UKBizDB.co.uk

SORDO & CO LIMITED

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

This company is commonly known as Sordo & Co Limited. The company was founded 15 years ago and was given the registration number 06704040. The firm's registered office is in HOUNSLOW. You can find them at 4 Red Lion Court, Alexandra Road, Hounslow, Middlesex. This company's SIC code is 47290 - Other retail sale of food in specialised stores.

Company Information

Name:SORDO & CO LIMITED
Company Number:06704040
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 September 2008
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47290 - Other retail sale of food in specialised stores

Office Address & Contact

Registered Address:4 Red Lion Court, Alexandra Road, Hounslow, Middlesex, TW3 1JS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Kendall Place, London, England, W1U 7JL

Director24 December 2023Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Secretary22 September 2008Active
1, Kendall Place, London, England, W1U 7JL

Director15 February 2021Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Director22 September 2008Active
1, Kendall Place, London, England, W1U 7JL

Director06 April 2020Active
60/2, Europaplein 60/2, Lanaken, Belgium,

Director25 February 2021Active
4, Red Lion Court, Alexandra Road, Hounslow, TW3 1JS

Director25 September 2008Active

People with Significant Control

Mr Giuliano Lorenzo Lotto
Notified on:30 March 2021
Status:Active
Date of birth:June 1959
Nationality:Italian
Country of residence:England
Address:1, Kendall Place, London, England, W1U 7JL
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Foodelivery (Holding) Limited
Notified on:26 February 2021
Status:Active
Country of residence:England
Address:1, Kendall Place, London, England, W1U 7JL
Nature of control:
  • Ownership of shares 25 to 50 percent
Glqr (Holding) Limited
Notified on:26 February 2021
Status:Active
Country of residence:England
Address:1, Kendall Place, London, England, W1U 7JL
Nature of control:
  • Ownership of shares 50 to 75 percent
Mrs Maria Emilia Victoria Decock
Notified on:06 April 2016
Status:Active
Date of birth:July 1958
Nationality:Belgian
Address:4, Red Lion Court, Hounslow, TW3 1JS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Renzo Sordo
Notified on:06 April 2016
Status:Active
Date of birth:July 1951
Nationality:Italian
Address:4, Red Lion Court, Hounslow, TW3 1JS
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
2024-03-27Gazette

Gazette filings brought up to date.

Download
2024-03-26Accounts

Accounts with accounts type micro entity.

Download
2024-03-23Dissolution

Dissolved compulsory strike off suspended.

Download
2024-03-12Gazette

Gazette notice compulsory.

Download
2024-01-04Officers

Appoint person director company with name date.

Download
2024-01-04Officers

Termination director company with name termination date.

Download
2023-11-21Officers

Termination director company with name termination date.

Download
2023-08-14Confirmation statement

Confirmation statement with no updates.

Download
2022-12-29Accounts

Accounts with accounts type total exemption full.

Download
2022-07-07Confirmation statement

Confirmation statement with updates.

Download
2022-07-07Persons with significant control

Cessation of a person with significant control.

Download
2021-12-30Accounts

Accounts with accounts type total exemption full.

Download
2021-12-07Confirmation statement

Confirmation statement with no updates.

Download
2021-06-15Persons with significant control

Notification of a person with significant control.

Download
2021-06-15Persons with significant control

Cessation of a person with significant control.

Download
2021-04-26Address

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

Download
2021-03-30Persons with significant control

Cessation of a person with significant control.

Download
2021-03-30Persons with significant control

Cessation of a person with significant control.

Download
2021-03-30Persons with significant control

Notification of a person with significant control.

Download
2021-03-30Persons with significant control

Notification of a person with significant control.

Download
2021-03-30Officers

Termination director company with name termination date.

Download
2021-02-26Officers

Appoint person director company with name date.

Download
2021-02-26Mortgage

Mortgage satisfy charge full.

Download
2021-02-25Officers

Termination director company with name termination date.

Download
2021-02-25Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.