Background WavePink WaveYellow Wave

SOLD IT ONLINE LIMITED (11161877)

SOLD IT ONLINE LIMITED (11161877) is an active UK company. incorporated on 22 January 2018. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c. and 3 other business activities. SOLD IT ONLINE LIMITED has been registered for 8 years. Current directors include DE MALIBRAN LARRAINZAR, Jose Maria, ESPIE, Tara Katherine, GOMEZ MARTIN ROMO, Pedro Luis and 1 others.

Company Number
11161877
Status
active
Type
ltd
Incorporated
22 January 2018
Age
8 years
Address
4 Wimbledon Close, London, SW20 8HW
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DE MALIBRAN LARRAINZAR, Jose Maria, ESPIE, Tara Katherine, GOMEZ MARTIN ROMO, Pedro Luis, WRIGHT, John Alexander
SIC Codes
64209, 64304, 64999, 66300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOLD IT ONLINE LIMITED

SOLD IT ONLINE LIMITED is an active company incorporated on 22 January 2018 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c. and 3 other business activities. SOLD IT ONLINE LIMITED was registered 8 years ago.(SIC: 64209, 64304, 64999, 66300)

Status

active

Active since 8 years ago

Company No

11161877

LTD Company

Age

8 Years

Incorporated 22 January 2018

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 21 August 2025 (8 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Dormant

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 7 August 2025 (8 months ago)
Submitted on 8 August 2025 (8 months ago)

Next Due

Due by 21 August 2026
For period ending 7 August 2026
Contact
Address

4 Wimbledon Close The Downs London, SW20 8HW,

Previous Addresses

4 Wimbledon Close the Downs London SW20 8HW England
From: 7 August 2024To: 17 December 2024
Office 1 Hatherton Court 21 Hatherton Street Walsall WS4 2LA England
From: 5 August 2024To: 7 August 2024
Office 1 21 Hatherton Street Walsall WS4 2LA England
From: 30 July 2021To: 5 August 2024
1st Floor 61-63 Alexandra Road Walsall WS1 4DX United Kingdom
From: 22 January 2018To: 30 July 2021
Timeline

18 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Jan 18
New Owner
Jul 24
Owner Exit
Jul 24
Owner Exit
Jul 24
Owner Exit
Jul 24
Director Left
Jul 24
Director Joined
Jul 24
Director Left
Jul 24
Director Left
Jul 24
New Owner
Aug 24
Owner Exit
Aug 24
Director Left
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Left
Jan 25
Director Joined
Jan 25
Director Joined
Mar 25
0
Funding
11
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

11

6 Active
5 Resigned

CUTLER, Clive Richmond

Active
The Downs, LondonSW20 8HW
Secretary
Appointed 07 Aug 2024

MCCREERY, Robert Anthony

Active
The Downs, LondonSW20 8HW
Secretary
Appointed 07 Aug 2024

DE MALIBRAN LARRAINZAR, Jose Maria

Active
The Downs, LondonSW20 8HW
Born January 1978
Director
Appointed 27 Aug 2024

ESPIE, Tara Katherine

Active
The Downs, LondonSW20 8HW
Born February 2002
Director
Appointed 07 Aug 2024

GOMEZ MARTIN ROMO, Pedro Luis

Active
The Downs, LondonSW20 8HW
Born May 1962
Director
Appointed 12 Mar 2025

WRIGHT, John Alexander

Active
The Downs, LondonSW20 8HW
Born September 1982
Director
Appointed 08 Jan 2025

BASU, Aurijit

Resigned
Wimbledon Close, LondonSW20 8HW
Born June 1976
Director
Appointed 25 Jul 2024
Resigned 07 Aug 2024

ESPIE, Stuart

Resigned
The Downs, LondonSW20 8HW
Born April 1964
Director
Appointed 07 Aug 2024
Resigned 08 Jan 2025

PATEL, Nahendrabhai Nathubhai

Resigned
21 Hatherton Street, WalsallWS4 2LA
Born August 1966
Director
Appointed 22 Jan 2018
Resigned 25 Jul 2024

PATEL, Prakash

Resigned
21 Hatherton Street, WalsallWS4 2LA
Born July 1964
Director
Appointed 22 Jan 2018
Resigned 25 Jul 2024

PAW, Pranay Jayantilal

Resigned
21 Hatherton Street, WalsallWS4 2LA
Born September 1963
Director
Appointed 22 Jan 2018
Resigned 25 Jul 2024

Persons with significant control

5

1 Active
4 Ceased

Mr Clive Richmond Cutler

Active
The Downs, LondonSW20 8HW
Born June 1945

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Aug 2024

Mr Aurijit Basu

Ceased
Wimbledon Close, LondonSW20 8HW
Born June 1976

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Jul 2024
Ceased 07 Aug 2024

Mr Pranay Jayantilal Paw

Ceased
21 Hatherton Street, WalsallWS4 2LA
Born September 1963

Nature of Control

Voting rights 25 to 50 percent
Notified 22 Jan 2018
Ceased 25 Jul 2024

Prakash Patel

Ceased
21 Hatherton Street, WalsallWS4 2LA
Born July 1964

Nature of Control

Voting rights 25 to 50 percent
Notified 22 Jan 2018
Ceased 25 Jul 2024

Mr Nahendrabhai Nathubhai Patel

Ceased
21 Hatherton Street, WalsallWS4 2LA
Born August 1966

Nature of Control

Voting rights 25 to 50 percent
Notified 22 Jan 2018
Ceased 25 Jul 2024
Fundings
Financials
Latest Activities

Filing History

48

Accounts With Accounts Type Dormant
21 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
10 January 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 December 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
27 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 August 2024
AP01Appointment of Director
Confirmation Statement With Updates
7 August 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 August 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
7 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
7 August 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
7 August 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
7 August 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
7 August 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 August 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
5 August 2024
CH01Change of Director Details
Change To A Person With Significant Control
5 August 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
5 August 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 August 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
30 July 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
30 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
30 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
30 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
30 July 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
5 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
25 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2022
CH01Change of Director Details
Change To A Person With Significant Control
25 January 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
25 January 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
25 January 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
30 July 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
26 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2019
CS01Confirmation Statement
Incorporation Company
22 January 2018
NEWINCIncorporation