Sondrel (holdings) Plc READING


Sondrel (holdings) PLC started in year 2010 as Public Limited Company with registration number 07275279. The Sondrel (holdings) PLC company has been functioning successfully for fifteen years now and its status is active. The firm's office is based in Reading at Sondrel House Theale Lakes Business Park, Moulden Way. Postal code: RG7 4GB.

The firm has 5 directors, namely Oreste D., Mark J. and Oliver J. and others. Of them, Miles W., David M. have been with the company the longest, being appointed on 17 June 2024 and Oreste D. has been with the company for the least time - from 1 January 2025. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Hilary R. who worked with the the firm until 13 September 2022.

Sondrel (holdings) Plc Address / Contact

Office Address Sondrel House Theale Lakes Business Park, Moulden Way
Office Address2 Sulhamstead
Town Reading
Post code RG7 4GB
Country of origin United Kingdom

Company Information / Profile

Registration Number 07275279
Date of Incorporation Mon, 7th Jun 2010
Industry Activities of head offices
End of financial Year 31st December
Company age 15 years old
Account next due date Sun, 30th Jun 2024 (371 days after)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 4th Jul 2024 (2024-07-04)
Last confirmation statement dated Tue, 20th Jun 2023

Company staff

Oreste D.

Position: Director

Appointed: 01 January 2025

Mark J.

Position: Director

Appointed: 06 November 2024

Oliver J.

Position: Director

Appointed: 06 November 2024

Miles W.

Position: Director

Appointed: 17 June 2024

David M.

Position: Director

Appointed: 17 June 2024

John C.

Position: Director

Appointed: 18 July 2024

Resigned: 31 October 2024

Gordon O.

Position: Director

Appointed: 21 October 2022

Resigned: 05 January 2024

Adrian C.

Position: Director

Appointed: 21 October 2022

Resigned: 30 September 2024

Sherry M.

Position: Director

Appointed: 21 October 2022

Resigned: 21 August 2024

Jose L.

Position: Director

Appointed: 21 October 2022

Resigned: 20 September 2023

One Advisory Limited

Position: Corporate Secretary

Appointed: 13 September 2022

Resigned: 31 August 2024

Nigel V.

Position: Director

Appointed: 01 July 2011

Resigned: 13 June 2024

Graham C.

Position: Director

Appointed: 07 June 2010

Resigned: 08 April 2025

Hilary R.

Position: Secretary

Appointed: 07 June 2010

Resigned: 13 September 2022

People with significant control

The register of persons with significant control who own or have control over the company is made up of 3 names. As BizStats established, there is Rox Technologies Ltd from London, England. The abovementioned PSC is categorised as "a limited liability company", has 50,01-75% voting rights and has 50,01-75% shares. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. The second entity in the PSC register is Rox Equity Partners Limited that put London, England as the official address. This PSC has a legal form of "a private limited company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Graham C., who also meets the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Rox Technologies Ltd

33 Great Portland Street, London, W1W 8QG, England

Legal authority Companies Act 2006
Legal form Limited Liability Company
Country registered England
Place registered Register Of Companies
Registration number 15741689
Notified on 12 November 2024
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Rox Equity Partners Limited

33 Great Portland Street, London, W1W 8QG, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England And Wales
Registration number 10937650
Notified on 14 June 2024
Ceased on 12 November 2024
Nature of control: 25-50% voting rights
25-50% shares

Graham C.

Notified on 6 April 2016
Ceased on 14 June 2024
Nature of control: 25-50% voting rights
25-50% shares

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Capital declared on Tue, 11th Mar 2025: 378766.12 GBP
filed on: 18th, March 2025
Free Download (4 pages)

Company search

Advertisements