ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Sionic Global (KL) Limited

Sionic Global (KL) Limited is an active company incorporated on 6 July 2009 with the registered office located in London, City of London. Sionic Global (KL) Limited was registered 16 years ago.
Status
Active
Active since incorporation
Company No
06953075
Private limited company
Age
16 years
Incorporated 6 July 2009
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 6 July 2025 (2 months ago)
Next confirmation dated 6 July 2026
Due by 20 July 2026 (10 months remaining)
Last change occurred 1 year 2 months ago
Accounts
Submitted
For period 1 Jul30 Jun 2024 (1 year)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 30 June 2025
Due by 31 March 2026 (6 months remaining)
Contact
Address
5th Floor 20 Gracechurch Street
London
EC3V 0BG
United Kingdom
Address changed on 15 Jan 2025 (7 months ago)
Previous address was
Telephone
02074896355
Email
Available in Endole App
Website
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • Director • British • Lives in United States • Born in Oct 1987
Director • British • Lives in UK • Born in Jan 1965
Director • British • Lives in England • Born in Jul 1975
Director • British • Lives in UK • Born in Nov 1979
Davies Global (CTL) Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Sionic Advisors Europe Ltd
Mr Mark Neil Grocott, Antonio Debiase, and 3 more are mutual people.
Active
Davies Global (CDL) Limited
Mr Mark Neil Grocott, Antonio Debiase, and 2 more are mutual people.
Active
Davies European Holdings Limited
Mr Mark Neil Grocott, Antonio Debiase, and 2 more are mutual people.
Active
Davies Global (CTL) Limited
Mr Mark Neil Grocott, Antonio Debiase, and 2 more are mutual people.
Active
Davies Technology Solutions Limited
Mr Mark Neil Grocott, Antonio Debiase, and 1 more are mutual people.
Active
Asta Capital Limited
Antonio Debiase, Matthew Button, and 1 more are mutual people.
Active
Garwyn Limited
Antonio Debiase and Matthew Button are mutual people.
Active
Farradane Limited
Antonio Debiase and Matthew Button are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
30 Jun 2024
For period 30 Jun30 Jun 2024
Traded for 12 months
Cash in Bank
£1.17K
Decreased by £1.03K (-47%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£194.21K
Decreased by £1.33K (-1%)
Total Liabilities
-£104.5K
Decreased by £250 (-0%)
Net Assets
£89.71K
Decreased by £1.08K (-1%)
Debt Ratio (%)
54%
Increased by 0.24% (0%)
Latest Activity
Subsidiary Accounts Submitted
1 Month Ago on 10 Jul 2025
Confirmation Submitted
2 Months Ago on 7 Jul 2025
Registers Moved To Inspection Address
7 Months Ago on 15 Jan 2025
Amber Wilkinson Appointed
7 Months Ago on 13 Jan 2025
Mr Matthew Button Appointed
7 Months Ago on 13 Jan 2025
Inspection Address Changed
8 Months Ago on 2 Jan 2025
Antonio Debiase Resigned
9 Months Ago on 2 Dec 2024
Subsidiary Accounts Submitted
1 Year Ago on 18 Aug 2024
Confirmation Submitted
1 Year 2 Months Ago on 8 Jul 2024
Davies Global (Ctl) Limited (PSC) Appointed
1 Year 2 Months Ago on 28 Jun 2024
Get Credit Report
Discover Sionic Global (KL) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Audit exemption subsidiary accounts made up to 30 June 2024
Submitted on 10 Jul 2025
Consolidated accounts of parent company for subsidiary company period ending 30/06/24
Submitted on 10 Jul 2025
Confirmation statement made on 6 July 2025 with no updates
Submitted on 7 Jul 2025
Appointment of Amber Wilkinson as a director on 13 January 2025
Submitted on 15 Jan 2025
Register(s) moved to registered inspection location Senate Court Southernhay Gardens Exeter EX1 1NT
Submitted on 15 Jan 2025
Appointment of Mr Matthew Button as a director on 13 January 2025
Submitted on 13 Jan 2025
Register inspection address has been changed to Senate Court Southernhay Gardens Exeter EX1 1NT
Submitted on 2 Jan 2025
Audit exemption statement of guarantee by parent company for period ending 30/06/24
Submitted on 12 Dec 2024
Notice of agreement to exemption from audit of accounts for period ending 30/06/24
Submitted on 12 Dec 2024
Termination of appointment of Antonio Debiase as a director on 2 December 2024
Submitted on 2 Dec 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year