SONATEST LTD
Overview
| Company Name | SONATEST LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00865293 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SONATEST LTD?
- Manufacture of electronic measuring, testing etc. equipment, not for industrial process control (26511) / Manufacturing
Where is SONATEST LTD located?
| Registered Office Address | Dickens Road Old Wolverton MK12 5QQ Milton Keynes |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SONATEST LTD?
| Company Name | From | Until |
|---|---|---|
| BIDROOM LIMITED | Oct 22, 1986 | Oct 22, 1986 |
| SONATEST LIMITED | Dec 31, 1980 | Dec 31, 1980 |
| BALTEAU SONATEST LIMITED | Dec 31, 1978 | Dec 31, 1978 |
| SONATEST (NDT) LIMITED | Nov 30, 1965 | Nov 30, 1965 |
What are the latest accounts for SONATEST LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for SONATEST LTD?
| Last Confirmation Statement Made Up To | Jul 15, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 29, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 15, 2025 |
| Overdue | No |
What are the latest filings for SONATEST LTD?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jul 15, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2024 | 23 pages | AA | ||
Full accounts made up to Dec 31, 2023 | 23 pages | AA | ||
Confirmation statement made on Jul 15, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Claudio Giorgio Zeolla as a director on May 23, 2024 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2022 | 23 pages | AA | ||
Confirmation statement made on Jul 15, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 29 pages | AA | ||
Confirmation statement made on Jul 15, 2022 with no updates | 3 pages | CS01 | ||
Director's details changed for Dr. Alastair Alan Aikman on Jul 05, 2022 | 2 pages | CH01 | ||
Confirmation statement made on Jul 15, 2021 with no updates | 3 pages | CS01 | ||
Change of details for Norman Ng as a person with significant control on Jul 16, 2021 | 2 pages | PSC04 | ||
Director's details changed for Mr Norman Ng on Jul 16, 2021 | 2 pages | CH01 | ||
Full accounts made up to Dec 31, 2020 | 28 pages | AA | ||
Termination of appointment of Adam Greenway as a director on Jun 14, 2021 | 1 pages | TM01 | ||
Appointment of Dr Alastair Alan Aikman as a director on Jun 14, 2021 | 2 pages | AP01 | ||
Second filing for the appointment of Norman Ng as a director | 3 pages | RP04AP01 | ||
Full accounts made up to Dec 31, 2019 | 28 pages | AA | ||
Confirmation statement made on Jul 15, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of Christopher Robert Armitage as a director on May 25, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Jul 15, 2019 with updates | 4 pages | CS01 | ||
Director's details changed for Adam Greenway on Oct 29, 2018 | 2 pages | CH01 | ||
Accounts for a small company made up to Dec 31, 2018 | 27 pages | AA | ||
Appointment of Christopher Robert Armitage as a director on Jun 01, 2019 | 2 pages | AP01 | ||
Register(s) moved to registered inspection location C/O Emw Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR | 1 pages | AD03 | ||
Who are the officers of SONATEST LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| AIKMAN, Alastair Alan, Dr. | Director | Dickens Road Old Wolverton MK12 5QQ Milton Keynes | England | British | 78432370003 | |||||
| HUSAREK, Pierre Charles | Director | Dickens Road Old Wolverton MK12 5QQ Milton Keynes | France | French | 157475570001 | |||||
| NG, Norman Wing Hong | Director | Dickens Road Old Wolverton MK12 5QQ Milton Keynes | Hong Kong | British | 157476670001 | |||||
| ZEOLLA, Claudio Giorgio | Director | Dickens Road Old Wolverton MK12 5QQ Milton Keynes | United Kingdom | British | 325311330001 | |||||
| COOK, Paul David | Secretary | Dickens Road Old Wolverton MK12 5QQ Milton Keynes | British | 148232830001 | ||||||
| KENDALL, Phillip | Secretary | Manor Farm Old Wolverton MK12 5NN Milton Keynes 12 Old Wolverton Road Bucks | British | 124847780003 | ||||||
| REILLY, Michael Shane | Secretary | 48 Belsize Avenue Springfield MK6 3LW Milton Keynes Buckinghamshire | British | 13642990001 | ||||||
| ARMITAGE, Christopher Robert | Director | Dickens Road Old Wolverton MK12 5QQ Milton Keynes Sonatest United Kingdom | United Kingdom | British | 62637840002 | |||||
| COOK, Paul David | Director | 10 Saint Denis View Pailton CV23 0QS Rugby Warwickshire | England | English | 125872160001 | |||||
| GOODMAN, Francis Edmund Samuel | Director | 7 Linford Avenue MK16 8DD Newport Pagnell Buckinghamshire | England | British | 13643000001 | |||||
| GREENWAY, Adam | Director | Dickens Road Old Wolverton MK12 5QQ Milton Keynes Sonatest Buckinghamshire United Kingdom | United Kingdom | British | 247154780003 | |||||
| HARBOUR, Derek John | Director | Laurel Cottage Blackford Way Oxhill CV35 0QY Warwick Warwickshire | United Kingdom | British | 5181680002 | |||||
| REILLY, Michael Shane | Director | 48 Belsize Avenue Springfield MK6 3LW Milton Keynes Buckinghamshire | England | British | 13642990001 | |||||
| SEATH, Philip Andrew | Director | Dickens Road Old Wolverton MK12 5QQ Milton Keynes Sonatest Buckinghamshire United Kingdom | United Kingdom | British | 247304780001 | |||||
| SIDNEY, Ronald | Director | Dickens Road Old Wolverton MK12 5QQ Milton Keynes | Usa | British | 148706990001 | |||||
| STEARN, Richard John | Director | 182 Whalley Drive Bletchley MK3 6JJ Milton Keynes Buckinghamshire | British | 13643030001 | ||||||
| WHYTE, James | Director | 69 Harlestone Road NN5 7AB Northampton Northamptonshire | British | 13643040001 | ||||||
| WOODHEAD, Wayne Andrew | Director | 95 Whalley Drive MK3 6HX Milton Keynes Buckinghamshire | United Kingdom | British | 113688050001 |
Who are the persons with significant control of SONATEST LTD?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Norman Wing Hong Ng | Apr 06, 2016 | Old Wolverton MK12 5QQ Milton Keynes Dickens Road Buckinghamshire United Kingdom | No |
Nationality: British Country of Residence: Hong Kong | |||
Natures of Control
| |||
| Pierre Charles Husarek | Apr 06, 2016 | Old Wolverton MK12 5QQ Milton Keynes Dickens Road Buckinghamshire United Kingdom | No |
Nationality: French Country of Residence: France | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for SONATEST LTD?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jul 15, 2016 | Jan 22, 2018 | The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0