Company NameSofalux Investments Ltd
DirectorChristopher Hamilton Smith
Company StatusActive
Company Number08979654
CategoryPrivate Limited Company
Incorporation Date4 April 2014(10 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Christopher Hamilton Smith
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2023(9 years, 8 months after company formation)
Appointment Duration4 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address175a Edgware Road
London
W2 1ET
Director NameMr Mark Andrew Neale
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Benton Way Kimberworth
Rotherham
South Yorkshire
S61 1QB
Director NameMr Nadeem Muhammed
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2014(2 months, 1 week after company formation)
Appointment Duration12 months (resigned 12 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17-20 Merchants Crescent Victoria Quays
Wharf Street
Sheffield
S2 5SY
Director NameMr Nadeem Muhammed
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2015(1 year, 2 months after company formation)
Appointment Duration6 years, 10 months (resigned 08 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11-14 Merchants Crescent Wharf Street
Sheffield
S2 5SY
Director NameMr Anis Ali
Date of BirthJanuary 2001 (Born 23 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2022(8 years after company formation)
Appointment Duration1 year, 6 months (resigned 05 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStudio 123 Trident Court 1 Oakcroft Road
Chessington
KT9 1BD
Director NameMr Ifthakar Ahmed Baz
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2023(9 years, 6 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 18 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Eustace Street
Bolton
BL3 2HH

Location

Registered Address9 Eustace Street
Bolton
BL3 2HH
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester
Address Matches5 other UK companies use this postal address

Shareholders

100 at £1Nadeem Muhammed
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return8 April 2023 (1 year ago)
Next Return Due22 April 2024 (overdue)

Filing History

21 December 2023Registered office address changed from Studio 123 Trident Court 1 Oakcroft Road Chessington Surrey KT9 1BD England to 9 Eustace Street Bolton BL3 2HH on 21 December 2023 (1 page)
21 December 2023Cessation of Anis Ali as a person with significant control on 5 October 2023 (1 page)
21 December 2023Appointment of Mr Ifthakar Ahmed Baz as a director on 5 October 2023 (2 pages)
21 December 2023Termination of appointment of Anis Ali as a director on 5 October 2023 (1 page)
28 October 2023Registered office address changed from Drakehouse Retail Park Drake House Way Waterthorpe Sheffield S20 7JJ England to Studio 123 Trident Court 1 Oakcroft Road Chessington Surrey KT9 1BD on 28 October 2023 (1 page)
28 October 2023Micro company accounts made up to 30 April 2023 (3 pages)
28 October 2023Director's details changed for Mr Anis Ali on 28 October 2023 (2 pages)
16 August 2023Registered office address changed from Beighton Business Centre 52a High Street Beighton Sheffield S20 1ED England to Drakehouse Retail Park Drake House Way Waterthorpe Sheffield S20 7JJ on 16 August 2023 (1 page)
12 June 2023Confirmation statement made on 8 April 2023 with no updates (3 pages)
31 January 2023Accounts for a dormant company made up to 30 April 2022 (2 pages)
6 July 2022Registered office address changed from 11-14 Merchants Crescent Wharf Street Sheffield S2 5SY England to Beighton Business Centre 52a High Street Beighton Sheffield S20 1ED on 6 July 2022 (1 page)
12 May 2022Withdrawal of a person with significant control statement on 12 May 2022 (2 pages)
12 May 2022Notification of Anis Ali as a person with significant control on 8 April 2022 (2 pages)
8 April 2022Appointment of Mr Anis Ali as a director on 8 April 2022 (2 pages)
8 April 2022Confirmation statement made on 8 April 2022 with updates (4 pages)
8 April 2022Termination of appointment of Nadeem Muhammed as a director on 8 April 2022 (1 page)
15 February 2022Registered office address changed from 17-20 Merchants Crescent Victoria Quays Wharf Street Sheffield S2 5SY to 11-14 Merchants Crescent Wharf Street Sheffield S2 5SY on 15 February 2022 (1 page)
31 January 2022Accounts for a dormant company made up to 30 April 2021 (2 pages)
26 July 2021Confirmation statement made on 12 July 2021 with no updates (3 pages)
10 February 2021Accounts for a dormant company made up to 30 April 2020 (2 pages)
29 July 2020Confirmation statement made on 12 July 2020 with no updates (3 pages)
31 January 2020Accounts for a dormant company made up to 30 April 2019 (2 pages)
16 July 2019Confirmation statement made on 12 July 2019 with no updates (3 pages)
10 January 2019Accounts for a dormant company made up to 30 April 2018 (2 pages)
22 August 2018Confirmation statement made on 12 July 2018 with no updates (3 pages)
22 January 2018Accounts for a dormant company made up to 30 April 2017 (2 pages)
21 September 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
21 September 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
20 September 2017Withdraw the company strike off application (1 page)
20 September 2017Withdraw the company strike off application (1 page)
8 August 2017First Gazette notice for voluntary strike-off (1 page)
8 August 2017First Gazette notice for voluntary strike-off (1 page)
26 July 2017Application to strike the company off the register (3 pages)
26 July 2017Application to strike the company off the register (3 pages)
22 December 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
22 December 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
12 July 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
12 July 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
21 December 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
21 December 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
4 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100
(3 pages)
4 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100
(3 pages)
12 June 2015Termination of appointment of Nadeem Muhammed as a director on 12 June 2015 (1 page)
12 June 2015Termination of appointment of Nadeem Muhammed as a director on 12 June 2015 (1 page)
12 June 2015Appointment of Mr Nadeem Muhammed as a director on 12 June 2015 (2 pages)
12 June 2015Appointment of Mr Nadeem Muhammed as a director on 12 June 2015 (2 pages)
15 January 2015Registered office address changed from 611-613 Greenland Road Sheffield S9 5HH to 17-20 Merchants Crescent Victoria Quays Wharf Street Sheffield S2 5SY on 15 January 2015 (1 page)
15 January 2015Registered office address changed from 611-613 Greenland Road Sheffield S9 5HH to 17-20 Merchants Crescent Victoria Quays Wharf Street Sheffield S2 5SY on 15 January 2015 (1 page)
22 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 100
(3 pages)
22 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 100
(3 pages)
17 June 2014Appointment of Mr Nadeem Muhammed as a director (2 pages)
17 June 2014Appointment of Mr Nadeem Muhammed as a director (2 pages)
16 June 2014Termination of appointment of Mark Neale as a director (1 page)
16 June 2014Termination of appointment of Mark Neale as a director (1 page)
22 April 2014Registered office address changed from Beighton Business Centre 52a High Street Beighton Sheffield South Yorkshire S20 1ED United Kingdom on 22 April 2014 (1 page)
22 April 2014Registered office address changed from Beighton Business Centre 52a High Street Beighton Sheffield South Yorkshire S20 1ED United Kingdom on 22 April 2014 (1 page)
4 April 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
4 April 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)