Background WavePink WaveYellow Wave

SOPHOMORE PROPERTY 2A LTD (14400038)

SOPHOMORE PROPERTY 2A LTD (14400038) is an active UK company. incorporated on 5 October 2022. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of real estate investment trusts. SOPHOMORE PROPERTY 2A LTD has been registered for 3 years. Current directors include LAMBKIN, Jennifer Elizabeth, MORTON, Emma Jane, MOTAJO, Abiola Modupeola.

Company Number
14400038
Status
active
Type
ltd
Incorporated
5 October 2022
Age
3 years
Address
10th Floor, 110 Cannon Street, London, EC4N 6EU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of real estate investment trusts
Directors
LAMBKIN, Jennifer Elizabeth, MORTON, Emma Jane, MOTAJO, Abiola Modupeola
SIC Codes
64306

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOPHOMORE PROPERTY 2A LTD

SOPHOMORE PROPERTY 2A LTD is an active company incorporated on 5 October 2022 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of real estate investment trusts. SOPHOMORE PROPERTY 2A LTD was registered 3 years ago.(SIC: 64306)

Status

active

Active since 3 years ago

Company No

14400038

LTD Company

Age

3 Years

Incorporated 5 October 2022

Size

N/A

Accounts

ARD: 30/6

Up to Date

8 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 31 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 4 October 2025 (5 months ago)
Submitted on 16 October 2025 (5 months ago)

Next Due

Due by 18 October 2026
For period ending 4 October 2026

Previous Company Names

SOPHOMORE PROPERTY 2 LTD
From: 5 October 2022To: 8 August 2023
Contact
Address

10th Floor, 110 Cannon Street London, EC4N 6EU,

Previous Addresses

4th Floor,52-54 Gracechurch Street London EC3V 0EH England
From: 5 October 2022To: 9 December 2024
Timeline

13 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Oct 22
Funding Round
Mar 23
Director Left
Apr 23
Funding Round
Jun 23
Director Joined
Aug 23
Funding Round
Sept 23
Funding Round
Sept 23
Funding Round
Oct 23
Loan Secured
Nov 23
Director Joined
Nov 23
Loan Secured
Dec 23
Funding Round
Jun 24
Capital Update
Aug 25
7
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

MOURANT GOVERNANCE SERVICES (UK) LIMITED

Active
Cannon Street, LondonEC4N 6EU
Corporate secretary
Appointed 05 Oct 2022

LAMBKIN, Jennifer Elizabeth

Active
Cannon Street, LondonEC4N 6EU
Born October 1987
Director
Appointed 17 Nov 2023

MORTON, Emma Jane

Active
Cannon Street, LondonEC4N 6EU
Born April 1980
Director
Appointed 05 Oct 2022

MOTAJO, Abiola Modupeola

Active
Cannon Street, LondonEC4N 6EU
Born December 1980
Director
Appointed 21 Apr 2023

MARCOZ, Rinaldo Enrico

Resigned
Gracechurch Street, LondonEC3V 0EH
Born August 1970
Director
Appointed 05 Oct 2022
Resigned 21 Apr 2023
Fundings
Financials
Latest Activities

Filing History

32

Confirmation Statement With No Updates
16 October 2025
CS01Confirmation Statement
Legacy
19 August 2025
ANNOTATIONANNOTATION
Capital Statement Capital Company With Date Currency Figure
6 August 2025
SH19Statement of Capital
Legacy
30 July 2025
SH20SH20
Legacy
30 July 2025
CAP-SSCAP-SS
Resolution
16 July 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Memorandum Articles
8 January 2025
MAMA
Resolution
8 January 2025
RESOLUTIONSResolutions
Change Corporate Secretary Company With Change Date
12 December 2024
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
9 December 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 October 2024
CS01Confirmation Statement
Capital Allotment Shares
13 June 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
29 March 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
21 November 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2023
MR01Registration of a Charge
Memorandum Articles
11 October 2023
MAMA
Confirmation Statement With Updates
10 October 2023
CS01Confirmation Statement
Resolution
9 October 2023
RESOLUTIONSResolutions
Capital Allotment Shares
3 October 2023
SH01Allotment of Shares
Capital Allotment Shares
6 September 2023
SH01Allotment of Shares
Capital Allotment Shares
6 September 2023
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
31 August 2023
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
25 August 2023
AP01Appointment of Director
Certificate Change Of Name Company
8 August 2023
CERTNMCertificate of Incorporation on Change of Name
Capital Allotment Shares
21 June 2023
SH01Allotment of Shares
Appoint Corporate Secretary Company With Name Date
28 April 2023
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
28 April 2023
TM01Termination of Director
Capital Allotment Shares
28 March 2023
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
13 October 2022
AA01Change of Accounting Reference Date
Incorporation Company
5 October 2022
NEWINCIncorporation