UKBizDB.co.uk

SONOBEX LIMITED

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

This company is commonly known as Sonobex Limited. The company was founded 11 years ago and was given the registration number 08198008. The firm's registered office is in WATFORD. You can find them at The Mansion Building Research Establishment, Bucknalls Lane, Watford, Hertfordshire. This company's SIC code is 72190 - Other research and experimental development on natural sciences and engineering.

Company Information

Name:SONOBEX LIMITED
Company Number:08198008
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 August 2012
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 72190 - Other research and experimental development on natural sciences and engineering

Office Address & Contact

Registered Address:The Mansion Building Research Establishment, Bucknalls Lane, Watford, Hertfordshire, England, WD25 9XX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 405 Centennial Park, Centennial Avenue, Elstree, Borehamwood, England, WD6 3TN

Secretary06 January 2017Active
Unit 405 Centennial Park, Centennial Avenue, Elstree, Borehamwood, England, WD6 3TN

Director07 May 2019Active
Unit 405 Centennial Park, Centennial Avenue, Elstree, Borehamwood, England, WD6 3TN

Director21 July 2020Active
The Mansion, Building Research Establishment, Bucknalls Lane, Watford, England, WD25 9XX

Director22 July 2016Active
The Mansion, Building Research Establishment, Bucknalls Lane, Watford, England, WD25 9XX

Director31 August 2012Active
Lake View House, Wilton Drive, Warwick, England, CV34 6RG

Director08 May 2013Active
Loughborough Innovation Centre, Holywell Science And Enterprise Park, Ashby Road, Loughborough, England, LE11 3AQ

Director08 May 2013Active
The Mansion, Building Research Establishment, Bucknalls Lane, Watford, England, WD25 9XX

Director28 February 2014Active
The Mansion, Building Research Establishment, Bucknalls Lane, Watford, England, WD25 9XX

Director28 February 2014Active
The Mansion, Building Research Establishment, Bucknalls Lane, Watford, England, WD25 9XX

Director06 January 2017Active
Unit 405 Centennial Park, Centennial Avenue, Elstree, Borehamwood, England, WD6 3TN

Director06 January 2017Active
252, Pasture Road, Stapleford, United Kingdom, NG9 8HA

Director01 March 2014Active

People with Significant Control

Merford Uk Limited
Notified on:20 January 2017
Status:Active
Country of residence:England
Address:Highlands House, Basingstoke Road, Reading, England, RG7 1NT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Ian Ronald Mccormick
Notified on:06 April 2016
Status:Active
Date of birth:August 1966
Nationality:British
Country of residence:England
Address:The Mansion, Building Research Establishment, Watford, England, WD25 9XX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Anthony William Mackwood Ling
Notified on:06 April 2016
Status:Active
Date of birth:January 1966
Nationality:British
Country of residence:England
Address:The Mansion, Building Research Establishment, Watford, England, WD25 9XX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (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
2024-04-18Accounts

Accounts with accounts type small.

Download
2023-09-14Confirmation statement

Confirmation statement with no updates.

Download
2023-06-22Accounts

Accounts with accounts type small.

Download
2023-05-26Officers

Termination director company with name termination date.

Download
2022-12-14Address

Change registered office address company with date old address new address.

Download
2022-08-31Confirmation statement

Confirmation statement with no updates.

Download
2022-05-06Accounts

Accounts with accounts type small.

Download
2021-08-31Confirmation statement

Confirmation statement with no updates.

Download
2021-04-09Accounts

Accounts with accounts type small.

Download
2020-09-07Confirmation statement

Confirmation statement with no updates.

Download
2020-09-02Accounts

Accounts with accounts type small.

Download
2020-07-21Officers

Appoint person director company with name date.

Download
2019-09-10Confirmation statement

Confirmation statement with no updates.

Download
2019-08-29Accounts

Accounts with accounts type small.

Download
2019-05-08Officers

Appoint person director company with name date.

Download
2019-05-08Officers

Termination director company with name termination date.

Download
2018-10-03Accounts

Accounts with accounts type small.

Download
2018-09-04Confirmation statement

Confirmation statement with no updates.

Download
2017-11-02Resolution

Resolution.

Download
2017-09-19Accounts

Accounts with accounts type micro entity.

Download
2017-09-14Confirmation statement

Confirmation statement with updates.

Download
2017-09-14Persons with significant control

Cessation of a person with significant control.

Download
2017-09-14Persons with significant control

Cessation of a person with significant control.

Download
2017-09-14Persons with significant control

Notification of a person with significant control.

Download
2017-02-08Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.