Background WavePink WaveYellow Wave

SOFA.COM BIDCO LIMITED (09341955)

SOFA.COM BIDCO LIMITED (09341955) is an active UK company. incorporated on 4 December 2014. with registered office in Shirebrook. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47599). SOFA.COM BIDCO LIMITED has been registered for 11 years. Current directors include DICK, Alastair Peter Orford, EPSTEIN, David Charles, MOORE, Adam Lee.

Company Number
09341955
Status
active
Type
ltd
Incorporated
4 December 2014
Age
11 years
Address
Unit A, Shirebrook, NG20 8RY
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47599)
Directors
DICK, Alastair Peter Orford, EPSTEIN, David Charles, MOORE, Adam Lee
SIC Codes
47599

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOFA.COM BIDCO LIMITED

SOFA.COM BIDCO LIMITED is an active company incorporated on 4 December 2014 with the registered office located in Shirebrook. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47599). SOFA.COM BIDCO LIMITED was registered 11 years ago.(SIC: 47599)

Status

active

Active since 11 years ago

Company No

09341955

LTD Company

Age

11 Years

Incorporated 4 December 2014

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 27 April 2025 (11 months ago)
Submitted on 26 January 2026 (2 months ago)
Period: 29 April 2024 - 27 April 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 January 2027
Period: 28 April 2025 - 30 April 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 26 November 2025 (4 months ago)
Submitted on 10 December 2025 (3 months ago)

Next Due

Due by 10 December 2026
For period ending 26 November 2026
Contact
Address

Unit A Brook Park East Shirebrook, NG20 8RY,

Previous Addresses

35 Chelsea Wharf 15 Lots Road London SW10 0QJ
From: 4 December 2014To: 10 February 2020
Timeline

23 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Dec 14
Loan Secured
Feb 15
Director Joined
Mar 15
Funding Round
Mar 15
Director Joined
Jun 15
Director Left
Jun 15
Director Joined
Oct 15
Director Left
Oct 15
Director Joined
May 17
Director Left
May 17
Director Left
May 17
Loan Secured
Mar 18
Director Joined
Jun 18
Director Left
Jun 18
Loan Secured
Dec 18
Loan Secured
Feb 19
Director Joined
Feb 20
Director Joined
Feb 20
Director Left
Feb 20
Director Left
May 20
Director Joined
May 20
Director Left
Dec 24
Director Joined
Dec 24
1
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

DICK, Alastair Peter Orford

Active
Brook Park East, ShirebrookNG20 8RY
Born June 1983
Director
Appointed 21 Jan 2020

EPSTEIN, David Charles

Active
Brook Park East, ShirebrookNG20 8RY
Born September 1983
Director
Appointed 14 May 2020

MOORE, Adam Lee

Active
Brook Park East, ShirebrookNG20 8RY
Born August 1986
Director
Appointed 05 Dec 2024

HOLMES, Richard

Resigned
15 Lots Road, LondonSW10 0QJ
Secretary
Appointed 16 Apr 2015
Resigned 21 Jan 2020

PIPER, Thomas James

Resigned
Brook Park East, ShirebrookNG20 8RY
Secretary
Appointed 21 Jan 2020
Resigned 28 Jul 2022

ADEGOKE, Adedotun Ademola

Resigned
Brook Park East, ShirebrookNG20 8RY
Born June 1973
Director
Appointed 21 Jan 2020
Resigned 05 Dec 2024

GUNN, Vincent Anthony

Resigned
15 Lots Road, LondonSW10 0QJ
Born April 1966
Director
Appointed 16 Oct 2015
Resigned 30 Apr 2018

HOLMES, Richard James Elliott

Resigned
15 Lots Road, LondonSW10 0QJ
Born April 1975
Director
Appointed 24 May 2017
Resigned 21 Jan 2020

HUGHES-WARD, Jenni Louise

Resigned
Brook Park East, ShirebrookNG20 8RY
Born April 1983
Director
Appointed 28 Jun 2018
Resigned 04 May 2020

KNIGHTON, Edward Myles

Resigned
15 Lots Road, LondonSW10 0QJ
Born February 1962
Director
Appointed 16 Apr 2015
Resigned 03 Apr 2017

WILLIAMS, Gareth Arthur

Resigned
15 Lots Road, LondonSW10 0QJ
Born October 1966
Director
Appointed 04 Dec 2014
Resigned 16 Oct 2015

WOODHOUSE, Philip Laurence

Resigned
15 Lots Road, LondonSW10 0QJ
Born July 1958
Director
Appointed 06 Feb 2015
Resigned 16 Apr 2015

Persons with significant control

1

Brook Park East Road, MansfieldNG20 8RY

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

62

Accounts With Accounts Type Full
26 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2025
CS01Confirmation Statement
Change To A Person With Significant Control
14 July 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
28 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
17 December 2024
AP01Appointment of Director
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
2 February 2024
AAAnnual Accounts
Change Person Director Company With Change Date
25 January 2024
CH01Change of Director Details
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
1 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
17 August 2022
TM02Termination of Secretary
Accounts With Accounts Type Full
15 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
27 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 May 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 February 2020
TM02Termination of Secretary
Termination Secretary Company
10 February 2020
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
10 February 2020
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
7 February 2020
AP03Appointment of Secretary
Move Registers To Registered Office Company With New Address
7 February 2020
AD04Change of Accounting Records Location
Appoint Person Director Company With Name Date
7 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 February 2020
TM01Termination of Director
Change Account Reference Date Company Current Extended
7 January 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
20 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 November 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
1 October 2019
CS01Confirmation Statement
Change To A Person With Significant Control
1 October 2019
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 December 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
5 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 June 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
29 March 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
15 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2017
CS01Confirmation Statement
Change Person Director Company
26 May 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
25 May 2017
TM01Termination of Director
Change Person Secretary Company With Change Date
25 May 2017
CH03Change of Secretary Details
Confirmation Statement With Updates
16 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2015
AR01AR01
Move Registers To Sail Company With New Address
21 December 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
21 December 2015
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
20 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
12 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 June 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
12 June 2015
AP03Appointment of Secretary
Capital Allotment Shares
4 March 2015
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
3 March 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
3 March 2015
AP01Appointment of Director
Resolution
25 February 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
13 February 2015
MR01Registration of a Charge
Incorporation Company
4 December 2014
NEWINCIncorporation