Company NameSondel Sport Motorcycles Ltd.
DirectorSimon Richard Collis
Company StatusActive
Company Number11284812
CategoryPrivate Limited Company
Incorporation Date29 March 2018(6 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5040Sale, repair etc. m'cycles & parts
SIC 45400Sale, maintenance and repair of motorcycles and related parts and accessories

Director

Director NameMr Simon Richard Collis
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor, Curzon House 24 High Street
Banstead
Surrey
SM7 2LJ

Location

Registered AddressSecond Floor, Curzon House
24 High Street
Banstead
Surrey
SM7 2LJ
RegionSouth East
ConstituencyReigate
CountySurrey
WardBanstead Village
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return28 March 2024 (4 weeks ago)
Next Return Due11 April 2025 (11 months, 2 weeks from now)

Filing History

24 December 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
10 November 2023Director's details changed for Mr Simon Richard Collis on 10 November 2023 (2 pages)
10 November 2023Registered office address changed from Endeavour House 78 Stafford Road Wallington Surrey SM6 9AY United Kingdom to Second Floor, Curzon House 24 High Street Banstead Surrey SM7 2LJ on 10 November 2023 (1 page)
10 November 2023Change of details for Mr Simon Richard Collis as a person with significant control on 10 November 2023 (2 pages)
3 April 2023Confirmation statement made on 28 March 2023 with no updates (3 pages)
30 March 2023Total exemption full accounts made up to 31 March 2022 (11 pages)
14 March 2023Compulsory strike-off action has been discontinued (1 page)
7 March 2023First Gazette notice for compulsory strike-off (1 page)
23 December 2022Total exemption full accounts made up to 31 March 2021 (11 pages)
6 April 2022Confirmation statement made on 28 March 2022 with updates (4 pages)
6 April 2022Total exemption full accounts made up to 31 March 2020 (11 pages)
13 April 2021Confirmation statement made on 28 March 2021 with updates (4 pages)
30 March 2020Confirmation statement made on 28 March 2020 with updates (4 pages)
7 March 2020Compulsory strike-off action has been discontinued (1 page)
6 March 2020Total exemption full accounts made up to 31 March 2019 (10 pages)
25 February 2020First Gazette notice for compulsory strike-off (1 page)
28 March 2019Confirmation statement made on 28 March 2019 with updates (5 pages)
29 March 2018Incorporation
Statement of capital on 2018-03-29
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)