UKBizDB.co.uk

SONNEKA LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Sonneka Limited. The company was founded 26 years ago and was given the registration number 03547913. The firm's registered office is in LONDON. You can find them at Office 3.05, 1 King Street, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:SONNEKA LIMITED
Company Number:03547913
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 April 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Office 3.05, 1 King Street, London, England, EC2V 8AU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bdo, Floor 3, Block 3, Miesian Plaza, Ireland, D02 Y754

Corporate Secretary21 November 2012Active
50-58 Baggot Street, Floor 3, Block 3, Miesian Plaza, Ireland, D02 Y754

Director01 September 2023Active
167-169, Great Portland Street, Fifth Floor, London, England, W1W 5PF

Corporate Director21 November 2012Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary17 April 1998Active
Ladbroke Suite, 3 Welbeck Street, London, United Kingdom, W1G 0AR

Corporate Secretary13 February 2003Active
38 Wigmore Street, London, W1U 2HA

Corporate Nominee Secretary17 April 1998Active
38, Wigmore Street, London, United Kingdom, W1U 2HA

Director01 August 2010Active
120 East Road, London, N1 6AA

Nominee Director17 April 1998Active
38, Wigmore Street, London, United Kingdom, W1U 2HA

Director13 April 2012Active
167-169, Great Portland Street, Fifth Floor, London, England, W1W 5PF

Director01 March 2016Active
Erris, Belgrave Square East, Monkstown, Co. Dublin, Ireland,

Director21 November 2012Active
66 Wigmore Street, London, W1U 2HQ

Director17 April 1998Active
Ladbroke Suite, 3 Welbeck Street, London, United Kingdom, W1G 0AR

Corporate Director13 February 2003Active
38 Wigmore Street, London, W1U 2HA

Corporate Director10 December 2001Active

People with Significant Control

Mr Emilio Giovanni Binda
Notified on:06 April 2016
Status:Active
Date of birth:November 1949
Nationality:Swiss
Country of residence:England
Address:Office 3.05, 1 King Street, London, England, EC2V 8AU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Claudio Vidoli Manzini
Notified on:06 April 2016
Status:Active
Date of birth:August 1946
Nationality:Swiss
Country of residence:England
Address:167-169, Great Portland Street, London, England, W1W 5PF
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-24Confirmation statement

Confirmation statement with no updates.

Download
2023-10-03Accounts

Accounts with accounts type unaudited abridged.

Download
2023-09-21Officers

Appoint person director company with name date.

Download
2023-09-19Officers

Termination director company with name termination date.

Download
2023-04-28Confirmation statement

Confirmation statement with no updates.

Download
2023-04-27Officers

Change corporate secretary company with change date.

Download
2023-04-26Officers

Change corporate director company with change date.

Download
2023-04-26Officers

Change corporate secretary company with change date.

Download
2022-12-19Accounts

Accounts with accounts type unaudited abridged.

Download
2022-11-04Address

Change registered office address company with date old address new address.

Download
2022-04-28Confirmation statement

Confirmation statement with no updates.

Download
2021-11-01Accounts

Accounts with accounts type unaudited abridged.

Download
2021-04-19Confirmation statement

Confirmation statement with no updates.

Download
2021-04-19Persons with significant control

Cessation of a person with significant control.

Download
2021-02-26Officers

Change corporate secretary company with change date.

Download
2020-12-18Accounts

Accounts with accounts type unaudited abridged.

Download
2020-04-22Confirmation statement

Confirmation statement with no updates.

Download
2020-04-02Address

Change registered office address company with date old address new address.

Download
2019-10-01Accounts

Accounts with accounts type unaudited abridged.

Download
2019-04-29Confirmation statement

Confirmation statement with no updates.

Download
2018-11-15Accounts

Accounts with accounts type unaudited abridged.

Download
2018-04-26Confirmation statement

Confirmation statement with no updates.

Download
2017-09-20Accounts

Accounts with accounts type unaudited abridged.

Download
2017-04-19Confirmation statement

Confirmation statement with updates.

Download
2016-10-26Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.