MADE BY SONDER LIMITED - SOUTHAM
Company Profile | Company Filings |
Overview
MADE BY SONDER LIMITED is a Private Limited Company from SOUTHAM ENGLAND and has the status: Active.
MADE BY SONDER LIMITED was incorporated 24 years ago on 10/09/1999 and has the registered number: 03839151. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
MADE BY SONDER LIMITED was incorporated 24 years ago on 10/09/1999 and has the registered number: 03839151. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
MADE BY SONDER LIMITED - SOUTHAM
This company is listed in the following categories:
58190 - Other publishing activities
58190 - Other publishing activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
HILLVIEW
SOUTHAM
WARWICKSHIRE
CV47 7RH
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
SUMMERSAULT COMMUNICATIONS LIMITED (until 15/02/2016)
SUMMERSAULT COMMUNICATIONS LIMITED (until 15/02/2016)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
10/09/2023 | 24/09/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS JUSTINE FRANCES RAGANY | Nov 1971 | British | Director | 2015-12-31 | CURRENT |
MR PAUL SATPAL SINGH GATAAURA | Mar 1971 | British | Director | 2015-12-31 | CURRENT |
MR SIMON JACQUES CHAPPELL | Oct 1962 | British | Director | 2014-05-05 | CURRENT |
MR JOHN MURRAY SYLVESTER | Apr 1962 | British | Director | 2008-10-23 UNTIL 2014-05-05 | RESIGNED |
DAVID CHRISTOPHER LEBOND | Jun 1959 | British | Director | 2006-01-31 UNTIL 2014-05-05 | RESIGNED |
MR BRIAN PETER JEAVONS | May 1961 | British | Director | 1999-09-10 UNTIL 2007-09-12 | RESIGNED |
BERNADETTE JEAVONS | Jan 1958 | Director | 1999-09-10 UNTIL 2006-01-31 | RESIGNED | |
MISS SUSAN ANN HOCKEN | Jul 1954 | British | Director | 2006-01-31 UNTIL 2014-05-06 | RESIGNED |
MR NIGEL PHILLIP COOPER | May 1963 | British | Director | 2007-10-16 UNTIL 2014-05-05 | RESIGNED |
BERNADETTE JEAVONS | Jan 1958 | Secretary | 1999-09-10 UNTIL 2006-01-31 | RESIGNED | |
MISS SUSAN ANN HOCKEN | Jul 1954 | British | Secretary | 2006-01-31 UNTIL 2014-05-06 | RESIGNED |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 1999-09-10 UNTIL 1999-09-10 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Simon Jacques Chappell | 2016-09-10 | 10/1962 | Southam Warwickshire | Significant influence or control |
Mrs Naomi Ruth Chappell | 2016-09-10 | 4/1963 | Southam Warwickshire | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
MADE_BY_SONDER_LIMITED - Accounts | 2023-09-21 | 31-12-2022 | £88,981 Cash £111,402 equity |
MADE_BY_SONDER_LIMITED - Accounts | 2022-09-29 | 31-12-2021 | £123,465 Cash £249,828 equity |
MADE_BY_SONDER_LIMITED - Accounts | 2021-09-30 | 31-12-2020 | £147,438 Cash £206,953 equity |
MADE_BY_SONDER_LIMITED - Accounts | 2020-12-17 | 31-12-2019 | £200,057 Cash £259,859 equity |
MADE_BY_SONDER_LIMITED - Accounts | 2019-09-26 | 31-12-2018 | £131,651 Cash £255,618 equity |
MADE_BY_SONDER_LIMITED - Accounts | 2018-09-29 | 31-12-2017 | £263,108 Cash £262,059 equity |
MADE_BY_SONDER_LIMITED - Accounts | 2017-09-27 | 31-12-2016 | £290,880 Cash |
MADE_BY_SONDER_LIMITED - Accounts | 2016-09-29 | 31-12-2015 | £82,186 Cash £176,252 equity |
SUMMERSAULT_COMMUNICATION - Accounts | 2015-09-16 | 31-12-2014 | £159,885 Cash £243,549 equity |