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

SOFA

TOWLES BUILDING, CLARENCE STREET, LOUGHBOROUGH, LEICESTERSHIRE, LE11 1DY,
Company Registration Number
02587766
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Sofa
SOFA was founded on 1991-03-01 and has its registered office in Loughborough. The organisation's status is listed as "Active". Sofa is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
SOFA
 
Legal Registered Office
TOWLES BUILDING
CLARENCE STREET
LOUGHBOROUGH
LEICESTERSHIRE
LE11 1DY
Other companies in LE11
 
Telephone01162545283
 
Charity Registration
Charity Number 1002980
Charity Address 10 LAMBERT ROAD, LEICESTER, LE3 2AG
Charter FURNITURE REUSE WHICH SAVES FURNITURE AND APPLIANCES FROM GOING INTO LANDFILL, LOW PRICE RESALE TO PEOPLE WHO HAVE BEEN REFERRED AS BEING IN NEED,TRAINING AND WORK PLACEMENTS FOR PEOPLE WHO HAVE PREVIOUSLY BEEN EXCLUDED
Filing Information
Company Number 02587766
Company ID Number 02587766
Date formed 1991-03-01
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 01/03/2016
Return next due 29/03/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB620195860  
Last Datalog update: 2025-04-05 06:15:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SOFA
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.

Company Officers of SOFA

Current Directors
Officer Role Date Appointed
JULIO SERAFIM FERREIRA PACHECO
Company Secretary 2010-05-17
VAL BROOKE
Director 2006-01-18
BRIAN DAVID GRANGER
Director 1991-03-01
FADHIL HASSOUN
Director 2008-06-10
JANE HOPPER
Director 2006-11-08
ELEANOR CHRISTINE LOWE
Director 2009-01-14
JANE MARRIOTT
Director 2012-01-18
BRIAN JOHN TETLEY
Director 2009-01-14
WILLIAM EDWARD WEBSTER
Director 2018-03-18
Previous Officers
Officer Role Date Appointed Date Resigned
CHLOE HARDISTY
Director 2017-09-01 2018-01-22
CHRISTOPHER CHARLES MURIS
Director 2009-10-28 2015-05-27
JULIO PACHECO
Director 2010-11-03 2011-11-30
ALEX ELLIS
Company Secretary 2010-03-29 2010-05-17
ROSEMARY BLAKE
Company Secretary 2006-09-27 2010-03-29
TABANI NDLOVU
Director 2009-01-15 2009-10-26
LEE JOHNSON
Director 2005-01-12 2007-12-11
JANE HOPPER
Company Secretary 2006-11-08 2007-07-09
AUDREY GLADYS FLOWER
Director 1994-11-23 2006-11-08
SUBODH PATEL
Company Secretary 2005-02-01 2006-09-27
RICHARD WILLIAM FEATHERSTONE
Company Secretary 1991-03-01 2005-01-31
LEE DAVID KEELING
Director 2002-10-16 2003-08-01
HAYDON COLEY
Director 1996-10-23 2002-10-16
GEOFFREY COOPE
Director 1992-09-09 2001-10-17
RICHARD ALFRED LOUNT
Director 1991-03-01 2000-10-18
PAULA BALLARD
Director 1999-03-19 2000-03-15
DAVID GORDON LEONARD HOWE
Director 1998-03-18 1998-09-15
JEFFREY PAUL HENSON
Director 1992-01-15 1998-03-18
TERENCE JOHN DURNIN
Director 1991-03-27 1997-10-15
ROGER MARTIN FORD
Director 1993-11-24 1997-10-15
SIDNEY BRYAN HARPIN
Director 1991-03-01 1997-04-01
TERENCE MICHAEL DONOGHUE
Director 1994-11-23 1995-11-22
ABDULKARIM MOHAMED GHEEWALA
Director 1992-06-24 1994-11-23
ELLEN COLLINS
Director 1992-04-29 1993-09-22
ALAN JAMES CRUDEN GRAY
Director 1991-03-27 1993-09-22
CAROLINE EARDLEY
Director 1991-03-01 1991-05-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRIAN DAVID GRANGER LEICESTERSHIRE & RUTLAND REUSE NETWORK COMMUNITY INTEREST COMPANY Director 2014-05-28 CURRENT 2014-05-28 Active
BRIAN DAVID GRANGER HOME-START NORTH WEST LEICESTERSHIRE Director 2010-06-23 CURRENT 2004-12-22 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
2025-03-12CONFIRMATION STATEMENT MADE ON 08/03/25, WITH NO UPDATES
2024-12-17MICRO ENTITY ACCOUNTS MADE UP TO 31/03/24
2024-04-10DIRECTOR APPOINTED MR DIEGO NEYRA LOPEZ
2024-03-08CONFIRMATION STATEMENT MADE ON 08/03/24, WITH NO UPDATES
2024-02-02DIRECTOR APPOINTED STEPHANIE DAY
2024-01-0331/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-09CONFIRMATION STATEMENT MADE ON 08/03/23, WITH NO UPDATES
2022-11-28AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-08CS01CONFIRMATION STATEMENT MADE ON 08/03/22, WITH NO UPDATES
2021-12-06AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-02TM01APPOINTMENT TERMINATED, DIRECTOR FADHIL HASSOUN
2021-10-20TM01APPOINTMENT TERMINATED, DIRECTOR JANE MARRIOTT
2021-03-10CS01CONFIRMATION STATEMENT MADE ON 08/03/21, WITH NO UPDATES
2020-11-03TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM EDWARD WEBSTER
2020-10-22AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-10CS01CONFIRMATION STATEMENT MADE ON 08/03/20, WITH NO UPDATES
2019-12-12AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-11CS01CONFIRMATION STATEMENT MADE ON 08/03/19, WITH NO UPDATES
2019-01-15TM01APPOINTMENT TERMINATED, DIRECTOR JANE HOPPER
2018-12-12AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-23AP01DIRECTOR APPOINTED MR WILLIAM EDWARD WEBSTER
2018-03-07CS01CONFIRMATION STATEMENT MADE ON 01/03/18, WITH NO UPDATES
2018-01-22TM01APPOINTMENT TERMINATED, DIRECTOR CHLOE HARDISTY
2017-12-13AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-08TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PEATY
2017-09-08AP01DIRECTOR APPOINTED MRS CHLOE HARDISTY
2017-03-07CS01CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES
2016-12-16AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-03-11AR0101/03/16 ANNUAL RETURN FULL LIST
2015-12-22AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-05-27TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CHARLES MURIS
2015-03-17AR0101/03/15 ANNUAL RETURN FULL LIST
2014-12-01AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-03-13AR0101/03/14 ANNUAL RETURN FULL LIST
2014-01-14TM01APPOINTMENT TERMINATED, DIRECTOR LAURA PHILLIPS
2013-11-13AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-10-26CH03SECRETARY'S DETAILS CHNAGED FOR MS JANE HAMMOND on 2013-10-18
2013-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN JOHN TETLEY / 09/08/2013
2013-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PEATY / 09/08/2013
2013-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE MARRIOTT / 09/08/2013
2013-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN JOHN TETLEY / 09/08/2013
2013-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER CHARLES MURIS / 09/08/2013
2013-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PEATY / 09/08/2013
2013-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ELEANOR CHRISTINE LOWE / 09/08/2013
2013-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JANE HOPPER / 09/08/2013
2013-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FADHIL HASSOUN / 09/08/2013
2013-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN DAVID GRANGER / 09/08/2013
2013-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / VAL BROOKE / 09/08/2013
2013-03-14AR0101/03/13 NO MEMBER LIST
2013-03-14AP01DIRECTOR APPOINTED MRS LAURA JAYNE PHILLIPS
2013-02-18RES01ADOPT ARTICLES 23/01/2012
2013-01-05AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-06-18AP01DIRECTOR APPOINTED MR CHRISTOPHER PEATY
2012-03-06AR0101/03/12 NO MEMBER LIST
2012-03-06AP01DIRECTOR APPOINTED MRS JANE MARRIOTT
2012-03-06TM01APPOINTMENT TERMINATED, DIRECTOR JULIO PACHECO
2011-12-22AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-03-28AR0101/03/11 NO MEMBER LIST
2011-03-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN JOHN TETLEY / 31/12/2010
2011-03-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JULIO PACHECO / 03/11/2010
2011-03-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ELEANOR CHRISTINE LOWE / 31/12/2010
2011-03-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN DAVID GRANGER / 31/05/2010
2011-03-28CH01DIRECTOR'S CHANGE OF PARTICULARS / VAL BROOKE / 31/12/2010
2011-03-23AP01DIRECTOR APPOINTED MR JULIO PACHECO
2011-03-22AP03SECRETARY APPOINTED MS JANE HAMMOND
2011-03-22TM02APPOINTMENT TERMINATED, SECRETARY ALEX ELLIS
2010-11-23AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-03-30AP03SECRETARY APPOINTED MR ALEX ELLIS
2010-03-30TM02APPOINTMENT TERMINATED, SECRETARY ROSEMARY BLAKE
2010-03-15AR0101/03/10 NO MEMBER LIST
2010-03-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ELEANOR CHRISTINE LOWE / 13/03/2010
2010-03-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JANE HOPPER / 13/03/2010
2010-03-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FADHIL HASSOUN / 13/03/2010
2010-03-13CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN DAVID GRANGER / 13/03/2010
2010-03-13CH01DIRECTOR'S CHANGE OF PARTICULARS / VAL BROOKE / 13/03/2010
2010-01-18AP01DIRECTOR APPOINTED MR CHRISTOPHER CHARLES MURIS
2009-12-23TM01APPOINTMENT TERMINATED, DIRECTOR TABANI NDLOVU
2009-12-04AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-03-11363aANNUAL RETURN MADE UP TO 01/03/09
2009-03-11287REGISTERED OFFICE CHANGED ON 11/03/2009 FROM GROUND FLOOR, TOWLES BUILDING CLARENCE STREET LOUGHBOROUGH LEICESTERSHIRE LE11 1DY
2009-02-25288aDIRECTOR APPOINTED MRS ELEANOR CHRISTINE LOWE
2009-02-25288aDIRECTOR APPOINTED MR TABANI NDLOVU
2009-02-25288aDIRECTOR APPOINTED MR BRIAN TETLEY
2008-12-21AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-07-03288aDIRECTOR APPOINTED MR FADHIL HASSOUN
2008-04-09363aANNUAL RETURN MADE UP TO 01/03/08
2008-03-25AAFULL ACCOUNTS MADE UP TO 31/03/07
2008-02-21288bDIRECTOR RESIGNED
2007-07-11288bSECRETARY RESIGNED
2007-07-11363aANNUAL RETURN MADE UP TO 01/03/07
2007-03-28288aNEW SECRETARY APPOINTED
2007-03-28288aNEW DIRECTOR APPOINTED
2007-03-07288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47799 - Retail sale of other second-hand goods in stores (not incl. antiques)

47 - Retail trade, except of motor vehicles and motorcycles
479 - Retail trade not in stores, stalls or markets
47990 - Other retail sale not in stores, stalls or markets



Licences & Regulatory approval
We could not find any licences issued to SOFA 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 SOFA
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SOFA does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.659
MortgagesNumMortOutstanding0.438
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.229

This shows the max and average number of mortgages for companies with the same SIC code of 47799 - Retail sale of other second-hand goods in stores (not incl. antiques)

Filed Financial Reports
Annual Accounts
2018-03-31

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 SOFA

Intangible Assets
Patents
We have not found any records of SOFA registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of SOFA registering or being granted any trademarks
Income
Government Income

Government spend with SOFA

Government Department Income DateTransaction(s) Value Services/Products
Leicestershire County Council 2014-05-16 GBP £1,172 Voluntary Associations
Leicestershire County Council 2014-02-27 GBP £8,460 Voluntary Associations
Leicestershire County Council 2014-01-30 GBP £8,377 Voluntary Associations

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Union des groupements d'achats publics Sports goods and equipment 2013/06/05

fourniture d'équipements et matériels pour crèches et pédiatrie, équipements et articles de sport et loisir avec exécution de prestations annexes

Outgoings
Business Rates/Property Tax
Business rates information was found for SOFA for 2 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
FACTORY AND PREMISES 1ST & 2ND FLOORS; CLARENCE HOUSE NOTTINGHAM ROAD LOUGHBOROUGH LEICS LE11 1ER 28,75001/08/2008
STORE AND PREMISES GROUND FLOOR; CLARENCE HOUSE NOTTINGHAM ROAD LOUGHBOROUGH LEICS. LE11 1ER 27,25001/04/2008

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

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