Background WavePink WaveYellow Wave

SONDIA LIGHTING LIMITED (10117833)

SONDIA LIGHTING LIMITED (10117833) is an active UK company. incorporated on 11 April 2016. with registered office in Bradford. The company operates in the Manufacturing sector, engaged in unknown sic code (27400). SONDIA LIGHTING LIMITED has been registered for 9 years. Current directors include BLACKER, Christopher Jack, FISHER, Craig, GUTHRIE, Paul Darren and 2 others.

Company Number
10117833
Status
active
Type
ltd
Incorporated
11 April 2016
Age
9 years
Address
Moorland Road, Bradford, BD11 1JY
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (27400)
Directors
BLACKER, Christopher Jack, FISHER, Craig, GUTHRIE, Paul Darren, STUART, Andrew, STUART, Sharon
SIC Codes
27400

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SONDIA LIGHTING LIMITED

SONDIA LIGHTING LIMITED is an active company incorporated on 11 April 2016 with the registered office located in Bradford. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (27400). SONDIA LIGHTING LIMITED was registered 9 years ago.(SIC: 27400)

Status

active

Active since 9 years ago

Company No

10117833

LTD Company

Age

9 Years

Incorporated 11 April 2016

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 31 October 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Small Company

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

29 days left

Last Filed

Made up to 10 April 2025 (11 months ago)
Submitted on 24 April 2025 (11 months ago)

Next Due

Due by 24 April 2026
For period ending 10 April 2026

Previous Company Names

SONDIA LIMITED
From: 11 April 2016To: 12 August 2016
Contact
Address

Moorland Road Drighlington Bradford, BD11 1JY,

Previous Addresses

Southgate House Moorland Drive Drighlington Bradford West Yorkshire BD11 1JY United Kingdom
From: 11 April 2016To: 27 May 2016
Timeline

9 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Apr 16
Loan Secured
Sept 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Left
Apr 20
Director Joined
Dec 22
Owner Exit
Jan 25
Owner Exit
Jan 25
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

BLACKER, Christopher Jack

Active
Drighlington, BradfordBD11 1JY
Born July 1983
Director
Appointed 20 Jun 2016

FISHER, Craig

Active
Drighlington, BradfordBD11 1JY
Born September 1977
Director
Appointed 13 Dec 2022

GUTHRIE, Paul Darren

Active
Drighlington, BradfordBD11 1JY
Born November 1968
Director
Appointed 20 Sept 2016

STUART, Andrew

Active
Drighlington, BradfordBD11 1JY
Born August 1962
Director
Appointed 11 Apr 2016

STUART, Sharon

Active
Drighlington, BradfordBD11 1JY
Born August 1961
Director
Appointed 11 Apr 2016

TAYLOR, Gordon Kenneth

Resigned
Drighlington, BradfordBD11 1JY
Born September 1953
Director
Appointed 20 Jun 2016
Resigned 31 Mar 2020

Persons with significant control

3

1 Active
2 Ceased
Silkwood Office Park, OssettWF5 9TJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Jan 2025
Ceased 17 Jan 2025
Fryers Way, OssettWF5 9TJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 17 Jan 2025
Moorland Road, BradfordBD11 1JY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 11 Apr 2016
Ceased 17 Jan 2025
Fundings
Financials
Latest Activities

Filing History

39

Accounts With Accounts Type Small
31 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 February 2025
AAAnnual Accounts
Legacy
21 February 2025
PARENT_ACCPARENT_ACC
Legacy
21 February 2025
GUARANTEE2GUARANTEE2
Legacy
21 February 2025
AGREEMENT2AGREEMENT2
Cessation Of A Person With Significant Control
28 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 January 2025
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 January 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
26 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 December 2022
AP01Appointment of Director
Confirmation Statement With Updates
21 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2021
AAAnnual Accounts
Change Person Director Company With Change Date
20 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
20 September 2021
CH01Change of Director Details
Confirmation Statement With No Updates
4 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 April 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
31 October 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
31 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
20 September 2016
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
18 August 2016
AA01Change of Accounting Reference Date
Resolution
12 August 2016
RESOLUTIONSResolutions
Change Of Name Notice
12 August 2016
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address New Address
27 May 2016
AD01Change of Registered Office Address
Incorporation Company
11 April 2016
NEWINCIncorporation