ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Sonder International Holdings Ltd

Sonder International Holdings Ltd is an active company incorporated on 25 November 2019 with the registered office located in London, Greater London. Sonder International Holdings Ltd was registered 5 years ago.
Status
Active
Active since incorporation
Company No
12332253
Private limited company
Age
5 years
Incorporated 25 November 2019
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 7 April 2025 (5 months ago)
Next confirmation dated 7 April 2026
Due by 21 April 2026 (6 months remaining)
Last change occurred 3 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Full
Next accounts for period 31 December 2024
Due by 31 December 2025 (3 months remaining)
Address
C/O Csc Cls (Uk) Limited 5 Churchill Place
10th Floor
London
E14 5HU
United Kingdom
Address changed on 13 Aug 2025 (1 month ago)
Previous address was 1 Bartholomew Lane London EC2N 2AX United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
6
Shareholders
2
Controllers (PSC)
1
Director • Canadian • Lives in United States • Born in Aug 1992
Director • None • American • Lives in United States • Born in Sep 1982
Director • American • Lives in United States • Born in Jul 1985
Director • American • Lives in United States • Born in Jan 1976
Director • American • Lives in United States • Born in Jan 1975
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Sonder Europe Ltd
CSC CLS (UK) Limited, Katherine Elizabeth Potter, and 4 more are mutual people.
Active
Sonder Hospitality UK Ltd
CSC CLS (UK) Limited, Katherine Elizabeth Potter, and 4 more are mutual people.
Active
Pandox Base Limited
CSC CLS (UK) Limited is a mutual person.
Active
05545006 Limited
CSC CLS (UK) Limited is a mutual person.
Active
Rocombe 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
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
£92K
Decreased by £5K (-5%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£79.43M
Increased by £52.11M (+191%)
Total Liabilities
-£2.82M
Decreased by £1.54M (-35%)
Net Assets
£76.61M
Increased by £53.65M (+234%)
Debt Ratio (%)
4%
Decreased by 12.41% (-78%)
Latest Activity
New Charge Registered
10 Days Ago on 19 Sep 2025
Michael Curtis Hughes Resigned
1 Month Ago on 15 Aug 2025
Registered Address Changed
1 Month Ago on 13 Aug 2025
Csc Cls (Uk) Limited Details Changed
2 Months Ago on 21 Jul 2025
Francis Davidson-Tanguay Resigned
3 Months Ago on 24 Jun 2025
Mr Michael Curtis Hughes Appointed
4 Months Ago on 28 May 2025
Ms Vanessa Elizabeth Barmack Appointed
4 Months Ago on 28 May 2025
Confirmation Submitted
5 Months Ago on 15 Apr 2025
Mr Francis Davidson-Tanguay Details Changed
6 Months Ago on 2 Apr 2025
Adam Keith Bowen Resigned
9 Months Ago on 30 Dec 2024
Get Credit Report
Discover Sonder International Holdings Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registration of charge 123322530001, created on 19 September 2025
Submitted on 24 Sep 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 Ms Vanessa Elizabeth Barmack as a director on 28 May 2025
Submitted on 11 Jun 2025
Appointment of Mr Michael Curtis Hughes as a director on 28 May 2025
Submitted on 11 Jun 2025
Director's details changed for Mr Francis Davidson-Tanguay on 2 April 2025
Submitted on 15 Apr 2025
Confirmation statement made on 7 April 2025 with no updates
Submitted on 15 Apr 2025
Termination of appointment of Adam Keith Bowen as a director on 30 December 2024
Submitted on 13 Jan 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year