UKBizDB.co.uk

SONARDYNE INTERNATIONAL LIMITED

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

This company is commonly known as Sonardyne International Limited. The company was founded 47 years ago and was given the registration number 01299452. The firm's registered office is in YATELEY. You can find them at Ocean House Blackbushe Business Park, Saxony Way, Yateley, Hampshire. This company's SIC code is 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control.

Company Information

Name:SONARDYNE INTERNATIONAL LIMITED
Company Number:01299452
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 February 1977
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control

Office Address & Contact

Registered Address:Ocean House Blackbushe Business Park, Saxony Way, Yateley, Hampshire, GU46 6GD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ocean House, Blackbushe Business Park, Saxony Way, Yateley, GU46 6GD

Director24 October 2008Active
Ocean House, Blackbushe Business Park, Saxony Way, Yateley, GU46 6GD

Director19 February 2019Active
Ocean House, Blackbushe Business Park, Saxony Way, Yateley, GU46 6GD

Director28 September 2021Active
Ocean House, Blackbushe Business Park, Saxony Way, Yateley, GU46 6GD

Director16 April 2019Active
Ocean House, Blackbushe Business Park, Saxony Way, Yateley, GU46 6GD

Director14 July 2020Active
Ocean House, Blackbushe Business Park, Saxony Way, Yateley, GU46 6GD

Director28 August 2015Active
Ocean House, Blackbushe Business Park, Saxony Way, Yateley, GU46 6GD

Director22 October 2019Active
Ocean House, Blackbushe Business Park, Saxony Way, Yateley, GU46 6GD

Director09 March 2006Active
6 Turner Place, College Town, Sandhurst, GU47 0FW

Secretary03 February 1997Active
Burnham Corner Gough Road, Fleet, GU51 4LJ

Secretary-Active
Ocean House, Blackbushe Business Park, Saxony Way, Yateley, GU46 6GD

Secretary31 October 2013Active
22 John Clare Close, Brackley, NN13 5GG

Director09 March 2006Active
Ocean House, Blackbushe Business Park, Saxony Way, Yateley,

Director25 October 2007Active
79 Woodbury Avenue, Petersfield, GU32 2EB

Director29 June 1999Active
Ocean House, Blackbushe Business Park, Saxony Way, Yateley, GU46 6GD

Director09 November 2015Active
Ocean House, Blackbushe Business Park, Saxony Way, Yateley, GU46 6GD

Director01 August 2015Active
Ocean House, Blackbushe Business Park, Saxony Way, Yateley, GU46 6GD

Director16 April 2019Active
6 Turner Place, College Town, Sandhurst, GU47 0FW

Director03 February 1997Active
Ocean House, Blackbushe Business Park, Saxony Way, Yateley, GU46 6GD

Director07 February 2014Active
Spring Cottage, Allotment Road, Sarisbury Green, SO31 7AP

Director25 November 1998Active
Lakemead, Maudlin Road, Totnes, TQ9 5EX

Director26 November 1996Active
Ocean House, Blackbushe Business Park, Saxony Way, Yateley, GU46 6GD

Director09 March 2006Active
Ocean House, Blackbushe Business Park, Saxony Way, Yateley, GU46 6GD

Director-Active
Ocean House, Blackbushe Business Park, Saxony Way, Yateley, GU46 6GD

Director-Active
Rustlings Brackley Avenue, Hartley Wintney, Hook, RG27 8QU

Director26 November 1996Active
Little Orchard 21 Llanvair Drive, Ascot, SL5 9HS

Director22 June 1994Active
Ocean House, Blackbushe Business Park, Saxony Way, Yateley, GU46 6GD

Director16 December 2009Active
Ocean House, Blackbushe Business Park, Saxony Way, Yateley, GU46 6GD

Director01 April 2006Active
30 Larchfield Road, Fleet, GU13 9LW

Director03 February 1997Active
The Pond House Manor Farm, Dunstable Road Markyate, St Albans, AL3 8QL

Director05 April 1998Active
Ocean House, Blackbushe Business Park, Saxony Way, Yateley, GU46 6GD

Director27 September 2011Active
2 Handcroft Close, Crondall, Farnham, GU10 5RY

Director26 November 1996Active

People with Significant Control

Covelya Group Limited
Notified on:31 March 2020
Status:Active
Country of residence:England
Address:Ocean House, Blackbushe Business Park, Yateley, England, GU46 6GD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Sonardyne Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Ocean House, Blackbushe Business Park, Yateley, England, GU46 6GD
Nature of control:
  • Ownership of shares 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-22Confirmation statement

Confirmation statement with no updates.

Download
2023-10-09Accounts

Accounts with accounts type full.

Download
2023-02-17Confirmation statement

Confirmation statement with updates.

Download
2022-10-06Accounts

Accounts with accounts type full.

Download
2022-09-02Officers

Change person director company with change date.

Download
2022-05-10Officers

Termination director company with name termination date.

Download
2022-05-05Officers

Termination director company with name termination date.

Download
2022-02-23Confirmation statement

Confirmation statement with updates.

Download
2022-01-11Officers

Termination director company with name termination date.

Download
2021-12-14Accounts

Change account reference date company current shortened.

Download
2021-12-03Persons with significant control

Change to a person with significant control.

Download
2021-11-30Accounts

Accounts with accounts type full.

Download
2021-10-06Officers

Appoint person director company with name date.

Download
2021-04-09Accounts

Accounts with accounts type full.

Download
2021-02-12Confirmation statement

Confirmation statement with updates.

Download
2021-01-11Resolution

Resolution.

Download
2021-01-11Incorporation

Memorandum articles.

Download
2020-08-24Confirmation statement

Confirmation statement with updates.

Download
2020-07-17Officers

Appoint person director company with name date.

Download
2020-06-22Capital

Second filing capital allotment shares.

Download
2020-05-01Officers

Termination director company with name termination date.

Download
2020-04-27Capital

Capital allotment shares.

Download
2020-04-27Resolution

Resolution.

Download
2020-04-21Persons with significant control

Notification of a person with significant control.

Download
2020-04-21Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.