Background WavePink WaveYellow Wave

SUNDAE BAR PLC (13714088)

SUNDAE BAR PLC (13714088) is an active UK company. incorporated on 1 November 2021. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development. SUNDAE BAR PLC has been registered for 4 years. Current directors include BIXBY, Jonathan, CAIRNS, Luke, KENNEY, Jill and 2 others.

Company Number
13714088
Status
active
Type
plc
Incorporated
1 November 2021
Age
4 years
Address
6th Floor 99 Gresham Street, London, EC2V 7NG
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
BIXBY, Jonathan, CAIRNS, Luke, KENNEY, Jill, SAMPSON, Benjamin Laurence Walter, SHEPHERD, James Frederick Alexander
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUNDAE BAR PLC

SUNDAE BAR PLC is an active company incorporated on 1 November 2021 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. SUNDAE BAR PLC was registered 4 years ago.(SIC: 62012)

Status

active

Active since 4 years ago

Company No

13714088

PLC Company

Age

4 Years

Incorporated 1 November 2021

Size

N/A

Accounts

ARD: 30/9

Up to Date

6 days overdue

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 16 December 2024 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 12 November 2025 (5 months ago)
Submitted on 14 November 2025 (5 months ago)

Next Due

Due by 26 November 2026
For period ending 12 November 2026

Previous Company Names

KONDOR AI PLC
From: 27 October 2023To: 7 May 2025
NORTH GATE MANAGEMENT INCUBATOR PLC
From: 1 November 2021To: 27 October 2023
Contact
Address

6th Floor 99 Gresham Street London, EC2V 7NG,

Previous Addresses

Salisbury House London Wall London EC2M 5PS United Kingdom
From: 1 May 2025To: 29 September 2025
16 Great Queen Street London WC2B 5DG England
From: 1 November 2023To: 1 May 2025
Bridge House 12 Market Street Glossop SK13 8AR England
From: 12 December 2022To: 1 November 2023
Ground Floor 72 Charlotte Street London W1T 4QQ United Kingdom
From: 1 November 2021To: 12 December 2022
Timeline

25 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Oct 21
Director Joined
Nov 21
Director Left
Oct 23
Director Joined
Oct 23
Director Left
Oct 23
Share Issue
Oct 23
Owner Exit
Oct 23
Director Joined
Oct 23
Director Left
Oct 23
New Owner
Oct 23
Funding Round
Nov 23
Funding Round
Dec 23
Funding Round
Dec 23
Director Joined
Jan 24
Director Joined
Jan 24
Director Left
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Left
Apr 25
Director Joined
May 25
Funding Round
Jun 25
Funding Round
Jul 25
Funding Round
Nov 25
Owner Exit
Feb 26
Funding Round
Mar 26
8
Funding
13
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

13

6 Active
7 Resigned

SAMPSON, Benjamin

Active
99 Gresham Street, LondonEC2V 7NG
Secretary
Appointed 31 Oct 2023

BIXBY, Jonathan

Active
99 Gresham Street, LondonEC2V 7NG
Born October 1977
Director
Appointed 19 Oct 2023

CAIRNS, Luke

Active
99 Gresham Street, LondonEC2V 7NG
Born May 1978
Director
Appointed 22 May 2025

KENNEY, Jill

Active
99 Gresham Street, LondonEC2V 7NG
Born May 1977
Director
Appointed 21 Dec 2023

SAMPSON, Benjamin Laurence Walter

Active
99 Gresham Street, LondonEC2V 7NG
Born June 1993
Director
Appointed 31 Oct 2023

SHEPHERD, James Frederick Alexander

Active
Great Queen Street, LondonWC2B 5DG
Born November 1968
Director
Appointed 30 Apr 2025

LYTH, Nicholas James

Resigned
12 Market Street, GlossopSK13 8AR
Secretary
Appointed 12 Dec 2022
Resigned 31 Oct 2023

FIRST SENTINEL ADVISORY LIMITED

Resigned
72 Charlotte Street, LondonW1T 4QQ
Corporate secretary
Appointed 01 Nov 2021
Resigned 12 Dec 2022

CAIRNS, Luke Sebastian

Resigned
Great Queen Street, LondonWC2B 5DG
Born May 1978
Director
Appointed 30 Apr 2025
Resigned 30 Apr 2025

HELLYER, Nic

Resigned
Great Queen Street, LondonWC2B 5DG
Born January 1963
Director
Appointed 21 Dec 2023
Resigned 30 Apr 2025

LYTH, Nicholas James

Resigned
72 Charlotte Street, LondonW1T 4QQ
Born February 1966
Director
Appointed 01 Nov 2021
Resigned 31 Oct 2023

PEACOCK, Gregory James

Resigned
72 Charlotte Street, LondonW1T 4QQ
Born June 1979
Director
Appointed 01 Nov 2021
Resigned 09 Oct 2023

SLOSS, James Edgar

Resigned
72 Charlotte Street, LondonW1T 4QQ
Born February 1966
Director
Appointed 01 Nov 2021
Resigned 09 Oct 2023

Persons with significant control

2

0 Active
2 Ceased

Mr Jonathan Bixby

Ceased
99 Gresham Street, LondonEC2V 7NG
Born October 1977

Nature of Control

Significant influence or control
Notified 01 Nov 2023
Ceased 25 Feb 2026

Mr Nicholas James Lyth

Ceased
72 Charlotte Street, LondonW1T 4QQ
Born February 1966

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Nov 2021
Ceased 31 Oct 2023
Fundings
Financials
Latest Activities

Filing History

51

Capital Allotment Shares
4 March 2026
SH01Allotment of Shares
Notification Of A Person With Significant Control Statement
25 February 2026
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
25 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Capital Allotment Shares
10 November 2025
SH01Allotment of Shares
Auditors Resignation Company
15 October 2025
AUDAUD
Change Registered Office Address Company With Date Old Address New Address
29 September 2025
AD01Change of Registered Office Address
Capital Allotment Shares
14 July 2025
SH01Allotment of Shares
Capital Allotment Shares
24 June 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
27 May 2025
AP01Appointment of Director
Certificate Change Of Name Company
7 May 2025
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
1 May 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
1 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2025
TM01Termination of Director
Resolution
29 April 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Full
16 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2024
CS01Confirmation Statement
Resolution
6 April 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 March 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2024
AP01Appointment of Director
Capital Allotment Shares
21 December 2023
SH01Allotment of Shares
Capital Allotment Shares
8 December 2023
SH01Allotment of Shares
Legacy
23 November 2023
CERT8ACERT8A
Application Trading Certificate
23 November 2023
SH50SH50
Capital Allotment Shares
16 November 2023
SH01Allotment of Shares
Confirmation Statement With Updates
15 November 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
15 November 2023
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
1 November 2023
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
1 November 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
31 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
31 October 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
31 October 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
31 October 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
31 October 2023
TM01Termination of Director
Certificate Change Of Name Company
27 October 2023
CERTNMCertificate of Incorporation on Change of Name
Capital Alter Shares Subdivision
25 October 2023
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
25 October 2023
MAMA
Resolution
25 October 2023
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
20 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
19 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 October 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
13 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 December 2022
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
12 December 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 December 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
2 November 2021
AP01Appointment of Director
Incorporation Company
1 November 2021
NEWINCIncorporation