Background WavePink WaveYellow Wave

SOFTLY SURMAN HOLDINGS LIMITED (12883925)

SOFTLY SURMAN HOLDINGS LIMITED (12883925) is a dissolved UK company. incorporated on 16 September 2020. with registered office in Northampton. The company operates in the Financial and Insurance Activities sector, engaged in activities of production holding companies. SOFTLY SURMAN HOLDINGS LIMITED has been registered for 5 years. Current directors include SOFTLY, Dominic James Scott, SURMAN, Alan.

Company Number
12883925
Status
dissolved
Type
ltd
Incorporated
16 September 2020
Age
5 years
Address
100 St. James Road, Northampton, NN5 5LF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of production holding companies
Directors
SOFTLY, Dominic James Scott, SURMAN, Alan
SIC Codes
64202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOFTLY SURMAN HOLDINGS LIMITED

SOFTLY SURMAN HOLDINGS LIMITED is an dissolved company incorporated on 16 September 2020 with the registered office located in Northampton. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of production holding companies. SOFTLY SURMAN HOLDINGS LIMITED was registered 5 years ago.(SIC: 64202)

Status

dissolved

Active since 5 years ago

Company No

12883925

LTD Company

Age

5 Years

Incorporated 16 September 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 30 June 2023 (2 years ago)
Submitted on 11 June 2024 (1 year ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 3 February 2024 (2 years ago)
Submitted on 3 February 2024 (2 years ago)

Next Due

Due by N/A

Previous Company Names

ENIGMA CREATIVE HOLDINGS LIMITED
From: 16 September 2020To: 14 June 2024
Contact
Address

100 St. James Road Northampton, NN5 5LF,

Previous Addresses

Saint Stephens House Arthur Road Windsor SL4 1RU England
From: 17 August 2021To: 21 October 2024
71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom
From: 16 September 2020To: 17 August 2021
Timeline

3 key events • 2020 - 2021

Funding Officers Ownership
Company Founded
Sept 20
Funding Round
Jan 21
Funding Round
Feb 21
2
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

SOFTLY, Dominic James Scott

Active
St. James Road, NorthamptonNN5 5LF
Secretary
Appointed 16 Sept 2020

SOFTLY, Dominic James Scott

Active
St. James Road, NorthamptonNN5 5LF
Born November 1966
Director
Appointed 16 Sept 2020

SURMAN, Alan

Active
Ridgemead Road, EghamTW20 0YD
Born May 1965
Director
Appointed 16 Sept 2020

Persons with significant control

2

Mr Alan Surman

Active
Ridgemead Road, EghamTW20 0YD
Born May 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Sept 2020

Mr Dominic James Scott Softly

Active
St. James Road, NorthamptonNN5 5LF
Born November 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Sept 2020
Fundings
Financials
Latest Activities

Filing History

28

Gazette Dissolved Liquidation
8 April 2026
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
8 January 2026
LIQ13LIQ13
Resolution
21 October 2024
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
21 October 2024
AD01Change of Registered Office Address
Liquidation Voluntary Declaration Of Solvency
21 October 2024
LIQ01LIQ01
Liquidation Voluntary Appointment Of Liquidator
21 October 2024
600600
Certificate Change Of Name Company
14 June 2024
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Current Extended
11 June 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 November 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
14 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
3 February 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
2 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
13 September 2021
AA01Change of Accounting Reference Date
Change Person Secretary Company With Change Date
17 August 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 August 2021
CH01Change of Director Details
Change To A Person With Significant Control
17 August 2021
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
17 August 2021
AD01Change of Registered Office Address
Resolution
15 February 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
9 February 2021
CS01Confirmation Statement
Capital Allotment Shares
2 February 2021
SH01Allotment of Shares
Capital Allotment Shares
1 February 2021
SH01Allotment of Shares
Change To A Person With Significant Control
8 January 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
8 January 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 January 2021
CH03Change of Secretary Details
Incorporation Company
16 September 2020
NEWINCIncorporation