Background WavePink WaveYellow Wave

SOHO FLORDIS UK LIMITED (09651037)

SOHO FLORDIS UK LIMITED (09651037) is an active UK company. incorporated on 22 June 2015. with registered office in Wigan. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46460). SOHO FLORDIS UK LIMITED has been registered for 10 years. Current directors include BRABAZON, Matthew Howard.

Company Number
09651037
Status
active
Type
ltd
Incorporated
22 June 2015
Age
10 years
Address
Douglas Bank House, Wigan, WN1 2TB
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46460)
Directors
BRABAZON, Matthew Howard
SIC Codes
46460

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOHO FLORDIS UK LIMITED

SOHO FLORDIS UK LIMITED is an active company incorporated on 22 June 2015 with the registered office located in Wigan. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46460). SOHO FLORDIS UK LIMITED was registered 10 years ago.(SIC: 46460)

Status

active

Active since 10 years ago

Company No

09651037

LTD Company

Age

10 Years

Incorporated 22 June 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 November 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

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 22 June 2025 (9 months ago)
Submitted on 5 July 2025 (8 months ago)

Next Due

Due by 6 July 2026
For period ending 22 June 2026
Contact
Address

Douglas Bank House Wigan Lane Wigan, WN1 2TB,

Previous Addresses

5 New Street Square London EC4A 3TW United Kingdom
From: 22 June 2015To: 21 December 2015
Timeline

43 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Left
Dec 15
Director Left
Dec 15
Director Left
Dec 15
Director Joined
Dec 15
Funding Round
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Left
Apr 16
Director Joined
Jun 18
Director Left
Jun 18
Director Left
Jun 18
Director Left
Sept 18
Director Joined
Dec 18
Director Joined
Dec 18
Loan Secured
Feb 19
Director Joined
Jun 19
Director Left
Jun 19
Director Left
Jun 20
Director Joined
Jul 20
Director Joined
Feb 21
Director Left
Feb 21
Director Left
May 21
Director Joined
Jul 21
Director Left
Jan 22
Director Joined
Feb 22
Director Left
Feb 22
Director Left
Jun 22
Director Joined
Jun 22
Director Joined
Jul 22
Director Left
Sept 23
Loan Cleared
Oct 23
Director Joined
Jul 24
Director Left
Jul 24
Owner Exit
Jul 24
Director Left
Mar 26
1
Funding
38
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

22

1 Active
21 Resigned

BRABAZON, Matthew Howard

Active
Bosco Luganese6935
Born July 1980
Director
Appointed 28 Jun 2024

TAYLOR WESSING SECRETARIES LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate secretary
Appointed 22 Jun 2015
Resigned 01 Dec 2015

ALMEIDA DE CARVALHO, Antonio Fernando

Resigned
4153 Reinbach Bl
Born October 1971
Director
Appointed 12 Jun 2019
Resigned 22 Jun 2020

BLACKLEDGE, John

Resigned
1 Botanic Court, WiganWN5 0JZ
Born February 1958
Director
Appointed 22 Dec 2015
Resigned 18 Sept 2018

BURSBY, Richard Michael

Resigned
New Street Square, LondonEC4A 3TW
Born December 1967
Director
Appointed 22 Jun 2015
Resigned 23 Jun 2015

CLARK, Michael William Beatson

Resigned
1 Botanic Court, WiganWN5 0JZ
Born November 1967
Director
Appointed 24 Dec 2015
Resigned 21 Jun 2018

DAWSON, Annette Louise

Resigned
1 Botanic Court, WiganWN5 0JZ
Born May 1960
Director
Appointed 18 Dec 2018
Resigned 05 May 2021

HENDRIKS, Robert Charles Gerard

Resigned
Wigan Lane, WiganWN1 2TB
Born February 1963
Director
Appointed 16 Feb 2022
Resigned 28 Feb 2026

HENDRIKS, Robert Charles Gerard

Resigned
Wigan Lane, WiganWN1 2TB
Born February 1963
Director
Appointed 16 Jun 2020
Resigned 15 Feb 2021

HENDRIKS, Robert Charles Gerard

Resigned
Wigan Lane, WiganWN1 2TB
Born February 1963
Director
Appointed 21 Jun 2018
Resigned 12 Jun 2019

HICKS, Steven Alan

Resigned
Wigan Lane, WiganWN1 2TB
Born March 1972
Director
Appointed 06 Jul 2021
Resigned 14 Jan 2022

KELLER, Marcel

Resigned
1 Botanic Court, WiganWN5 0JZ
Born April 1964
Director
Appointed 24 Dec 2015
Resigned 21 Jun 2018

KRONENBERG, Oliver Philipp

Resigned
Flughofstrasse 61, Glattbrugg8152
Born September 1968
Director
Appointed 23 Jun 2015
Resigned 01 Dec 2015

LEWIS, Susan Margaret

Resigned
1 Botanic Court, WiganWN5 0JZ
Born October 1964
Director
Appointed 28 Jun 2022
Resigned 12 Aug 2023

MODICA AGNELLO, Alessandro

Resigned
1 Botanic Court, WiganWN5 0JZ
Born June 1977
Director
Appointed 18 Dec 2018
Resigned 27 Jun 2022

SCHWIETERT, Herman Cornelis Adriaan

Resigned
Wigan Lane, WiganWN1 2TB
Born July 1965
Director
Appointed 15 Feb 2021
Resigned 16 Feb 2022

SIGALAS, Alexandros

Resigned
Flughofstrasse 61, Glattbrugg8152
Born May 1972
Director
Appointed 23 Jun 2015
Resigned 01 Dec 2015

SULEYMANOV, Akbar

Resigned
Lugano6900
Born January 1973
Director
Appointed 14 Jul 2022
Resigned 28 Jun 2024

WILLIAMS, John Derek

Resigned
The Old Stables, BagshotGU19 5PJ
Born June 1958
Director
Appointed 23 Jun 2015
Resigned 01 Dec 2015

WIMPENNY, Milton Peter

Resigned
1 Botanic Court, WiganWN5 0JZ
Born January 1960
Director
Appointed 23 Jun 2015
Resigned 08 Apr 2016

HUNTSMOOR LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate director
Appointed 22 Jun 2015
Resigned 23 Jun 2015

HUNTSMOOR NOMINEES LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate director
Appointed 22 Jun 2015
Resigned 23 Jun 2015

Persons with significant control

2

1 Active
1 Ceased
Bioggio6934

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Apr 2024
Bioggio6934

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
Ceased 12 Apr 2024
Fundings
Financials
Latest Activities

Filing History

72

Termination Director Company With Name Termination Date
27 March 2026
TM01Termination of Director
Accounts With Accounts Type Small
12 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
19 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
23 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 July 2024
TM01Termination of Director
Notification Of A Person With Significant Control
23 July 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
23 July 2024
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
5 October 2023
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
10 September 2023
TM01Termination of Director
Accounts With Accounts Type Full
11 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
9 May 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
17 January 2022
TM01Termination of Director
Confirmation Statement With Updates
22 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 July 2021
AP01Appointment of Director
Change To A Person With Significant Control
5 July 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
2 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
15 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
5 July 2020
AP01Appointment of Director
Confirmation Statement With No Updates
25 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 June 2020
TM01Termination of Director
Accounts With Accounts Type Full
12 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 June 2019
TM01Termination of Director
Accounts With Accounts Type Full
11 June 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 February 2019
MR01Registration of a Charge
Change Person Director Company With Change Date
11 January 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
17 October 2018
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 September 2018
TM01Termination of Director
Confirmation Statement With Updates
8 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
27 June 2018
TM01Termination of Director
Accounts With Accounts Type Full
13 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
22 June 2017
AAAnnual Accounts
Accounts With Accounts Type Full
2 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2016
AR01AR01
Termination Director Company With Name Termination Date
12 April 2016
TM01Termination of Director
Change Person Director Company With Change Date
11 January 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 December 2015
AP01Appointment of Director
Capital Allotment Shares
23 December 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
22 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
21 December 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 December 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 December 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
21 December 2015
TM01Termination of Director
Change Account Reference Date Company Current Shortened
4 December 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
23 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
23 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
23 June 2015
TM01Termination of Director
Incorporation Company
22 June 2015
NEWINCIncorporation