SIONIC GLOBAL (CDHL) LIMITED
Overview
Company Name | SIONIC GLOBAL (CDHL) LIMITED |
---|---|
Company Status | Active |
Company Status Detail | Active proposal to strike off |
Legal Form | Private limited company |
Company Number | 07708316 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of SIONIC GLOBAL (CDHL) LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is SIONIC GLOBAL (CDHL) LIMITED located?
Registered Office Address | 5th Floor 20 Gracechurch Street EC3V 0BG London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of SIONIC GLOBAL (CDHL) LIMITED?
Company Name | From | Until |
---|---|---|
CATALYST DEVELOPMENT (HOLDINGS) LIMITED | Dec 05, 2011 | Dec 05, 2011 |
BLADESET LIMITED | Jul 18, 2011 | Jul 18, 2011 |
What are the latest accounts for SIONIC GLOBAL (CDHL) LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Jun 30, 2022 |
Next Accounts Due On | Mar 31, 2023 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2020 |
What is the status of the latest confirmation statement for SIONIC GLOBAL (CDHL) LIMITED?
Last Confirmation Statement Made Up To | Jul 18, 2025 |
---|---|
Next Confirmation Statement Due | Aug 01, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 18, 2024 |
Overdue | No |
What are the latest filings for SIONIC GLOBAL (CDHL) LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Satisfaction of charge 077083160006 in full | 1 pages | MR04 | ||||||||||||||
Register inspection address has been changed to Senate Court Southernhay Gardens Exeter United Kingdom EX1 1NT | 1 pages | AD02 | ||||||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||||||
Termination of appointment of Antonio Debiase as a director on Dec 02, 2024 | 1 pages | TM01 | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||||||
Confirmation statement made on Jul 18, 2024 with updates | 5 pages | CS01 | ||||||||||||||
Statement of capital on Jun 20, 2024
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
Confirmation statement made on Jul 18, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Registration of charge 077083160006, created on Mar 27, 2023 | 17 pages | MR01 | ||||||||||||||
Change of details for Catalyst Debtco Limited as a person with significant control on Oct 28, 2022 | 2 pages | PSC05 | ||||||||||||||
Registered office address changed from 7th Floor 1 Minster Court Mincing Lane London EC3R 7AA United Kingdom to 5th Floor 20 Gracechurch Street London EC3V 0BG on Oct 27, 2022 | 1 pages | AD01 | ||||||||||||||
Second filing of Confirmation Statement dated Jul 18, 2019 | 3 pages | RP04CS01 | ||||||||||||||
Confirmation statement made on Jul 18, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Satisfaction of charge 077083160002 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge 077083160003 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge 077083160004 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge 077083160005 in full | 1 pages | MR04 | ||||||||||||||
Termination of appointment of Richard Nathan Cowen as a director on Dec 03, 2021 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Craig Lance Sher as a director on Dec 03, 2021 | 1 pages | TM01 | ||||||||||||||
Who are the officers of SIONIC GLOBAL (CDHL) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
GROCOTT, Mark Neil | Director | 20 Gracechurch Street EC3V 0BG London 5th Floor United Kingdom | England | British | Director | 290640230001 | ||||
MILLAR, Malcolm Charles | Secretary | Old Broad Street EC2N 1AP London 111 England | 206293130001 | |||||||
COWEN, Richard Nathan | Director | 1 Minster Court Mincing Lane EC3R 7AA London 7th Floor United Kingdom | England | British | Chartered Accountant | 82121400002 | ||||
DAVIS, Andrew Simon | Director | Chalton Street NW1 1JD London 41 United Kingdom | England | British | Director | 69231070002 | ||||
DAVIS, Gregory Gareth Unsworth | Director | Fleet Street EC4A 2EA London 167 | England | British | Director | 10234180003 | ||||
DEBIASE, Antonio | Director | 20 Gracechurch Street EC3V 0BG London 5th Floor United Kingdom | United Kingdom | British | Director | 34477220009 | ||||
FAURE, Didier Joseph Andre | Director | Fleet Street EC4A 2EA London 167 United Kingdom | England | British | Finance Director | 87482730002 | ||||
LOOSLEY, Stephen | Director | Old Broad Street EC2N 1AP London 111 England | England | British | Director | 240239120001 | ||||
MIDDLETON, Andrew John | Director | Old Broad Street EC2N 1AP London 111 England | United Kingdom | British | Director | 64137740002 | ||||
PARKINSON, Matthew Austin | Director | Old Broad Street EC2N 1AP London 111 England | United Kingdom | British | Consultant | 164757230001 | ||||
SAMEE, Youlaganaden | Director | 21 Buckle Street E1 8NN London Enterprise House United Kingdom | England | British | Accountant | 124481900001 | ||||
SHER, Craig Lance | Director | 1 Minster Court Mincing Lane EC3R 7AA London 7th Floor United Kingdom | United Kingdom | British,American | Ceo | 218975480001 | ||||
STONE, Peter | Director | Old Broad Street EC2N 1AP London 111 England | England | British | Management Consultant | 164757100001 |
Who are the persons with significant control of SIONIC GLOBAL (CDHL) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Catalyst Debtco Limited | Apr 01, 2019 | 20 Gracechurch Street EC3V 0BG London 5th Floor United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Catalyst Bidco Limited | Oct 12, 2017 | Fleet Street EC4A 2EA London 167 Fleet Street England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Matthew Austin Parkinson | Apr 06, 2016 | Fleet Street EC4A 2EA London 167 | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr Gregory Gareth Unsworth Davis | Apr 06, 2016 | Fleet Street EC4A 2EA London 167 | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr Peter Stone | Apr 06, 2016 | Fleet Street EC4A 2EA London 167 | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0