Background WavePink WaveYellow Wave

SOHO HOUSE CWH LIMITED (10715813)

SOHO HOUSE CWH LIMITED (10715813) is an active UK company. incorporated on 7 April 2017. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. SOHO HOUSE CWH LIMITED has been registered for 8 years. Current directors include CARNIE, Andrew Ronald, THOMSON, Neil Hamilton.

Company Number
10715813
Status
active
Type
ltd
Incorporated
7 April 2017
Age
8 years
Address
180 The Strand, London, WC2R 1EA
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CARNIE, Andrew Ronald, THOMSON, Neil Hamilton
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOHO HOUSE CWH LIMITED

SOHO HOUSE CWH LIMITED is an active company incorporated on 7 April 2017 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. SOHO HOUSE CWH LIMITED was registered 8 years ago.(SIC: 82990)

Status

active

Active since 8 years ago

Company No

10715813

LTD Company

Age

8 Years

Incorporated 7 April 2017

Size

N/A

Accounts

ARD: 31/12

Overdue

6 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 21 July 2025 (8 months ago)
Period: 2 January 2023 - 31 December 2023(12 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

22 days left

Last Filed

Made up to 6 April 2025 (11 months ago)
Submitted on 9 April 2025 (11 months ago)

Next Due

Due by 20 April 2026
For period ending 6 April 2026
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: 7 April 2017To: 2 December 2019
Timeline

8 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Apr 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
Loan Secured
Jan 26
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 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 07 Apr 2017
Resigned 27 Nov 2023

MCPHEE, Peter Jonathan

Resigned
The Strand, LondonWC2R 1EA
Born August 1975
Director
Appointed 07 Apr 2017
Resigned 09 Nov 2020

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 07 Apr 2017
Fundings
Financials
Latest Activities

Filing History

39

Memorandum Articles
21 February 2026
MAMA
Resolution
13 February 2026
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
29 January 2026
MR01Registration of a Charge
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
Accounts With Accounts Type Small
21 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
8 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
16 December 2023
AAAnnual Accounts
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
11 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
28 March 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
14 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
11 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
29 December 2021
AAAnnual Accounts
Accounts With Accounts Type Small
18 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2021
CS01Confirmation Statement
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
8 April 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 To A Person With Significant Control
2 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
Accounts With Accounts Type Small
1 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 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
Change Person Director Company With Change Date
21 May 2018
CH01Change of Director Details
Confirmation Statement With Updates
11 April 2018
CS01Confirmation Statement
Move Registers To Sail Company With New Address
11 April 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
11 April 2017
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Current Shortened
11 April 2017
AA01Change of Accounting Reference Date
Incorporation Company
7 April 2017
NEWINCIncorporation