Background WavePink WaveYellow Wave

ANNETTE SOSNA (HOLDINGS) LIMITED (02813714)

ANNETTE SOSNA (HOLDINGS) LIMITED (02813714) is an active UK company. incorporated on 28 April 1993. with registered office in Cheltenham. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ANNETTE SOSNA (HOLDINGS) LIMITED has been registered for 32 years. Current directors include SOSNA, Annette Miriam, SOSNA, Charles Ludvic, SOSNA, Edward Lewis and 1 others.

Company Number
02813714
Status
active
Type
ltd
Incorporated
28 April 1993
Age
32 years
Address
38f Montpellier Spa Road, Cheltenham, GL50 1UL
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
SOSNA, Annette Miriam, SOSNA, Charles Ludvic, SOSNA, Edward Lewis, SOSNA, Katie
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANNETTE SOSNA (HOLDINGS) LIMITED

ANNETTE SOSNA (HOLDINGS) LIMITED is an active company incorporated on 28 April 1993 with the registered office located in Cheltenham. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ANNETTE SOSNA (HOLDINGS) LIMITED was registered 32 years ago.(SIC: 68209)

Status

active

Active since 32 years ago

Company No

02813714

LTD Company

Age

32 Years

Incorporated 28 April 1993

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 4m left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 23 February 2026 (2 months ago)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 7 June 2025 (10 months ago)
Submitted on 20 June 2025 (10 months ago)

Next Due

Due by 21 June 2026
For period ending 7 June 2026

Previous Company Names

SANDZ LIMITED
From: 16 December 1999To: 11 February 2003
SOSNAS ACCIDENT REPAIRS LIMITED
From: 5 May 1993To: 16 December 1999
SANDZ LTD.
From: 28 April 1993To: 5 May 1993
Contact
Address

38f Montpellier Spa Road Cheltenham, GL50 1UL,

Previous Addresses

38a Montpellier Spa Road Cheltenham GL50 1UL England
From: 25 April 2024To: 1 November 2024
Glewstone Rise Glewstone Ross on Wye Herefordshire HR9 6AN
From: 28 April 1993To: 25 April 2024
Timeline

1 key events • 1993 - 1993

Funding Officers Ownership
Company Founded
Apr 93
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

SOSNA, Annette Miriam

Active
CheltenhamGL50 1UL
Secretary
Appointed 31 Aug 2002

SOSNA, Annette Miriam

Active
CheltenhamGL50 1UL
Born January 1949
Director
Appointed 28 Apr 1993

SOSNA, Charles Ludvic

Active
CheltenhamGL50 1UL
Born January 1984
Director
Appointed 30 Jul 2002

SOSNA, Edward Lewis

Active
CheltenhamGL50 1UL
Born July 1979
Director
Appointed 30 Jul 2002

SOSNA, Katie

Active
CheltenhamGL50 1UL
Born October 1976
Director
Appointed 24 Jan 2003

CULLEN, Shirley Joy

Resigned
64 Whitchurch Road, CardiffCF4 3LY
Nominee secretary
Appointed 28 Apr 1993
Resigned 28 Apr 1993

DRAIN, Mark Peter

Resigned
14 Stevans Close, GloucesterGL2 9AN
Secretary
Appointed 01 Nov 1997
Resigned 28 Jul 1999

SOSNA, Annette Miriam

Resigned
Glewstone Rise, Ross On WyeHR9 6AN
Secretary
Appointed 28 Apr 1993
Resigned 01 Nov 1997

SOSNA, Randolph Malcolm

Resigned
Glewstone Rise, Ross On WyeHR9 6AN
Secretary
Appointed 28 Jul 1999
Resigned 31 Aug 2002

MCDONALD, Duncan

Resigned
21 Graig Terrace, CaerphillyCF83 4HN
Born December 1964
Nominee director
Appointed 28 Apr 1993
Resigned 28 Apr 1993

SOSNA, Randolph Malcolm

Resigned
Glewstone Rise, Ross On WyeHR9 6AN
Born November 1947
Director
Appointed 28 Apr 1993
Resigned 31 Aug 2002

Persons with significant control

2

Mr Randolph Malcolm Sosna

Active
CheltenhamGL50 1UL
Born November 1947

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mrs Annette Miriam Sosna

Active
CheltenhamGL50 1UL
Born January 1949

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

122

Accounts With Accounts Type Total Exemption Full
23 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2025
CS01Confirmation Statement
Change To A Person With Significant Control
9 June 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
9 June 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
9 June 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 November 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 June 2024
CS01Confirmation Statement
Change To A Person With Significant Control
21 June 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
20 June 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
20 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
19 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
19 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
19 June 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 June 2024
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
7 May 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 April 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
24 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
24 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2022
CS01Confirmation Statement
Confirmation Statement With Updates
24 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
24 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 April 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
2 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
24 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 May 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
31 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2017
CH01Change of Director Details
Resolution
14 October 2016
RESOLUTIONSResolutions
Statement Of Companys Objects
14 October 2016
CC04CC04
Capital Name Of Class Of Shares
14 October 2016
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Small
28 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date
25 May 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 August 2013
AAAnnual Accounts
Gazette Filings Brought Up To Date
28 August 2013
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
27 August 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
23 August 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
31 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2011
AR01AR01
Change Account Reference Date Company Previous Extended
14 April 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
8 July 2010
AR01AR01
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 May 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
11 August 2009
AAAnnual Accounts
Legacy
21 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 December 2008
AAAnnual Accounts
Legacy
23 October 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 September 2007
AAAnnual Accounts
Legacy
8 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 July 2006
AAAnnual Accounts
Legacy
21 June 2006
363sAnnual Return (shuttle)
Legacy
13 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 June 2005
AAAnnual Accounts
Legacy
3 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 June 2004
AAAnnual Accounts
Legacy
8 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 June 2003
AAAnnual Accounts
Resolution
21 February 2003
RESOLUTIONSResolutions
Legacy
13 February 2003
288aAppointment of Director or Secretary
Certificate Change Of Name Company
11 February 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 November 2002
288bResignation of Director or Secretary
Legacy
4 November 2002
288aAppointment of Director or Secretary
Legacy
4 November 2002
288aAppointment of Director or Secretary
Legacy
4 November 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 August 2002
AAAnnual Accounts
Accounts With Accounts Type Full
6 June 2002
AAAnnual Accounts
Legacy
22 May 2002
363sAnnual Return (shuttle)
Legacy
11 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 March 2001
AAAnnual Accounts
Auditors Resignation Company
16 November 2000
AUDAUD
Legacy
7 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 February 2000
AAAnnual Accounts
Legacy
21 January 2000
363sAnnual Return (shuttle)
Auditors Resignation Company
23 December 1999
AUDAUD
Certificate Change Of Name Company
15 December 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 August 1999
288bResignation of Director or Secretary
Legacy
4 August 1999
288aAppointment of Director or Secretary
Legacy
4 August 1999
363sAnnual Return (shuttle)
Legacy
21 January 1999
225Change of Accounting Reference Date
Legacy
24 August 1998
287Change of Registered Office
Legacy
4 August 1998
403aParticulars of Charge Subject to s859A
Legacy
4 August 1998
403aParticulars of Charge Subject to s859A
Legacy
15 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 February 1998
AAAnnual Accounts
Legacy
4 December 1997
288aAppointment of Director or Secretary
Legacy
4 December 1997
288bResignation of Director or Secretary
Legacy
12 August 1997
395Particulars of Mortgage or Charge
Legacy
3 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 September 1996
AAAnnual Accounts
Legacy
17 April 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
11 April 1996
AAAnnual Accounts
Legacy
25 July 1995
395Particulars of Mortgage or Charge
Auditors Resignation Company
19 May 1995
AUDAUD
Accounts With Accounts Type Small
8 October 1994
AAAnnual Accounts
Legacy
20 June 1994
363sAnnual Return (shuttle)
Legacy
17 February 1994
287Change of Registered Office
Legacy
17 February 1994
88(2)R88(2)R
Legacy
17 February 1994
288288
Legacy
17 February 1994
288288
Legacy
17 February 1994
288288
Legacy
17 February 1994
288288
Legacy
21 January 1994
288288
Certificate Change Of Name Company
4 May 1993
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
28 April 1993
NEWINCIncorporation