Background WavePink WaveYellow Wave

SOPHOEBE LTD (10884992)

SOPHOEBE LTD (10884992) is an active UK company. incorporated on 26 July 2017. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. SOPHOEBE LTD has been registered for 8 years. Current directors include AVERILL, Catherine Annison, AVERILL, Christopher Charles.

Company Number
10884992
Status
active
Type
ltd
Incorporated
26 July 2017
Age
8 years
Address
London (Wc2) Office, London, WC2A 2JR
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
AVERILL, Catherine Annison, AVERILL, Christopher Charles
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOPHOEBE LTD

SOPHOEBE LTD is an active company incorporated on 26 July 2017 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. SOPHOEBE LTD was registered 8 years ago.(SIC: 68209)

Status

active

Active since 8 years ago

Company No

10884992

LTD Company

Age

8 Years

Incorporated 26 July 2017

Size

N/A

Accounts

ARD: 31/7

Up to Date

12 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 23 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 25 July 2025 (9 months ago)
Submitted on 1 August 2025 (9 months ago)

Next Due

Due by 8 August 2026
For period ending 25 July 2026
Contact
Address

London (Wc2) Office 7 Bell Yard London, WC2A 2JR,

Previous Addresses

London (Wc2) Office 6 Bell Yard London WC2A 2JR England
From: 23 January 2023To: 10 March 2023
London (Wc2) Office Bell Yard London WC2A 2JR England
From: 28 November 2022To: 23 January 2023
Global House 1 Ashley Avenue Epsom Surrey KT18 5FL England
From: 21 February 2020To: 28 November 2022
14a Market Place Uttoxeter Staffordshire ST14 8HP England
From: 23 March 2018To: 21 February 2020
6 Percival Road London SW14 7QE United Kingdom
From: 26 July 2017To: 23 March 2018
Timeline

2 key events • 2017 - 2018

Funding Officers Ownership
Company Founded
Jul 17
New Owner
Mar 18
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

AVERILL, Catherine Annison

Active
7 Bell Yard, LondonWC2A 2JR
Born January 1973
Director
Appointed 26 Jul 2017

AVERILL, Christopher Charles

Active
7 Bell Yard, LondonWC2A 2JR
Born November 1971
Director
Appointed 26 Jul 2017

Persons with significant control

2

Mr Christopher Charles Averill

Active
7 Bell Yard, LondonWC2A 2JR
Born November 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Jul 2017

Mrs Catherine Annison Averill

Active
7 Bell Yard, LondonWC2A 2JR
Born January 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Jul 2017
Fundings
Financials
Latest Activities

Filing History

24

Confirmation Statement With No Updates
1 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 March 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 March 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
23 January 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
28 November 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 February 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2018
CS01Confirmation Statement
Legacy
1 May 2018
RPCH01RPCH01
Notification Of A Person With Significant Control
23 March 2018
PSC01Notification of Individual PSC
Change To A Person With Significant Control
23 March 2018
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
23 March 2018
AD01Change of Registered Office Address
Incorporation Company
26 July 2017
NEWINCIncorporation