Company NameSophie Charles Limited
DirectorPaul Howard Thompson
Company StatusActive
Company Number09186653
CategoryPrivate Limited Company
Incorporation Date22 August 2014(9 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Paul Howard Thompson
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2014(same day as company formation)
RoleRetail Director
Country of ResidenceEngland
Correspondence Address124 Acomb Road Holgate
York
North Yorkshire
YO24 4EY
Secretary NameKerry Dawn Thompson
StatusCurrent
Appointed22 August 2014(same day as company formation)
RoleCompany Director
Correspondence Address124 Acomb Road Holgate
York
North Yorkshire
YO24 4EY

Location

Registered Address24-26 Colliergate
York
YO1 8BW
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardGuildhall
Built Up AreaYork
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return29 February 2024 (2 months ago)
Next Return Due14 March 2025 (10 months, 2 weeks from now)

Filing History

21 March 2024Confirmation statement made on 29 February 2024 with no updates (3 pages)
13 March 2024Registered office address changed from Unit B James Street York YO10 3WW England to 24-26 Colliergate York YO1 8BW on 13 March 2024 (1 page)
29 November 2023Total exemption full accounts made up to 28 February 2023 (7 pages)
23 March 2023Confirmation statement made on 28 February 2023 with no updates (3 pages)
17 February 2023Total exemption full accounts made up to 28 February 2022 (7 pages)
9 March 2022Notification of Barnitts Limited as a person with significant control on 23 August 2021 (2 pages)
3 March 2022Cessation of Paul Howard Thompson as a person with significant control on 23 August 2021 (1 page)
3 March 2022Confirmation statement made on 28 February 2022 with updates (5 pages)
17 November 2021Total exemption full accounts made up to 28 February 2021 (7 pages)
8 September 2021Confirmation statement made on 22 August 2021 with no updates (3 pages)
30 December 2020Total exemption full accounts made up to 28 February 2020 (7 pages)
2 October 2020Confirmation statement made on 22 August 2020 with no updates (3 pages)
27 November 2019Total exemption full accounts made up to 28 February 2019 (7 pages)
11 September 2019Confirmation statement made on 22 August 2019 with no updates (3 pages)
30 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
18 October 2018Confirmation statement made on 22 August 2018 with no updates (3 pages)
4 September 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
4 September 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
1 September 2017Unaudited abridged accounts made up to 28 February 2017 (6 pages)
1 September 2017Unaudited abridged accounts made up to 28 February 2017 (6 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
20 September 2016Confirmation statement made on 22 August 2016 with updates (6 pages)
20 September 2016Confirmation statement made on 22 August 2016 with updates (6 pages)
14 April 2016Registered office address changed from 124 Acomb Road Holgate York North Yorkshire YO24 4EY to Unit B James Street York YO10 3WW on 14 April 2016 (1 page)
14 April 2016Registered office address changed from 124 Acomb Road Holgate York North Yorkshire YO24 4EY to Unit B James Street York YO10 3WW on 14 April 2016 (1 page)
6 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
6 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
27 August 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 14
(6 pages)
27 August 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 14
(6 pages)
28 August 2014Current accounting period shortened from 31 August 2015 to 28 February 2015 (1 page)
28 August 2014Current accounting period shortened from 31 August 2015 to 28 February 2015 (1 page)
22 August 2014Incorporation
Statement of capital on 2014-08-22
  • GBP 14
(38 pages)
22 August 2014Incorporation
Statement of capital on 2014-08-22
  • GBP 14
(38 pages)