Background WavePink WaveYellow Wave

SOHO BUILDING & MAINTENANCE LTD (09438455)

SOHO BUILDING & MAINTENANCE LTD (09438455) is an active UK company. incorporated on 13 February 2015. with registered office in Woodford Green. The company operates in the Construction sector, engaged in other building completion and finishing. SOHO BUILDING & MAINTENANCE LTD has been registered for 11 years. Current directors include HICKS, Michael Wesley.

Company Number
09438455
Status
active
Type
ltd
Incorporated
13 February 2015
Age
11 years
Address
19-20 Bourne Court Southend Road, Woodford Green, IG8 8HD
Industry Sector
Construction
Business Activity
Other building completion and finishing
Directors
HICKS, Michael Wesley
SIC Codes
43390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOHO BUILDING & MAINTENANCE LTD

SOHO BUILDING & MAINTENANCE LTD is an active company incorporated on 13 February 2015 with the registered office located in Woodford Green. The company operates in the Construction sector, specifically engaged in other building completion and finishing. SOHO BUILDING & MAINTENANCE LTD was registered 11 years ago.(SIC: 43390)

Status

active

Active since 11 years ago

Company No

09438455

LTD Company

Age

11 Years

Incorporated 13 February 2015

Size

N/A

Accounts

ARD: 25/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 23 February 2026 (2 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 25 November 2026
Period: 1 March 2025 - 25 February 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 27 August 2025 (8 months ago)
Submitted on 2 September 2025 (7 months ago)

Next Due

Due by 10 September 2026
For period ending 27 August 2026
Contact
Address

19-20 Bourne Court Southend Road Woodford Green, IG8 8HD,

Previous Addresses

19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD
From: 13 February 2015To: 6 June 2016
Timeline

5 key events • 2015 - 2017

Funding Officers Ownership
Company Founded
Feb 15
Funding Round
May 15
Director Joined
May 15
Owner Exit
Jul 17
Director Left
Jul 17
1
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

HICKS, Michael Wesley

Active
Southend Road, Woodford GreenIG8 8HD
Born August 1969
Director
Appointed 08 May 2015

SEAGROATT, Marc David

Resigned
Southend Road, Woodford GreenIG8 8HD
Born April 1976
Director
Appointed 13 Feb 2015
Resigned 11 Jul 2017

Persons with significant control

2

1 Active
1 Ceased

Mr Marc David Seagroatt

Ceased
Southend Road, Woodford GreenIG8 8HD
Born April 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 11 Jul 2017

Mr Michael Wesley Hicks

Active
Southend Road, Woodford GreenIG8 8HD
Born August 1969

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

35

Accounts With Accounts Type Unaudited Abridged
23 February 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 November 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
2 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
6 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 May 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 February 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
27 November 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
29 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 August 2020
CS01Confirmation Statement
Confirmation Statement With Updates
8 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 November 2017
AAAnnual Accounts
Change To A Person With Significant Control
20 July 2017
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
20 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 July 2017
TM01Termination of Director
Confirmation Statement With Updates
8 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2016
AR01AR01
Change Person Director Company With Change Date
7 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 June 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 May 2015
AR01AR01
Change Person Director Company With Change Date
14 May 2015
CH01Change of Director Details
Capital Allotment Shares
14 May 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
14 May 2015
AP01Appointment of Director
Incorporation Company
13 February 2015
NEWINCIncorporation