SONDER GROUP LTD

53 Wyndham Road, Kingston Upon Thames, KT2 5JR, England
StatusACTIVE
Company No.08548560
CategoryPrivate Limited Company
Incorporated29 May 2013
Age11 years, 2 days
JurisdictionEngland Wales

SUMMARY

SONDER GROUP LTD is an active private limited company with number 08548560. It was incorporated 11 years, 2 days ago, on 29 May 2013. The company address is 53 Wyndham Road, Kingston Upon Thames, KT2 5JR, England.



Company Fillings

Confirmation statement with no updates

Date: 26 May 2024

Action Date: 26 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-26

Documents

View document PDF

Change to a person with significant control

Date: 23 May 2024

Action Date: 23 May 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Riaz Gajia

Change date: 2024-05-23

Documents

View document PDF

Change to a person with significant control

Date: 23 May 2024

Action Date: 23 May 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-05-23

Psc name: Mrs Claire Coppard

Documents

View document PDF

Change to a person with significant control

Date: 08 May 2024

Action Date: 10 Jun 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Riaz Gajia

Change date: 2023-06-10

Documents

View document PDF

Change to a person with significant control

Date: 08 May 2024

Action Date: 10 Jun 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Claire Coppard

Change date: 2023-06-10

Documents

View document PDF

Change person director company with change date

Date: 08 May 2024

Action Date: 10 Jun 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Riaz Ghani Gajia

Change date: 2023-06-10

Documents

View document PDF

Change person director company with change date

Date: 08 May 2024

Action Date: 10 Jun 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-06-10

Officer name: Ms Claire Zoe Coppard

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Nov 2023

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jun 2023

Action Date: 29 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Aug 2022

Action Date: 23 Aug 2022

Category: Address

Type: AD01

New address: 53 Wyndham Road Kingston upon Thames KT2 5JR

Old address: 10 st. Georges Road Kingston upon Thames KT2 6DN England

Change date: 2022-08-23

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jun 2022

Action Date: 29 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jun 2021

Action Date: 29 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Mar 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Feb 2021

Action Date: 13 Feb 2021

Category: Address

Type: AD01

New address: 10 st. Georges Road Kingston upon Thames KT2 6DN

Change date: 2021-02-13

Old address: 5 Milner Road Milner Road Kingston upon Thames KT1 2AU England

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2020

Action Date: 29 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jun 2019

Action Date: 29 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 May 2018

Action Date: 29 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Feb 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jun 2017

Action Date: 29 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Dec 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Oct 2016

Action Date: 10 Oct 2016

Category: Address

Type: AD01

Change date: 2016-10-10

Old address: Princess Court Horace Road Kingston upon Thames Surrey KT1 2SL

New address: 5 Milner Road Milner Road Kingston upon Thames KT1 2AU

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jun 2016

Action Date: 29 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-29

Documents

View document PDF

Change person director company with change date

Date: 07 Dec 2015

Action Date: 12 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Claire Zoe Coppard

Change date: 2015-05-12

Documents

View document PDF

Change person director company with change date

Date: 07 Dec 2015

Action Date: 12 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-05-12

Officer name: Mr Riaz Ghani Gajia

Documents

View document PDF

Certificate change of name company

Date: 15 Oct 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed kode london LTD\certificate issued on 15/10/15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Aug 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jun 2015

Action Date: 29 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-29

Documents

View document PDF

Change account reference date company current extended

Date: 02 Jun 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA01

New date: 2015-06-30

Made up date: 2015-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 May 2015

Action Date: 22 May 2015

Category: Address

Type: AD01

Change date: 2015-05-22

Old address: 20-22 Wenlock Road London N1 7GU England

New address: Princess Court Horace Road Kingston upon Thames Surrey KT1 2SL

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 May 2015

Action Date: 22 May 2015

Category: Address

Type: AD01

Change date: 2015-05-22

New address: Princess Court Horace Road Kingston upon Thames Surrey KT1 2SL

Old address: 38 Willoughby Road Kingston upon Thames Surrey KT2 6LJ England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Apr 2015

Action Date: 27 Apr 2015

Category: Address

Type: AD01

New address: 38 Willoughby Road Kingston upon Thames Surrey KT2 6LJ

Change date: 2015-04-27

Old address: 54 Poland Street London W1F 7NJ England

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Sep 2014

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Jun 2014

Action Date: 20 Jun 2014

Category: Address

Type: AD01

Change date: 2014-06-20

Old address: 54 Poland Street Poland Street London W1F 7NJ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jun 2014

Action Date: 29 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-29

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Jun 2014

Action Date: 19 Jun 2014

Category: Address

Type: AD01

Change date: 2014-06-19

Old address: 41 Great Portland Street London W1W 7LA England

Documents

View document PDF

Appoint person director company with name

Date: 19 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Claire Zoe Coppard

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Oct 2013

Action Date: 16 Oct 2013

Category: Address

Type: AD01

Old address: 145-157 St John Street London EC1V 4PW England

Change date: 2013-10-16

Documents

View document PDF

Incorporation company

Date: 29 May 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BERRYLANDS SOUND LTD

THE BRISTOL OFFICE 2ND FLOOR,BRISTOL,BS9 3BY

Number:06161114
Status:ACTIVE
Category:Private Limited Company

CALCOT BARNS MANAGEMENT COMPANY LIMITED

TROODOS GORSE RIDE NORTH,WOKINGHAM,RG40 4ES

Number:10653101
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

CHURCH LANE (UK) LIMITED

2A SHEEP STREET,BICESTER,OX26 6TB

Number:08368858
Status:ACTIVE
Category:Private Limited Company

LA MINI LIMITED

ALLOY HOUSE,SHEFFIELD,S4 8LU

Number:09794516
Status:ACTIVE
Category:Private Limited Company

MR MO LTD

271 LONDON ROAD,STOCKPORT,SK7 4PL

Number:11679744
Status:ACTIVE
Category:Private Limited Company

SUN LIFE FINANCIAL OF CANADA (U.K.) OVERSEAS INVESTMENTS LIMITED

MATRIX HOUSE, BASING VIEW,HAMPSHIRE,RG21 4DZ

Number:03949049
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source