporated on 31 August 2014. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in artistic creation. SOFT OPENING LIMITED has been registered for 11 years. Current directors include MARSH, Antonia Christina, MARSH, Brian Peter.

Company Number
09197040
Status
active
Type
ltd
Incorporated
31 August 2014
Age
11 years
Address
4 Matthew Parker Street, London, SW1H 9NP
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Artistic creation
Directors
MARSH, Antonia Christina, MARSH, Brian Peter
SIC Codes
90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOFT OPENING LIMITED

SOFT OPENING LIMITED is an active company incorporated on 31 August 2014 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in artistic creation. SOFT OPENING LIMITED was registered 11 years ago.(SIC: 90030)

Status

active

Active since 11 years ago

Company No

09197040

LTD Company

Age

11 Years

Incorporated 31 August 2014

Size

N/A

Accounts

ARD: 31/8

Up to Date

6 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 20 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 26 August 2025 (8 months ago)
Submitted on 26 August 2025 (8 months ago)

Next Due

Due by 9 September 2026
For period ending 26 August 2026

Previous Company Names

GIRLS ONLY LIMITED
From: 31 August 2014To: 29 October 2019
Contact
Address

4 Matthew Parker Street London, SW1H 9NP,

Previous Addresses

Flat 9 82 Onslow Gardens London SW7 3BS
From: 31 August 2014To: 23 March 2018
Timeline

5 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Aug 14
Funding Round
Feb 15
New Owner
Oct 17
New Owner
Jun 21
Owner Exit
Feb 26
1
Funding
0
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

2

MARSH, Antonia Christina

Active
Matthew Parker Street, LondonSW1H 9NP
Born October 1988
Director
Appointed 31 Aug 2014

MARSH, Brian Peter

Active
Matthew Parker Street, LondonSW1H 9NP
Born February 1941
Director
Appointed 31 Aug 2014

Persons with significant control

3

2 Active
1 Ceased

Mr Brian Peter Marsh

Ceased
LondonE8 4LY
Born February 1941

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2021
Ceased 30 Jan 2026

Mr Brian Peter Marsh

Active
Matthew Parker Street, LondonSW1H 9NP
Born February 1941

Nature of Control

Ownership of shares 75 to 100 percent
Notified 03 Oct 2017

Ms Antonia Christina Marsh

Active
Matthew Parker Street, LondonSW1H 9NP
Born October 1988

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

35

Cessation Of A Person With Significant Control
2 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
26 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
30 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 June 2021
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
26 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 May 2020
AAAnnual Accounts
Resolution
29 October 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
2 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
5 June 2018
AAAnnual Accounts
Change Person Director Company With Change Date
23 March 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 March 2018
AD01Change of Registered Office Address
Change To A Person With Significant Control
19 March 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
1 February 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
5 December 2017
CH01Change of Director Details
Notification Of A Person With Significant Control
4 October 2017
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
1 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 May 2016
AAAnnual Accounts
Change Person Director Company With Change Date
27 April 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
7 September 2015
AR01AR01
Change Person Director Company With Change Date
7 September 2015
CH01Change of Director Details
Capital Allotment Shares
17 February 2015
SH01Allotment of Shares
Incorporation Company
31 August 2014
NEWINCIncorporation