ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Sonder Hospitality UK Ltd

Sonder Hospitality UK Ltd is a in administration company incorporated on 25 November 2019 with the registered office located in London, City of London. Sonder Hospitality UK Ltd was registered 6 years ago.
Status
In Administration
In administration since 25 days ago
Company No
12331815
Private limited company
Age
6 years
Incorporated 25 November 2019
Size
Large
Did not meet the 2-out-of-3 criteria for Medium size or smaller.
Confirmation
Submitted
Dated 24 November 2024 (1 year ago)
Next confirmation dated 24 November 2025
Was due on 8 December 2025 (11 days ago)
Last change occurred 4 years ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Full
Next accounts for period 31 December 2024
Due by 31 December 2025 (11 days remaining)
Address
25 Farringdon Street
London
EC4A 4AB
Address changed on 24 Nov 2025 (25 days ago)
Previous address was C/O Csc Cls (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • American • Lives in United States • Born in Jul 1985
Sonder International Holdings Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
05545006 Limited
CSC CLS (UK) Limited is a mutual person.
Active
Thicon Limited
CSC CLS (UK) Limited is a mutual person.
Active
Teg Live Europe Limited
CSC CLS (UK) Limited is a mutual person.
Active
Sic Marketing Services (UK) Limited
CSC CLS (UK) Limited is a mutual person.
Active
Eucalyptus Holdco Limited
CSC CLS (UK) Limited is a mutual person.
Active
Ticketek UK Limited
CSC CLS (UK) Limited is a mutual person.
Active
Orazul Energia (UK) Holdings Ltd
CSC CLS (UK) Limited is a mutual person.
Active
Orazul Energia (UK) Holdings I Ltd
CSC CLS (UK) Limited is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2020–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£1.7M
Decreased by £1.23M (-42%)
Turnover
£27.88M
Decreased by £573K (-2%)
Employees
Unreported
Same as previous period
Total Assets
£45.44M
Decreased by £4.29M (-9%)
Total Liabilities
-£44.6M
Decreased by £4.87M (-10%)
Net Assets
£840K
Increased by £575K (+217%)
Debt Ratio (%)
98%
Decreased by 1.32% (-1%)
Latest Activity
Registered Address Changed
25 Days Ago on 24 Nov 2025
Administrator Appointed
25 Days Ago on 24 Nov 2025
Martin Picard Resigned
3 Months Ago on 15 Sep 2025
Michael Curtis Hughes Resigned
4 Months Ago on 15 Aug 2025
Registered Address Changed
4 Months Ago on 13 Aug 2025
Csc Cls (Uk) Limited Details Changed
5 Months Ago on 21 Jul 2025
Martin Picard Appointed
5 Months Ago on 24 Jun 2025
Francis Davidson-Tanguay Resigned
5 Months Ago on 24 Jun 2025
Ms Vanessa Elizabeth Barmack Appointed
6 Months Ago on 28 May 2025
Mr Michael Curtis Hughes Appointed
6 Months Ago on 28 May 2025
Get Credit Report
Discover Sonder Hospitality UK Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of an administrator
Submitted on 24 Nov 2025
Registered office address changed from C/O Csc Cls (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU United Kingdom to 25 Farringdon Street London EC4A 4AB on 24 November 2025
Submitted on 24 Nov 2025
Termination of appointment of Martin Picard as a director on 15 September 2025
Submitted on 2 Oct 2025
Appointment of Martin Picard as a director on 24 June 2025
Submitted on 2 Oct 2025
Secretary's details changed for Csc Cls (Uk) Limited on 21 July 2025
Submitted on 19 Sep 2025
Termination of appointment of Michael Curtis Hughes as a director on 15 August 2025
Submitted on 20 Aug 2025
Registered office address changed from 1 Bartholomew Lane London EC2N 2AX United Kingdom to C/O Csc Cls (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU on 13 August 2025
Submitted on 13 Aug 2025
Termination of appointment of Francis Davidson-Tanguay as a director on 24 June 2025
Submitted on 7 Aug 2025
Appointment of Mr Michael Curtis Hughes as a director on 28 May 2025
Submitted on 11 Jun 2025
Appointment of Ms Vanessa Elizabeth Barmack as a director on 28 May 2025
Submitted on 11 Jun 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year