Background WavePink WaveYellow Wave

SIONIC GLOBAL (KL) LIMITED (06953075)

SIONIC GLOBAL (KL) LIMITED (06953075) is an active UK company. incorporated on 6 July 2009. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. SIONIC GLOBAL (KL) LIMITED has been registered for 16 years. Current directors include GROCOTT, Mark Neil, WILKINSON, Amber.

Company Number
06953075
Status
active
Type
ltd
Incorporated
6 July 2009
Age
16 years
Address
5th Floor 20 Gracechurch Street, London, EC3V 0BG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
GROCOTT, Mark Neil, WILKINSON, Amber
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIONIC GLOBAL (KL) LIMITED

SIONIC GLOBAL (KL) LIMITED is an active company incorporated on 6 July 2009 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. SIONIC GLOBAL (KL) LIMITED was registered 16 years ago.(SIC: 70229)

Status

active

Active since 16 years ago

Company No

06953075

LTD Company

Age

16 Years

Incorporated 6 July 2009

Size

N/A

Accounts

ARD: 30/6

Up to Date

3 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 10 July 2025 (8 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 6 July 2025 (8 months ago)
Submitted on 7 July 2025 (8 months ago)

Next Due

Due by 20 July 2026
For period ending 6 July 2026

Previous Company Names

KNADEL LIMITED
From: 6 July 2009To: 4 September 2019
Contact
Address

5th Floor 20 Gracechurch Street London, EC3V 0BG,

Previous Addresses

7th Floor 1 Minster Court Mincing Lane London EC3R 7AA United Kingdom
From: 17 December 2021To: 27 October 2022
111 Old Broad Street Old Broad Street London EC2N 1AP
From: 14 May 2019To: 17 December 2021
11 Old Broad Street London EC2N 1AP
From: 18 March 2019To: 14 May 2019
167 Fleet Street London EC4A 2EA
From: 22 February 2018To: 18 March 2019
Belfry House Champions Way Hendon London NW4 1PX
From: 29 December 2010To: 22 February 2018
Suite 10 Stanmore Towers 8-14 Church Road Stanmore Middlesex HA7 4AW
From: 6 July 2009To: 29 December 2010
Timeline

46 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Jul 09
Funding Round
Dec 09
Director Joined
Dec 09
Director Joined
Dec 09
Director Joined
Dec 09
Director Joined
Nov 16
Loan Secured
Feb 18
Owner Exit
Feb 18
Owner Exit
Feb 18
Director Left
Feb 18
Director Joined
Feb 18
Funding Round
Feb 18
Director Left
Jul 18
Loan Secured
Apr 19
Loan Secured
Apr 19
Loan Secured
Apr 19
Loan Cleared
Apr 19
Loan Secured
Apr 19
Owner Exit
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Left
Aug 19
Director Left
Aug 19
Director Left
Aug 19
Director Left
Aug 19
Director Left
Oct 19
Loan Secured
Jul 20
Loan Secured
Sept 20
Loan Secured
Sept 20
Director Left
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Left
Dec 21
Loan Cleared
Dec 21
Loan Cleared
Dec 21
Loan Cleared
Dec 21
Loan Cleared
Dec 21
Loan Cleared
Dec 21
Loan Cleared
Dec 21
Loan Cleared
Feb 22
Owner Exit
Jun 24
Owner Exit
Jun 24
Director Left
Dec 24
Director Joined
Jan 25
Director Joined
Jan 25
Director Left
Sept 25
2
Funding
22
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

GROCOTT, Mark Neil

Active
20 Gracechurch Street, LondonEC3V 0BG
Born July 1975
Director
Appointed 03 Dec 2021

WILKINSON, Amber

Active
20 Gracechurch Street, LondonEC3V 0BG
Born November 1979
Director
Appointed 13 Jan 2025

ALCOCK, Kevin Robert

Resigned
Coleman Street, LondonEC2R 5BJ
Born January 1963
Director
Appointed 06 Oct 2009
Resigned 29 Jun 2018

BRATCH, Paul Hans

Resigned
La Longue Rue, St MaryJE3 3ES
Born November 1958
Director
Appointed 06 Oct 2009
Resigned 23 Jul 2019

BUTTON, Matthew

Resigned
20 Gracechurch Street, LondonEC3V 0BG
Born October 1987
Director
Appointed 13 Jan 2025
Resigned 10 Sept 2025

COWEN, Richard Nathan

Resigned
1 Minster Court, LondonEC3R 7AA
Born May 1973
Director
Appointed 23 Jul 2019
Resigned 03 Dec 2021

DEBIASE, Antonio

Resigned
20 Gracechurch Street, LondonEC3V 0BG
Born January 1965
Director
Appointed 03 Dec 2021
Resigned 02 Dec 2024

GREEN, Gillian Michelle

Resigned
TwickenhamTW2 7QN
Born January 1966
Director
Appointed 25 Nov 2016
Resigned 23 Jul 2019

LUMER, Dean John

Resigned
8 Janmead, BrentwoodCM13 2PU
Born February 1966
Director
Appointed 06 Jul 2009
Resigned 12 Feb 2018

MIDDLETON, Andrew John

Resigned
Old Broad Street, LondonEC2N 1AP
Born January 1959
Director
Appointed 12 Feb 2018
Resigned 02 Oct 2019

MILLER, Paul John

Resigned
Ballsdown, ChiddingfoldGU8 4XJ
Born August 1967
Director
Appointed 06 Jul 2009
Resigned 23 Jul 2019

SHER, Craig Lance

Resigned
Old Broad Street, LondonEC2N 1AP
Born June 1973
Director
Appointed 23 Jul 2019
Resigned 03 Dec 2021

SUTTON, Paul Andrew

Resigned
The Ridge, Little BaddowCM3 4SX
Born October 1971
Director
Appointed 06 Oct 2009
Resigned 23 Jul 2019

Persons with significant control

6

1 Active
5 Ceased
20 Gracechurch Street, LondonEC3V 0BG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Jun 2024
20 Gracechurch Street, LondonEC3V 0BG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Jun 2024
Ceased 28 Jun 2024
20 Gracechurch Street, LondonEC3V 0BG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Apr 2019
Ceased 26 Jun 2024
Fleet Street, LondonEC4A 2EA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Feb 2018
Ceased 01 Apr 2019

Mr Paul John Miller

Ceased
Ballsdown, ChiddingfoldGU8 4XJ
Born August 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 12 Feb 2018

Mr Dean John Lumer

Ceased
Hutton, BrentwoodCM13 2PU
Born February 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 12 Feb 2018
Fundings
Financials
Latest Activities

Filing History

116

Legacy
11 March 2026
GUARANTEE2GUARANTEE2
Legacy
11 March 2026
AGREEMENT2AGREEMENT2
Move Registers To Registered Office Company With New Address
19 November 2025
AD04Change of Accounting Records Location
Termination Director Company With Name Termination Date
15 September 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
10 July 2025
AAAnnual Accounts
Legacy
10 July 2025
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Move Registers To Sail Company With New Address
15 January 2025
AD03Change of Location of Company Records
Appoint Person Director Company With Name Date
15 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2025
AP01Appointment of Director
Change Sail Address Company With New Address
2 January 2025
AD02Notification of Single Alternative Inspection Location
Legacy
12 December 2024
GUARANTEE2GUARANTEE2
Legacy
12 December 2024
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
2 December 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
18 August 2024
AAAnnual Accounts
Legacy
18 August 2024
PARENT_ACCPARENT_ACC
Confirmation Statement With Updates
8 July 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 July 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 July 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Legacy
28 November 2023
AGREEMENT2AGREEMENT2
Legacy
28 November 2023
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
19 October 2023
AAAnnual Accounts
Legacy
19 October 2023
PARENT_ACCPARENT_ACC
Legacy
10 July 2023
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
6 July 2023
CS01Confirmation Statement
Legacy
29 June 2023
GUARANTEE2GUARANTEE2
Legacy
29 June 2023
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
1 November 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
27 October 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 July 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
3 February 2022
MR04Satisfaction of Charge
Change Account Reference Date Company Current Extended
21 December 2021
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
21 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 December 2021
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
20 December 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
17 December 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
17 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
17 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2021
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
29 November 2021
AAAnnual Accounts
Legacy
29 November 2021
PARENT_ACCPARENT_ACC
Legacy
29 November 2021
GUARANTEE2GUARANTEE2
Legacy
29 November 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
12 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 March 2021
AAAnnual Accounts
Legacy
15 March 2021
AGREEMENT2AGREEMENT2
Legacy
21 February 2021
PARENT_ACCPARENT_ACC
Legacy
10 November 2020
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 July 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
7 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
16 December 2019
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
22 November 2019
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
23 October 2019
TM01Termination of Director
Resolution
4 September 2019
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
16 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 August 2019
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
16 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
16 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
16 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
16 August 2019
TM01Termination of Director
Confirmation Statement With No Updates
12 August 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 May 2019
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
9 April 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
6 April 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2019
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
18 March 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 July 2018
TM01Termination of Director
Change Account Reference Date Company Previous Extended
21 May 2018
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
22 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 February 2018
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
22 February 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 February 2018
AD01Change of Registered Office Address
Capital Allotment Shares
22 February 2018
SH01Allotment of Shares
Resolution
20 February 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
13 February 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
13 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 November 2016
AP01Appointment of Director
Confirmation Statement With Updates
25 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2014
AAAnnual Accounts
Change Person Director Company With Change Date
25 November 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2011
AR01AR01
Change Person Director Company With Change Date
14 April 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 April 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
29 December 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 August 2010
AR01AR01
Change Account Reference Date Company Current Extended
24 December 2009
AA01Change of Accounting Reference Date
Capital Allotment Shares
24 December 2009
SH01Allotment of Shares
Appoint Person Director Company With Name
24 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
24 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
24 December 2009
AP01Appointment of Director
Incorporation Company
6 July 2009
NEWINCIncorporation