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
Sonderwell Topco 2 Limited
Sonderwell Topco 2 Limited is an active company incorporated on 7 January 2026 with the registered office located in Wokingham, Berkshire. Sonderwell Topco 2 Limited was registered 1 month ago.
Watch Company
Status
Active
Active since
incorporation
Company No
16947722
Private limited company
Age
1 month
Incorporated
7 January 2026
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Dated
6 January 2027
Due by
20 January 2027
(11 months remaining)
Accounts
Not Submitted
Awaiting first accounts
For period ending
31 March 2027
Due by
7 October 2027
(1 year 8 months remaining)
Learn more about Sonderwell Topco 2 Limited
Contact
Update Details
Address
Suite A Ground Floor Trinity Court
Molly Millars Lane
Wokingham
RG41 2PY
United Kingdom
Address changed on
15 Jan 2026
(23 days ago)
Previous address was
Companies in RG41 2PY
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Alistair McKenzie Miller
Director • British • Lives in UK • Born in Aug 1969
Andre James Pannu
Director • British • Lives in England • Born in Mar 1998
David John Colle
Director • British • Lives in UK • Born in Sep 1962
Arnaud Georges Roger Marie Le Coguic
Director • French • Lives in England • Born in Oct 1979
John Michael Lee
Director • British • Lives in UK • Born in Aug 1983
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
No mutual companies found
See All Mutual Companies
Financials
Sonderwell Topco 2 Limited has not yet submitted any accounts
Period Ended
Due Soon
Cash in Bank
Due Soon
Turnover
Due Soon
Employees
Due Soon
Total Assets
Due Soon
Total Liabilities
Due Soon
Net Assets
Due Soon
Debt Ratio (%)
Due Soon
See 10 Year Full Financials
Latest Activity
Notification of PSC Statement
10 Days Ago on 28 Jan 2026
Mr Andre James Pannu Appointed
11 Days Ago on 27 Jan 2026
Sonderwell Midco Limited (PSC) Resigned
11 Days Ago on 27 Jan 2026
Mr Arnaud Georges Roger Marie Le Coguic Appointed
11 Days Ago on 27 Jan 2026
Registers Moved To Inspection Address
23 Days Ago on 15 Jan 2026
Inspection Address Changed
23 Days Ago on 15 Jan 2026
Accounting Period Extended
1 Month Ago on 7 Jan 2026
Incorporated
1 Month Ago on 7 Jan 2026
Get Alerts
Get Credit Report
Discover Sonderwell Topco 2 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
Resolutions
Submitted on 3 Feb 2026
Memorandum and Articles of Association
Submitted on 3 Feb 2026
Appointment of Mr Andre James Pannu as a director on 27 January 2026
Submitted on 29 Jan 2026
Notification of a person with significant control statement
Submitted on 28 Jan 2026
Cessation of Sonderwell Midco Limited as a person with significant control on 27 January 2026
Submitted on 28 Jan 2026
Appointment of Mr Arnaud Georges Roger Marie Le Coguic as a director on 27 January 2026
Submitted on 28 Jan 2026
Statement of capital following an allotment of shares on 27 January 2026
Submitted on 28 Jan 2026
Register(s) moved to registered inspection location Senate Court Southernhay Gardens Exeter EX1 1NT
Submitted on 15 Jan 2026
Register inspection address has been changed to Senate Court Southernhay Gardens Exeter EX1 1NT
Submitted on 15 Jan 2026
Current accounting period extended from 31 January 2027 to 31 March 2027
Submitted on 7 Jan 2026
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs