UKBizDB.co.uk

SONOSPHERE LIMITED

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

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.

Company Information

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:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Barnston House, Beacon Lane, Heswall, Wirral, England, CH60 0EE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Penns Farm, East Harting, Petersfield, England, GU31 5LU

Director31 October 2021Active
Lawn House, Slough Lane, Horton, Wimborne, England, BH21 7JL

Director01 November 2021Active
4 West End Cottages, High Street, Ripley, Woking, England, GU23 6AD

Director11 May 2020Active
78, Rodney Street, Liverpool, England, L1 9AR

Director29 April 2021Active
Barnston House, Beacon Lane, Heswall, Wirral, United Kingdom, CH60 0EE

Director03 June 2019Active
4 West End Cottages, High Street, Ripley, Woking, England, GU23 6AD

Director01 November 2021Active
Barnston House, Beacon Lane, Heswall, Wirral, United Kingdom, CH60 0EE

Director11 May 2020Active
Barnston House, Beacon Lane, Heswall, Wirral, United Kingdom, CH60 0EE

Director03 June 2019Active
Barnston House, Beacon Lane, Heswall, England, CH60 0EE

Director18 October 2018Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • 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 (7 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
2023-12-06Confirmation statement

Confirmation statement with updates.

Download
2023-10-26Officers

Termination director company with name termination date.

Download
2023-06-02Accounts

Accounts with accounts type micro entity.

Download
2022-12-14Confirmation statement

Confirmation statement with updates.

Download
2022-07-28Accounts

Accounts with accounts type micro entity.

Download
2021-11-02Officers

Change person director company with change date.

Download
2021-11-02Officers

Change person director company with change date.

Download
2021-11-02Officers

Termination director company with name termination date.

Download
2021-11-02Persons with significant control

Notification of a person with significant control.

Download
2021-11-02Officers

Appoint person director company with name date.

Download
2021-11-02Confirmation statement

Confirmation statement with updates.

Download
2021-11-02Persons with significant control

Notification of a person with significant control.

Download
2021-11-02Persons with significant control

Cessation of a person with significant control.

Download
2021-11-02Officers

Termination director company with name termination date.

Download
2021-11-02Officers

Termination director company with name termination date.

Download
2021-11-02Address

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

Download
2021-11-02Officers

Appoint person director company with name date.

Download
2021-11-02Officers

Appoint person director company with name date.

Download
2021-08-18Confirmation statement

Confirmation statement with updates.

Download
2021-07-15Incorporation

Memorandum articles.

Download
2021-07-15Resolution

Resolution.

Download
2021-07-15Capital

Capital name of class of shares.

Download
2021-07-13Capital

Capital variation of rights attached to shares.

Download
2021-06-30Persons with significant control

Notification of a person with significant control.

Download
2021-06-30Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.