Background WavePink WaveYellow Wave

SOS WORLDWIDE LIMITED (10255409)

SOS WORLDWIDE LIMITED (10255409) is an active UK company. incorporated on 28 June 2016. with registered office in London. The company operates in the Real Estate Activities sector, engaged in real estate agencies. SOS WORLDWIDE LIMITED has been registered for 9 years. Current directors include SMITH, Richard Antony.

Company Number
10255409
Status
active
Type
ltd
Incorporated
28 June 2016
Age
9 years
Address
22 Tudor Street, London, EC4Y 0AY
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
SMITH, Richard Antony
SIC Codes
68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOS WORLDWIDE LIMITED

SOS WORLDWIDE LIMITED is an active company incorporated on 28 June 2016 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies. SOS WORLDWIDE LIMITED was registered 9 years ago.(SIC: 68310)

Status

active

Active since 9 years ago

Company No

10255409

LTD Company

Age

9 Years

Incorporated 28 June 2016

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 9 December 2025 (4 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 28 June 2025 (10 months ago)
Submitted on 1 July 2025 (10 months ago)

Next Due

Due by 12 July 2026
For period ending 28 June 2026

Previous Company Names

OFFICE FREEDOM LIMITED
From: 28 June 2016To: 25 May 2018
Contact
Address

22 Tudor Street London, EC4Y 0AY,

Previous Addresses

20 Farringdon Street London EC4A 4AB England
From: 11 January 2024To: 1 July 2024
20 20 Farringdon Street London EC4 4AB England
From: 1 April 2022To: 11 January 2024
22-25 Portman Close London W1H 6BS England
From: 8 July 2021To: 1 April 2022
Stanmore Business & Innovation Centre Howard Road Stanmore HA7 1GB England
From: 10 July 2017To: 8 July 2021
Stanmore Business & Innovation Centre Howard Road Stanmore HA7 1GB England
From: 10 July 2017To: 10 July 2017
Jubilee House Merrion Avenue Stanmore Middlesex HA7 4RY United Kingdom
From: 28 June 2016To: 10 July 2017
Timeline

2 key events • 2016 - 2017

Funding Officers Ownership
Company Founded
Jun 16
New Owner
Jul 17
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

1

SMITH, Richard Antony

Active
Tudor Street, LondonEC4Y 0AY
Born February 1968
Director
Appointed 28 Jun 2016

Persons with significant control

1

Mr Richard Antony Smith

Active
Tudor Street, LondonEC4Y 0AY
Born February 1968

Nature of Control

Ownership of shares 75 to 100 percent
Notified 28 Jun 2016
Fundings
Financials
Latest Activities

Filing History

28

Accounts With Accounts Type Dormant
9 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 July 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 July 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
11 January 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
6 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 April 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
8 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 July 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
15 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2018
CS01Confirmation Statement
Resolution
25 May 2018
RESOLUTIONSResolutions
Change Of Name Notice
25 May 2018
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Dormant
11 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 July 2017
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
10 July 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 July 2017
AD01Change of Registered Office Address
Incorporation Company
28 June 2016
NEWINCIncorporation