21 SOHO SQUARE TENANT LIMITED

Register to unlock more data on OkredoRegister

21 SOHO SQUARE TENANT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

11701811

Incorporation date

28/11/2018

Size

Small

Contacts

Registered address

Registered address

10 York Road, London SE1 7NDCopy
copy info iconCopy
See on map
Latest events (Record since 28/11/2018)
dot icon27/01/2026
Final Gazette dissolved via voluntary strike-off
dot icon09/12/2025
Information not on the register a notification of cessation of an individual as a person with significant control was removed on 09/12/2025 as it is no longer considered to form part of the register.
dot icon17/11/2025
Confirmation statement made on 2025-11-14 with no updates
dot icon17/11/2025
Director's details changed for Claudio Andrés Hidalgo Sáez on 2025-01-01
dot icon11/11/2025
First Gazette notice for voluntary strike-off
dot icon03/11/2025
Application to strike the company off the register
dot icon20/10/2025
Information not on the register The PSC04 was administratively removed from the public register on 20/10/2025 as it was not properly delivered. 
dot icon20/10/2025
Information not on the register The PSC01 was administratively removed from the public register on 20/10/2025 as it was not properly delivered. 
dot icon22/09/2025
Withdraw the company strike off application
dot icon19/08/2025
First Gazette notice for voluntary strike-off
dot icon11/08/2025
Application to strike the company off the register
dot icon15/05/2025
Change of details for Anant Madhukar Yardi as a person with significant control on 2025-05-06
dot icon22/11/2024
Accounts for a small company made up to 2023-12-31
dot icon22/11/2024
Confirmation statement made on 2024-11-14 with no updates
dot icon20/09/2024
Cessation of Wework International Limited as a person with significant control on 2024-06-11
dot icon20/09/2024
Notification of Anant Madhukar Yardi as a person with significant control on 2024-06-11
dot icon14/02/2024
Termination of appointment of Natalie Leanne Lovett as a director on 2024-01-29
dot icon14/02/2024
Appointment of Claudio Andrés Hidalgo Sáez as a director on 2024-01-29
dot icon26/01/2024
Termination of appointment of Michael Depinho as a director on 2024-01-18
dot icon26/01/2024
Appointment of Ms Robyn Sarah Bremner as a director on 2024-01-18
dot icon30/12/2023
Accounts for a small company made up to 2022-12-31
dot icon14/11/2023
Confirmation statement made on 2023-11-14 with no updates
dot icon10/11/2023
Termination of appointment of Darren Anthony Thomas Barnett as a secretary on 2023-11-10
dot icon13/06/2023
Register(s) moved to registered office address 10 York Road London SE1 7nd
dot icon05/05/2023
Termination of appointment of Dye & Durham Secretarial Limited as a secretary on 2023-04-25
dot icon05/05/2023
Termination of appointment of Mathieu Julien Nicolas Proust as a director on 2023-04-25
dot icon03/05/2023
Appointment of Ms Natalie Leanne Lovett as a director on 2023-04-25
dot icon03/05/2023
Appointment of Darren Anthony Thomas Barnett as a secretary on 2023-04-25
dot icon02/03/2023
Appointment of Michael Depinho as a director on 2023-02-17
dot icon02/03/2023
Termination of appointment of Justin Bradley Jones as a director on 2023-02-17
dot icon10/02/2023
Secretary's details changed for 7Side Secretarial Limited on 2023-01-16
dot icon08/12/2022
Register(s) moved to registered inspection location C/O Legalinx Ltd Churchill House Churchill Way Cardiff CF10 2HH
dot icon06/12/2022
Register(s) moved to registered inspection location C/O Legalinx Ltd Churchill House Churchill Way Cardiff CF10 2HH
dot icon06/12/2022
Register(s) moved to registered inspection location C/O Legalinx Ltd Churchill House Churchill Way Cardiff CF10 2HH
dot icon06/12/2022
Register(s) moved to registered inspection location C/O Legalinx Ltd Churchill House Churchill Way Cardiff CF10 2HH
dot icon02/12/2022
Register inspection address has been changed to C/O Legalinx Ltd Churchill House Churchill Way Cardiff CF10 2HH
dot icon30/11/2022
Confirmation statement made on 2022-11-27 with no updates
dot icon19/10/2022
Director's details changed for Justin Bradley Jones on 2022-08-06
dot icon11/10/2022
Change of details for Wework International Limited as a person with significant control on 2022-10-11
dot icon11/10/2022
Registered office address changed from C/O Legalinx Limited 3rd Floor 207 Regent Street London W1B 3HH United Kingdom to 10 York Road London SE1 7nd on 2022-10-11
dot icon04/10/2022
Accounts for a small company made up to 2021-12-31
dot icon23/05/2022
Director's details changed for Justin Bradley Jones on 2021-07-04
dot icon23/05/2022
Director's details changed for Justin Bradley Jones on 2021-07-04
dot icon01/12/2021
Confirmation statement made on 2021-11-27 with no updates
dot icon11/11/2021
Accounts for a small company made up to 2020-12-31
dot icon31/08/2021
Change of details for Wework International Limited as a person with significant control on 2021-08-31
dot icon31/08/2021
Registered office address changed from C/O Legalinx Limited Tallis House 2 Tallis Street, Temple London EC4Y 0AB United Kingdom to C/O Legalinx Limited 3rd Floor 207 Regent Street London W1B 3HH on 2021-08-31
dot icon12/04/2021
Appointment of Justin Bradley Jones as a director on 2021-04-05
dot icon06/04/2021
Termination of appointment of Abraham Joseph Safdie as a director on 2021-04-05
dot icon02/03/2021
Appointment of Mr Mathieu Julien Nicolas Proust as a director on 2021-02-28
dot icon28/02/2021
Termination of appointment of Anthony Yazbeck as a director on 2021-02-28
dot icon05/01/2021
Accounts for a small company made up to 2019-12-31
dot icon27/11/2020
Confirmation statement made on 2020-11-27 with no updates
dot icon26/04/2020
Change of details for Wework International Limited as a person with significant control on 2019-11-01
dot icon28/11/2019
Confirmation statement made on 2019-11-27 with no updates
dot icon01/11/2019
Registered office address changed from C/O Legalinx Limited, One Fetter Lane London EC4A 1BR United Kingdom to C/O Legalinx Limited Tallis House 2 Tallis Street, Temple London EC4Y 0AB on 2019-11-01
dot icon14/10/2019
Director's details changed for Mr Abraham Joseph Safdie on 2019-08-23
dot icon10/10/2019
Accounts for a small company made up to 2018-12-31
dot icon25/07/2019
Director's details changed for Mr Anthony Yazbeck on 2019-07-25
dot icon08/05/2019
Secretary's details changed for 7Side Secretarial Limited on 2019-05-08
dot icon29/11/2018
Current accounting period shortened from 2019-11-30 to 2018-12-31
dot icon28/11/2018
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
14/11/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
7SIDE SECRETARIAL LIMITED
Corporate Secretary
28/11/2018 - 25/04/2023
224
Jones, Justin Bradley
Director
05/04/2021 - 17/02/2023
117
Yazbeck, Anthony
Director
28/11/2018 - 28/02/2021
82
Lovett, Natalie Leanne
Director
25/04/2023 - 29/01/2024
78
Sáez, Claudio Andrés Hidalgo
Director
29/01/2024 - Present
60

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 21 SOHO SQUARE TENANT LIMITED

21 SOHO SQUARE TENANT LIMITED is an(a) Dissolved company incorporated on 28/11/2018 with the registered office located at 10 York Road, London SE1 7ND. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 21 SOHO SQUARE TENANT LIMITED?

toggle

21 SOHO SQUARE TENANT LIMITED is currently Dissolved. It was registered on 28/11/2018 and dissolved on 27/01/2026.

Where is 21 SOHO SQUARE TENANT LIMITED located?

toggle

21 SOHO SQUARE TENANT LIMITED is registered at 10 York Road, London SE1 7ND.

What does 21 SOHO SQUARE TENANT LIMITED do?

toggle

21 SOHO SQUARE TENANT LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for 21 SOHO SQUARE TENANT LIMITED?

toggle

The latest filing was on 27/01/2026: Final Gazette dissolved via voluntary strike-off.