UKBizDB.co.uk

SOWNTONE LIMITED

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

This company is commonly known as Sowntone Limited. The company was founded 23 years ago and was given the registration number 04031167. The firm's registered office is in MAIDENHEAD. You can find them at C/o Strax Uk Ltd Braywick House West, Windsor Road, Maidenhead, Berkshire. This company's SIC code is 46520 - Wholesale of electronic and telecommunications equipment and parts.

Company Information

Name:SOWNTONE LIMITED
Company Number:04031167
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 July 2000
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 46520 - Wholesale of electronic and telecommunications equipment and parts

Office Address & Contact

Registered Address:C/o Strax Uk Ltd Braywick House West, Windsor Road, Maidenhead, Berkshire, England, SL6 1DN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Riddargatan 70, 114 57, Stockholm, Sweden,

Director21 November 2016Active
Midhraun 14, 5210, Gardabaer, Iceland,

Director21 November 2016Active
42 Swan Street, Petersfield, GU32 3AD

Secretary28 February 2001Active
235 Old Marylebone Road, London, NW1 5QT

Corporate Secretary28 February 2001Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary11 July 2000Active
Mac House, 17 Stock Road, Southend-On-Sea, England, SS2 5QF

Director19 March 2004Active
C/O Strax Uk Ltd, Braywick House West, Windsor Road, Maidenhead, England, SL6 1DN

Director21 November 2016Active
42 Swan Street, Petersfield, GU32 3AD

Director09 August 2004Active
235 Old Marylebone Road, London, NW1 5QT

Director28 February 2001Active
19 Wiswell Close, Rossendale, BB4 8HQ

Director28 February 2001Active
C/O Strax Uk Ltd, Braywick House West, Windsor Road, Maidenhead, England, SL6 1DN

Director21 November 2016Active
26 Wellstead Gardens, Westcliff On Sea, SS0 0AY

Director28 February 2001Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director11 July 2000Active

People with Significant Control

Celcom (Uk) Limited
Notified on:21 November 2016
Status:Active
Country of residence:England
Address:Devonshire House, Goswell Road, London, England, EC1M 7AD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Strax Ab
Notified on:21 November 2016
Status:Active
Country of residence:Sweden
Address:12, Säterivägen, Karlstad, Sweden, 653 41
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Significant influence or control 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 (6 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
2023-06-20Gazette

Gazette dissolved compulsory.

Download
2021-05-14Dissolution

Dissolved compulsory strike off suspended.

Download
2021-04-06Gazette

Gazette notice compulsory.

Download
2020-05-18Confirmation statement

Confirmation statement with no updates.

Download
2019-02-21Confirmation statement

Confirmation statement with no updates.

Download
2019-02-06Accounts

Accounts with accounts type micro entity.

Download
2018-05-02Accounts

Accounts with accounts type total exemption full.

Download
2018-03-01Confirmation statement

Confirmation statement with updates.

Download
2018-03-01Persons with significant control

Cessation of a person with significant control.

Download
2018-03-01Officers

Termination director company with name termination date.

Download
2018-03-01Officers

Termination director company with name termination date.

Download
2017-08-23Address

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

Download
2017-08-18Accounts

Change account reference date company current extended.

Download
2017-04-07Accounts

Accounts with accounts type total exemption small.

Download
2017-03-30Confirmation statement

Confirmation statement with updates.

Download
2017-01-04Officers

Appoint person director company with name date.

Download
2017-01-04Officers

Appoint person director company with name date.

Download
2016-12-13Mortgage

Mortgage satisfy charge full.

Download
2016-11-23Officers

Appoint person director company with name date.

Download
2016-11-23Officers

Termination director company with name termination date.

Download
2016-11-23Officers

Appoint person director company with name date.

Download
2016-05-31Accounts

Accounts with accounts type total exemption small.

Download
2016-03-23Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-23Address

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

Download
2015-02-18Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.