Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Sondrel (Holdings) Limited
Sondrel (Holdings) Limited is an active company incorporated on 7 June 2010 with the registered office located in London, Greater London. Sondrel (Holdings) Limited was registered 15 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
07275279
Private limited company
Age
15 years
Incorporated
7 June 2010
Size
Unreported
Confirmation
Submitted
Dated
20 June 2025
(4 months ago)
Next confirmation dated
20 June 2026
Due by
4 July 2026
(8 months remaining)
Last change occurred
3 months ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Group
Next accounts for period
31 December 2025
Due by
30 September 2026
(11 months remaining)
Learn more about Sondrel (Holdings) Limited
Contact
Update Details
Address
33 Great Portland Street
London
W1W 8QG
England
Address changed on
3 Jul 2025
(3 months ago)
Previous address was
Companies in W1W 8QG
Telephone
01189838550
Email
Available in Endole App
Website
Sondrel.com
See All Contacts
People
Officers
11
Shareholders
84
Controllers (PSC)
1
Sherry Anne Madera
Director • Non-Executive Director • British • Lives in England • Born in Dec 1973
Miles Woodhouse
Director • Non-Executive Director • British • Lives in Portugal • Born in Dec 1973
Oliver William Adam Jones
Director • Ceo • British • Lives in England • Born in May 1981
David John Mitchard
Director • Non-Executive Director • British • Lives in England • Born in Dec 1965
Mark Steven Julio
Director • Cfo • British • Lives in England • Born in Mar 1978
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Aion Silicon Limited
Graham Stephen Curren, Mark Steven Julio, and 1 more are mutual people.
Active
Sondrel Ventures Limited
Graham Stephen Curren, Mark Steven Julio, and 1 more are mutual people.
Active
Marshall Of Cambridge (Holdings) Limited
David John Mitchard is a mutual person.
Active
Vaughan Management Solutions Limited
Nigel Leslie Richard Vaughan is a mutual person.
Active
Landseer House (Consulting) Limited
Sherry Anne Madera is a mutual person.
Active
CDP Operations Limited
Sherry Anne Madera is a mutual person.
Active
Isle Utilities Limited
Mark Steven Julio is a mutual person.
Active
Vividq Limited
Nigel Leslie Richard Vaughan is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£625K
Increased by £623K (+31150%)
Turnover
£7.99M
Decreased by £1.44M (-15%)
Employees
141
Decreased by 25 (-15%)
Total Assets
£7.2M
Increased by £498K (+7%)
Total Liabilities
-£16.66M
Decreased by £3.39M (-17%)
Net Assets
-£9.47M
Increased by £3.89M (-29%)
Debt Ratio (%)
232%
Decreased by 67.82% (-23%)
See 10 Year Full Financials
Latest Activity
Group Accounts Submitted
16 Days Ago on 6 Oct 2025
Registers Moved To Registered Address
3 Months Ago on 3 Jul 2025
Confirmation Submitted
3 Months Ago on 3 Jul 2025
Mr Mark Steven Julio Details Changed
5 Months Ago on 15 May 2025
Mr David John Mitchard Details Changed
5 Months Ago on 15 May 2025
Mr Oliver William Adam Jones Details Changed
5 Months Ago on 15 May 2025
Mr Oreste Donzella Details Changed
5 Months Ago on 15 May 2025
Registered Address Changed
5 Months Ago on 15 May 2025
Graham Stephen Curren Resigned
6 Months Ago on 8 Apr 2025
Mr Oreste Donzella Appointed
9 Months Ago on 1 Jan 2025
Get Alerts
Get Credit Report
Discover Sondrel (Holdings) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Group of companies' accounts made up to 31 December 2024
Submitted on 6 Oct 2025
Statement of capital following an allotment of shares on 19 September 2025
Submitted on 22 Sep 2025
Statement of capital following an allotment of shares on 16 July 2025
Submitted on 27 Jul 2025
Statement of capital following an allotment of shares on 9 July 2025
Submitted on 25 Jul 2025
Resolutions
Submitted on 10 Jul 2025
Memorandum and Articles of Association
Submitted on 10 Jul 2025
Confirmation statement made on 20 June 2025 with updates
Submitted on 3 Jul 2025
Register(s) moved to registered office address 33 Great Portland Street London W1W 8QG
Submitted on 3 Jul 2025
Second filing of a statement of capital following an allotment of shares on 11 March 2025
Submitted on 17 Jun 2025
Second filing of a statement of capital following an allotment of shares on 11 March 2025
Submitted on 21 May 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs