This company is commonly known as Sonosphere Limited. The company was founded 5 years ago and was given the registration number 11630801. The firm's registered office is in HESWALL. You can find them at Barnston House, Beacon Lane, Heswall, Wirral. This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | SONOSPHERE LIMITED |
---|---|---|
Company Number | : | 11630801 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 October 2018 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Barnston House, Beacon Lane, Heswall, Wirral, England, CH60 0EE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Penns Farm, East Harting, Petersfield, England, GU31 5LU | Director | 31 October 2021 | Active |
Lawn House, Slough Lane, Horton, Wimborne, England, BH21 7JL | Director | 01 November 2021 | Active |
4 West End Cottages, High Street, Ripley, Woking, England, GU23 6AD | Director | 11 May 2020 | Active |
78, Rodney Street, Liverpool, England, L1 9AR | Director | 29 April 2021 | Active |
Barnston House, Beacon Lane, Heswall, Wirral, United Kingdom, CH60 0EE | Director | 03 June 2019 | Active |
4 West End Cottages, High Street, Ripley, Woking, England, GU23 6AD | Director | 01 November 2021 | Active |
Barnston House, Beacon Lane, Heswall, Wirral, United Kingdom, CH60 0EE | Director | 11 May 2020 | Active |
Barnston House, Beacon Lane, Heswall, Wirral, United Kingdom, CH60 0EE | Director | 03 June 2019 | Active |
Barnston House, Beacon Lane, Heswall, England, CH60 0EE | Director | 18 October 2018 | Active |
Mr Duncan James Bell | ||
Notified on | : | 01 November 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Penns Farm, East Harting, Petersfield, England, GU31 5LU |
Nature of control | : |
|
Mr James Gosney | ||
Notified on | : | 31 October 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Lawn House, Slough Lane, Wimborne, England, BH21 7JL |
Nature of control | : |
|
Mrs Jacqueline Claire Dallas | ||
Notified on | : | 08 February 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1973 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 19, Glade Park Court, Liverpool, United Kingdom, L8 3SJ |
Nature of control | : |
|
Mr James Oliver Richards | ||
Notified on | : | 03 June 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1979 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Barnston House, Beacon Lane, Wirral, United Kingdom, CH60 0EE |
Nature of control | : |
|
Mr Timothy Robert Sherratt | ||
Notified on | : | 18 October 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1975 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Barnston House, Beacon Lane, Wirral, United Kingdom, CH60 0EE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-06 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-26 | Officers | Termination director company with name termination date. | Download |
2023-06-02 | Accounts | Accounts with accounts type micro entity. | Download |
2022-12-14 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-28 | Accounts | Accounts with accounts type micro entity. | Download |
2021-11-02 | Officers | Change person director company with change date. | Download |
2021-11-02 | Officers | Change person director company with change date. | Download |
2021-11-02 | Officers | Termination director company with name termination date. | Download |
2021-11-02 | Persons with significant control | Notification of a person with significant control. | Download |
2021-11-02 | Officers | Appoint person director company with name date. | Download |
2021-11-02 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-02 | Persons with significant control | Notification of a person with significant control. | Download |
2021-11-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-11-02 | Officers | Termination director company with name termination date. | Download |
2021-11-02 | Officers | Termination director company with name termination date. | Download |
2021-11-02 | Address | Change registered office address company with date old address new address. | Download |
2021-11-02 | Officers | Appoint person director company with name date. | Download |
2021-11-02 | Officers | Appoint person director company with name date. | Download |
2021-08-18 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-15 | Incorporation | Memorandum articles. | Download |
2021-07-15 | Resolution | Resolution. | Download |
2021-07-15 | Capital | Capital name of class of shares. | Download |
2021-07-13 | Capital | Capital variation of rights attached to shares. | Download |
2021-06-30 | Persons with significant control | Notification of a person with significant control. | Download |
2021-06-30 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.