Background WavePink WaveYellow Wave

BELLA & SOFIA LIMITED (12341671)

BELLA & SOFIA LIMITED (12341671) is an active UK company. incorporated on 29 November 2019. 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.. BELLA & SOFIA LIMITED has been registered for 6 years. Current directors include WAUD, George.

Company Number
12341671
Status
active
Type
ltd
Incorporated
29 November 2019
Age
6 years
Address
7 Savoy Court, London, WC2R 0EX
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
WAUD, George
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BELLA & SOFIA LIMITED

BELLA & SOFIA LIMITED is an active company incorporated on 29 November 2019 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.. BELLA & SOFIA LIMITED was registered 6 years ago.(SIC: 82990)

Status

active

Active since 6 years ago

Company No

12341671

LTD Company

Age

6 Years

Incorporated 29 November 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 12 November 2025 (5 months ago)
Submitted on 13 November 2025 (5 months ago)

Next Due

Due by 26 November 2026
For period ending 12 November 2026
Contact
Address

7 Savoy Court London, WC2R 0EX,

Previous Addresses

71 Queen Victoria Street London EC4V 4BE United Kingdom
From: 12 November 2021To: 15 August 2023
Lakeview House 4 Woodbrook Crescent Billericay Essex CM12 0EQ United Kingdom
From: 28 August 2020To: 12 November 2021
Third Floor 20 Old Bailey London EC4M 7AN United Kingdom
From: 29 November 2019To: 28 August 2020
Timeline

1 key events • 2019 - 2019

Funding Officers Ownership
Company Founded
Nov 19
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

WAUD, George

Active
Savoy Court, LondonWC2R 0EX
Born February 1967
Director
Appointed 29 Nov 2019

Persons with significant control

1

Charlotte Emma Bow Tilbury

Active
Savoy Court, LondonWC2R 0EX
Born February 1973

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Nov 2019
Fundings
Financials
Latest Activities

Filing History

20

Accounts With Accounts Type Micro Entity
16 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 August 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
27 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
3 February 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
3 February 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
14 November 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
12 November 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 November 2021
AD01Change of Registered Office Address
Gazette Notice Compulsory
2 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
16 April 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
15 April 2021
CS01Confirmation Statement
Gazette Notice Compulsory
13 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
28 August 2020
AD01Change of Registered Office Address
Incorporation Company
29 November 2019
NEWINCIncorporation