Active
Company Information for SONDREL (SOC SOLUTIONS) LTD
SONDREL HOUSE THEALE LAKES BUSINESS PARK, MOULDEN WAY, SULHAMSTEAD, READING, RG7 4GB,
|
Company Registration Number
10246519
Private Limited Company
Active |
Company Name | ||
---|---|---|
SONDREL (SOC SOLUTIONS) LTD | ||
Legal Registered Office | ||
SONDREL HOUSE THEALE LAKES BUSINESS PARK, MOULDEN WAY SULHAMSTEAD READING RG7 4GB | ||
Previous Names | ||
|
Company Number | 10246519 | |
---|---|---|
Company ID Number | 10246519 | |
Date formed | 2016-06-22 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | ||
Return next due | 20/07/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-04-07 04:48:59 |
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 |
---|---|---|
HILARY GAIL RICO |
||
GRAHAM STEPHEN CURREN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
EMMA ANN REID |
Company Secretary | ||
ANDREW JAMES HEATH |
Director | ||
GUY LEIGHTON MILLWARD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SONDREL (HOLDINGS) PLC | Director | 2010-06-07 | CURRENT | 2010-06-07 | Active | |
SONDREL LIMITED | Director | 2002-07-23 | CURRENT | 2002-07-23 | Active |
Date | Document Type | Document Description |
---|---|---|
Memorandum articles filed | ||
Resolutions passed:<ul><li>Resolution alteration to articles</ul> | ||
REGISTRATION OF A CHARGE / CHARGE CODE 102465190002 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 102465190001 | ||
Compulsory strike-off action has been discontinued | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
Audit exemption subsidiary accounts made up to 2022-12-31 | ||
FIRST GAZETTE notice for compulsory strike-off | ||
CONFIRMATION STATEMENT MADE ON 20/06/23, WITH UPDATES | ||
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 21/10/22 | |
AP04 | Appointment of One Advisory Limited as company secretary on 2022-10-21 | |
TM02 | Termination of appointment of Hilary Gail Rico on 2022-10-21 | |
Audit exemption statement of guarantee by parent company for period ending 31/12/21 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | ||
Audit exemption subsidiary accounts made up to 2021-12-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
Change of details for Sondrel (Holdings) Limited as a person with significant control on 2022-09-13 | ||
PSC05 | Change of details for Sondrel (Holdings) Limited as a person with significant control on 2022-09-13 | |
Second filing of notification of person of significant controlSondrel (Holdings) Ltd | ||
RP04PSC02 | Second filing of notification of person of significant controlSondrel (Holdings) Ltd | |
RP04AP01 | Second filing of director appointment of Mr Graham Stephen Curren | |
RES01 | ADOPT ARTICLES 20/07/22 | |
RES13 | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 20/06/22, WITH NO UPDATES | |
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20 | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/06/21, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/19 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 102465190001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/06/20, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/06/19, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/06/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16 | |
AA01 | Previous accounting period shortened from 30/06/17 TO 31/12/16 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/08/17 FROM Imagination House Home Park Estate Kings Langley Hertfordshire WD4 8LZ United Kingdom | |
RES15 | CHANGE OF COMPANY NAME 25/08/17 | |
CERTNM | COMPANY NAME CHANGED MILL LINK 1 LIMITED CERTIFICATE ISSUED ON 25/08/17 | |
PSC02 | Notification of Sondrel Holdings Limited as a person with significant control on 2017-06-01 | |
LATEST SOC | 29/06/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES | |
AP03 | Appointment of Mrs Hilary Gail Rico as company secretary on 2017-06-01 | |
AP01 | DIRECTOR APPOINTED MR GRAHAM STEPHEN CURREN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GUY MILLWARD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW HEATH | |
TM02 | Termination of appointment of Emma Ann Reid on 2017-05-31 | |
AP03 | Appointment of Mrs Emma Ann Reid as company secretary on 2017-01-30 | |
AP01 | DIRECTOR APPOINTED MR ANDREW JAMES HEATH | |
LATEST SOC | 22/06/16 STATEMENT OF CAPITAL;GBP 1 | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities n.e.c.) as SONDREL (SOC SOLUTIONS) LTD 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. |