Background WavePink WaveYellow Wave

SOCIETE NOIR FASHION LTD (09664009)

SOCIETE NOIR FASHION LTD (09664009) is an active UK company. incorporated on 30 June 2015. with registered office in Sale. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale of clothing in specialised stores. SOCIETE NOIR FASHION LTD has been registered for 10 years. Current directors include PRETTY, Jack.

Company Number
09664009
Status
active
Type
ltd
Incorporated
30 June 2015
Age
10 years
Address
103 Washway Road, Sale, M33 7TY
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale of clothing in specialised stores
Directors
PRETTY, Jack
SIC Codes
47710

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOCIETE NOIR FASHION LTD

SOCIETE NOIR FASHION LTD is an active company incorporated on 30 June 2015 with the registered office located in Sale. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale of clothing in specialised stores. SOCIETE NOIR FASHION LTD was registered 10 years ago.(SIC: 47710)

Status

active

Active since 10 years ago

Company No

09664009

LTD Company

Age

10 Years

Incorporated 30 June 2015

Size

N/A

Accounts

ARD: 31/12

Overdue

2 years overdue

Last Filed

Made up to 31 December 2021 (4 years ago)
Submitted on 30 August 2022 (3 years ago)
Period: 1 January 2021 - 31 December 2021(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2023
Period: 1 January 2022 - 31 December 2022

Confirmation Statement

Overdue

2 years overdue

Last Filed

Made up to 1 March 2023 (3 years ago)
Submitted on 17 May 2023 (2 years ago)

Next Due

Due by 15 March 2024
For period ending 1 March 2024
Contact
Address

103 Washway Road Sale, M33 7TY,

Previous Addresses

58 Woodheys Drive Sale M33 4JD England
From: 26 July 2022To: 5 July 2025
Unit 4 Unit 4 Withyfold Trading Estate SK10 2ZR Macclesfield SK10 2ZR England
From: 19 May 2022To: 26 July 2022
12-14 Robert Street Manchester M3 1EY England
From: 23 November 2017To: 19 May 2022
37 Avro Crescent Woodford Stockport Cheshire SK7 1SB United Kingdom
From: 21 July 2017To: 23 November 2017
37 37 Avro Crescent Woodford Stockport Cheshire SK7 1SB England
From: 13 July 2017To: 21 July 2017
4 Washington Close Cheadle Hulme Cheadle Cheshire SK8 6JL United Kingdom
From: 30 June 2015To: 13 July 2017
Timeline

9 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
Jun 15
Share Issue
Nov 17
Director Joined
Nov 17
Funding Round
Nov 17
Director Left
Apr 20
Owner Exit
Sept 22
Director Left
Sept 22
New Owner
May 23
Director Joined
May 23
2
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

PRETTY, Jack

Active
Washway Road, SaleM33 7TY
Born February 1993
Director
Appointed 30 Jun 2015

KAMANI, Tayyab Jalaludin

Resigned
Robert Street, ManchesterM3 1EY
Born November 1992
Director
Appointed 23 Nov 2017
Resigned 07 Apr 2020

PRETTY, Jack

Resigned
Woodheys Drive, SaleM33 4JD
Born February 1993
Director
Appointed 30 Jun 2015
Resigned 01 Sept 2022

Persons with significant control

2

1 Active
1 Ceased

Mr Jack Pretty

Ceased
Woodheys Drive, SaleM33 4JD
Born February 1993

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Jun 2016
Ceased 01 Sept 2022

Mr Jack Pretty

Active
Washway Road, SaleM33 7TY
Born February 1993

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

44

Change To A Person With Significant Control
7 July 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
5 July 2025
AD01Change of Registered Office Address
Dissolution Voluntary Strike Off Suspended
10 June 2023
SOAS(A)SOAS(A)
Gazette Notice Voluntary
30 May 2023
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
23 May 2023
DS01DS01
Gazette Filings Brought Up To Date
18 May 2023
DISS40First Gazette Notice for Voluntary Strike Off
Appoint Person Director Company With Name Date
17 May 2023
AP01Appointment of Director
Confirmation Statement With No Updates
17 May 2023
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
11 May 2023
DISS16(SOAS)DISS16(SOAS)
Notification Of A Person With Significant Control
8 May 2023
PSC01Notification of Individual PSC
Gazette Notice Compulsory
25 April 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Cessation Of A Person With Significant Control
7 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 September 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 August 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 July 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
19 May 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 March 2022
CS01Confirmation Statement
Change To A Person With Significant Control
1 March 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
10 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 April 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
10 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
26 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2019
AAAnnual Accounts
Change Account Reference Date Company Current Extended
21 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 November 2018
CS01Confirmation Statement
Resolution
6 December 2017
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
29 November 2017
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
27 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 November 2017
AD01Change of Registered Office Address
Change To A Person With Significant Control
23 November 2017
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
23 November 2017
AP01Appointment of Director
Capital Allotment Shares
23 November 2017
SH01Allotment of Shares
Capital Alter Shares Subdivision
20 November 2017
SH02Allotment of Shares (prescribed particulars)
Change Person Director Company With Change Date
21 July 2017
CH01Change of Director Details
Change To A Person With Significant Control
21 July 2017
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
21 July 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
13 July 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2016
CS01Confirmation Statement
Incorporation Company
30 June 2015
NEWINCIncorporation