Background WavePink WaveYellow Wave

SOUNION LIMITED (11649137)

SOUNION LIMITED (11649137) is an active UK company. incorporated on 30 October 2018. 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.. SOUNION LIMITED has been registered for 7 years. Current directors include CHARTOUNI, Cameron Oliver.

Company Number
11649137
Status
active
Type
ltd
Incorporated
30 October 2018
Age
7 years
Address
1 Hampstead Gate, London, NW3 6AL
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CHARTOUNI, Cameron Oliver
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOUNION LIMITED

SOUNION LIMITED is an active company incorporated on 30 October 2018 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.. SOUNION LIMITED was registered 7 years ago.(SIC: 82990)

Status

active

Active since 7 years ago

Company No

11649137

LTD Company

Age

7 Years

Incorporated 30 October 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 29 October 2025 (5 months ago)
Submitted on 29 October 2025 (5 months ago)

Next Due

Due by 12 November 2026
For period ending 29 October 2026
Contact
Address

1 Hampstead Gate 1a Frognal London, NW3 6AL,

Previous Addresses

Paternoster House 65 st. Paul's Churchyard London EC4M 8AB England
From: 27 August 2020To: 5 July 2022
Paternoster House St. Paul's Churchyard London EC4M 8AB England
From: 27 August 2020To: 27 August 2020
100 Wigmore Street London W1U 3RN United Kingdom
From: 30 October 2018To: 27 August 2020
Timeline

7 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
Oct 18
Loan Secured
Mar 19
Owner Exit
Nov 19
Loan Secured
Nov 20
Loan Secured
Sept 22
Loan Cleared
Sept 22
Loan Cleared
Sept 23
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

1

CHARTOUNI, Cameron Oliver

Active
1a Frognal, LondonNW3 6AL
Born February 1973
Director
Appointed 30 Oct 2018

Persons with significant control

2

1 Active
1 Ceased
Wigmore Street, LondonW1U 3RN

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Jan 2019

Cameron Oliver Chartouni

Ceased
LondonW1U 3RN
Born February 1973

Nature of Control

Significant influence or control
Notified 30 Oct 2018
Ceased 04 Jan 2019
Fundings
Financials
Latest Activities

Filing History

27

Confirmation Statement With No Updates
29 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 September 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
6 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
28 September 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 September 2022
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
5 July 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
2 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 November 2020
MR01Registration of a Charge
Memorandum Articles
20 November 2020
MAMA
Resolution
20 November 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
3 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 August 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
27 August 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 November 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2019
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
28 January 2019
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
7 January 2019
PSC02Notification of Relevant Legal Entity PSC
Incorporation Company
30 October 2018
NEWINCIncorporation