UKBizDB.co.uk

SONIC STAR LIMITED

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

This company is commonly known as Sonic Star Limited. The company was founded 23 years ago and was given the registration number 04222494. The firm's registered office is in MAIDENHEAD. You can find them at 1 Kinghorn Park, , Maidenhead, Berkshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:SONIC STAR LIMITED
Company Number:04222494
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 May 2001
End of financial year:28 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:1 Kinghorn Park, Maidenhead, Berkshire, SL6 7TX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Kinghorn Park, Maidenhead, England, SL6 7TX

Secretary26 July 2009Active
1, Kinghorn Park, Maidenhead, SL6 7TX

Director27 September 2016Active
1, Kinghorn Park, Maidenhead, SL6 7TX

Director23 June 2016Active
353 Micklefield Road, High Wycombe, HP13 7HX

Secretary23 May 2001Active
1, Kinghorn Park, Maidenhead, United Kingdom, SL6 7TX

Secretary06 February 2002Active
3, Bridge Street, Maidenhead, United Kingdom, SL6 8LR

Secretary05 October 2011Active
56 Aldebury Road, Maidenhead, SL6 7HB

Secretary16 January 2003Active
16-18 Woodford Road, London, E7 0HA

Corporate Nominee Secretary23 May 2001Active
1, Kinghorn Park, Maidenhead, England, SL6 7TX

Director01 June 2013Active
1, Kinghorn Park, Maidenhead, United Kingdom, SL6 7TX

Director01 June 2008Active
56 Aldebury Road, Maidenhead, SL6 7HB

Director15 December 2002Active
1, Kinghorn Park, Maidenhead, SL6 7TX

Director23 May 2001Active
4, Betts Street, London, United Kingdom, E1 8HN

Director26 July 2009Active
1, Kinghorn Park, Maidenhead, SL6 7TX

Director24 May 2014Active
16-18 Woodford Road, London, E7 0HA

Corporate Nominee Director23 May 2001Active

People with Significant Control

Mr Adel Muhammed Omar Siddiquei
Notified on:21 December 2016
Status:Active
Date of birth:June 1998
Nationality:British
Address:1, Kinghorn Park, Maidenhead, SL6 7TX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm
Mr Abdul Hannan
Notified on:06 April 2016
Status:Active
Date of birth:October 1993
Nationality:British
Address:1, Kinghorn Park, Maidenhead, SL6 7TX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as firm

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-28Accounts

Change account reference date company previous shortened.

Download
2024-04-22Officers

Appoint person director company with name date.

Download
2024-04-22Officers

Change person director company with change date.

Download
2024-04-22Officers

Change person secretary company with change date.

Download
2023-12-22Confirmation statement

Confirmation statement with no updates.

Download
2023-04-28Accounts

Accounts with accounts type total exemption full.

Download
2023-01-09Confirmation statement

Confirmation statement with no updates.

Download
2022-04-27Accounts

Accounts with accounts type total exemption full.

Download
2022-01-12Confirmation statement

Confirmation statement with no updates.

Download
2021-04-28Accounts

Accounts with accounts type total exemption full.

Download
2021-02-02Confirmation statement

Confirmation statement with no updates.

Download
2020-07-27Accounts

Accounts with accounts type total exemption full.

Download
2020-01-02Confirmation statement

Confirmation statement with no updates.

Download
2019-04-28Accounts

Accounts with accounts type total exemption full.

Download
2018-12-20Confirmation statement

Confirmation statement with no updates.

Download
2018-04-28Accounts

Accounts with accounts type total exemption full.

Download
2018-04-13Confirmation statement

Confirmation statement with no updates.

Download
2017-10-06Mortgage

Mortgage satisfy charge full.

Download
2017-10-06Mortgage

Mortgage satisfy charge full.

Download
2017-10-06Mortgage

Mortgage satisfy charge full.

Download
2017-10-06Mortgage

Mortgage satisfy charge full.

Download
2017-10-06Mortgage

Mortgage satisfy charge full.

Download
2017-10-06Mortgage

Mortgage satisfy charge full.

Download
2017-10-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-10-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.