Background WavePink WaveYellow Wave

SOHO JV3 LIMITED (13935540)

SOHO JV3 LIMITED (13935540) is an active UK company. incorporated on 23 February 2022. with registered office in Leigh. The company operates in the Construction sector, engaged in development of building projects. SOHO JV3 LIMITED has been registered for 4 years. Current directors include SILVERMAN, Michael Hilton.

Company Number
13935540
Status
active
Type
ltd
Incorporated
23 February 2022
Age
4 years
Address
40 Church Street, Leigh, WN7 1BB
Industry Sector
Construction
Business Activity
Development of building projects
Directors
SILVERMAN, Michael Hilton
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOHO JV3 LIMITED

SOHO JV3 LIMITED is an active company incorporated on 23 February 2022 with the registered office located in Leigh. The company operates in the Construction sector, specifically engaged in development of building projects. SOHO JV3 LIMITED was registered 4 years ago.(SIC: 41100)

Status

active

Active since 4 years ago

Company No

13935540

LTD Company

Age

4 Years

Incorporated 23 February 2022

Size

N/A

Accounts

ARD: 27/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 26 February 2026 (1 month ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 27 November 2026
Period: 1 March 2025 - 27 February 2026

Confirmation Statement

Overdue

22 days overdue

Last Filed

Made up to 23 February 2025 (1 year ago)
Submitted on 11 March 2025 (1 year ago)

Next Due

Due by 9 March 2026
For period ending 23 February 2026
Contact
Address

40 Church Street Leigh, WN7 1BB,

Timeline

5 key events • 2022 - 2026

Funding Officers Ownership
Company Founded
Feb 22
Owner Exit
Apr 22
Loan Secured
Aug 22
Director Left
Feb 26
Director Joined
Feb 26
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

SILVERMAN, Michael Hilton

Active
30 The Downs, AltrinchamWA14 2PX
Born December 1950
Director
Appointed 18 Feb 2026

LAZARE, Marc Alastair

Resigned
Church Street, LeighWN7 1BB
Born March 1988
Director
Appointed 23 Feb 2022
Resigned 18 Feb 2026

Persons with significant control

2

1 Active
1 Ceased
30 The Downs, AltrinchamWA14 2PX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Mar 2022
Church Street, LeighWN7 1BB

Nature of Control

Significant influence or control
Notified 23 Feb 2022
Ceased 24 Mar 2022
Fundings
Financials
Latest Activities

Filing History

15

Accounts With Accounts Type Total Exemption Full
26 February 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
18 February 2026
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
28 February 2025
AA01Change of Accounting Reference Date
Liquidation Receiver Cease To Act Receiver
5 June 2024
RM02RM02
Confirmation Statement With No Updates
18 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 November 2023
AAAnnual Accounts
Liquidation Receiver Appointment Of Receiver
14 September 2023
RM01RM01
Confirmation Statement With Updates
8 March 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 August 2022
MR01Registration of a Charge
Cessation Of A Person With Significant Control
8 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 April 2022
PSC02Notification of Relevant Legal Entity PSC
Incorporation Company
23 February 2022
NEWINCIncorporation