CLX SOFAS LIMITED

Register to unlock more data on OkredoRegister

CLX SOFAS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

08594647

Incorporation date

02/07/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 501, Unit 2 94a Wycliffe Road, Northampton NN1 5JFCopy
copy info iconCopy
See on map
Latest events (Record since 02/07/2013)
dot icon30/12/2025
Statement of affairs
dot icon30/12/2025
Resolutions
dot icon30/12/2025
Appointment of a voluntary liquidator
dot icon13/11/2025
Registered office address changed from 1 Kings Avenue London N21 3NA United Kingdom to Suite 501, Unit 2 94a Wycliffe Road Northampton NN1 5JF on 2025-11-13
dot icon18/09/2025
Confirmation statement made on 2025-07-17 with updates
dot icon11/09/2025
Satisfaction of charge 085946470001 in full
dot icon01/09/2025
Termination of appointment of Constantino Harry Xydhias as a director on 2025-07-17
dot icon31/08/2025
Confirmation statement made on 2025-07-02 with no updates
dot icon29/08/2025
Total exemption full accounts made up to 2024-07-31
dot icon22/08/2025
Appointment of Mr Ravi Ronald Latchman as a director on 2025-07-17
dot icon22/08/2025
Notification of Ravi Ronald Latchman as a person with significant control on 2025-07-17
dot icon22/08/2025
Cessation of Constantino Harry Xydhias as a person with significant control on 2025-07-17
dot icon12/08/2025
Change of details for Mr Constantino Harry Xydhias as a person with significant control on 2025-07-25
dot icon29/07/2025
Current accounting period shortened from 2024-07-29 to 2024-07-28
dot icon25/07/2025
Registered office address changed from Unit 1 Stag Industrial Estate Oxford Street Bilston West Midlands WV14 7HZ to 1 Kings Avenue London N21 3NA on 2025-07-25
dot icon29/07/2024
Total exemption full accounts made up to 2023-07-31
dot icon07/07/2024
Confirmation statement made on 2024-07-02 with updates
dot icon08/12/2023
Director's details changed for Mr Constantinos Harry Xydhias on 2023-12-08
dot icon06/10/2023
Total exemption full accounts made up to 2022-07-31
dot icon31/07/2023
Confirmation statement made on 2023-07-02 with updates
dot icon30/07/2023
Current accounting period shortened from 2022-07-30 to 2022-07-29
dot icon15/09/2022
Total exemption full accounts made up to 2021-07-31
dot icon31/07/2022
Current accounting period shortened from 2021-07-31 to 2021-07-30
dot icon15/07/2022
Confirmation statement made on 2022-07-02 with updates
dot icon29/07/2021
Confirmation statement made on 2021-07-02 with updates
dot icon17/05/2021
Registration of charge 085946470001, created on 2021-05-17
dot icon30/04/2021
Total exemption full accounts made up to 2020-07-31
dot icon14/07/2020
Change of details for Mr Constantino Harry Xydhias as a person with significant control on 2016-07-02
dot icon13/07/2020
Confirmation statement made on 2020-07-02 with updates
dot icon30/04/2020
Total exemption full accounts made up to 2019-07-31
dot icon31/10/2019
Total exemption full accounts made up to 2018-07-31
dot icon25/09/2019
Change of details for Mr Constantino Harry Xydhias as a person with significant control on 2016-07-02
dot icon10/08/2019
Compulsory strike-off action has been discontinued
dot icon07/08/2019
Confirmation statement made on 2019-07-02 with updates
dot icon02/07/2019
First Gazette notice for compulsory strike-off
dot icon21/07/2018
Unaudited abridged accounts made up to 2017-07-31
dot icon04/07/2018
Confirmation statement made on 2018-07-02 with no updates
dot icon15/08/2017
Micro company accounts made up to 2016-07-31
dot icon05/07/2017
Confirmation statement made on 2017-07-02 with no updates
dot icon27/07/2016
Total exemption small company accounts made up to 2015-07-31
dot icon14/07/2016
Confirmation statement made on 2016-07-02 with updates
dot icon17/08/2015
Annual return made up to 2015-07-02 with full list of shareholders
dot icon17/08/2015
Total exemption small company accounts made up to 2014-07-31
dot icon20/04/2015
Termination of appointment of Lambro Harry Xydhias as a director on 2015-04-20
dot icon20/04/2015
Appointment of Mr Constantino Harry Xydhias as a director on 2015-04-20
dot icon14/08/2014
Annual return made up to 2014-07-02 with full list of shareholders
dot icon17/03/2014
Appointment of Mr Lambro Harry Xydhias as a director
dot icon17/03/2014
Termination of appointment of Constantino Xydhias as a director
dot icon02/07/2013
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

10
2022
change arrow icon+166.44 % *

* during past year

Cash in Bank

£718,462.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
17/07/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
28/07/2025
dot iconNext due on
28/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
366.13K
-
0.00
269.65K
-
2022
10
597.85K
-
10.55M
718.46K
-
2022
10
597.85K
-
10.55M
718.46K
-

Employees

2022

Employees

10 Ascended11 % *

Net Assets(GBP)

597.85K £Ascended63.29 % *

Total Assets(GBP)

-

Turnover(GBP)

10.55M £Ascended- *

Cash in Bank(GBP)

718.46K £Ascended166.44 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Latchman, Ravi Ronald
Director
17/07/2025 - Present
5
Xydhias, Lambro Harry
Director
10/03/2014 - 20/04/2015
6
Xydhias, Constantino Harry
Director
02/07/2013 - 10/03/2014
6
Xydhias, Constantino Harry
Director
20/04/2015 - 17/07/2025
6

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

1
FAIRMONT LIMITEDUnit5 Andrew Street, Compstall, Stockport SK6 5HN
Liquidation

Category:

Wholesale of fruit and vegetables

Comp. code:

12175920

Reg. date:

27/08/2019

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About CLX SOFAS LIMITED

CLX SOFAS LIMITED is an(a) Liquidation company incorporated on 02/07/2013 with the registered office located at Suite 501, Unit 2 94a Wycliffe Road, Northampton NN1 5JF. There is currently 1 active director according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of CLX SOFAS LIMITED?

toggle

CLX SOFAS LIMITED is currently Liquidation. It was registered on 02/07/2013 .

Where is CLX SOFAS LIMITED located?

toggle

CLX SOFAS LIMITED is registered at Suite 501, Unit 2 94a Wycliffe Road, Northampton NN1 5JF.

What does CLX SOFAS LIMITED do?

toggle

CLX SOFAS LIMITED operates in the Wholesale of furniture carpets and lighting equipment (46.47 - SIC 2007) sector.

How many employees does CLX SOFAS LIMITED have?

toggle

CLX SOFAS LIMITED had 10 employees in 2022.

What is the latest filing for CLX SOFAS LIMITED?

toggle

The latest filing was on 30/12/2025: Statement of affairs.