Background WavePink WaveYellow Wave

THE SOHO AGENCY GROUP HOLDINGS LIMITED (16035210)

THE SOHO AGENCY GROUP HOLDINGS LIMITED (16035210) is an active UK company. incorporated on 22 October 2024. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. THE SOHO AGENCY GROUP HOLDINGS LIMITED has been registered for 1 year. Current directors include CLARK, Benjamin Jonathan, LAURIMORE, Sophie Eugenie, LAWTON, Rowan Rosemary and 5 others.

Company Number
16035210
Status
active
Type
ltd
Incorporated
22 October 2024
Age
1 years
Address
Acre House, London, NW1 3ER
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
CLARK, Benjamin Jonathan, LAURIMORE, Sophie Eugenie, LAWTON, Rowan Rosemary, LUCAS, Mark Haselden, MORTIMER, Helen Elizabeth Ann, RIZVI, Carina Lucy Penelope, SAUNDERS, Alice Elizabeth, TAFFNER JR, Donald Lawrence
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE SOHO AGENCY GROUP HOLDINGS LIMITED

THE SOHO AGENCY GROUP HOLDINGS LIMITED is an active company incorporated on 22 October 2024 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. THE SOHO AGENCY GROUP HOLDINGS LIMITED was registered 1 year ago.(SIC: 74909)

Status

active

Active since 1 years ago

Company No

16035210

LTD Company

Age

1 Years

Incorporated 22 October 2024

Size

N/A

Accounts

ARD: 31/12

Up to Date

3 months left

Last Filed

Made up to N/A
Submitted on 6 November 2024 (1 year ago)

Next Due

Due by 22 July 2026
Period: 22 October 2024 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 21 October 2025 (6 months ago)
Submitted on 21 October 2025 (6 months ago)

Next Due

Due by 4 November 2026
For period ending 21 October 2026
Contact
Address

Acre House 11/15 William Road London, NW1 3ER,

Timeline

9 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Oct 24
Director Joined
Dec 24
Director Joined
Dec 24
New Owner
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Funding Round
Feb 25
Funding Round
Feb 25
Director Left
Oct 25
2
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

8 Active
1 Resigned

CLARK, Benjamin Jonathan

Active
Wardour Mews, LondonW1F 8AT
Born February 1985
Director
Appointed 22 Oct 2024

LAURIMORE, Sophie Eugenie

Active
Wardour Mews, LondonW1F 8AT
Born October 1970
Director
Appointed 23 Oct 2024

LAWTON, Rowan Rosemary

Active
Wardour Mews, LondonW1F 8AT
Born April 1981
Director
Appointed 22 Oct 2024

LUCAS, Mark Haselden

Active
Wardour Mews, LondonW1F 8AT
Born April 1955
Director
Appointed 23 Oct 2024

MORTIMER, Helen Elizabeth Ann

Active
Wardour Mews, LondonW1F 8AT
Born March 1984
Director
Appointed 22 Oct 2024

RIZVI, Carina Lucy Penelope

Active
Wardour Mews, LondonW1F 8AT
Born January 1985
Director
Appointed 22 Oct 2024

SAUNDERS, Alice Elizabeth

Active
Wardour Mews, LondonW1F 8AT
Born July 1975
Director
Appointed 22 Oct 2024

TAFFNER JR, Donald Lawrence

Active
Bedford Square, LondonWC1B 3RA
Born January 1963
Director
Appointed 23 Oct 2024

MILNES-SMITH, Philippa Jean

Resigned
Wardour Mews, LondonW1F 8AT
Born April 1960
Director
Appointed 23 Oct 2024
Resigned 03 Oct 2025

Persons with significant control

2

Bedford Square, LondonWC1B 3RA

Nature of Control

Ownership of shares 25 to 50 percent
Notified 23 Oct 2024

Ms Sophie Eugenie Laurimore

Active
Wardour Mews, LondonW1F 8AT
Born October 1970

Nature of Control

Ownership of shares 50 to 75 percent
Notified 23 Oct 2024
Fundings
Financials
Latest Activities

Filing History

15

Confirmation Statement With Updates
21 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 October 2025
TM01Termination of Director
Capital Allotment Shares
4 February 2025
SH01Allotment of Shares
Capital Allotment Shares
3 February 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
9 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2024
AP01Appointment of Director
Memorandum Articles
4 December 2024
MAMA
Resolution
4 December 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
2 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
2 December 2024
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
2 December 2024
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
2 December 2024
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
6 November 2024
AA01Change of Accounting Reference Date
Incorporation Company
22 October 2024
NEWINCIncorporation