Background WavePink WaveYellow Wave

THE FARM SOHO LIMITED (16126759)

THE FARM SOHO LIMITED (16126759) is an active UK company. incorporated on 9 December 2024. with registered office in London. The company operates in the Information and Communication sector, engaged in motion picture, video and television programme post-production activities. THE FARM SOHO LIMITED has been registered for 1 year. Current directors include BARRETT, David Michael, EMMOTT, Christopher William, KANJEE, Simon.

Company Number
16126759
Status
active
Type
ltd
Incorporated
9 December 2024
Age
1 years
Address
84 Grosvenor Street, London, W1K 3JZ
Industry Sector
Information and Communication
Business Activity
Motion picture, video and television programme post-production activities
Directors
BARRETT, David Michael, EMMOTT, Christopher William, KANJEE, Simon
SIC Codes
59120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE FARM SOHO LIMITED

THE FARM SOHO LIMITED is an active company incorporated on 9 December 2024 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in motion picture, video and television programme post-production activities. THE FARM SOHO LIMITED was registered 1 year ago.(SIC: 59120)

Status

active

Active since 1 years ago

Company No

16126759

LTD Company

Age

1 Years

Incorporated 9 December 2024

Size

N/A

Accounts

ARD: 31/3

Up to Date

5 months left

Last Filed

Made up to N/A
Submitted on 3 December 2025 (4 months ago)

Next Due

Due by 9 September 2026
Period: 9 December 2024 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 28 January 2026 (3 months ago)
Submitted on 25 February 2026 (2 months ago)

Next Due

Due by 11 February 2027
For period ending 28 January 2027

Previous Company Names

GRAND CENTRAL POST LIMITED
From: 28 January 2025To: 1 July 2025
HUK 153 LIMITED
From: 9 December 2024To: 28 January 2025
Contact
Address

84 Grosvenor Street London, W1K 3JZ,

Timeline

7 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Dec 24
Director Joined
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
Loan Secured
Feb 25
Director Left
Feb 25
Owner Exit
Feb 25
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

BARRETT, David Michael

Active
Grosvenor Street, LondonW1K 3JZ
Born January 1968
Director
Appointed 30 Jan 2025

EMMOTT, Christopher William

Active
Grosvenor Street, LondonW1K 3JZ
Born April 1977
Director
Appointed 30 Jan 2025

KANJEE, Simon

Active
Grosvenor Street, LondonW1K 3JZ
Born January 1967
Director
Appointed 30 Jan 2025

FOSTER, Henry William

Resigned
Grosvenor Street, LondonW1K 3JZ
Born May 1979
Director
Appointed 09 Dec 2024
Resigned 01 Feb 2025

Persons with significant control

2

1 Active
1 Ceased
Grosvenor Street, LondonW1K 3JZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Feb 2025
Grosvenor Street, LondonW1K 3JZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Dec 2024
Ceased 01 Feb 2025
Fundings
Financials
Latest Activities

Filing History

15

Confirmation Statement With Updates
25 February 2026
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
3 December 2025
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
1 July 2025
CERTNMCertificate of Incorporation on Change of Name
Resolution
17 February 2025
RESOLUTIONSResolutions
Memorandum Articles
17 February 2025
MAMA
Termination Director Company With Name Termination Date
14 February 2025
TM01Termination of Director
Notification Of A Person With Significant Control
14 February 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
31 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 January 2025
AP01Appointment of Director
Confirmation Statement With Updates
30 January 2025
CS01Confirmation Statement
Certificate Change Of Name Company
28 January 2025
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
9 December 2024
NEWINCIncorporation