Sofa Club Limited

DataGardener
live
Small

Sofa Club Limited

08056877Private Limited With Share Capital

6 Centrus Mead Lane, Hertford, SG137GX
Incorporated

03/05/2012

Company Age

13 years

Directors

4

Employees

45

SIC Code

47599

Risk

low risk

Company Overview

Registration, classification & business activity

Sofa Club Limited (08056877) is a private limited with share capital incorporated on 03/05/2012 (13 years old) and registered in hertford, SG137GX. The company operates under SIC code 47599 - retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store.

At sofa club we make statements not sofas.we keep it cosy, but always stylish. netflix and chill? we're here for it. work from home? we cater to it. girls night in, power naps, after work solitude. we've lived through the sofa revolution, where living rooms truly became for living in and we made ste...

Private Limited With Share Capital
SIC: 47599
Small
Incorporated 03/05/2012
SG137GX
45 employees

Financial Overview

Total Assets

£6.32M

Liabilities

£5.36M

Net Assets

£959.4K

Turnover

£33.50M

Cash

£836.1K

Key Metrics

45

Employees

4

Directors

7

Shareholders

6

CCJs

Board of Directors

3

Charges

4

Registered

2

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

69
Change Person Director Company With Change Date
Category:Officers
Date:16-02-2026
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:16-02-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-11-2025
Accounts With Accounts Type Full
Category:Accounts
Date:15-10-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:29-07-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-07-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-11-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-11-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-11-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-09-2024
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:25-09-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-09-2024
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:28-06-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-11-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-11-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-11-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-11-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:08-11-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:07-11-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:07-11-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-11-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:31-10-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-06-2023
Change Person Director Company With Change Date
Category:Officers
Date:09-05-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:09-05-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-05-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-05-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-05-2022
Change Person Director Company With Change Date
Category:Officers
Date:20-04-2022
Change Person Director Company With Change Date
Category:Officers
Date:20-04-2022
Change Account Reference Date Company Current Extended
Category:Accounts
Date:11-04-2022
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:28-02-2022
Change Person Director Company With Change Date
Category:Officers
Date:08-02-2022
Change Person Director Company With Change Date
Category:Officers
Date:08-11-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:08-11-2021
Change Person Director Company With Change Date
Category:Officers
Date:08-11-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:08-11-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-06-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-06-2021
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:28-05-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-06-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-02-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:21-10-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:21-10-2019
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:10-09-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-05-2019
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:28-02-2019
Change Person Director Company With Change Date
Category:Officers
Date:22-05-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:22-05-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:22-05-2018
Change Person Director Company With Change Date
Category:Officers
Date:22-05-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-05-2018
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:21-02-2018
Resolution
Category:Resolution
Date:14-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-05-2017
Capital Allotment Shares
Category:Capital
Date:22-03-2017
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:20-03-2017
Resolution
Category:Resolution
Date:15-03-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-02-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-05-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-06-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-05-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-11-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-05-2013
Appoint Person Director Company With Name
Category:Officers
Date:13-07-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:16-05-2012
Incorporation Company
Category:Incorporation
Date:03-05-2012

Import / Export

Imports
12 Months10
60 Months58
Exports
12 Months0
60 Months3

Risk Assessment

low risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typefull accounts
Due Date31/12/2026
Filing Date15/10/2025
Latest Accounts31/03/2025

Trading Addresses

6 Centrus Mead Lane, Hertford, SG137GXRegistered

Contact

02080900094
info@furniture4u.uk.com
6 Centrus Mead Lane, Hertford, SG137GX