Background WavePink WaveYellow Wave

SUDRY LTD (09295338)

SUDRY LTD (09295338) is a dissolved UK company. incorporated on 4 November 2014. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of open-ended investment companies. SUDRY LTD has been registered for 11 years. Current directors include CORONOW, Patrick.

Company Number
09295338
Status
dissolved
Type
ltd
Incorporated
4 November 2014
Age
11 years
Address
The Penthouse, Salisbury House, London, EC2M 7AQ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of open-ended investment companies
Directors
CORONOW, Patrick
SIC Codes
64304

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUDRY LTD

SUDRY LTD is an dissolved company incorporated on 4 November 2014 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of open-ended investment companies. SUDRY LTD was registered 11 years ago.(SIC: 64304)

Status

dissolved

Active since 11 years ago

Company No

09295338

LTD Company

Age

11 Years

Incorporated 4 November 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to 31 March 2021 (5 years ago)
Submitted on 31 December 2021 (4 years ago)
Type: Micro Entity

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 6 October 2021 (4 years ago)

Next Due

Due by N/A

Previous Company Names

SCHNEIDER OFFSHORE DRILLING LIMITED
From: 4 November 2014To: 3 March 2021
Contact
Address

The Penthouse, Salisbury House 29 Finsbury Circus London, EC2M 7AQ,

Previous Addresses

Level 22 110 Bishopsgate London EC2N 4AY United Kingdom
From: 31 March 2016To: 29 May 2018
Level 22 Heron Tower 110 Bishopsgate London EC2N 4AY
From: 4 November 2014To: 31 March 2016
Timeline

16 key events • 2014 - 2020

Funding Officers Ownership
Company Founded
Nov 14
Director Joined
Mar 15
Director Left
Mar 15
New Owner
Nov 17
Owner Exit
Sept 18
Director Left
Sept 18
New Owner
Sept 18
Director Joined
Sept 18
Owner Exit
Oct 18
New Owner
Oct 18
Funding Round
Oct 18
Owner Exit
Oct 18
Director Left
Oct 18
Director Joined
Oct 18
Owner Exit
Oct 18
Owner Exit
Jul 20
1
Funding
6
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

CORONOW, Patrick

Active
Finsbury Circus, LondonEC2M 7AQ
Secretary
Appointed 07 Nov 2018

CORONOW, Patrick

Active
29 Finsbury Circus, LondonEC2M 7AQ
Born May 1979
Director
Appointed 30 Oct 2018

SCHNEIDER INVESTMENT ASSOCIATES LLP

Resigned
Salisbury House, LondonEC2M 7AQ
Corporate secretary
Appointed 01 Jul 2016
Resigned 30 Oct 2018

SCHNEIDER TRADING ASSOCIATES LIMITED

Resigned
110 Bishopsgate, LondonEC2N 4AY
Corporate secretary
Appointed 04 Nov 2014
Resigned 30 Jun 2016

MCLEAN, Calum

Resigned
29 Finsbury Circus, LondonEC2M 7AQ
Born September 1972
Director
Appointed 18 Mar 2015
Resigned 06 Sept 2018

SCHNEIDER, Sonny David Williams

Resigned
29 Finsbury Circus, LondonEC2M 7AQ
Born August 1972
Director
Appointed 06 Sept 2018
Resigned 30 Oct 2018

SCHNEIDER, Sonny David Williams

Resigned
110 Bishopsgate, LondonEC2N 4AY
Born August 1972
Director
Appointed 04 Nov 2014
Resigned 19 Mar 2015

Persons with significant control

6

1 Active
5 Ceased

Patrick Coronow

Active
29 Finsbury Circus, LondonEC2M 7AQ
Born May 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Oct 2018
Salisbury House, LondonEC2M 7AQ

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Notified 09 Oct 2018
Ceased 02 Jul 2020

Mr Sonny David Williams Schneider

Ceased
29 Finsbury Circus, LondonEC2M 7AQ
Born August 1972

Nature of Control

Significant influence or control
Notified 06 Sept 2018
Ceased 30 Oct 2018
110 Bishopsgate, LondonEC2N 4AY

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Notified 06 Apr 2016
Ceased 09 Oct 2018

Mr Calum Mclean

Ceased
29 Finsbury Circus, LondonEC2M 7AQ
Born September 1972

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Sept 2018

Mr Calum Mclean

Ceased
29 Finsbury Circus, LondonEC2M 7AQ
Born September 1972

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Sept 2018
Fundings
Financials
Latest Activities

Filing History

47

Gazette Dissolved Voluntary
24 May 2022
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
8 March 2022
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
1 March 2022
DS01DS01
Accounts With Accounts Type Micro Entity
31 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 May 2021
AAAnnual Accounts
Resolution
3 March 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
25 October 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
2 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
6 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2019
CS01Confirmation Statement
Legacy
14 August 2019
RP04CS01RP04CS01
Confirmation Statement With Updates
9 November 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
8 November 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 October 2018
TM02Termination of Secretary
Notification Of A Person With Significant Control
30 October 2018
PSC01Notification of Individual PSC
Capital Allotment Shares
30 October 2018
SH01Allotment of Shares
Cessation Of A Person With Significant Control
30 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
30 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
30 October 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
30 October 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
30 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 October 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 September 2018
TM01Termination of Director
Notification Of A Person With Significant Control
6 September 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
6 September 2018
AP01Appointment of Director
Change Person Director Company With Change Date
10 August 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
29 May 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 Dormant
22 December 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
6 November 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 November 2017
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
6 November 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
14 August 2017
CH01Change of Director Details
Confirmation Statement With Updates
8 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 August 2016
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
8 July 2016
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
30 June 2016
TM02Termination of Secretary
Change Person Director Company With Change Date
14 April 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
31 March 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 November 2015
AR01AR01
Appoint Person Director Company With Name Date
27 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 March 2015
TM01Termination of Director
Change Account Reference Date Company Current Extended
14 November 2014
AA01Change of Accounting Reference Date
Incorporation Company
4 November 2014
NEWINCIncorporation