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

SIONIC GLOBAL (KL) LIMITED

5TH FLOOR, 20 GRACECHURCH STREET, LONDON, EC3V 0BG,
Company Registration Number
06953075
Private Limited Company
Active

Company Overview

About Sionic Global (kl) Ltd
SIONIC GLOBAL (KL) LIMITED was founded on 2009-07-06 and has its registered office in London. The organisation's status is listed as "Active". Sionic Global (kl) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
SIONIC GLOBAL (KL) LIMITED
 
Legal Registered Office
5TH FLOOR
20 GRACECHURCH STREET
LONDON
EC3V 0BG
Other companies in NW4
 
Previous Names
KNADEL LIMITED04/09/2019
Filing Information
Company Number 06953075
Company ID Number 06953075
Date formed 2009-07-06
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2022
Account next due 30/06/2024
Latest return 06/07/2015
Return next due 03/08/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB974100142  
Last Datalog update: 2024-04-07 05:30:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SIONIC GLOBAL (KL) 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.

Company Officers of SIONIC GLOBAL (KL) LIMITED

Current Directors
Officer Role Date Appointed
PAUL HANS BRATCH
Director 2009-10-06
GILLIAN MICHELLE GREEN
Director 2016-11-25
ANDREW JOHN MIDDLETON
Director 2018-02-12
PAUL JOHN MILLER
Director 2009-07-06
PAUL ANDREW SUTTON
Director 2009-10-06
Previous Officers
Officer Role Date Appointed Date Resigned
KEVIN ROBERT ALCOCK
Director 2009-10-06 2018-06-29
DEAN JOHN LUMER
Director 2009-07-06 2018-02-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL HANS BRATCH KNADEL SOFTWARE SOLUTIONS LIMITED Director 2013-08-01 CURRENT 2013-03-13 Active
GILLIAN MICHELLE GREEN SWANSTON COURT LIMITED Director 2015-05-27 CURRENT 2015-05-27 Active
ANDREW JOHN MIDDLETON SIONIC GLOBAL (CDHL) LIMITED Director 2017-10-12 CURRENT 2011-07-18 Active
ANDREW JOHN MIDDLETON CATALYST NOMINEE LIMITED Director 2017-10-06 CURRENT 2017-10-06 Active - Proposal to Strike off
ANDREW JOHN MIDDLETON DAVIES GLOBAL (CTL) LIMITED Director 2017-09-26 CURRENT 2017-09-26 Active
ANDREW JOHN MIDDLETON SIONIC GLOBAL (CBL) LIMITED Director 2017-09-26 CURRENT 2017-09-26 Active
ANDREW JOHN MIDDLETON DAVIES GLOBAL (CDL) LIMITED Director 2015-10-19 CURRENT 1994-01-04 Active
PAUL JOHN MILLER KNADEL SOFTWARE SOLUTIONS LIMITED Director 2013-03-13 CURRENT 2013-03-13 Active
PAUL JOHN MILLER KNADEL TRADING LIMITED Director 2012-02-10 CURRENT 2012-02-10 Dissolved 2016-01-19
PAUL ANDREW SUTTON KNADEL SOFTWARE SOLUTIONS LIMITED Director 2013-03-13 CURRENT 2013-03-13 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
2023-11-28Audit exemption statement of guarantee by parent company for period ending 30/06/23
2023-11-28Notice of agreement to exemption from audit of accounts for period ending 30/06/23
2023-10-19Consolidated accounts of parent company for subsidiary company period ending 30/06/22
2023-10-19Audit exemption subsidiary accounts made up to 2022-06-30
2023-07-10Consolidated accounts of parent company for subsidiary company period ending 30/06/22
2023-07-06CONFIRMATION STATEMENT MADE ON 06/07/23, WITH NO UPDATES
2023-06-29Notice of agreement to exemption from audit of accounts for period ending 30/06/22
2023-06-29Audit exemption statement of guarantee by parent company for period ending 30/06/22
2022-11-01PSC05Change of details for Catalyst Debtco Limited as a person with significant control on 2022-11-01
2022-10-27AD01REGISTERED OFFICE CHANGED ON 27/10/22 FROM 7th Floor 1 Minster Court Mincing Lane London EC3R 7AA United Kingdom
2022-07-07CS01CONFIRMATION STATEMENT MADE ON 06/07/22, WITH NO UPDATES
2022-02-03STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069530750006
2022-02-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069530750006
2021-12-21Current accounting period extended from 31/12/21 TO 30/06/22
2021-12-21STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069530750003
2021-12-21STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069530750002
2021-12-21STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069530750004
2021-12-21STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069530750005
2021-12-21STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069530750007
2021-12-21STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069530750008
2021-12-21AA01Current accounting period extended from 31/12/21 TO 30/06/22
2021-12-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069530750007
2021-12-20APPOINTMENT TERMINATED, DIRECTOR RICHARD NATHAN COWEN
2021-12-20TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD NATHAN COWEN
2021-12-17DIRECTOR APPOINTED ANTONIO DEBIASE
2021-12-17DIRECTOR APPOINTED MARK NEIL GROCOTT
2021-12-17APPOINTMENT TERMINATED, DIRECTOR CRAIG LANCE SHER
2021-12-17REGISTERED OFFICE CHANGED ON 17/12/21 FROM 111 Old Broad Street Old Broad Street London EC2N 1AP
2021-12-17AD01REGISTERED OFFICE CHANGED ON 17/12/21 FROM 111 Old Broad Street Old Broad Street London EC2N 1AP
2021-12-17TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG LANCE SHER
2021-12-17AP01DIRECTOR APPOINTED ANTONIO DEBIASE
2021-11-29PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-11-29GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-11-29AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-07-12CS01CONFIRMATION STATEMENT MADE ON 06/07/21, WITH NO UPDATES
2021-03-15AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2021-02-21PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-11-10GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-10-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 069530750007
2020-07-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 069530750006
2020-07-07CS01CONFIRMATION STATEMENT MADE ON 06/07/20, WITH NO UPDATES
2019-12-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-11-22AA01Current accounting period shortened from 31/03/20 TO 31/12/19
2019-10-23TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN MIDDLETON
2019-09-04RES15CHANGE OF COMPANY NAME 04/09/19
2019-08-16PSC07CESSATION OF CATALYST BIDCO LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-08-16PSC02Notification of Catalyst Debtco Limited as a person with significant control on 2019-04-01
2019-08-16AP01DIRECTOR APPOINTED MR CRAIG LANCE SHER
2019-08-16TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN MICHELLE GREEN
2019-08-12CS01CONFIRMATION STATEMENT MADE ON 06/07/19, WITH NO UPDATES
2019-05-14AD01REGISTERED OFFICE CHANGED ON 14/05/19 FROM 11 Old Broad Street London EC2N 1AP
2019-04-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 069530750005
2019-04-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069530750001
2019-04-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 069530750002
2019-03-18AD01REGISTERED OFFICE CHANGED ON 18/03/19 FROM 167 Fleet Street London EC4A 2EA
2018-08-22AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-20CS01CONFIRMATION STATEMENT MADE ON 06/07/18, WITH UPDATES
2018-07-16TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN ROBERT ALCOCK
2018-05-21AA01Previous accounting period extended from 31/12/17 TO 31/03/18
2018-02-22PSC07CESSATION OF PAUL JOHN MILLER AS A PSC
2018-02-22PSC07CESSATION OF DEAN JOHN LUMER AS A PSC
2018-02-22PSC02Notification of Catalyst Bidco Limited as a person with significant control on 2018-02-12
2018-02-22TM01APPOINTMENT TERMINATED, DIRECTOR DEAN JOHN LUMER
2018-02-22AP01DIRECTOR APPOINTED MR ANDREW JOHN MIDDLETON
2018-02-22AD01REGISTERED OFFICE CHANGED ON 22/02/18 FROM Belfry House Champions Way Hendon London NW4 1PX
2018-02-22LATEST SOC22/02/18 STATEMENT OF CAPITAL;GBP 2135
2018-02-22SH0112/02/18 STATEMENT OF CAPITAL GBP 2135
2018-02-20RES01ADOPT ARTICLES 20/02/18
2018-02-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 069530750001
2017-07-13AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-13LATEST SOC13/07/17 STATEMENT OF CAPITAL;GBP 2000
2017-07-13CS01CONFIRMATION STATEMENT MADE ON 06/07/17, WITH UPDATES
2016-11-29AP01DIRECTOR APPOINTED GILLIAN MICHELLE GREEN
2016-07-25LATEST SOC25/07/16 STATEMENT OF CAPITAL;GBP 2000
2016-07-25CS01CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES
2016-07-20AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-06LATEST SOC06/07/15 STATEMENT OF CAPITAL;GBP 2000
2015-07-06AR0106/07/15 FULL LIST
2015-06-22AA31/12/14 TOTAL EXEMPTION SMALL
2014-07-22LATEST SOC22/07/14 STATEMENT OF CAPITAL;GBP 2000
2014-07-22AR0106/07/14 FULL LIST
2014-04-30AA31/12/13 TOTAL EXEMPTION SMALL
2013-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN ROBERT ALCOCK / 11/11/2013
2013-08-19AR0106/07/13 FULL LIST
2013-04-16AA31/12/12 TOTAL EXEMPTION SMALL
2012-08-06AR0106/07/12 FULL LIST
2012-07-16AA31/12/11 TOTAL EXEMPTION SMALL
2011-07-19AR0106/07/11 FULL LIST
2011-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN ROBERT ALCOCK / 01/03/2011
2011-04-04AA31/12/10 TOTAL EXEMPTION FULL
2010-12-29AD01REGISTERED OFFICE CHANGED ON 29/12/2010 FROM SUITE 10 STANMORE TOWERS 8-14 CHURCH ROAD STANMORE MIDDLESEX HA7 4AW
2010-08-10AR0106/07/10 FULL LIST
2009-12-24AA01CURREXT FROM 31/07/2010 TO 31/12/2010
2009-12-24AP01DIRECTOR APPOINTED MR KEVIN ROBERT ALCOCK
2009-12-24AP01DIRECTOR APPOINTED PAUL ANDREW SUTTON
2009-12-24AP01DIRECTOR APPOINTED PAUL HANS BRATCH
2009-12-24SH0106/10/09 STATEMENT OF CAPITAL GBP 2000
2009-07-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to SIONIC GLOBAL (KL) 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 SIONIC GLOBAL (KL) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
We do not yet have the details of SIONIC GLOBAL (KL) LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31

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 SIONIC GLOBAL (KL) LIMITED

Intangible Assets
Patents
We have not found any records of SIONIC GLOBAL (KL) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SIONIC GLOBAL (KL) LIMITED
Trademarks
We have not found any records of SIONIC GLOBAL (KL) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SIONIC GLOBAL (KL) 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 (70229 - Management consultancy activities other than financial management) as SIONIC GLOBAL (KL) LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where SIONIC GLOBAL (KL) 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SIONIC GLOBAL (KL) 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 SIONIC GLOBAL (KL) 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.