SONDREL VENTURES LIMITED

Sondrel House Theale Lakes Business Park, Moulden Way Sondrel House Theale Lakes Business Park, Moulden Way, Reading, RG7 4GB, England
StatusACTIVE
Company No.10246519
CategoryPrivate Limited Company
Incorporated22 Jun 2016
Age7 years, 11 months, 10 days
JurisdictionEngland Wales

SUMMARY

SONDREL VENTURES LIMITED is an active private limited company with number 10246519. It was incorporated 7 years, 11 months, 10 days ago, on 22 June 2016. The company address is Sondrel House Theale Lakes Business Park, Moulden Way Sondrel House Theale Lakes Business Park, Moulden Way, Reading, RG7 4GB, England.



Company Fillings

Certificate change of name company

Date: 26 Apr 2024

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed sondrel ventures LTD\certificate issued on 26/04/24

Documents

View document PDF

Certificate change of name company

Date: 25 Apr 2024

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed sondrel (soc solutions) LTD\certificate issued on 25/04/24

Documents

View document PDF

Resolution

Date: 13 Mar 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 13 Mar 2024

Category: Incorporation

Type: MA

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Mar 2024

Action Date: 05 Mar 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 102465190002

Charge creation date: 2024-03-05

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Mar 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 102465190001

Documents

View document PDF

Gazette filings brought up to date

Date: 02 Jan 2024

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 30 Dec 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Legacy

Date: 30 Dec 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22

Documents

View document PDF

Legacy

Date: 30 Dec 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22

Documents

View document PDF

Legacy

Date: 30 Dec 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22

Documents

View document PDF

Gazette notice compulsory

Date: 12 Dec 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jun 2023

Action Date: 20 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-20

Documents

View document PDF

Memorandum articles

Date: 21 Oct 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 21 Oct 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 21 Oct 2022

Action Date: 21 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2022-10-21

Officer name: One Advisory Limited

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Oct 2022

Action Date: 21 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-10-21

Officer name: Hilary Gail Rico

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 06 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Legacy

Date: 06 Oct 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/21

Documents

View document PDF

Legacy

Date: 06 Oct 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21

Documents

View document PDF

Legacy

Date: 06 Oct 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21

Documents

View document PDF

Change to a person with significant control

Date: 14 Sep 2022

Action Date: 13 Sep 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-09-13

Psc name: Sondrel (Holdings) Limited

Documents

View document PDF

Second filing notification of a person with significant control

Date: 25 Aug 2022

Category: Persons-with-significant-control

Sub Category: Document-replacement

Type: RP04PSC02

Psc name: Sondrel (Holdings) Ltd

Documents

View document PDF

Second filing of director appointment with name

Date: 05 Aug 2022

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Mr Graham Stephen Curren

Documents

View document PDF

Resolution

Date: 20 Jul 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 20 Jul 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jun 2022

Action Date: 20 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-20

Documents

View document PDF

Accounts with accounts type small

Date: 05 Jan 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2021

Action Date: 20 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-20

Documents

View document PDF

Accounts with accounts type small

Date: 28 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Nov 2020

Action Date: 22 Oct 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 102465190001

Charge creation date: 2020-10-22

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jul 2020

Action Date: 20 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-20

Documents

View document PDF

Accounts with accounts type small

Date: 06 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jun 2019

Action Date: 20 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-20

Documents

View document PDF

Accounts with accounts type small

Date: 20 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jul 2018

Action Date: 21 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Feb 2018

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 14 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

Made up date: 2017-06-30

New date: 2016-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Aug 2017

Action Date: 25 Aug 2017

Category: Address

Type: AD01

Change date: 2017-08-25

New address: Sondrel House Theale Lakes Business Park, Moulden Way Sulhamstead Reading RG7 4GB

Old address: Imagination House Home Park Estate Kings Langley Hertfordshire WD4 8LZ United Kingdom

Documents

View document PDF

Resolution

Date: 25 Aug 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control

Date: 10 Jul 2017

Action Date: 01 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-06-01

Psc name: Sondrel Holdings Limited

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jun 2017

Action Date: 21 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-21

Documents

View document PDF

Appoint person secretary company with name date

Date: 16 Jun 2017

Action Date: 01 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Hilary Gail Rico

Appointment date: 2017-06-01

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jun 2017

Action Date: 01 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Graham Stephen Curren

Appointment date: 2017-06-01

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jun 2017

Action Date: 31 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew James Heath

Termination date: 2017-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jun 2017

Action Date: 31 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Guy Leighton Millward

Termination date: 2017-05-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Jun 2017

Action Date: 31 May 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-05-31

Officer name: Emma Ann Reid

Documents

View document PDF

Appoint person secretary company with name date

Date: 31 Jan 2017

Action Date: 30 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-01-30

Officer name: Mrs Emma Ann Reid

Documents

View document PDF

Appoint person director company with name date

Date: 30 Dec 2016

Action Date: 13 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-12-13

Officer name: Mr Andrew James Heath

Documents

View document PDF

Incorporation company

Date: 22 Jun 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BAKKAVOR (LONDON) LIMITED

FITZROY PLACE 5TH FLOOR,LONDON,W1T 3JJ

Number:04256198
Status:ACTIVE
Category:Private Limited Company

HORSE PIPEFITTING LTD

62 NINIAN ROAD,HEMEL HEMPSTEAD,HP2 6LZ

Number:09089279
Status:ACTIVE
Category:Private Limited Company

LPC BALL LIMITED

2 MORE LONDON RIVERSIDE,LONDON,SE1 2RR

Number:05679636
Status:ACTIVE
Category:Private Limited Company

MILL ROAD (COLCHESTER) MANAGEMENT COMPANY LTD

WINDSOR HOUSE,COLCHESTER,CO2 8HA

Number:05731458
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

OUTBACK RAIL LTD

23A THE PRECINCT,WATERLOOVILLE,PO7 7DT

Number:08977025
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PRM CARE LIMITED

9 HIGHFIELD RD,ROCHDALE,OL11 5RZ

Number:10134276
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