Background WavePink WaveYellow Wave

SOPHOS SERVICES LIMITED (12250503)

SOPHOS SERVICES LIMITED (12250503) is an active UK company. incorporated on 8 October 2019. 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.. SOPHOS SERVICES LIMITED has been registered for 6 years. Current directors include ADRIAANSE, Wenda Margaretha, WILLIAMS, Bobby Lee.

Company Number
12250503
Status
active
Type
ltd
Incorporated
8 October 2019
Age
6 years
Address
C/O Csc Cls (Uk) Limited 5 Churchill Place, London, E14 5HU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ADRIAANSE, Wenda Margaretha, WILLIAMS, Bobby Lee
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOPHOS SERVICES LIMITED

SOPHOS SERVICES LIMITED is an active company incorporated on 8 October 2019 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.. SOPHOS SERVICES LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12250503

LTD Company

Age

6 Years

Incorporated 8 October 2019

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 30 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

23 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 14 April 2025 (11 months ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026

Previous Company Names

SURF BUYER LIMITED
From: 8 October 2019To: 25 March 2020
Contact
Address

C/O Csc Cls (Uk) Limited 5 Churchill Place 10th Floor London, E14 5HU,

Previous Addresses

1 Bartholomew Lane London EC2N 2AX United Kingdom
From: 20 March 2020To: 25 July 2025
35 Great St. Helen's London EC3A 6AP United Kingdom
From: 8 October 2019To: 20 March 2020
Timeline

23 key events • 2019 - 2023

Funding Officers Ownership
Company Founded
Oct 19
Loan Secured
Oct 19
Director Joined
Feb 20
Director Joined
Feb 20
Director Left
Feb 20
Director Left
Feb 20
Loan Secured
Mar 20
Loan Cleared
Mar 20
Funding Round
Mar 20
Director Left
Mar 20
Funding Round
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Capital Update
May 20
Director Left
Oct 20
Director Joined
Oct 20
Director Joined
Feb 21
Director Left
Feb 21
Capital Update
Mar 22
Director Joined
Nov 23
Director Left
Nov 23
4
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

CSC CLS (UK) LIMITED

Active
Churchill Place, LondonE14 5HU
Corporate secretary
Appointed 08 Oct 2019

ADRIAANSE, Wenda Margaretha

Active
Churchill Place, LondonE14 5HU
Born June 1971
Director
Appointed 09 Oct 2020

WILLIAMS, Bobby Lee

Active
Churchill Place, LondonE14 5HU
Born April 1984
Director
Appointed 15 Nov 2023

ADRIAANSE, Wenda Margaretha

Resigned
Great St. Helen's, LondonEC3A 6AP
Born June 1971
Director
Appointed 04 Feb 2020
Resigned 06 Mar 2020

ALMEIDA, Andrew

Resigned
Great St. Helen's, LondonEC3A 6AP
Born December 1987
Director
Appointed 08 Oct 2019
Resigned 16 Mar 2020

BORO, Seth Joseph

Resigned
Great St. Helen's, LondonEC3A 6AP
Born September 1975
Director
Appointed 08 Oct 2019
Resigned 03 Feb 2020

FILLINGHAM, Stuart Barry David, Mr.

Resigned
Bartholomew Lane, LondonEC2N 2AX
Born April 1965
Director
Appointed 06 Mar 2020
Resigned 10 Feb 2021

II, Kenneth J. Virnig

Resigned
Great St. Helen's, LondonEC3A 6AP
Born March 1984
Director
Appointed 08 Oct 2019
Resigned 03 Feb 2020

KENNEDY, Alison Halliday

Resigned
Bartholomew Lane, LondonEC2N 2AX
Born December 1962
Director
Appointed 06 Mar 2020
Resigned 30 Sept 2020

KHAN, Raheel Shehzad

Resigned
Bartholomew Lane, LondonEC2N 2AX
Born November 1976
Director
Appointed 10 Feb 2021
Resigned 15 Nov 2023

O'FLAHERTY, Michelle

Resigned
Great St. Helen's, LondonEC3A 6AP
Born May 1973
Director
Appointed 04 Feb 2020
Resigned 06 Mar 2020

Persons with significant control

1

Bartholomew Lane, LondonEC2N 2AX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 08 Oct 2019
Fundings
Financials
Latest Activities

Filing History

59

Accounts With Accounts Type Full
30 December 2025
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
19 September 2025
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
18 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
18 September 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 July 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 April 2025
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
13 December 2024
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
22 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
18 June 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
23 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
20 July 2023
AAAnnual Accounts
Accounts With Accounts Type Full
12 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2022
CS01Confirmation Statement
Legacy
29 March 2022
SH20SH20
Legacy
29 March 2022
CAP-SSCAP-SS
Resolution
29 March 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Full
24 March 2022
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
24 March 2022
SH19Statement of Capital
Second Filing Of Confirmation Statement With Made Up Date
17 March 2022
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
17 March 2022
RP04CS01RP04CS01
Confirmation Statement With No Updates
19 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 February 2021
TM01Termination of Director
Accounts With Accounts Type Full
23 December 2020
AAAnnual Accounts
Confirmation Statement
25 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2020
TM01Termination of Director
Change Corporate Secretary Company With Change Date
1 September 2020
CH04Change of Corporate Secretary Details
Memorandum Articles
16 June 2020
MAMA
Change To A Person With Significant Control
26 May 2020
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
26 May 2020
PSC05Notification that PSC Information has been Withdrawn
Capital Statement Capital Company With Date Currency Figure
18 May 2020
SH19Statement of Capital
Resolution
18 May 2020
RESOLUTIONSResolutions
Resolution
30 April 2020
RESOLUTIONSResolutions
Resolution
27 April 2020
RESOLUTIONSResolutions
Legacy
16 April 2020
SH20SH20
Legacy
16 April 2020
CAP-SSCAP-SS
Resolution
16 April 2020
RESOLUTIONSResolutions
Resolution
25 March 2020
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
20 March 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
20 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
20 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
19 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 March 2020
TM01Termination of Director
Capital Allotment Shares
18 March 2020
SH01Allotment of Shares
Capital Allotment Shares
17 March 2020
SH01Allotment of Shares
Mortgage Satisfy Charge Full
10 March 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2020
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
11 February 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
11 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
11 February 2020
TM01Termination of Director
Resolution
24 October 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
15 October 2019
MR01Registration of a Charge
Incorporation Company
8 October 2019
NEWINCIncorporation