Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SOF LIMITED
Company Information for

SOF LIMITED

LYNTON HOUSE, 7-12,TAVISTOCK SQUARE, LONDON, WC1H 9LT,
Company Registration Number
03356546
Private Limited Company
Active

Company Overview

About Sof Ltd
SOF LIMITED was founded on 1997-04-21 and has its registered office in London. The organisation's status is listed as "Active". Sof Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
SOF LIMITED
 
Legal Registered Office
LYNTON HOUSE
7-12,TAVISTOCK SQUARE
LONDON
WC1H 9LT
Other companies in HA1
 
Previous Names
SOF, LIMITED13/04/2017
Filing Information
Company Number 03356546
Company ID Number 03356546
Date formed 1997-04-21
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 05/04/2023
Account next due 05/01/2025
Latest return 21/04/2016
Return next due 19/05/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB438804769  
Last Datalog update: 2024-04-07 04:46:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SOF LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   MODIGA LIMITED   RICHARD ANTHONY ACCOUNTANTS LTD   S2 SOLUTIONS LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name SOF LIMITED
The following companies were found which have the same name as SOF LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SOF ANG MO KIO AVENUE 5 Singapore 569880 Dissolved Company formed on the 2021-02-22
SOF (SINGAPORE) SCIENCE&TECHNOLOGY PTE. LTD. RAFFLES PLACE Singapore 048623 Dissolved Company formed on the 2012-03-15
SOF & SON LTD 51 CRAWFORD CLOSE FRESHBROOK SWINDON ENGLAND SN5 8PP Dissolved Company formed on the 2015-06-08
SOF 12 ROBINSON HOLDCO LIMITED ONE BERKELEY STREET LONDON W1J 8DJ Active Company formed on the 2023-11-07
SOF 12 ROBINSON BIDCO LIMITED ONE BERKELEY STREET LONDON W1J 8DJ Active Company formed on the 2023-11-07
SOF 2 LLC Delaware Unknown
SOF 2 MOVIE LLC Delaware Unknown
SOF 41, LLC 2235 VENETIAN COURT SUITE 5 NAPLES FL 34109 Inactive Company formed on the 2016-11-18
SOF 4210 VICENZA, LLC 4210 VICENZA DR. VENICE FL 34293 Active Company formed on the 2020-07-27
Sof 5 Asia LLC Maryland Unknown
SOF 620 FLAMINGO, LLC 4210 VICENZA DR VENICE FL 34293 Active Company formed on the 2020-07-27
SOF 82 ANGUILLA HOLDINGS LLC Delaware Unknown
SOF 997 PTY LTD Active Company formed on the 2016-07-04
Sof Acquisition Corporation Delaware Unknown
SOF ADVENTURES LLC 6900 BISHOP ROAD SUITE 4205 PLANO Texas 75024 FRANCHISE TAX INVOLUNTARILY ENDED Company formed on the 2012-11-13
SOF AGENCY LLC 2853 SAN PEDRO DRIVE NEW PORT RICHEY FL 34655 Inactive Company formed on the 2013-02-04
SOF AIR INCORPORATED California Unknown
SOF AIR OPERATIONS CONSULTING, LLC 2215-B RENAISSANCE DR LAS VEGAS NV 89119 Revoked Company formed on the 2011-03-16
SOF ALLIANCE, INC. 23 NORWICH CIRCLE NICEVILLE FL 32578 Inactive Company formed on the 2015-07-24
SOF AMERICAS HOTEL CO INVEST HOLDINGS Delaware Unknown

Company Officers of SOF LIMITED

Current Directors
Officer Role Date Appointed
AZR LIMITED
Company Secretary 2010-04-01
JONATHAN B KUYPER
Director 2018-09-05
PETER WALK KUYPER
Director 1997-04-21
THOMAS CHRISTOPHER KUYPER
Director 2018-09-05
ZAFFER FAZLEABBAS HASSANALI RANIWALA
Director 1997-04-21
Previous Officers
Officer Role Date Appointed Date Resigned
PETER WALK KUYPER JR
Director 1999-05-17 2018-09-05
T CHRISTOPHER KUYPER
Director 2000-01-01 2016-03-09
RCA SECRETARIAL SERVICES LTD
Company Secretary 1999-07-12 2010-04-01
ZAFFER FAZLEABBAS HASSANALI RANIWALA
Company Secretary 1997-04-21 1999-07-12
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 1997-04-21 1997-04-21
COMBINED NOMINEES LIMITED
Nominated Director 1997-04-21 1997-04-21
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 1997-04-21 1997-04-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
AZR LIMITED FIZZY JUICE LIMITED Company Secretary 2016-09-16 CURRENT 2016-09-16 Active
AZR LIMITED MPLC INVESTMENT COMPANY LTD Company Secretary 2015-07-28 CURRENT 2013-11-21 Active - Proposal to Strike off
AZR LIMITED N.B. PROPERTIES LIMITED Company Secretary 2014-10-03 CURRENT 1987-07-27 Active
AZR LIMITED BESPOKE VR LIMITED Company Secretary 2013-09-02 CURRENT 2013-09-02 Active
AZR LIMITED GRASS ROOTS PRODUCTIONS LIMITED Company Secretary 2013-03-15 CURRENT 2013-03-15 Active
AZR LIMITED SCRIBBLE COMMUNICATIONS LIMITED Company Secretary 2010-11-07 CURRENT 2006-11-07 Active
AZR LIMITED RENEW ALL LIMITED Company Secretary 2010-07-22 CURRENT 2010-07-22 Active
AZR LIMITED D R HALES PLUMBING LIMITED Company Secretary 2010-06-01 CURRENT 2010-06-01 Active
AZR LIMITED SANDYBOY LIMITED Company Secretary 2010-05-01 CURRENT 2005-08-10 Active
AZR LIMITED CHIMPTASTIC LIMITED Company Secretary 2010-04-01 CURRENT 2007-05-31 Active
AZR LIMITED DEXTER LAT LIMITED Company Secretary 2010-03-10 CURRENT 2009-03-11 Active
AZR LIMITED G SHANKERDAS & SONS (UK) LIMITED Company Secretary 2010-01-02 CURRENT 1999-02-26 Active
AZR LIMITED WEST AND SUN TECHNOLOGIES LIMITED Company Secretary 2007-03-01 CURRENT 2002-07-02 Dissolved 2015-12-01
ZAFFER FAZLEABBAS HASSANALI RANIWALA AZR LIMITED Director 2004-06-04 CURRENT 2004-06-04 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-18CONFIRMATION STATEMENT MADE ON 12/02/24, WITH NO UPDATES
2024-03-16Register inspection address changed from Catalyst House C/O Azr Limited 720 Centennial Court, Centennial Park Elstree Hertfordshire WD6 3SY England to Menzies Llp Lynton House 7-12 Tavistock Square London WC1H 9LT
2024-03-15Director's details changed for Peter Walk Kuyper on 2024-03-15
2023-09-08Memorandum articles filed
2023-09-08Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-09-04Appointment of Sandringham Company Secretaries Limited as company secretary on 2023-09-01
2023-08-11REGISTERED OFFICE CHANGED ON 11/08/23 FROM Catalyst House C/O Azr Limited 720 Centennial Court, Centennial Park Elstree Hertfordshire WD6 3SY England
2023-08-11APPOINTMENT TERMINATED, DIRECTOR ZAFFER FAZLEABBAS HASSANALI RANIWALA
2023-08-11Termination of appointment of Azr Limited on 2023-08-11
2023-02-16CONFIRMATION STATEMENT MADE ON 12/02/23, WITH NO UPDATES
2023-01-23MICRO ENTITY ACCOUNTS MADE UP TO 05/04/22
2023-01-23AAMICRO ENTITY ACCOUNTS MADE UP TO 05/04/22
2022-02-14CONFIRMATION STATEMENT MADE ON 12/02/22, WITH NO UPDATES
2022-02-14CS01CONFIRMATION STATEMENT MADE ON 12/02/22, WITH NO UPDATES
2021-12-23MICRO ENTITY ACCOUNTS MADE UP TO 05/04/21
2021-12-23AAMICRO ENTITY ACCOUNTS MADE UP TO 05/04/21
2021-04-01AAMICRO ENTITY ACCOUNTS MADE UP TO 05/04/20
2021-02-16CS01CONFIRMATION STATEMENT MADE ON 12/02/21, WITH NO UPDATES
2020-02-25TM01APPOINTMENT TERMINATED, DIRECTOR ASIF ALI RANIWALA
2020-02-12CS01CONFIRMATION STATEMENT MADE ON 12/02/20, WITH UPDATES
2020-02-12PSC07CESSATION OF KFT PARTNERS AS A PERSON OF SIGNIFICANT CONTROL
2019-12-10AAMICRO ENTITY ACCOUNTS MADE UP TO 05/04/19
2019-12-10AP01DIRECTOR APPOINTED MR ASIF ALI RANIWALA
2019-07-22AD02Register inspection address changed from 79 College Road Harrow Middlesex HA1 1BD England to Catalyst House C/O Azr Limited 720 Centennial Court, Centennial Park Elstree Hertfordshire WD6 3SY
2019-07-19CS01CONFIRMATION STATEMENT MADE ON 19/07/19, WITH NO UPDATES
2019-07-19PSC02Notification of Kft International as a person with significant control on 2019-01-25
2019-06-08AD01REGISTERED OFFICE CHANGED ON 08/06/19 FROM 79 College Road Harrow Middlesex HA1 1BD
2019-05-02CS01CONFIRMATION STATEMENT MADE ON 21/04/19, WITH NO UPDATES
2018-11-13AAMICRO ENTITY ACCOUNTS MADE UP TO 05/04/18
2018-09-07AP01DIRECTOR APPOINTED MR JONATHAN B KUYPER
2018-09-06AP01DIRECTOR APPOINTED MR THOMAS CHRISTOPHER KUYPER
2018-09-06TM01APPOINTMENT TERMINATED, DIRECTOR PETER WALK KUYPER JR
2018-09-05CH01Director's details changed for Peter Walk Kuyper on 2018-08-31
2018-04-24CS01CONFIRMATION STATEMENT MADE ON 21/04/18, WITH NO UPDATES
2018-01-03AAMICRO ENTITY ACCOUNTS MADE UP TO 05/04/17
2017-05-03LATEST SOC03/05/17 STATEMENT OF CAPITAL;GBP 374955
2017-05-03CS01CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES
2017-04-13RES15CHANGE OF COMPANY NAME 13/04/17
2017-04-13CERTNMCOMPANY NAME CHANGED SOF, LIMITED CERTIFICATE ISSUED ON 13/04/17
2016-09-13AA05/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-19AR0121/04/16 ANNUAL RETURN FULL LIST
2016-03-09TM01APPOINTMENT TERMINATED, DIRECTOR T CHRISTOPHER KUYPER
2015-12-31AA05/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-01LATEST SOC01/05/15 STATEMENT OF CAPITAL;GBP 374955
2015-05-01AR0121/04/15 ANNUAL RETURN FULL LIST
2014-11-17AA05/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-14LATEST SOC14/05/14 STATEMENT OF CAPITAL;GBP 374955
2014-05-14AR0121/04/14 ANNUAL RETURN FULL LIST
2014-01-21AA05/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-08AR0121/04/13 ANNUAL RETURN FULL LIST
2012-09-18AA05/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-24AR0121/04/12 ANNUAL RETURN FULL LIST
2012-04-24AA01Previous accounting period extended from 31/12/11 TO 05/04/12
2011-09-27AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-23AR0121/04/11 ANNUAL RETURN FULL LIST
2010-09-15AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-06-09AR0121/04/10 FULL LIST
2010-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / T CHRISTOPHER KUYPER / 01/04/2010
2010-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER WALK KUYPER / 01/04/2010
2010-06-09AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER WALK KUYPER JR / 01/04/2010
2010-06-08AD02SAIL ADDRESS CREATED
2010-06-08AP04CORPORATE SECRETARY APPOINTED AZR LIMITED
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ZAFFER FAZLEABBAS HASSANALI RANIWALA / 01/04/2010
2010-06-08TM02APPOINTMENT TERMINATED, SECRETARY RCA SECRETARIAL SERVICES LTD
2009-11-01AA31/12/08 TOTAL EXEMPTION SMALL
2009-06-11363aRETURN MADE UP TO 21/04/09; FULL LIST OF MEMBERS
2009-06-11288cSECRETARY'S CHANGE OF PARTICULARS / RCA SECRETARIAL SERVICES LTD / 01/05/2009
2009-06-11287REGISTERED OFFICE CHANGED ON 11/06/2009 FROM 2 GAYTON ROAD, - HARROW MIDDLESEX HA1 2XU
2008-10-29AA31/12/07 TOTAL EXEMPTION SMALL
2008-05-02363aRETURN MADE UP TO 21/04/08; FULL LIST OF MEMBERS
2007-11-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-06-07363aRETURN MADE UP TO 21/04/07; FULL LIST OF MEMBERS
2006-11-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-05-23363aRETURN MADE UP TO 21/04/06; FULL LIST OF MEMBERS
2006-05-23287REGISTERED OFFICE CHANGED ON 23/05/06 FROM: SUITE 101, 2 GAYTON ROAD HARROW MIDDLESEX HA1 2XU
2005-09-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-08-04363sRETURN MADE UP TO 21/04/05; FULL LIST OF MEMBERS
2004-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-04-29363sRETURN MADE UP TO 21/04/04; FULL LIST OF MEMBERS
2003-11-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-08-29225ACC. REF. DATE SHORTENED FROM 30/04/03 TO 31/12/02
2003-06-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2003-05-10363sRETURN MADE UP TO 21/04/03; FULL LIST OF MEMBERS
2002-07-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2002-05-31363sRETURN MADE UP TO 21/04/02; FULL LIST OF MEMBERS
2001-06-08363sRETURN MADE UP TO 21/04/01; FULL LIST OF MEMBERS
2001-03-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-06-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99
2000-06-09363sRETURN MADE UP TO 21/04/00; FULL LIST OF MEMBERS
2000-06-01288aNEW DIRECTOR APPOINTED
2000-06-01288aNEW DIRECTOR APPOINTED
1999-08-10288aNEW SECRETARY APPOINTED
1999-08-10288bSECRETARY RESIGNED
1999-08-10287REGISTERED OFFICE CHANGED ON 10/08/99 FROM: 472 HIGH ROAD WEMBLEY MIDDLESEX HA9 7AY
1999-06-17363sRETURN MADE UP TO 21/04/99; NO CHANGE OF MEMBERS
1999-06-08288aNEW DIRECTOR APPOINTED
1999-05-18123£ NC 100000/1000000 29/04/99
1999-05-18SRES04NC INC ALREADY ADJUSTED 29/04/99
1999-05-18SRES01ALTER MEM AND ARTS 29/04/99
1999-05-17CERTNMCOMPANY NAME CHANGED SOLDIER OF FORTUNE LIMITED CERTIFICATE ISSUED ON 18/05/99
1999-02-12SRES03EXEMPTION FROM APPOINTING AUDITORS 29/01/99
1999-02-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/98
1998-06-03363sRETURN MADE UP TO 21/04/98; FULL LIST OF MEMBERS
1997-05-12287REGISTERED OFFICE CHANGED ON 12/05/97 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF CF2 4YF
1997-05-12288bDIRECTOR RESIGNED
1997-05-12288aNEW DIRECTOR APPOINTED
1997-05-12288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SOF LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SOF LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SOF LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Creditors
Creditors Due Within One Year 2012-04-06 £ 11,337

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-05
Annual Accounts
2014-04-05
Annual Accounts
2015-04-05
Annual Accounts
2016-04-05
Annual Accounts
2017-04-05
Annual Accounts
2018-04-05
Annual Accounts
2018-04-05
Annual Accounts
2018-04-05
Annual Accounts
2018-04-05
Annual Accounts
2018-04-05
Annual Accounts
2018-04-05
Annual Accounts
2018-04-05
Annual Accounts
2019-04-05
Annual Accounts
2021-04-05

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SOF LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-06 £ 374,955
Cash Bank In Hand 2012-04-06 £ 37,629
Current Assets 2012-04-06 £ 191,322
Debtors 2012-04-06 £ 153,693
Fixed Assets 2012-04-06 £ 222,498
Shareholder Funds 2012-04-06 £ 402,483
Tangible Fixed Assets 2012-04-06 £ 641

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SOF LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SOF LIMITED
Trademarks
We have not found any records of SOF LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SOF LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as SOF LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where SOF LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SOF LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SOF LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.