Background WavePink WaveYellow Wave

SIONIC GLOBAL (CBL) LIMITED (10982105)

SIONIC GLOBAL (CBL) LIMITED (10982105) is a dissolved UK company. incorporated on 26 September 2017. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. SIONIC GLOBAL (CBL) LIMITED has been registered for 8 years. Current directors include GROCOTT, Mark Neil.

Company Number
10982105
Status
dissolved
Type
ltd
Incorporated
26 September 2017
Age
8 years
Address
5th Floor 20 Gracechurch Street, London, EC3V 0BG
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
GROCOTT, Mark Neil
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIONIC GLOBAL (CBL) LIMITED

SIONIC GLOBAL (CBL) LIMITED is an dissolved company incorporated on 26 September 2017 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. SIONIC GLOBAL (CBL) LIMITED was registered 8 years ago.(SIC: 82990)

Status

dissolved

Active since 8 years ago

Company No

10982105

LTD Company

Age

8 Years

Incorporated 26 September 2017

Size

N/A

Accounts

ARD: 30/6

Up to Date

Last Filed

Made up to 31 December 2020 (5 years ago)
Submitted on 17 December 2021 (4 years ago)
Type: Audit Exemption (Subsidiary)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 25 September 2024 (1 year ago)
Submitted on 6 November 2024 (1 year ago)

Next Due

Due by N/A

Previous Company Names

CATALYST BIDCO LIMITED
From: 26 September 2017To: 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 London EC2N 1AP England
From: 20 February 2019To: 17 December 2021
167 Fleet Street London EC4A 2EA United Kingdom
From: 26 September 2017To: 20 February 2019
Timeline

33 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Sept 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Loan Secured
Feb 18
Director Joined
Oct 18
Loan Cleared
Apr 19
Director Joined
Aug 19
Director Joined
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
Aug 19
Director Left
Oct 19
Director Joined
Dec 19
Director Left
Dec 19
Director Left
Jul 20
Director Joined
Jul 20
Director Left
Sept 20
Funding Round
Jan 21
Share Issue
Jan 21
Director Left
Dec 21
Director Left
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Left
Dec 21
Capital Update
Jun 24
Funding Round
Jul 24
Director Left
Dec 24
4
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

1 Active
13 Resigned

GROCOTT, Mark Neil

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

CLARKE, Peter

Resigned
Wood Street, LondonEC2V 7AN
Born February 1967
Director
Appointed 23 Jul 2019
Resigned 17 Sept 2020

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

FAURE, Didier Joseph Andre

Resigned
Fleet Street, LondonEC4A 2EA
Born September 1966
Director
Appointed 26 Sept 2018
Resigned 23 Jul 2019

GIRARDEAU, Simone Ceri

Resigned
Wood Street, LondonEC2V 7AN
Born December 1989
Director
Appointed 23 Jul 2019
Resigned 18 Dec 2019

LANDSMAN, Paul Stewart

Resigned
Old Broad Street, LondonEC2N 1AP
Born October 1979
Director
Appointed 12 Oct 2017
Resigned 23 Jul 2019

LOOSLEY, Stephen

Resigned
Old Broad Street, LondonEC2N 1AP
Born June 1981
Director
Appointed 12 Oct 2017
Resigned 23 Jul 2019

MIDDLETON, Andrew John

Resigned
Old Broad Street, LondonEC2N 1AP
Born January 1959
Director
Appointed 26 Sept 2017
Resigned 02 Oct 2019

OSMAN, Rebecca Louise

Resigned
Wood Street, LondonEC2V 7AN
Born January 1981
Director
Appointed 18 Dec 2019
Resigned 24 Jun 2020

PARKINSON, Matthew Austin

Resigned
Old Broad Street, LondonEC2N 1AP
Born September 1971
Director
Appointed 12 Oct 2017
Resigned 23 Jul 2019

SHER, Craig Lance

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

SMITH, Robyn Charles

Resigned
Wood Street, LondonEC2V 7AN
Born January 1992
Director
Appointed 30 Jun 2020
Resigned 03 Dec 2021

STONE, Peter

Resigned
Old Broad Street, LondonEC2N 1AP
Born March 1968
Director
Appointed 12 Oct 2017
Resigned 23 Jul 2019

Persons with significant control

1

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 Sept 2017
Fundings
Financials
Latest Activities

Filing History

77

Gazette Dissolved Voluntary
31 December 2024
GAZ2(A)GAZ2(A)
Termination Director Company With Name Termination Date
2 December 2024
TM01Termination of Director
Dissolution Voluntary Strike Off Suspended
12 November 2024
SOAS(A)SOAS(A)
Confirmation Statement With Updates
6 November 2024
CS01Confirmation Statement
Gazette Notice Voluntary
15 October 2024
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
4 October 2024
DS01DS01
Change To A Person With Significant Control
30 September 2024
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
8 July 2024
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
27 June 2024
SH19Statement of Capital
Legacy
27 June 2024
SH20SH20
Resolution
27 June 2024
RESOLUTIONSResolutions
Legacy
27 June 2024
CAP-SSCAP-SS
Dissolved Compulsory Strike Off Suspended
2 May 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
23 April 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Second Filing Of Confirmation Statement With Made Up Date
29 February 2024
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
19 December 2023
RP04CS01RP04CS01
Gazette Filings Brought Up To Date
30 September 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
27 September 2023
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
20 June 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
6 June 2023
GAZ1First Gazette Notice for Compulsory Strike Off
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
5 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 December 2021
TM01Termination of Director
Change Account Reference Date Company Current Extended
17 December 2021
AA01Change of Accounting Reference Date
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
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
7 October 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
Change To A Person With Significant Control
16 February 2021
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
6 January 2021
SH01Allotment of Shares
Capital Alter Shares Subdivision
6 January 2021
SH02Allotment of Shares (prescribed particulars)
Legacy
10 November 2020
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
30 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
25 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
19 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2019
TM01Termination of Director
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
24 October 2019
TM01Termination of Director
Resolution
14 October 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
11 October 2019
CS01Confirmation Statement
Resolution
4 September 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
13 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
13 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
13 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
13 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
13 August 2019
TM01Termination of Director
Mortgage Satisfy Charge Full
6 April 2019
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
20 February 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
30 October 2018
AP01Appointment of Director
Confirmation Statement With No Updates
18 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
22 August 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
9 July 2018
AA01Change of Accounting Reference Date
Memorandum Articles
23 February 2018
MAMA
Resolution
23 February 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
13 February 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
17 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 November 2017
AP01Appointment of Director
Incorporation Company
26 September 2017
NEWINCIncorporation