UKBizDB.co.uk

SONOTARG LIMITED

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

This company is commonly known as Sonotarg Limited. The company was founded 5 years ago and was given the registration number NI656568. The firm's registered office is in BELFAST. You can find them at Murray House, 4 Murray Street, Belfast, . This company's SIC code is 72110 - Research and experimental development on biotechnology.

Company Information

Name:SONOTARG LIMITED
Company Number:NI656568
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 October 2018
End of financial year:31 October 2022
Jurisdiction:Northern - Ireland
Industry Codes:
  • 72110 - Research and experimental development on biotechnology

Office Address & Contact

Registered Address:Murray House, 4 Murray Street, Belfast, United Kingdom, BT1 6DN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Victoria House, 15-17 Gloucester Street, Belfast, BT1 4LS

Director05 April 2022Active
Ulster University, Block Ad, York Street, Belfast, Northern Ireland, BT15 1ED

Director05 April 2022Active
Victoria House, 15-17 Gloucester Street, Belfast, BT1 4LS

Director23 October 2018Active
Victoria House, 15-17 Gloucester Street, Belfast, BT1 4LS

Director23 October 2018Active
Victoria House, 15-17 Gloucester Street, Belfast, BT1 4LS

Director23 October 2018Active
Rivendell Farm, Alltwalis, Carmarthen, Wales, SA32 7EG

Director01 June 2021Active
Victoria House, 15-17 Gloucester Street, Belfast, BT1 4LS

Director23 October 2018Active
Victoria House, 15-17 Gloucester Street, Belfast, BT1 4LS

Director23 October 2018Active

People with Significant Control

Innovation Ulster Limited
Notified on:05 April 2022
Status:Active
Country of residence:Northern Ireland
Address:Bd-004-09, York Street, Belfast, Northern Ireland, BT15 1ED
Nature of control:
  • Significant influence or control
Professor John Callan
Notified on:23 October 2018
Status:Active
Date of birth:March 1973
Nationality:British
Address:Victoria House, 15-17 Gloucester Street, Belfast, BT1 4LS
Nature of control:
  • Ownership of shares 25 to 50 percent
Prof Anthony Mchale
Notified on:23 October 2018
Status:Active
Date of birth:January 1957
Nationality:Irish
Address:Victoria House, 15-17 Gloucester Street, Belfast, BT1 4LS
Nature of control:
  • Ownership of shares 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 (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
2024-04-16Resolution

Resolution.

Download
2024-03-27Resolution

Resolution.

Download
2023-12-11Capital

Capital allotment shares.

Download
2023-11-09Confirmation statement

Confirmation statement with no updates.

Download
2023-06-06Accounts

Accounts with accounts type total exemption full.

Download
2022-11-07Confirmation statement

Confirmation statement with updates.

Download
2022-10-28Capital

Second filing capital allotment shares.

Download
2022-10-25Persons with significant control

Notification of a person with significant control.

Download
2022-09-08Accounts

Accounts with accounts type total exemption full.

Download
2022-06-08Incorporation

Memorandum articles.

Download
2022-06-08Resolution

Resolution.

Download
2022-04-11Officers

Appoint person director company with name date.

Download
2022-04-08Capital

Capital allotment shares.

Download
2022-04-08Officers

Appoint person director company with name date.

Download
2022-04-07Officers

Termination director company with name termination date.

Download
2022-04-07Officers

Termination director company with name termination date.

Download
2022-03-14Capital

Capital allotment shares.

Download
2022-02-14Capital

Capital alter shares subdivision.

Download
2021-12-03Confirmation statement

Confirmation statement with updates.

Download
2021-09-02Accounts

Accounts with accounts type dormant.

Download
2021-06-07Resolution

Resolution.

Download
2021-06-04Officers

Appoint person director company with name date.

Download
2021-06-04Capital

Capital allotment shares.

Download
2021-01-27Address

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

Download
2020-10-30Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.