SOHO HOUSE LIMITED

Register to unlock more data on OkredoRegister

SOHO HOUSE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03288116

Incorporation date

05/12/1996

Size

Full

Contacts

Registered address

Registered address

180 The Strand, London WC2R 1EACopy
copy info iconCopy
See on map
Latest events (Record since 09/12/2022)
dot icon17/02/2026
Registration of charge 032881160035, created on 2026-02-09
dot icon17/02/2026
Registration of charge 032881160036, created on 2026-02-09
dot icon10/02/2026
Satisfaction of charge 032881160018 in full
dot icon10/02/2026
Satisfaction of charge 032881160020 in full
dot icon10/02/2026
Satisfaction of charge 032881160022 in full
dot icon10/02/2026
Satisfaction of charge 032881160024 in full
dot icon10/02/2026
Satisfaction of charge 032881160027 in full
dot icon10/02/2026
Satisfaction of charge 032881160030 in full
dot icon10/02/2026
Satisfaction of charge 032881160032 in full
dot icon10/02/2026
Satisfaction of charge 032881160019 in full
dot icon10/02/2026
Satisfaction of charge 032881160021 in full
dot icon10/02/2026
Satisfaction of charge 032881160023 in full
dot icon10/02/2026
Satisfaction of charge 032881160025 in full
dot icon10/02/2026
Satisfaction of charge 032881160026 in full
dot icon02/02/2026
Registration of charge 032881160034, created on 2026-01-30
dot icon30/01/2026
Registration of charge 032881160033, created on 2026-01-29
dot icon21/12/2025
Confirmation statement made on 2025-12-05 with no updates
dot icon20/12/2025
Director's details changed for Andrew Ronald Carnie on 2023-04-05
dot icon30/10/2025
Full accounts made up to 2023-12-31
dot icon26/08/2025
Appointment of Mr Neil Hamilton Thomson as a director on 2025-08-22
dot icon26/08/2025
Termination of appointment of Thomas Glassbrooke Allen as a director on 2025-08-22
dot icon18/12/2024
Confirmation statement made on 2024-12-05 with no updates
dot icon04/06/2024
Compulsory strike-off action has been discontinued
dot icon01/06/2024
Full accounts made up to 2023-01-01
dot icon26/03/2024
Compulsory strike-off action has been suspended
dot icon12/03/2024
First Gazette notice for compulsory strike-off
dot icon05/12/2023
Confirmation statement made on 2023-12-05 with no updates
dot icon28/11/2023
Termination of appointment of Nicholas Keith Arthur Jones as a director on 2023-11-27
dot icon28/11/2023
Appointment of Thomas Glassbrooke Allen as a director on 2023-11-27
dot icon01/06/2023
Full accounts made up to 2022-01-02
dot icon14/03/2023
Compulsory strike-off action has been discontinued
dot icon28/02/2023
First Gazette notice for compulsory strike-off
dot icon09/12/2022
Confirmation statement made on 2022-12-05 with no updates

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
05/12/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
30/09/2025
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

34
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Grant Directors Limited
Nominee Director
05/12/1996 - 06/12/1996
697
Davidson, Dennis Arthur
Director
28/04/1997 - 27/04/2001
7
Hill, Andrew David
Director
05/08/2002 - 14/04/2009
15
Grant Secretaries Limited
Nominee Secretary
05/12/1996 - 06/12/1996
695
Hill, Andrew David
Secretary
09/01/2003 - 14/04/2009
2

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SOHO HOUSE LIMITED

SOHO HOUSE LIMITED is an(a) Active company incorporated on 05/12/1996 with the registered office located at 180 The Strand, London WC2R 1EA. 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 SOHO HOUSE LIMITED?

toggle

SOHO HOUSE LIMITED is currently Active. It was registered on 05/12/1996 .

Where is SOHO HOUSE LIMITED located?

toggle

SOHO HOUSE LIMITED is registered at 180 The Strand, London WC2R 1EA.

What does SOHO HOUSE LIMITED do?

toggle

SOHO HOUSE LIMITED operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

What is the latest filing for SOHO HOUSE LIMITED?

toggle

The latest filing was on 17/02/2026: Registration of charge 032881160035, created on 2026-02-09.