UKBizDB.co.uk

SOMNOWELL LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Somnowell Ltd. The company was founded 19 years ago and was given the registration number 05276095. The firm's registered office is in WEST SUSSEX. You can find them at Wiston House, 1 Wiston Avenue, Worthing, West Sussex, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:SOMNOWELL LTD
Company Number:05276095
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 November 2004
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Wiston House, 1 Wiston Avenue, Worthing, West Sussex, BN14 7QL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Langtons House, 143b High Street, Lewes, United Kingdom, BN7 1XT

Director27 April 2015Active
Langtons House, 143b High Street, Lewes, United Kingdom, BN7 1XT

Director16 July 2010Active
The Old School House, Jacobstow, Bude, EX23 0BR

Secretary02 November 2004Active
5 Dolphin Lodge, Grand Avenue, Worthing, BN11 5AL

Secretary02 September 2008Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary02 November 2004Active
54, Cleveland Road, South Woodford, London, United Kingdom, E18 2AL

Director01 July 2013Active
Redlands 54 Cleveland Road, South Woodford, London, E18 2AL

Director02 November 2004Active
The Old School House, Jacobstow, Bude, EX23 0BR

Director02 November 2004Active
Wiston House, 1 Wiston Avenue, Worthing, West Sussex, BN14 7QL

Director16 July 2010Active
5 Dolphin Lodge, Grand Avenue, Worthing, BN11 5AL

Director02 September 2008Active
5 Dolphin Lodge, Grand Avenue, Worthing, BN11 5AL

Director02 September 2008Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director02 November 2004Active

People with Significant Control

Mrs Lucy Ann Simon
Notified on:02 November 2016
Status:Active
Date of birth:June 1978
Nationality:British
Country of residence:United Kingdom
Address:Langtons House, 143b High Street, Lewes, United Kingdom, BN7 1XT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Simon Patrick Ash
Notified on:02 November 2016
Status:Active
Date of birth:March 1950
Nationality:British
Country of residence:United Kingdom
Address:31 South Drive, Ferring, United Kingdom, BN12 5QU
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-29Confirmation statement

Confirmation statement with no updates.

Download
2023-11-23Persons with significant control

Change to a person with significant control.

Download
2023-08-30Accounts

Accounts with accounts type total exemption full.

Download
2022-11-08Confirmation statement

Confirmation statement with no updates.

Download
2022-08-31Accounts

Accounts with accounts type total exemption full.

Download
2021-11-10Confirmation statement

Confirmation statement with no updates.

Download
2021-11-08Persons with significant control

Change to a person with significant control.

Download
2021-11-08Officers

Change person director company with change date.

Download
2021-11-08Officers

Change person director company with change date.

Download
2021-08-31Accounts

Accounts with accounts type total exemption full.

Download
2020-12-14Confirmation statement

Confirmation statement with no updates.

Download
2020-12-07Persons with significant control

Change to a person with significant control.

Download
2020-07-24Accounts

Accounts with accounts type total exemption full.

Download
2019-11-22Confirmation statement

Confirmation statement with no updates.

Download
2019-08-28Accounts

Accounts with accounts type total exemption full.

Download
2018-11-21Confirmation statement

Confirmation statement with updates.

Download
2018-08-31Accounts

Accounts with accounts type total exemption full.

Download
2018-05-10Officers

Change person director company with change date.

Download
2017-11-16Confirmation statement

Confirmation statement with updates.

Download
2017-10-04Officers

Termination director company with name termination date.

Download
2017-10-04Officers

Termination director company with name termination date.

Download
2017-08-31Accounts

Accounts with accounts type total exemption small.

Download
2016-11-10Confirmation statement

Confirmation statement with updates.

Download
2016-08-30Accounts

Accounts with accounts type total exemption small.

Download
2016-02-10Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.