CompanyTrack
S

SOFA.COM EBT LIMITED

Dissolved London

Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
S

SOFA.COM EBT LIMITED

Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Founded 10 Feb 2016 Dissolved London, United Kingdom
Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
Accounts Submitted
Confirmation Statement Submitted
Net assets N/A
Total assets N/A
Total Liabilities N/A
Charges None No charges registered

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

30 Finsbury Square London EC2A 1AG

Credit Report

Discover SOFA.COM EBT LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

No accounts filed yet

Financial History

Revenue, profit, EBITDA and key financial figures

No Financial Data Available

Financial information will appear here once available.

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

2 active 2 resigned
Status
Jenni Louise Hughes-wardDirectorBritishEngland4228 Apr 2018Active
Richard James Elliott HolmesDirectorBritishEngland503 Apr 2017Active

Shareholders

Shareholders (0)

No shareholder data available

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Sofa.com Topco Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Ownership Of Shares 75 To 100 Percent As Firm
  • Right To Appoint And Remove Directors

Group Structure

Group Structure

SOFA.COM TOPCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BLUEBELL HOLDCO LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
EUROPEAN CAPITAL PRIVATE DEBT GP LLP united kingdom voting rights 25 to 50 percent limited liability partnership, right to share surplus assets 25 to 50 percent limited liability partnership, appoint/remove members limited liability partnership
EUROPEAN CAPITAL UK SME GP LLP united kingdom voting rights 25 to 50 percent limited liability partnership, right to share surplus assets 25 to 50 percent limited liability partnership, appoint/remove members limited liability partnership
EUROPEAN CAPITAL PRIVATE DEBT 2 LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
EUROPEAN CAPITAL PRIVATE DEBT 1 LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
EUROPEAN CAPITAL UK SME DEBT 1 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
EUROPEAN CAPITAL UK SME DEBT 2 LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LGT PRIVATE DEBT (UK) LTD. united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent as trust
LGT EC HOLDING LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LGT UK HOLDINGS LIMITED united kingdom
SOFA.COM EBT LIMITED Current Company

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
21 Dec 2022GazetteGazette Dissolved LiquidationView(1 page)
21 Sept 2022InsolvencyLiquidation Voluntary Members Return Of Final MeetingView(8 pages)
18 May 2022InsolvencyLiquidation Voluntary Statement Of Receipts And Payments With Brought Down DateView(8 pages)
28 Oct 2021AddressChange Registered Office Address Company With Date Old Address New AddressView(2 pages)
17 May 2021InsolvencyLiquidation Voluntary Statement Of Receipts And Payments With Brought Down DateView(8 pages)
21 Dec 2022 Gazette

Gazette Dissolved Liquidation

21 Sept 2022 Insolvency

Liquidation Voluntary Members Return Of Final Meeting

18 May 2022 Insolvency

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

28 Oct 2021 Address

Change Registered Office Address Company With Date Old Address New Address

17 May 2021 Insolvency

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

Recent Activity

Latest Activity

Gazette Dissolved Liquidation

3 years ago on 21 Dec 2022

Liquidation Voluntary Members Return Of Final Meeting

3 years ago on 21 Sept 2022

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

3 years ago on 18 May 2022

Change Registered Office Address Company With Date Old Address New Address

4 years ago on 28 Oct 2021

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

4 years ago on 17 May 2021