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

SONDREL LIMITED

SONDREL HOUSE THEALE LAKES BUSINESS PARK, MOULDEN WAY, SULHAMSTEAD, READING, RG7 4GB,
Company Registration Number
04491953
Private Limited Company
Active

Company Overview

About Sondrel Ltd
SONDREL LIMITED was founded on 2002-07-23 and has its registered office in Reading. The organisation's status is listed as "Active". Sondrel Limited is a Private Limited Company registered in 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
SONDREL LIMITED
 
Legal Registered Office
SONDREL HOUSE THEALE LAKES BUSINESS PARK, MOULDEN WAY
SULHAMSTEAD
READING
RG7 4GB
Other companies in RG7
 
Filing Information
Company Number 04491953
Company ID Number 04491953
Date formed 2002-07-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 23/07/2015
Return next due 20/08/2016
Type of accounts FULL
VAT Number /Sales tax ID GB800233981  GB432558201  
Last Datalog update: 2025-01-05 07:59:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SONDREL LIMITED
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 SONDREL LIMITED
The following companies were found which have the same name as SONDREL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Sondrel (Finland) Oy Tykistökatu 4 D TURKU 20520 Active Company formed on the 2012-11-30
SONDREL (HOLDINGS) LIMITED SONDREL HOUSE THEALE LAKES BUSINESS PARK, MOULDEN WAY SULHAMSTEAD READING RG7 4GB Active Company formed on the 2010-06-07
SONDREL INCORPORATED California Unknown
SONDREL VENTURES LIMITED SONDREL HOUSE THEALE LAKES BUSINESS PARK, MOULDEN WAY SULHAMSTEAD READING RG7 4GB Active Company formed on the 2016-06-22

Company Officers of SONDREL LIMITED

Current Directors
Officer Role Date Appointed
CLAIRE CURREN
Company Secretary 2006-08-10
GRAHAM STEPHEN CURREN
Director 2002-07-23
Previous Officers
Officer Role Date Appointed Date Resigned
IAN NEIL HARRISON
Company Secretary 2003-06-24 2006-08-10
IAN NEIL HARRISON
Director 2002-07-23 2006-08-10
RICHARD MICHAEL SPOONER
Company Secretary 2002-07-23 2003-06-24
BRIGHTON SECRETARY LIMITED
Nominated Secretary 2002-07-23 2002-07-25
BRIGHTON DIRECTOR LIMITED
Nominated Director 2002-07-23 2002-07-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAHAM STEPHEN CURREN SONDREL VENTURES LIMITED Director 2017-06-01 CURRENT 2016-06-22 Active
GRAHAM STEPHEN CURREN SONDREL (HOLDINGS) LIMITED Director 2010-06-07 CURRENT 2010-06-07 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Verification EngineersReading*Verification Engineers Theale, Berkshire UK* Sondrel is a UK headquartered fast growing and expanding multinational IC Design Services Consultancy who are2016-07-08

Jobs results powered by Indeed
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
2025-02-06DIRECTOR APPOINTED MR MARK STEVEN JULIO
2025-02-06APPOINTMENT TERMINATED, DIRECTOR GRAHAM STEPHEN CURREN
2025-02-06DIRECTOR APPOINTED MR OLIVER WILLIAM ADAM JONES
2024-12-19FULL ACCOUNTS MADE UP TO 31/12/23
2024-11-14REGISTRATION OF A CHARGE / CHARGE CODE 044919530006
2024-09-18Change of details for Sondrel (Holdings) Plc as a person with significant control on 2024-08-27
2024-09-11Termination of appointment of One Advisory Limited on 2024-08-31
2024-08-06STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044919530003
2024-08-06STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044919530004
2024-07-03CONFIRMATION STATEMENT MADE ON 20/06/24, WITH NO UPDATES
2024-03-13Memorandum articles filed
2024-03-13Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2024-03-06REGISTRATION OF A CHARGE / CHARGE CODE 044919530005
2023-09-28REGISTRATION OF A CHARGE / CHARGE CODE 044919530004
2023-09-09STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044919530002
2023-08-09FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-26REGISTRATION OF A CHARGE / CHARGE CODE 044919530003
2023-07-25CONFIRMATION STATEMENT MADE ON 13/07/23, WITH NO UPDATES
2022-10-05FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-05AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-10-05AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-09-14Change of details for Sondrel (Holdings) Ltd as a person with significant control on 2022-09-13
2022-09-14PSC05Change of details for Sondrel (Holdings) Ltd as a person with significant control on 2022-09-13
2022-09-14PSC05Change of details for Sondrel (Holdings) Ltd as a person with significant control on 2022-09-13
2022-08-30RP04CS01
2022-08-30RP04CS01
2022-08-2526/08/22 ANNUAL RETURN FULL LIST
2022-08-2527/08/22 ANNUAL RETURN FULL LIST
2022-08-25AR0123/07/04 ANNUAL RETURN FULL LIST
2022-08-25AR0123/07/04 ANNUAL RETURN FULL LIST
2022-07-20RES13Resolutions passed:
  • Reconstituted statuory books of the company are ratified and approved 08/07/2022
2022-07-13CS01CONFIRMATION STATEMENT MADE ON 13/07/22, WITH NO UPDATES
2022-07-08PSC05Change of details for Sondrel (Holdings) Ltd as a person with significant control on 2016-04-06
2022-01-05SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2022-01-05SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2022-01-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-07-13CS01CONFIRMATION STATEMENT MADE ON 13/07/21, WITH NO UPDATES
2021-01-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-09-08CS01CONFIRMATION STATEMENT MADE ON 23/07/20, WITH UPDATES
2019-10-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-08-06CS01CONFIRMATION STATEMENT MADE ON 23/07/19, WITH UPDATES
2018-09-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-07-23CS01CONFIRMATION STATEMENT MADE ON 23/07/18, WITH NO UPDATES
2018-02-21CH01Director's details changed for Mr Graham Stephen Curren on 2018-02-21
2018-02-21CH03SECRETARY'S DETAILS CHNAGED FOR CLAIRE CURREN on 2018-02-21
2017-11-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-09-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-08-03CS01CONFIRMATION STATEMENT MADE ON 23/07/17, WITH NO UPDATES
2016-08-03LATEST SOC03/08/16 STATEMENT OF CAPITAL;GBP 1000
2016-08-03CS01CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES
2016-07-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2015-10-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-08-26MR05
2015-07-29LATEST SOC29/07/15 STATEMENT OF CAPITAL;GBP 1000
2015-07-29AR0123/07/15 ANNUAL RETURN FULL LIST
2015-07-29MR05All of the property or undertaking has been released from charge for charge number 1
2014-09-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-08-06LATEST SOC06/08/14 STATEMENT OF CAPITAL;GBP 1000
2014-08-06AR0123/07/14 ANNUAL RETURN FULL LIST
2014-07-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 044919530002
2013-11-25AD01REGISTERED OFFICE CHANGED ON 25/11/13 FROM Unit 18 Theale Lake Business Park Moulden Way, Sulhamstead Reading Berkshire RG7 4GB
2013-11-25REGISTERED OFFICE CHANGED ON 25/11/13 FROM , Unit 18 Theale Lake Business Park, Moulden Way, Sulhamstead, Reading, Berkshire, RG7 4GB
2013-10-15AR0123/07/13 ANNUAL RETURN FULL LIST
2013-07-23AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-14AR0123/07/12 ANNUAL RETURN FULL LIST
2012-04-18AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-07AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-02AR0123/07/11 ANNUAL RETURN FULL LIST
2011-07-05AA01PREVSHO FROM 30/06/2011 TO 31/12/2010
2011-03-08AA30/06/10 TOTAL EXEMPTION SMALL
2010-10-26AR0123/07/10 FULL LIST
2010-06-09AA30/06/09 TOTAL EXEMPTION SMALL
2009-09-18363aRETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS
2008-11-19AA30/06/08 TOTAL EXEMPTION SMALL
2008-10-16122S-DIV CONVE
2008-10-16122NC DEC ALREADY ADJUSTED 15/08/07
2008-10-16RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-10-16RES05GBP NC 100000/10000 15/08/2007
2008-10-16169CAPITALS NOT ROLLED UP
2008-08-21363aRETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS
2008-08-21287REGISTERED OFFICE CHANGED ON 21/08/2008 FROM UNIT 18 THEALE LAKE BUSINESS PARK STATION ROAD THEALE READING BERKSHIRE RG7 4GB
2008-08-21Registered office changed on 21/08/2008 from, unit 18 theale lake business, park station road theale, reading, berkshire, RG7 4GB
2008-04-05AA30/06/07 TOTAL EXEMPTION SMALL
2007-12-20287REGISTERED OFFICE CHANGED ON 20/12/07 FROM: ASMEC CENTRE MERLIN HOUSE BRUNEL ROAD THEALE BERKSHIRE RG7 4AB
2007-12-20Registered office changed on 20/12/07 from:\asmec centre merlin house, brunel road, theale, berkshire RG7 4AB
2007-09-25363sRETURN MADE UP TO 23/07/07; NO CHANGE OF MEMBERS
2007-07-26395PARTICULARS OF MORTGAGE/CHARGE
2007-03-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2007-01-18363sRETURN MADE UP TO 23/07/06; FULL LIST OF MEMBERS
2006-09-27169£ IC 10100/5050 10/08/06 £ SR 505000@.01=5050
2006-09-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2006-09-07287REGISTERED OFFICE CHANGED ON 07/09/06 FROM: LYNDHURST HOPGOODS GREEN BUCKLEBURY READING BERKSHIRE RG7 6SY
2006-09-07Registered office changed on 07/09/06 from:\lyndhurst, hopgoods green bucklebury, reading, berkshire RG7 6SY
2006-08-17RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2006-08-17RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2006-08-17287REGISTERED OFFICE CHANGED ON 17/08/06 FROM: FROST HILL BARNS, FROST HILL OVERTON BASINGSTOKE RG25 3EE
2006-08-17288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-08-17288aNEW SECRETARY APPOINTED
2006-08-17Registered office changed on 17/08/06 from:\frost hill barns, frost hill, overton, basingstoke, RG25 3EE
2005-09-28363sRETURN MADE UP TO 23/07/05; FULL LIST OF MEMBERS
2004-11-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-09-09363sRETURN MADE UP TO 23/07/04; FULL LIST OF MEMBERS
2004-08-03RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-08-03123£ NC 1000/100000 14/06/04
2004-08-03RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-08-03RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2004-08-03RES04NC INC ALREADY ADJUSTED 14/06/04
2004-08-03RES13SUB DIVISION 14/06/04
2004-08-0388(2)RAD 14/06/04--------- £ SI 1000000@.01=10000 £ IC 100/10100
2003-10-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-08-27288aNEW SECRETARY APPOINTED
2003-08-27363sRETURN MADE UP TO 23/07/03; FULL LIST OF MEMBERS
2003-08-27288bSECRETARY RESIGNED
2003-08-27363(288)DIRECTOR'S PARTICULARS CHANGED
2003-08-2788(2)RAD 30/06/03--------- £ SI 99@1=99 £ IC 1/100
2003-02-03225ACC. REF. DATE SHORTENED FROM 31/07/03 TO 30/06/03
2002-09-12288aNEW DIRECTOR APPOINTED
2002-09-12288aNEW DIRECTOR APPOINTED
2002-09-12288aNEW SECRETARY APPOINTED
2002-07-25288bDIRECTOR RESIGNED
2002-07-25288bSECRETARY RESIGNED
2002-07-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SONDREL 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 SONDREL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-07-25 Outstanding HSBC BANK PLC
DEBENTURE 2007-07-26 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of SONDREL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SONDREL LIMITED
Trademarks
We have not found any records of SONDREL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SONDREL 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 (74909 - Other professional, scientific and technical activities n.e.c.) as SONDREL LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where SONDREL 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.
Import/Export of Goods
Goods imported/exported by SONDREL LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2010-08-0184733020Electronic assemblies of automatic data-processing machines or for other machines of heading 8471, n.e.s.

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 SONDREL 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 SONDREL 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.