Background WavePink WaveYellow Wave

SORDO & CO LIMITED (06704040)

SORDO & CO LIMITED (06704040) is an active UK company. incorporated on 22 September 2008. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47290). SORDO & CO LIMITED has been registered for 17 years. Current directors include LOTTO, Giuliano Renzo.

Company Number
06704040
Status
active
Type
ltd
Incorporated
22 September 2008
Age
17 years
Address
94 & 96 94 To 96- Seymour Place, London, W1H 1NB
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47290)
Directors
LOTTO, Giuliano Renzo
SIC Codes
47290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SORDO & CO LIMITED

SORDO & CO LIMITED is an active company incorporated on 22 September 2008 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47290). SORDO & CO LIMITED was registered 17 years ago.(SIC: 47290)

Status

active

Active since 17 years ago

Company No

06704040

LTD Company

Age

17 Years

Incorporated 22 September 2008

Size

N/A

Accounts

ARD: 31/3

Overdue

3 months overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 3 April 2025 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2025
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 22 May 2025 (11 months ago)
Submitted on 22 May 2025 (11 months ago)

Next Due

Due by 5 June 2026
For period ending 22 May 2026
Contact
Address

94 & 96 94 To 96- Seymour Place London, W1H 1NB,

Previous Addresses

1 Kendall Place London W1U 7JL England
From: 26 April 2021To: 1 July 2025
4 Red Lion Court Alexandra Road Hounslow Middlesex TW3 1JS
From: 25 September 2012To: 26 April 2021
14 St. Dunstans Road London W6 8RB
From: 22 September 2008To: 25 September 2012
Timeline

18 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
Sept 08
Funding Round
Nov 09
Share Issue
Apr 20
Director Joined
Dec 20
Funding Round
Dec 20
Director Left
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Loan Cleared
Feb 21
Owner Exit
Mar 21
Owner Exit
Mar 21
Director Left
Mar 21
New Owner
Jun 21
Owner Exit
Jun 21
Owner Exit
Jul 22
Director Left
Nov 23
Director Joined
Jan 24
Director Left
Jan 24
3
Funding
8
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

LOTTO, Giuliano Renzo

Active
94 To 96- Seymour Place, LondonW1H 1NB
Born June 1959
Director
Appointed 24 Dec 2023

QA REGISTRARS LIMITED

Resigned
St Nicholas Close, ElstreeWD6 3EW
Corporate secretary
Appointed 22 Sept 2008
Resigned 22 Sept 2008

BORDIGNON, Chiara

Resigned
Kendall Place, LondonW1U 7JL
Born October 1989
Director
Appointed 15 Feb 2021
Resigned 21 Nov 2023

SACCON, Joao Riccardo, Mr.

Resigned
Kendall Place, LondonW1U 7JL
Born April 1979
Director
Appointed 06 Apr 2020
Resigned 24 Dec 2023

SORDO, Renzo

Resigned
Europaplein 60/2, Lanaken
Born July 1951
Director
Appointed 25 Feb 2021
Resigned 26 Feb 2021

SORDO, Renzo

Resigned
Red Lion Court, HounslowTW3 1JS
Born July 1951
Director
Appointed 25 Sept 2008
Resigned 25 Feb 2021

QA NOMINEES LIMITED

Resigned
St Nicholas Close, ElstreeWD6 3EW
Corporate director
Appointed 22 Sept 2008
Resigned 22 Sept 2008

Persons with significant control

5

1 Active
4 Ceased

Mr Giuliano Lorenzo Lotto

Active
94 To 96- Seymour Place, LondonW1H 1NB
Born June 1959

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 30 Mar 2021
Kendall Place, LondonW1U 7JL

Nature of Control

Ownership of shares 25 to 50 percent
Notified 26 Feb 2021
Ceased 01 Jul 2022
Kendall Place, LondonW1U 7JL

Nature of Control

Ownership of shares 50 to 75 percent
Notified 26 Feb 2021
Ceased 30 Mar 2021

Mr Renzo Sordo

Ceased
Red Lion Court, HounslowTW3 1JS
Born July 1951

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 26 Feb 2021

Mrs Maria Emilia Victoria Decock

Ceased
Red Lion Court, HounslowTW3 1JS
Born July 1958

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 26 Feb 2021
Fundings
Financials
Latest Activities

Filing History

72

Gazette Notice Compulsory
3 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
1 July 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 May 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
5 April 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
3 April 2025
AAAnnual Accounts
Gazette Notice Compulsory
4 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
30 July 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
27 March 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
26 March 2024
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
23 March 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
12 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
4 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
21 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
14 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
30 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 June 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
15 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
26 April 2021
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
30 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 March 2021
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 March 2021
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
30 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
26 February 2021
AP01Appointment of Director
Mortgage Satisfy Charge Full
26 February 2021
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
25 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
25 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2020
AP01Appointment of Director
Confirmation Statement With Updates
14 December 2020
CS01Confirmation Statement
Capital Allotment Shares
14 December 2020
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
24 November 2020
AAAnnual Accounts
Change Person Director Company With Change Date
5 October 2020
CH01Change of Director Details
Resolution
14 May 2020
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
30 April 2020
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
30 April 2020
MAMA
Change Account Reference Date Company Current Extended
29 February 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
10 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
25 September 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2010
AR01AR01
Change Person Director Company With Change Date
23 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 July 2010
AAAnnual Accounts
Capital Allotment Shares
12 November 2009
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
14 October 2009
AR01AR01
Legacy
8 July 2009
395Particulars of Mortgage or Charge
Legacy
30 October 2008
288aAppointment of Director or Secretary
Legacy
30 October 2008
287Change of Registered Office
Legacy
24 September 2008
287Change of Registered Office
Legacy
23 September 2008
288bResignation of Director or Secretary
Legacy
23 September 2008
288bResignation of Director or Secretary
Incorporation Company
22 September 2008
NEWINCIncorporation