General information

Name:

Sof Project Limited

Office Address:

10 Newport Place Finchley Road NW11 8DN London

Number: 07944714

Incorporation date: 2012-02-10

End of financial year: 30 January

Category: Private Limited Company

Description

Data updated on:

Sof Project Ltd is categorised as Private Limited Company, that is registered in 10 Newport Place, Finchley Road, London. The postal code is NW11 8DN. This business has been 12 years on the British market. Its registered no. is 07944714. This enterprise's registered with SIC code 33200 and their NACE code stands for Installation of industrial machinery and equipment. Sof Project Limited filed its latest accounts for the financial period up to 2022-01-31. Its most recent confirmation statement was submitted on 2022-02-10.

According to the latest data, there is only a single managing director in the company: Shmuel S. (since Monday 13th September 2021). Since Thursday 27th August 2020 Shalom S., had performed the duties for the limited company until the resignation on Monday 13th September 2021. Furthermore another director, namely Shmuel S. quit on Thursday 27th August 2020.

Shalom S. is the individual with significant control over this firm, owns over 3/4 of company shares.

Financial data based on annual reports

Company staff

Shmuel S.

Role: Director

Appointed: 13 September 2021

Latest update: 10 April 2024

People with significant control

Shalom S.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 October 2023
Account last made up date 31 January 2022
Confirmation statement next due date 24 February 2023
Confirmation statement last made up date 10 February 2022
Annual Accounts 3 November 2013
Start Date For Period Covered By Report 2012-02-10
End Date For Period Covered By Report 2013-02-28
Date Approval Accounts 3 November 2013
Annual Accounts 6 January 2015
Start Date For Period Covered By Report 2013-03-01
End Date For Period Covered By Report 2014-02-27
Date Approval Accounts 6 January 2015
Annual Accounts 23 May 2016
Start Date For Period Covered By Report 2014-02-28
End Date For Period Covered By Report 2015-02-25
Date Approval Accounts 23 May 2016
Annual Accounts 9 May 2017
Start Date For Period Covered By Report 2015-02-26
End Date For Period Covered By Report 2016-02-23
Date Approval Accounts 9 May 2017
Annual Accounts
Start Date For Period Covered By Report 2016-02-24
End Date For Period Covered By Report 2017-02-21
Annual Accounts
Start Date For Period Covered By Report 2017-02-22
End Date For Period Covered By Report 2018-02-19
Annual Accounts
Start Date For Period Covered By Report 2018-02-20
End Date For Period Covered By Report 2019-01-31
Annual Accounts
Start Date For Period Covered By Report 2019-02-01
End Date For Period Covered By Report 31 January 2020
Annual Accounts
Start Date For Period Covered By Report 2020-02-01
End Date For Period Covered By Report 31 January 2021
Annual Accounts
Start Date For Period Covered By Report 2021-02-01
End Date For Period Covered By Report 31 January 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Free Download
First Gazette notice for compulsory strike-off (GAZ1)
filed on: 2nd, May 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 33200 : Installation of industrial machinery and equipment
12
Company Age

Closest Companies - by postcode