General information

Name:

Sofalux (UK) Limited

Office Address:

Drakehouse Retail Park Drake House Way Waterthorpe S20 7JJ Sheffield

Number: 08790862

Incorporation date: 2013-11-26

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Sofalux (UK) came into being in 2013 as a company enlisted under no 08790862, located at S20 7JJ Sheffield at Drakehouse Retail Park Drake House Way. This company has been in business for 11 years and its last known status is active. This firm's classified under the NACE and SIC code 96090: Other service activities not elsewhere classified. Thursday 31st March 2022 is the last time when company accounts were filed.

The corporation's trademark is "SOFALUX". They proposed it on 2016-10-25 and it was licensed after two months. The trademark will no longer be valid after 2026-10-25.

We have 1 director presently managing the firm, specifically Nadeem M. who has been carrying out the director's duties for 11 years. Since 2014-06-16 Nadeem M., had been supervising the following firm up to the moment of the resignation 10 years ago. Additionally another director, specifically Mark N. gave up the position on 2014-06-16.

Trade marks

Trademark UK00003193049
Trademark image:-
Trademark name:SOFALUX
Status:Registered
Filing date:2016-10-25
Date of entry in register:2017-01-20
Renewal date:2026-10-25
Owner name:SOFALUX (UK) LTD
Owner address:17-20 VICTORIA QUAYS , WHARF STREET, SHEFFIELD, United Kingdom, S2 5SY

Financial data based on annual reports

Company staff

Nadeem M.

Role: Director

Appointed: 18 June 2014

Latest update: 5 March 2024

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 26 July 2024
Confirmation statement last made up date 12 July 2023
Annual Accounts 31 January 2015
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 31 January 2015
Annual Accounts 5 April 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 5 April 2015
Annual Accounts 30 December 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 30 December 2016
Annual Accounts 19 December 2017
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31
Date Approval Accounts 19 December 2017
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 2018-03-31
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 2019-03-31
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 2020-03-31
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 2021-03-31
Annual Accounts
Start Date For Period Covered By Report 2021-04-01
End Date For Period Covered By Report 2022-03-31
Annual Accounts
Start Date For Period Covered By Report 2022-04-01
End Date For Period Covered By Report 2023-03-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
On Thu, 21st Dec 2023 director's details were changed (CH01)
filed on: 21st, December 2023
officers
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 96090 : Other service activities not elsewhere classified
10
Company Age

Closest Companies - by postcode