Active
Company Information for SIONIC GLOBAL (KL) LIMITED
5TH FLOOR, 20 GRACECHURCH STREET, LONDON, EC3V 0BG,
|
Company Registration Number
06953075
Private Limited Company
Active |
Company Name | ||
---|---|---|
SIONIC GLOBAL (KL) LIMITED | ||
Legal Registered Office | ||
5TH FLOOR 20 GRACECHURCH STREET LONDON EC3V 0BG Other companies in NW4 | ||
Previous Names | ||
|
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 |
Last Datalog update: | 2024-04-07 05:30:43 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
PAUL HANS BRATCH |
||
GILLIAN MICHELLE GREEN |
||
ANDREW JOHN MIDDLETON |
||
PAUL JOHN MILLER |
||
PAUL ANDREW SUTTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KEVIN ROBERT ALCOCK |
Director | ||
DEAN JOHN LUMER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
KNADEL SOFTWARE SOLUTIONS LIMITED | Director | 2013-08-01 | CURRENT | 2013-03-13 | Active | |
SWANSTON COURT LIMITED | Director | 2015-05-27 | CURRENT | 2015-05-27 | Active | |
SIONIC GLOBAL (CDHL) LIMITED | Director | 2017-10-12 | CURRENT | 2011-07-18 | Active | |
CATALYST NOMINEE LIMITED | Director | 2017-10-06 | CURRENT | 2017-10-06 | Active - Proposal to Strike off | |
DAVIES GLOBAL (CTL) LIMITED | Director | 2017-09-26 | CURRENT | 2017-09-26 | Active | |
SIONIC GLOBAL (CBL) LIMITED | Director | 2017-09-26 | CURRENT | 2017-09-26 | Active | |
DAVIES GLOBAL (CDL) LIMITED | Director | 2015-10-19 | CURRENT | 1994-01-04 | Active | |
KNADEL SOFTWARE SOLUTIONS LIMITED | Director | 2013-03-13 | CURRENT | 2013-03-13 | Active | |
KNADEL TRADING LIMITED | Director | 2012-02-10 | CURRENT | 2012-02-10 | Dissolved 2016-01-19 | |
KNADEL SOFTWARE SOLUTIONS LIMITED | Director | 2013-03-13 | CURRENT | 2013-03-13 | Active |
Date | Document Type | Document Description |
---|---|---|
Audit exemption statement of guarantee by parent company for period ending 30/06/23 | ||
Notice of agreement to exemption from audit of accounts for period ending 30/06/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 30/06/22 | ||
Audit exemption subsidiary accounts made up to 2022-06-30 | ||
Consolidated accounts of parent company for subsidiary company period ending 30/06/22 | ||
CONFIRMATION STATEMENT MADE ON 06/07/23, WITH NO UPDATES | ||
Notice of agreement to exemption from audit of accounts for period ending 30/06/22 | ||
Audit exemption statement of guarantee by parent company for period ending 30/06/22 | ||
PSC05 | Change of details for Catalyst Debtco Limited as a person with significant control on 2022-11-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/10/22 FROM 7th Floor 1 Minster Court Mincing Lane London EC3R 7AA United Kingdom | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/07/22, WITH NO UPDATES | |
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069530750006 | ||
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069530750006 | |
Current accounting period extended from 31/12/21 TO 30/06/22 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069530750003 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069530750002 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069530750004 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069530750005 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069530750007 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069530750008 | ||
AA01 | Current accounting period extended from 31/12/21 TO 30/06/22 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069530750007 | |
APPOINTMENT TERMINATED, DIRECTOR RICHARD NATHAN COWEN | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD NATHAN COWEN | |
DIRECTOR APPOINTED ANTONIO DEBIASE | ||
DIRECTOR APPOINTED MARK NEIL GROCOTT | ||
APPOINTMENT TERMINATED, DIRECTOR CRAIG LANCE SHER | ||
REGISTERED OFFICE CHANGED ON 17/12/21 FROM 111 Old Broad Street Old Broad Street London EC2N 1AP | ||
AD01 | REGISTERED OFFICE CHANGED ON 17/12/21 FROM 111 Old Broad Street Old Broad Street London EC2N 1AP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CRAIG LANCE SHER | |
AP01 | DIRECTOR APPOINTED ANTONIO DEBIASE | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/07/21, WITH NO UPDATES | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 069530750007 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 069530750006 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/07/20, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/19 | |
AA01 | Current accounting period shortened from 31/03/20 TO 31/12/19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN MIDDLETON | |
RES15 | CHANGE OF COMPANY NAME 04/09/19 | |
PSC07 | CESSATION OF CATALYST BIDCO LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Catalyst Debtco Limited as a person with significant control on 2019-04-01 | |
AP01 | DIRECTOR APPOINTED MR CRAIG LANCE SHER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GILLIAN MICHELLE GREEN | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/07/19, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 14/05/19 FROM 11 Old Broad Street London EC2N 1AP | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 069530750005 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069530750001 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 069530750002 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/03/19 FROM 167 Fleet Street London EC4A 2EA | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/07/18, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEVIN ROBERT ALCOCK | |
AA01 | Previous accounting period extended from 31/12/17 TO 31/03/18 | |
PSC07 | CESSATION OF PAUL JOHN MILLER AS A PSC | |
PSC07 | CESSATION OF DEAN JOHN LUMER AS A PSC | |
PSC02 | Notification of Catalyst Bidco Limited as a person with significant control on 2018-02-12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEAN JOHN LUMER | |
AP01 | DIRECTOR APPOINTED MR ANDREW JOHN MIDDLETON | |
AD01 | REGISTERED OFFICE CHANGED ON 22/02/18 FROM Belfry House Champions Way Hendon London NW4 1PX | |
LATEST SOC | 22/02/18 STATEMENT OF CAPITAL;GBP 2135 | |
SH01 | 12/02/18 STATEMENT OF CAPITAL GBP 2135 | |
RES01 | ADOPT ARTICLES 20/02/18 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 069530750001 | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 13/07/17 STATEMENT OF CAPITAL;GBP 2000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/07/17, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED GILLIAN MICHELLE GREEN | |
LATEST SOC | 25/07/16 STATEMENT OF CAPITAL;GBP 2000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/07/15 STATEMENT OF CAPITAL;GBP 2000 | |
AR01 | 06/07/15 FULL LIST | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/07/14 STATEMENT OF CAPITAL;GBP 2000 | |
AR01 | 06/07/14 FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN ROBERT ALCOCK / 11/11/2013 | |
AR01 | 06/07/13 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 06/07/12 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 06/07/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN ROBERT ALCOCK / 01/03/2011 | |
AA | 31/12/10 TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 29/12/2010 FROM SUITE 10 STANMORE TOWERS 8-14 CHURCH ROAD STANMORE MIDDLESEX HA7 4AW | |
AR01 | 06/07/10 FULL LIST | |
AA01 | CURREXT FROM 31/07/2010 TO 31/12/2010 | |
AP01 | DIRECTOR APPOINTED MR KEVIN ROBERT ALCOCK | |
AP01 | DIRECTOR APPOINTED PAUL ANDREW SUTTON | |
AP01 | DIRECTOR APPOINTED PAUL HANS BRATCH | |
SH01 | 06/10/09 STATEMENT OF CAPITAL GBP 2000 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 8 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 8 |
|
|
|
|
|
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
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:
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. |