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

SOFA.COM LTD

UNIT A, BROOK PARK EAST, SHIREBROOK, NG20 8RY,
Company Registration Number
05222498
Private Limited Company
Active

Company Overview

About Sofa.com Ltd
SOFA.COM LTD was founded on 2004-09-06 and has its registered office in Shirebrook. The organisation's status is listed as "Active". Sofa.com Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SOFA.COM LTD
 
Legal Registered Office
UNIT A
BROOK PARK EAST
SHIREBROOK
NG20 8RY
Other companies in SW10
 
Previous Names
BOW STREET RUNNERS LIMITED27/02/2006
Filing Information
Company Number 05222498
Company ID Number 05222498
Date formed 2004-09-06
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 05/09/2015
Return next due 03/10/2016
Type of accounts FULL
VAT Number /Sales tax ID GB222289616  
Last Datalog update: 2024-03-06 01:48:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SOFA.COM 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 SOFA.COM LTD
The following companies were found which have the same name as SOFA.COM LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SOFA.COM BIDCO LIMITED UNIT A BROOK PARK EAST SHIREBROOK NG20 8RY Active Company formed on the 2014-12-04
SOFA.COM EBT LIMITED 30 FINSBURY SQUARE LONDON EC2A 1AG Liquidation Company formed on the 2016-02-10
SOFA.COM MIDCO LIMITED 30 FINSBURY SQUARE LONDON EC2A 1AG Liquidation Company formed on the 2014-12-04
SOFA.COM MIDCO LIMITED Unknown
SOFA.COM TOPCO LIMITED 30 FINSBURY SQUARE LONDON EC2A 1AG Liquidation Company formed on the 2014-12-04
SOFA.COM TOPCO LIMITED Unknown

Company Officers of SOFA.COM LTD

Current Directors
Officer Role Date Appointed
RICHARD HOLMES
Company Secretary 2017-05-24
RICHARD JAMES ELLIOTT HOLMES
Director 2017-05-24
JENNI LOUISE HUGHES-WARD
Director 2018-06-28
Previous Officers
Officer Role Date Appointed Date Resigned
VINCENT ANTHONY GUNN
Director 2015-10-16 2018-04-30
LAURA ELLIS
Company Secretary 2016-04-28 2017-04-17
EDWARD MYLES KNIGHTON
Company Secretary 2015-04-16 2017-04-03
EDWARD MYLES KNIGHTON
Director 2015-04-16 2017-04-03
GARETH ARTHUR WILLIAMS
Director 2015-02-06 2015-10-16
PHILIP LAURENCE WOODHOUSE
Director 2015-02-06 2015-04-16
ROHAN DAVID PEEL BLACKER
Director 2004-09-06 2015-02-06
CHRISTOPHER PATRICK REEVES
Company Secretary 2004-09-06 2014-01-10
CHRISTOPHER PATRICK REEVES
Director 2004-09-06 2014-01-10
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2004-09-06 2004-09-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD JAMES ELLIOTT HOLMES SOFA.COM TOPCO LIMITED Director 2017-05-24 CURRENT 2014-12-04 Liquidation
RICHARD JAMES ELLIOTT HOLMES SOFA.COM MIDCO LIMITED Director 2017-05-24 CURRENT 2014-12-04 Liquidation
RICHARD JAMES ELLIOTT HOLMES SOFA.COM BIDCO LIMITED Director 2017-05-24 CURRENT 2014-12-04 Active
RICHARD JAMES ELLIOTT HOLMES SOFA.COM EBT LIMITED Director 2017-04-03 CURRENT 2016-02-10 Liquidation
JENNI LOUISE HUGHES-WARD SOFA.COM MIDCO LIMITED Director 2018-06-28 CURRENT 2014-12-04 Liquidation
JENNI LOUISE HUGHES-WARD SOFA.COM BIDCO LIMITED Director 2018-06-28 CURRENT 2014-12-04 Active
JENNI LOUISE HUGHES-WARD SOFA.COM EBT LIMITED Director 2018-04-28 CURRENT 2016-02-10 Liquidation

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
2024-02-02FULL ACCOUNTS MADE UP TO 30/04/23
2024-01-25Director's details changed for Mr Adedotun Ademola Adegoke on 2024-01-24
2023-09-25CONFIRMATION STATEMENT MADE ON 21/09/23, WITH NO UPDATES
2023-02-03FULL ACCOUNTS MADE UP TO 30/04/22
2022-09-21CS01CONFIRMATION STATEMENT MADE ON 21/09/22, WITH NO UPDATES
2022-08-17TM02Termination of appointment of Thomas James Piper on 2022-07-28
2022-03-15AAFULL ACCOUNTS MADE UP TO 30/04/21
2021-09-21CS01CONFIRMATION STATEMENT MADE ON 21/09/21, WITH NO UPDATES
2021-04-27AAFULL ACCOUNTS MADE UP TO 30/04/20
2020-09-07CS01CONFIRMATION STATEMENT MADE ON 06/09/20, WITH UPDATES
2020-05-15AP01DIRECTOR APPOINTED MR DAVID CHARLES EPSTEIN
2020-05-08TM01APPOINTMENT TERMINATED, DIRECTOR JENNI LOUISE HUGHES-WARD
2020-02-10AD04Register(s) moved to registered office address Unit a Brook Park East Shirebrook NG20 8RY
2020-02-10AD01REGISTERED OFFICE CHANGED ON 10/02/20 FROM 35 Chelsea Wharf 15 Lots Road London SW10 0QJ
2020-02-07AP03Appointment of Mr Thomas James Piper as company secretary on 2020-01-21
2020-02-07AP01DIRECTOR APPOINTED MR ALASTAIR PETER ORFORD DICK
2020-02-07TM02Termination of appointment of Richard Holmes on 2020-01-21
2020-02-07TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JAMES ELLIOTT HOLMES
2020-01-02AA01Current accounting period extended from 28/02/20 TO 30/04/20
2019-12-20AAFULL ACCOUNTS MADE UP TO 28/02/19
2019-10-01CS01CONFIRMATION STATEMENT MADE ON 05/09/19, WITH NO UPDATES
2019-02-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 052224980013
2018-12-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 052224980012
2018-12-09AAFULL ACCOUNTS MADE UP TO 28/02/18
2018-10-05CS01CONFIRMATION STATEMENT MADE ON 05/09/18, WITH NO UPDATES
2018-06-28AP01DIRECTOR APPOINTED MRS JENNI LOUISE HUGHES-WARD
2018-06-28TM01APPOINTMENT TERMINATED, DIRECTOR VINCENT ANTHONY GUNN
2018-04-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 052224980011
2018-03-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 052224980010
2017-11-15AAFULL ACCOUNTS MADE UP TO 28/02/17
2017-09-21CS01CONFIRMATION STATEMENT MADE ON 05/09/17, WITH NO UPDATES
2017-05-25AP01DIRECTOR APPOINTED MR RICHARD HOLMES
2017-05-25TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD MYLES KNIGHTON
2017-05-25AP03Appointment of Mr Richard Holmes as company secretary on 2017-05-24
2017-05-25TM02APPOINTMENT TERMINATED, SECRETARY EDWARD KNIGHTON
2017-05-25TM02APPOINTMENT TERMINATED, SECRETARY LAURA ELLIS
2016-09-29AAFULL ACCOUNTS MADE UP TO 29/02/16
2016-09-06LATEST SOC06/09/16 STATEMENT OF CAPITAL;GBP 105.43
2016-09-06CS01CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES
2016-04-28AP03Appointment of Laura Ellis as company secretary on 2016-04-28
2015-10-20AP01DIRECTOR APPOINTED MR VINCENT ANTHONY GUNN
2015-10-20TM01APPOINTMENT TERMINATED, DIRECTOR GARETH ARTHUR WILLIAMS
2015-10-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/15
2015-10-05LATEST SOC05/10/15 STATEMENT OF CAPITAL;GBP 105.43
2015-10-05AR0105/09/15 ANNUAL RETURN FULL LIST
2015-10-05AD03Registers moved to registered inspection location of C/O Laytons Solicitors Llp 2 More London Riverside London SE1 2AP
2015-10-02AD02Register inspection address changed to C/O Laytons Solicitors Llp 2 More London Riverside London SE1 2AP
2015-10-01SH0106/02/15 STATEMENT OF CAPITAL GBP 105.43
2015-10-01SH0106/02/15 STATEMENT OF CAPITAL GBP 101.06
2015-08-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 052224980009
2015-06-12AP01DIRECTOR APPOINTED MR EDWARD MYLES KNIGHTON
2015-06-12TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP WOODHOUSE
2015-06-12AP03SECRETARY APPOINTED EDWARD MYLES KNIGHTON
2015-04-15AUDAUDITOR'S RESIGNATION
2015-02-25RES01ADOPT ARTICLES 06/02/2015
2015-02-17AP01DIRECTOR APPOINTED MR GARETH ARTHUR WILLIAMS
2015-02-17AP01DIRECTOR APPOINTED PHILIP LAURENCE WOODHOUSE
2015-02-17TM01APPOINTMENT TERMINATED, DIRECTOR ROHAN BLACKER
2015-01-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-12-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/14
2014-10-02LATEST SOC02/10/14 STATEMENT OF CAPITAL;GBP 101.06
2014-10-02AR0105/09/14 FULL LIST
2014-05-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-05-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-05-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2014-05-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2014-05-09TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER REEVES
2014-05-09TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER REEVES
2014-01-06AR0105/09/13 FULL LIST
2013-12-18RES13ISSUE SHARES 17/05/2013
2013-12-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-12-18SH0117/05/13 STATEMENT OF CAPITAL GBP 101.06
2013-12-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/13
2013-06-13RES01ALTER ARTICLES 10/05/2013
2013-04-09RES01ADOPT ARTICLES 18/03/2013
2012-12-31MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-12-31MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-11-22AAFULL ACCOUNTS MADE UP TO 29/02/12
2012-10-02AR0105/09/12 FULL LIST
2012-02-08SH02SUB-DIVISION 30/01/12
2012-02-08RES13SUB-DIVIDING SHARES 30/01/2012
2012-02-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-02-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2011-12-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/11
2011-09-23AR0105/09/11 FULL LIST
2011-01-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2010-11-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/10
2010-10-14AR0105/09/10 FULL LIST
2010-10-05CH03SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER PATRICK REEVES / 04/10/2010
2010-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PATRICK REEVES / 04/10/2010
2010-07-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-07-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ROWAN DAVID PEEL BLACKER / 10/05/2010
2009-09-29363aRETURN MADE UP TO 05/09/09; FULL LIST OF MEMBERS
2009-08-05AA28/02/09 TOTAL EXEMPTION SMALL
2009-05-27395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-12-21AA29/02/08 TOTAL EXEMPTION SMALL
2008-09-05363aRETURN MADE UP TO 05/09/08; FULL LIST OF MEMBERS
2008-09-05287REGISTERED OFFICE CHANGED ON 05/09/2008 FROM 35 CHELSEA WHARF 15 LOTS ROAD LONDON SW10 0QJ UNITED KINGDOM
2008-09-05287REGISTERED OFFICE CHANGED ON 05/09/2008 FROM 10 CHELSEA WHARF 15 LOTS ROAD LONDON SW10 0QJ
2008-09-05353LOCATION OF REGISTER OF MEMBERS
2008-09-05190LOCATION OF DEBENTURE REGISTER
2008-09-05288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER REEVES / 01/03/2008
2008-07-04395395
2008-07-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2007-11-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-09-20363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-09-20363sRETURN MADE UP TO 06/09/07; NO CHANGE OF MEMBERS
2006-10-20363sRETURN MADE UP TO 06/09/06; FULL LIST OF MEMBERS
2006-08-01395PARTICULARS OF MORTGAGE/CHARGE
2006-07-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06
2006-06-16395PARTICULARS OF MORTGAGE/CHARGE
2006-05-19225ACC. REF. DATE EXTENDED FROM 30/09/05 TO 28/02/06
2006-03-14287REGISTERED OFFICE CHANGED ON 14/03/06 FROM: 16 DRAYTON MEWS LONDON W8 4LY
2006-02-27CERTNMCOMPANY NAME CHANGED BOW STREET RUNNERS LIMITED CERTIFICATE ISSUED ON 27/02/06
2006-01-06363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-01-06363sRETURN MADE UP TO 06/09/05; FULL LIST OF MEMBERS
2004-09-06288bSECRETARY RESIGNED
2004-09-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
475 - Retail sale of other household equipment in specialised stores
47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OK1098067 Active Licenced property: CLAYTON ROAD 33-35 FAIRVIEW INDUSTRIAL ESTATE HAYES GB UB3 1AX. Correspondance address: 15 LOTS ROAD 35 CHELSA WHARF LONDON GB SW10 0QJ

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 SOFA.COM LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-08-05 Outstanding EUROPEAN CAPITAL FINANCIAL SERVICES LIMITED
RENT DEPOSIT DEED 2012-02-02 Outstanding WOBURN ESTATE COMPANY LIMITED AND BEDFORD ESTATES NOMINEES LIMITED
RENT DEPOSIT DEED 2011-01-12 Satisfied WOBURN ESTATE COMPANY LIMITED BEDFORD ESTATE NOMINEES LIMITED
RENT DEPOSIT DEED 2010-07-19 Satisfied WOBURN ESTATE COMPANY LIMITED AND BEDFORD ESTATES NOMINEES LIMITED
RENT DEPOSIT DEED 2010-07-19 Satisfied WOBURN ESTATE COMPANY LIMITED AND BEDFORD ESTATES NOMINEES LIMITED
DEBENTURE 2009-05-27 Satisfied HSBC BANK PLC
RENT DEPOSIT DEED 2008-07-02 Satisfied WOBURN ESTATE COMPANY LIMITED AND BEDFORD ESTATES NOMINEES LIMITED
CHARGE 2006-07-18 Satisfied TJB PROPERTIES LIMITED
DEED 2006-06-08 Satisfied WOBURN ESTATE COMPANY LIMITED AND BEDFORD ESTATES NOMINEES LIMITED
Intangible Assets
Patents
We have not found any records of SOFA.COM LTD registering or being granted any patents
Domain Names
We do not have the domain name information for SOFA.COM LTD
Trademarks
We have not found any records of SOFA.COM LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SOFA.COM LTD. 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 (47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store) as SOFA.COM LTD are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where SOFA.COM LTD 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.
Import/Export of Goods
Goods imported/exported by SOFA.COM LTD
OriginDestinationDateImport CodeImported Goods classification description
2015-09-0094036090Wooden furniture (excl. for offices or shops, kitchens, dining rooms, living rooms and bedrooms, and seats)
2015-08-0094036090Wooden furniture (excl. for offices or shops, kitchens, dining rooms, living rooms and bedrooms, and seats)
2015-05-0194036090Wooden furniture (excl. for offices or shops, kitchens, dining rooms, living rooms and bedrooms, and seats)
2015-05-0094036090Wooden furniture (excl. for offices or shops, kitchens, dining rooms, living rooms and bedrooms, and seats)
2015-03-0194036090Wooden furniture (excl. for offices or shops, kitchens, dining rooms, living rooms and bedrooms, and seats)
2015-03-0094036090Wooden furniture (excl. for offices or shops, kitchens, dining rooms, living rooms and bedrooms, and seats)
2015-02-0194036090Wooden furniture (excl. for offices or shops, kitchens, dining rooms, living rooms and bedrooms, and seats)
2015-02-0094036090Wooden furniture (excl. for offices or shops, kitchens, dining rooms, living rooms and bedrooms, and seats)
2014-11-0194016100Upholstered seats, with wooden frames (excl. convertible into beds)
2014-10-0184714100Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units)
2014-10-0194016100Upholstered seats, with wooden frames (excl. convertible into beds)
2014-10-0194033099Wooden furniture for offices, of > 80 cm in height (excl. cupboards)
2014-10-0194036090Wooden furniture (excl. for offices or shops, kitchens, dining rooms, living rooms and bedrooms, and seats)
2014-06-0194052050Electric table, desk, bedside or floor-standing lamps, of glass
2014-06-0194052099Electric table, desk, bedside or floor-standing lamps, used with discharge lamps (excl. of plastics, ceramics and glass)
2014-06-0194054099Electric lamps and lighting fittings, n.e.s. (excl. of plastics)
2013-11-0163049900Articles for interior furnishing, of textile materials (excl. of cotton or synthetic fibres, knitted or crocheted, blankets and travelling rugs, bedlinen, table linen, toilet linen, kitchen linen, curtains, incl. drapes, interior blinds, curtain or bed valances, bedspreads, lampshades and articles of heading 9404)
2013-10-0153091900Woven fabrics of flax, containing >= 85% flax by weight, dyed, made of yarn of different colours, or printed
2013-10-0194049090Articles of bedding and similar furnishing, fitted with springs or stuffed or internally filled with any material or of cellular rubber or plastics (excl. filled with feather or down, mattress supports, mattresses, sleeping bags, pneumatic or water mattresses and pillows, blankets and covers)
2013-04-0152085990Woven fabrics of cotton, containing >= 85% cotton by weight and weighing <= 200 g/m², printed (excl. those in three-thread or four-thread twill, incl. cross twill, and plain woven fabrics)
2013-04-0158019010Woven pile fabrics and chenille fabrics, of flax (excl. terry towelling and similar woven terry fabrics, tufted textile fabrics and narrow woven fabrics of heading 5806)
2012-03-0163049900Articles for interior furnishing, of textile materials (excl. of cotton or synthetic fibres, knitted or crocheted, blankets and travelling rugs, bedlinen, table linen, toilet linen, kitchen linen, curtains, incl. drapes, interior blinds, curtain or bed valances, bedspreads, lampshades and articles of heading 9404)
2010-12-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2010-09-0148149080
2010-07-0148149080

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SOFA.COM LTD 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 SOFA.COM LTD 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.