SIONIC GLOBAL (CDHL) LIMITED

SIONIC GLOBAL (CDHL) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSIONIC GLOBAL (CDHL) LIMITED
    Company StatusActive
    Company Status DetailActive proposal to strike off
    Legal FormPrivate limited company
    Company Number 07708316
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of SIONIC GLOBAL (CDHL) LIMITED?

    Previous Company Names
    Company NameFromUntil
    CATALYST DEVELOPMENT (HOLDINGS) LIMITEDDec 05, 2011Dec 05, 2011
    BLADESET LIMITEDJul 18, 2011Jul 18, 2011

    What are the latest accounts for SIONIC GLOBAL (CDHL) LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnJun 30, 2022
    Next Accounts Due OnMar 31, 2023
    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What is the status of the latest confirmation statement for SIONIC GLOBAL (CDHL) LIMITED?

    Last Confirmation Statement Made Up ToJul 18, 2025
    Next Confirmation Statement DueAug 01, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 18, 2024
    OverdueNo

    What are the latest filings for SIONIC GLOBAL (CDHL) LIMITED?

    Filings
    DateDescriptionDocumentType

    Satisfaction of charge 077083160006 in full

    1 pagesMR04

    Register inspection address has been changed to Senate Court Southernhay Gardens Exeter United Kingdom EX1 1NT

    1 pagesAD02

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    Termination of appointment of Antonio Debiase as a director on Dec 02, 2024

    1 pagesTM01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on Jul 18, 2024 with updates

    5 pagesCS01

    Statement of capital on Jun 20, 2024

    • Capital: GBP 0.01
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Share premium account cancelled 19/06/2024
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Jul 18, 2023 with no updates

    3 pagesCS01

    Registration of charge 077083160006, created on Mar 27, 2023

    17 pagesMR01

    Change of details for Catalyst Debtco Limited as a person with significant control on Oct 28, 2022

    2 pagesPSC05

    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 pagesAD01

    Second filing of Confirmation Statement dated Jul 18, 2019

    3 pagesRP04CS01

    Confirmation statement made on Jul 18, 2022 with no updates

    3 pagesCS01

    Satisfaction of charge 077083160002 in full

    1 pagesMR04

    Satisfaction of charge 077083160003 in full

    1 pagesMR04

    Satisfaction of charge 077083160004 in full

    1 pagesMR04

    Satisfaction of charge 077083160005 in full

    1 pagesMR04

    Termination of appointment of Richard Nathan Cowen as a director on Dec 03, 2021

    1 pagesTM01

    Termination of appointment of Craig Lance Sher as a director on Dec 03, 2021

    1 pagesTM01

    Who are the officers of SIONIC GLOBAL (CDHL) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GROCOTT, Mark Neil
    20 Gracechurch Street
    EC3V 0BG London
    5th Floor
    United Kingdom
    Director
    20 Gracechurch Street
    EC3V 0BG London
    5th Floor
    United Kingdom
    EnglandBritishDirector290640230001
    MILLAR, Malcolm Charles
    Old Broad Street
    EC2N 1AP London
    111
    England
    Secretary
    Old Broad Street
    EC2N 1AP London
    111
    England
    206293130001
    COWEN, Richard Nathan
    1 Minster Court
    Mincing Lane
    EC3R 7AA London
    7th Floor
    United Kingdom
    Director
    1 Minster Court
    Mincing Lane
    EC3R 7AA London
    7th Floor
    United Kingdom
    EnglandBritishChartered Accountant82121400002
    DAVIS, Andrew Simon
    Chalton Street
    NW1 1JD London
    41
    United Kingdom
    Director
    Chalton Street
    NW1 1JD London
    41
    United Kingdom
    EnglandBritishDirector69231070002
    DAVIS, Gregory Gareth Unsworth
    Fleet Street
    EC4A 2EA London
    167
    Director
    Fleet Street
    EC4A 2EA London
    167
    EnglandBritishDirector10234180003
    DEBIASE, Antonio
    20 Gracechurch Street
    EC3V 0BG London
    5th Floor
    United Kingdom
    Director
    20 Gracechurch Street
    EC3V 0BG London
    5th Floor
    United Kingdom
    United KingdomBritishDirector34477220009
    FAURE, Didier Joseph Andre
    Fleet Street
    EC4A 2EA London
    167
    United Kingdom
    Director
    Fleet Street
    EC4A 2EA London
    167
    United Kingdom
    EnglandBritishFinance Director87482730002
    LOOSLEY, Stephen
    Old Broad Street
    EC2N 1AP London
    111
    England
    Director
    Old Broad Street
    EC2N 1AP London
    111
    England
    EnglandBritishDirector240239120001
    MIDDLETON, Andrew John
    Old Broad Street
    EC2N 1AP London
    111
    England
    Director
    Old Broad Street
    EC2N 1AP London
    111
    England
    United KingdomBritishDirector64137740002
    PARKINSON, Matthew Austin
    Old Broad Street
    EC2N 1AP London
    111
    England
    Director
    Old Broad Street
    EC2N 1AP London
    111
    England
    United KingdomBritishConsultant164757230001
    SAMEE, Youlaganaden
    21 Buckle Street
    E1 8NN London
    Enterprise House
    United Kingdom
    Director
    21 Buckle Street
    E1 8NN London
    Enterprise House
    United Kingdom
    EnglandBritishAccountant124481900001
    SHER, Craig Lance
    1 Minster Court
    Mincing Lane
    EC3R 7AA London
    7th Floor
    United Kingdom
    Director
    1 Minster Court
    Mincing Lane
    EC3R 7AA London
    7th Floor
    United Kingdom
    United KingdomBritish,AmericanCeo218975480001
    STONE, Peter
    Old Broad Street
    EC2N 1AP London
    111
    England
    Director
    Old Broad Street
    EC2N 1AP London
    111
    England
    EnglandBritishManagement Consultant164757100001

    Who are the persons with significant control of SIONIC GLOBAL (CDHL) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    20 Gracechurch Street
    EC3V 0BG London
    5th Floor
    United Kingdom
    Apr 01, 2019
    20 Gracechurch Street
    EC3V 0BG London
    5th Floor
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number11899947
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Fleet Street
    EC4A 2EA London
    167 Fleet Street
    England
    Oct 12, 2017
    Fleet Street
    EC4A 2EA London
    167 Fleet Street
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number10982105
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Matthew Austin Parkinson
    Fleet Street
    EC4A 2EA London
    167
    Apr 06, 2016
    Fleet Street
    EC4A 2EA London
    167
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Gregory Gareth Unsworth Davis
    Fleet Street
    EC4A 2EA London
    167
    Apr 06, 2016
    Fleet Street
    EC4A 2EA London
    167
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Peter Stone
    Fleet Street
    EC4A 2EA London
    167
    Apr 06, 2016
    Fleet Street
    EC4A 2EA London
    167
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    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