Softline Distribution Limited REDHILL


Softline Distribution started in year 1997 as Private Limited Company with registration number 03432209. The Softline Distribution company has been functioning successfully for 27 years now and its status is active. The firm's office is based in Redhill at Unit 2 Io Centre Salbrook Industrial Estate. Postal code: RH1 5GJ. Since 2001-02-20 Softline Distribution Limited is no longer carrying the name Deltaband.

At the moment there are 3 directors in the the company, namely Denham E., Stephen R. and Stuart C.. In addition one secretary - Stuart C. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Softline Distribution Limited Address / Contact

Office Address Unit 2 Io Centre Salbrook Industrial Estate
Office Address2 Salbrook Road Salfords
Town Redhill
Post code RH1 5GJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03432209
Date of Incorporation Wed, 10th Sep 1997
Industry Non-trading company
End of financial Year 31st December
Company age 27 years old
Account next due date Sat, 30th Sep 2023 (216 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sun, 24th Sep 2023 (2023-09-24)
Last confirmation statement dated Sat, 10th Sep 2022

Company staff

Denham E.

Position: Director

Appointed: 09 August 2013

Stephen R.

Position: Director

Appointed: 02 November 2009

Stuart C.

Position: Director

Appointed: 23 January 2008

Stuart C.

Position: Secretary

Appointed: 01 March 2004

Nigel C.

Position: Director

Appointed: 01 July 2015

Resigned: 17 May 2020

Neil H.

Position: Director

Appointed: 09 August 2013

Resigned: 15 September 2014

Christopher C.

Position: Director

Appointed: 27 June 2013

Resigned: 07 April 2015

Third Quad Capital Plc

Position: Corporate Director

Appointed: 20 August 2010

Resigned: 14 February 2011

Deborah M.

Position: Director

Appointed: 19 May 2008

Resigned: 20 August 2010

Darren D.

Position: Director

Appointed: 19 May 2008

Resigned: 05 January 2010

John M.

Position: Director

Appointed: 04 April 2007

Resigned: 14 February 2011

Lisa R.

Position: Director

Appointed: 10 February 2006

Resigned: 13 November 2007

Lars S.

Position: Director

Appointed: 01 March 2004

Resigned: 10 February 2006

Detlev L.

Position: Director

Appointed: 31 March 2003

Resigned: 09 February 2004

Oliver H.

Position: Secretary

Appointed: 10 October 2002

Resigned: 29 February 2004

Stephen S.

Position: Secretary

Appointed: 24 July 2000

Resigned: 10 October 2002

Kevin D.

Position: Director

Appointed: 12 June 2000

Resigned: 02 May 2008

Stephen S.

Position: Director

Appointed: 12 June 2000

Resigned: 10 October 2002

Ronald M.

Position: Secretary

Appointed: 25 March 1999

Resigned: 12 June 2000

Optima Business Development Limited

Position: Secretary

Appointed: 01 October 1997

Resigned: 25 March 1999

Steven H.

Position: Director

Appointed: 01 October 1997

Resigned: 12 June 2000

M W Douglas & Company Limited

Position: Corporate Nominee Secretary

Appointed: 10 September 1997

Resigned: 02 October 1997

Douglas Nominees Limited

Position: Corporate Nominee Director

Appointed: 10 September 1997

Resigned: 02 October 1997

People with significant control

The list of persons with significant control that own or have control over the company consists of 2 names. As we researched, there is Denham E. The abovementioned PSC has significiant influence or control over the company,. Another entity in the PSC register is Nigel C. This PSC has significiant influence or control over the company,.

Denham E.

Notified on 6 April 2016
Nature of control: significiant influence or control

Nigel C.

Notified on 6 April 2016
Ceased on 17 May 2020
Nature of control: significiant influence or control

Company previous names

Deltaband February 20, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Net Assets Liabilities80 38680 386
Other
Creditors161 338161 338
Fixed Assets241 724241 724
Investments Fixed Assets241 724241 724
Net Current Assets Liabilities-161 338-161 338
Other Creditors161 338161 338
Total Assets Less Current Liabilities80 38680 386

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 5th, December 2023
Free Download (10 pages)

Company search

Advertisements