SONDREL VENTURES LIMITED
Status | ACTIVE |
Company No. | 10246519 |
Category | Private Limited Company |
Incorporated | 22 Jun 2016 |
Age | 7 years, 11 months, 10 days |
Jurisdiction | England 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
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
Resolution
Date: 13 Mar 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Mortgage satisfy charge full
Date: 04 Mar 2024
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 102465190001
Documents
Gazette filings brought up to date
Date: 02 Jan 2024
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
Resolution
Date: 21 Oct 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
Resolution
Date: 20 Jul 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 20 Jul 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 25 Aug 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
Some Companies
FITZROY PLACE 5TH FLOOR,LONDON,W1T 3JJ
Number: | 04256198 |
Status: | ACTIVE |
Category: | Private Limited Company |
62 NINIAN ROAD,HEMEL HEMPSTEAD,HP2 6LZ
Number: | 09089279 |
Status: | ACTIVE |
Category: | Private Limited Company |
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) |
23A THE PRECINCT,WATERLOOVILLE,PO7 7DT
Number: | 08977025 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
9 HIGHFIELD RD,ROCHDALE,OL11 5RZ
Number: | 10134276 |
Status: | ACTIVE |
Category: | Private Limited Company |