Background WavePink WaveYellow Wave

SONIA PARTNERSHIP LTD (11282910)

SONIA PARTNERSHIP LTD (11282910) is an active UK company. incorporated on 29 March 2018. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. SONIA PARTNERSHIP LTD has been registered for 7 years. Current directors include BEN-YOAV, Joey, BEN-YOAV, Yoav.

Company Number
11282910
Status
active
Type
ltd
Incorporated
29 March 2018
Age
7 years
Address
72 Charteris Road, London, NW6 7EX
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BEN-YOAV, Joey, BEN-YOAV, Yoav
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SONIA PARTNERSHIP LTD

SONIA PARTNERSHIP LTD is an active company incorporated on 29 March 2018 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. SONIA PARTNERSHIP LTD was registered 7 years ago.(SIC: 41100)

Status

active

Active since 7 years ago

Company No

11282910

LTD Company

Age

7 Years

Incorporated 29 March 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 6 February 2026 (1 month ago)
Submitted on 6 February 2026 (1 month ago)

Next Due

Due by 20 February 2027
For period ending 6 February 2027
Contact
Address

72 Charteris Road London, NW6 7EX,

Previous Addresses

Flat 3 Westchester Court Westchester Drive London NW4 1RB England
From: 3 January 2021To: 18 August 2022
First Floor Winston House 349 Regents Park Road London N3 1DH United Kingdom
From: 16 April 2018To: 3 January 2021
349 Regents Park Road London N3 1DH England
From: 29 March 2018To: 16 April 2018
Timeline

13 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Mar 18
Loan Secured
Jun 18
Loan Secured
Jun 18
Loan Secured
Jun 18
Loan Secured
Jun 18
Loan Secured
May 20
Loan Cleared
Aug 20
Loan Cleared
Aug 20
Loan Cleared
Aug 20
Loan Cleared
Aug 20
Owner Exit
Aug 21
Loan Secured
Jun 23
New Owner
Feb 26
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

BEN-YOAV, Joey

Active
Shirehall Park, LondonNW4 2QN
Born September 1987
Director
Appointed 29 Mar 2018

BEN-YOAV, Yoav

Active
Oakfields Road, LondonNW11 0JA
Born September 1984
Director
Appointed 29 Mar 2018

Persons with significant control

3

2 Active
1 Ceased

Mr Joey Ben-Yoav

Active
Charteris Road, LondonNW6 7EX
Born September 1987

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Feb 2026

Mr Joey Ben-Yoav

Ceased
Shirehall Park, LondonNW4 2QN
Born September 1987

Nature of Control

Ownership of shares 25 to 50 percent
Notified 29 Mar 2018
Ceased 29 Mar 2021

Mr Yoav Ben-Yoav

Active
Oakfields Road, LondonNW11 0JA
Born September 1984

Nature of Control

Ownership of shares 25 to 50 percent
Notified 29 Mar 2018
Fundings
Financials
Latest Activities

Filing History

41

Notification Of A Person With Significant Control
6 February 2026
PSC01Notification of Individual PSC
Confirmation Statement With Updates
6 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2024
CS01Confirmation Statement
Change To A Person With Significant Control
11 August 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
27 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2023
CS01Confirmation Statement
Change To A Person With Significant Control
15 August 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
10 August 2023
CH01Change of Director Details
Change To A Person With Significant Control
10 August 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
10 August 2023
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
8 June 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 August 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
9 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
9 August 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 January 2021
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
11 August 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 August 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 August 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 August 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 May 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
6 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 April 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 June 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 June 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 June 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 June 2018
MR01Registration of a Charge
Confirmation Statement With Updates
10 May 2018
CS01Confirmation Statement
Confirmation Statement With Updates
3 May 2018
CS01Confirmation Statement
Change To A Person With Significant Control
18 April 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
18 April 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 April 2018
AD01Change of Registered Office Address
Incorporation Company
29 March 2018
NEWINCIncorporation