Background WavePink WaveYellow Wave

SOHO WORKS LIMITED (09625884)

SOHO WORKS LIMITED (09625884) is an active UK company. incorporated on 5 June 2015. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. SOHO WORKS LIMITED has been registered for 10 years. Current directors include CARNIE, Andrew Ronald, THOMSON, Neil Hamilton.

Company Number
09625884
Status
active
Type
ltd
Incorporated
5 June 2015
Age
10 years
Address
180 The Strand, London, WC2R 1EA
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
CARNIE, Andrew Ronald, THOMSON, Neil Hamilton
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOHO WORKS LIMITED

SOHO WORKS LIMITED is an active company incorporated on 5 June 2015 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. SOHO WORKS LIMITED was registered 10 years ago.(SIC: 96090)

Status

active

Active since 10 years ago

Company No

09625884

LTD Company

Age

10 Years

Incorporated 5 June 2015

Size

N/A

Accounts

ARD: 31/12

Overdue

6 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 24 December 2025 (3 months ago)
Period: 2 January 2023 - 31 December 2023(12 months)
Type: Full Accounts

Next Due

Due by 30 September 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 5 June 2025 (9 months ago)
Submitted on 10 June 2025 (9 months ago)

Next Due

Due by 19 June 2026
For period ending 5 June 2026

Previous Company Names

SOHO HOUSEWORK LIMITED
From: 26 August 2015To: 22 October 2015
SOHO HOMEWORK LIMITED
From: 5 June 2015To: 26 August 2015
Contact
Address

180 The Strand London, WC2R 1EA,

Previous Addresses

Soho House & Co. 180 the Strand London WC2R 1EA United Kingdom
From: 4 December 2019To: 9 December 2019
C/O Soho House & Co. 180 the Strand London WC2R 1EA United Kingdom
From: 2 December 2019To: 4 December 2019
72-74 Dean Street London W1D 3SG United Kingdom
From: 5 June 2015To: 2 December 2019
Timeline

10 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Jun 15
Director Left
Jan 17
Director Joined
Jan 17
Share Issue
Oct 17
Director Joined
Nov 20
Director Left
Nov 20
Director Joined
Nov 23
Director Left
Nov 23
Director Left
Aug 25
Director Joined
Aug 25
1
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

CARNIE, Andrew Ronald

Active
The Strand, LondonWC2R 1EA
Born February 1974
Director
Appointed 09 Nov 2020

THOMSON, Neil Hamilton

Active
The Strand, LondonWC2R 1EA
Born October 1970
Director
Appointed 22 Aug 2025

ALLEN, Thomas Glassbrooke

Resigned
The Strand, LondonWC2R 1EA
Born October 1982
Director
Appointed 27 Nov 2023
Resigned 22 Aug 2025

JONES, Nicholas Keith Arthur

Resigned
The Strand, LondonWC2R 1EA
Born September 1963
Director
Appointed 05 Jun 2015
Resigned 27 Nov 2023

MCPHEE, Peter Jonathan

Resigned
The Strand, LondonWC2R 1EA
Born August 1975
Director
Appointed 18 Jan 2017
Resigned 09 Nov 2020

WILLIAMS, Guy James

Resigned
Dean Street, LondonW1D 3SG
Born April 1963
Director
Appointed 05 Jun 2015
Resigned 17 Jan 2017

Persons with significant control

1

The Strand, LondonWC2R 1EA

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

52

Accounts With Accounts Type Full
24 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
20 December 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
26 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
26 August 2025
AP01Appointment of Director
Confirmation Statement With No Updates
10 June 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
5 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
1 June 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
17 April 2024
DISS40First Gazette Notice for Voluntary Strike Off
Dissolved Compulsory Strike Off Suspended
16 April 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
12 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
28 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
9 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
1 June 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
14 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
7 March 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
8 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
28 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
18 May 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
10 June 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 December 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
6 December 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
4 December 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
4 December 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
2 December 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
2 December 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
5 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
4 October 2018
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
2 August 2018
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
14 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
21 May 2018
CH01Change of Director Details
Capital Alter Shares Subdivision
31 October 2017
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
11 October 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
9 October 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Small
6 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
20 April 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
18 February 2017
DISS40First Gazette Notice for Voluntary Strike Off
Appoint Person Director Company With Name Date
20 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 January 2017
TM01Termination of Director
Gazette Notice Compulsory
13 December 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
14 June 2016
AR01AR01
Move Registers To Sail Company With New Address
15 March 2016
AD03Change of Location of Company Records
Change Account Reference Date Company Previous Shortened
14 March 2016
AA01Change of Accounting Reference Date
Change Sail Address Company With New Address
14 March 2016
AD02Notification of Single Alternative Inspection Location
Certificate Change Of Name Company
22 October 2015
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
26 August 2015
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
5 June 2015
NEWINCIncorporation