UKBizDB.co.uk

SONDEX WIRELINE LIMITED

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

This company is commonly known as Sondex Wireline Limited. The company was founded 25 years ago and was given the registration number 03603786. The firm's registered office is in FARNBOROUGH. You can find them at Building X107 Range Road, Cody Technology Park, Farnborough, Hampshire. This company's SIC code is 09100 - Support activities for petroleum and natural gas extraction.

Company Information

Name:SONDEX WIRELINE LIMITED
Company Number:03603786
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 July 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 09100 - Support activities for petroleum and natural gas extraction
  • 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control

Office Address & Contact

Registered Address:Building X107 Range Road, Cody Technology Park, Farnborough, Hampshire, GU14 0FG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Building X107, Range Road, Cody Technology Park, Farnborough, GU14 0FG

Secretary20 January 2020Active
Building X107, Range Road, Cody Technology Park, Farnborough, GU14 0FG

Director06 September 2022Active
50 Stratton Street, London, W1X 6NX

Nominee Secretary24 July 1998Active
The Well House, Cufaude Lane, Bramley, RG26 5DL

Secretary22 December 1998Active
100 Barbirolli Square, Manchester, M2 3AB

Corporate Secretary26 October 2007Active
3rd, Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Corporate Secretary01 November 2009Active
Childs Farm, Woodrow, Amersham, HP7 0QQ

Director22 December 1998Active
The Arena, Downshire Way, Bracknell, United Kingdom, RG12 1PU

Director26 October 2007Active
16 Northcote Road, Twickenham, TW1 1PA

Director28 October 2003Active
Building X107, Range Road, Cody Technology Park, Farnborough, United Kingdom, GU14 0FG

Director09 June 2010Active
33 Parkview Court, 38 Fulham High Street, London, SW6 3LP

Director13 September 2001Active
The Arena, Downshire Way, Bracknell, United Kingdom, RG12 1PU

Director20 June 2008Active
Building X107, Range Road, Cody Technology Park, Farnborough, United Kingdom, GU14 0FG

Director24 August 2016Active
Building X107, Range Road, Cody Technology Park, Farnborough, United Kingdom, GU14 0FG

Director10 November 2015Active
Eastwell, Potterne, Devizes, SN10 5QG

Director22 December 1998Active
35 Pittengullies Brae, Peterculter, AB14 0QU

Director27 January 1999Active
Building X107, Range Road, Cody Technology Park, Farnborough, United Kingdom, GU14 0FG

Director12 April 2011Active
Building X107, Range Road, Cody Technology Park, Farnborough, United Kingdom, GU14 0FG

Director10 October 2016Active
Building X107, Range Road, Cody Technology Park, Farnborough, United Kingdom, GU14 0FG

Director01 August 2012Active
Building X107, Range Road, Cody Technology Park, Farnborough, GU14 0FG

Director24 September 2019Active
50 Stratton Street, London, W1X 5FL

Nominee Director24 July 1998Active
Building X107, Range Road, Cody Technology Park, Farnborough, United Kingdom, GU14 0FG

Director09 June 2010Active
Building X107, Range Road, Cody Technology Park, Farnborough, United Kingdom, GU14 0FG

Director26 February 2019Active
1440 Stonegate Court, Gardnerville, United States,

Director26 October 2007Active
Vine Cottage, Winkfield Lane, Maidens Green, SL4 4QS

Director22 December 1998Active
24 Ashley Gardens, Ambrosden Avenue, London, SW1P 1QD

Director25 August 1999Active
1 Clarendon Mews, Linlithgow, EH49 6QR

Director26 April 2000Active
2 Sandford House, Kingsclere, Newbury, RG20 4PA

Director22 December 1998Active
Building X107, Range Road, Cody Technology Park, Farnborough, United Kingdom, GU14 0FG

Director12 April 2011Active
The Arena, Downshire Way, Bracknell, United Kingdom, RG12 1PU

Director26 October 2007Active
The Well House, Cufaude Lane, Bramley, RG26 5DL

Director22 December 1998Active

People with Significant Control

Sondex Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Building X107, Range Road, Farnborough, United Kingdom, GU14 0FG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-04-27Accounts

Accounts with accounts type full.

Download
2023-07-25Confirmation statement

Confirmation statement with no updates.

Download
2023-07-25Address

Change sail address company with old address new address.

Download
2023-05-04Accounts

Accounts with accounts type full.

Download
2022-12-16Accounts

Accounts with accounts type full.

Download
2022-09-09Officers

Termination director company with name termination date.

Download
2022-09-09Officers

Change person director company with change date.

Download
2022-09-09Officers

Appoint person director company with name date.

Download
2022-08-05Confirmation statement

Confirmation statement with no updates.

Download
2021-07-29Confirmation statement

Confirmation statement with no updates.

Download
2021-06-11Accounts

Accounts with accounts type full.

Download
2020-07-24Confirmation statement

Confirmation statement with no updates.

Download
2020-01-29Officers

Appoint person secretary company with name date.

Download
2020-01-21Officers

Termination secretary company with name termination date.

Download
2020-01-21Address

Change sail address company with old address new address.

Download
2019-12-05Accounts

Accounts with accounts type full.

Download
2019-10-02Officers

Appoint person director company with name date.

Download
2019-10-02Officers

Termination director company with name termination date.

Download
2019-08-12Confirmation statement

Confirmation statement with no updates.

Download
2019-08-09Officers

Termination director company with name termination date.

Download
2019-03-15Officers

Appoint person director company with name date.

Download
2019-03-12Officers

Termination director company with name termination date.

Download
2019-02-08Accounts

Accounts with accounts type full.

Download
2018-09-26Accounts

Change account reference date company previous shortened.

Download
2018-08-02Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.