Background WavePink WaveYellow Wave

SCHNEIDER HOLDINGS LONDON LIMITED (04936333)

SCHNEIDER HOLDINGS LONDON LIMITED (04936333) is an active UK company. incorporated on 17 October 2003. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. SCHNEIDER HOLDINGS LONDON LIMITED has been registered for 22 years. Current directors include SCHNEIDER, Sonny David Williams, TAYLOR, Charles William.

Company Number
04936333
Status
active
Type
ltd
Incorporated
17 October 2003
Age
22 years
Address
1 Bedford Row, London, WC1R 4BU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
SCHNEIDER, Sonny David Williams, TAYLOR, Charles William
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCHNEIDER HOLDINGS LONDON LIMITED

SCHNEIDER HOLDINGS LONDON LIMITED is an active company incorporated on 17 October 2003 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. SCHNEIDER HOLDINGS LONDON LIMITED was registered 22 years ago.(SIC: 70100)

Status

active

Active since 22 years ago

Company No

04936333

LTD Company

Age

22 Years

Incorporated 17 October 2003

Size

N/A

Accounts

ARD: 30/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 February 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 17 October 2025 (6 months ago)
Submitted on 17 October 2025 (6 months ago)

Next Due

Due by 31 October 2026
For period ending 17 October 2026

Previous Company Names

STA HOLDINGS LTD
From: 17 October 2003To: 4 June 2014
Contact
Address

1 Bedford Row London, WC1R 4BU,

Previous Addresses

Office 812 Salisbury House 29 Finsbury Circus London EC2M 5QQ England
From: 2 March 2021To: 13 September 2024
Office 812 Office 812 Salisbury House 29 Finsbury Circus London EC2M 5QQ England
From: 2 March 2021To: 2 March 2021
The Penthouse, Salisbury House 29 Finsbury Circus London EC2M 7AQ England
From: 5 June 2018To: 2 March 2021
The Penthouse, Salisbury House 29 Finsbury Circus London EC2M 7AQ England
From: 5 June 2018To: 5 June 2018
Level 22 110 Bishopsgate London EC2N 4AY England
From: 31 March 2016To: 5 June 2018
Level 22 Heron Tower 110 Bishopsgate London EC2N 4AY
From: 25 November 2013To: 31 March 2016
4Th Floor 25 Copthall Avenue London EC2R 7BP
From: 17 October 2003To: 25 November 2013
Timeline

8 key events • 2003 - 2013

Funding Officers Ownership
Company Founded
Oct 03
Director Left
Oct 11
Director Joined
Apr 13
Capital Reduction
Apr 13
Share Buyback
Apr 13
Loan Cleared
Oct 13
Loan Cleared
Oct 13
Loan Cleared
Oct 13
2
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

SCHNEIDER INVESTMENT ASSOCIATES LLP

Active
LondonWC1R 4BU
Corporate secretary
Appointed 01 Jul 2016

SCHNEIDER, Sonny David Williams

Active
LondonWC1R 4BU
Born August 1972
Director
Appointed 06 Apr 2004

TAYLOR, Charles William

Active
LondonWC1R 4BU
Born August 1954
Director
Appointed 01 Apr 2013

YUSUF, Sudirman

Resigned
Bell Common, EppingCM16 4DY
Secretary
Appointed 17 Oct 2003
Resigned 27 Jun 2006

MACRAE SECRETARIES LIMITED

Resigned
Cannon Street, LondonEC4N 6EU
Corporate secretary
Appointed 27 Jun 2006
Resigned 13 May 2014

SCHNEIDER TRADING ASSOCIATES LIMITED

Resigned
110 Bishopsgate, LondonEC2N 4AY
Corporate secretary
Appointed 13 May 2014
Resigned 30 Jun 2016

BROWN, Jeremy James Caldwell

Resigned
2a Arundel Gardens, LondonW11 2LA
Born October 1967
Director
Appointed 06 Apr 2004
Resigned 31 Jul 2007

COLEMAN, Collin Charles

Resigned
5 Paynesfield Avenue, LondonSW14 8DW
Born February 1976
Director
Appointed 07 Apr 2006
Resigned 31 Jul 2007

COLEMAN, Collin Charles

Resigned
5 Paynesfield Avenue, LondonSW14 8DW
Born February 1976
Director
Appointed 07 Apr 2006
Resigned 05 Oct 2011

DE GENTILE WILLIAMS, Patric Michel Wynne

Resigned
1 Furze Field, LeatherheadKT22 0UR
Born January 1962
Director
Appointed 17 Oct 2003
Resigned 31 Jul 2007

SCHNEIDER, Oliver John

Resigned
1 Lettice Street, LondonSW6 4EH
Born September 1974
Director
Appointed 06 Apr 2004
Resigned 31 Jul 2007

Persons with significant control

2

Mr Sonny David Williams Schneider

Active
LondonWC1R 4BU
Born August 1972

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mr Charles William Taylor

Active
LondonWC1R 4BU
Born August 1954

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

101

Accounts With Accounts Type Group
10 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
15 April 2025
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
28 October 2024
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
18 October 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 September 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Group
5 March 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 December 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 October 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
6 October 2023
CH01Change of Director Details
Change To A Person With Significant Control
6 October 2023
PSC04Change of PSC Details
Accounts With Accounts Type Group
8 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
6 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2021
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
4 March 2021
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
2 March 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
2 March 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Group
16 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
30 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
27 June 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 June 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 June 2018
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
3 May 2018
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Group
19 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
15 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2016
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
8 July 2016
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
8 July 2016
TM02Termination of Secretary
Change Corporate Secretary Company With Change Date
8 July 2016
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
31 March 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Group
7 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2015
AR01AR01
Accounts With Accounts Type Group
5 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2014
AR01AR01
Change Person Director Company With Change Date
1 August 2014
CH01Change of Director Details
Certificate Change Of Name Company
4 June 2014
CERTNMCertificate of Incorporation on Change of Name
Resolution
23 May 2014
RESOLUTIONSResolutions
Change Of Name Notice
23 May 2014
CONNOTConfirmation Statement Notification
Termination Secretary Company With Name
14 May 2014
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
14 May 2014
AP04Appointment of Corporate Secretary
Auditors Resignation Company
24 February 2014
AUDAUD
Accounts With Accounts Type Group
11 December 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
25 November 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 October 2013
AR01AR01
Change Corporate Secretary Company With Change Date
22 October 2013
CH04Change of Corporate Secretary Details
Mortgage Satisfy Charge Full
8 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 October 2013
MR04Satisfaction of Charge
Capital Cancellation Shares
18 April 2013
SH06Cancellation of Shares
Capital Return Purchase Own Shares
18 April 2013
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name
10 April 2013
AP01Appointment of Director
Resolution
19 February 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Group
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 December 2011
AR01AR01
Accounts With Accounts Type Group
11 October 2011
AAAnnual Accounts
Termination Director Company With Name
11 October 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 November 2010
AR01AR01
Accounts With Accounts Type Group
20 October 2010
AAAnnual Accounts
Legacy
1 April 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
30 October 2009
AR01AR01
Change Corporate Secretary Company With Change Date
30 October 2009
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Accounts With Accounts Type Group
15 September 2009
AAAnnual Accounts
Legacy
14 November 2008
363aAnnual Return
Accounts With Accounts Type Group
17 September 2008
AAAnnual Accounts
Legacy
16 November 2007
363aAnnual Return
Legacy
22 October 2007
288aAppointment of Director or Secretary
Legacy
18 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Group
21 September 2007
AAAnnual Accounts
Legacy
1 August 2007
288bResignation of Director or Secretary
Legacy
1 August 2007
288bResignation of Director or Secretary
Legacy
1 August 2007
288bResignation of Director or Secretary
Legacy
2 February 2007
395Particulars of Mortgage or Charge
Legacy
4 January 2007
363aAnnual Return
Legacy
4 January 2007
288cChange of Particulars
Legacy
20 November 2006
287Change of Registered Office
Accounts With Accounts Type Group
2 November 2006
AAAnnual Accounts
Legacy
11 August 2006
288bResignation of Director or Secretary
Legacy
11 August 2006
288aAppointment of Director or Secretary
Legacy
18 April 2006
288aAppointment of Director or Secretary
Legacy
15 December 2005
395Particulars of Mortgage or Charge
Legacy
11 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
9 November 2005
AAAnnual Accounts
Legacy
24 August 2005
244244
Legacy
30 October 2004
363sAnnual Return (shuttle)
Legacy
3 August 2004
225Change of Accounting Reference Date
Legacy
30 April 2004
88(2)R88(2)R
Memorandum Articles
16 April 2004
MEM/ARTSMEM/ARTS
Resolution
15 April 2004
RESOLUTIONSResolutions
Legacy
15 April 2004
288aAppointment of Director or Secretary
Legacy
15 April 2004
288aAppointment of Director or Secretary
Legacy
15 April 2004
288aAppointment of Director or Secretary
Incorporation Company
17 October 2003
NEWINCIncorporation