SONET INVESTMENTS LIMITED
Overview
| Company Name | SONET INVESTMENTS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03012223 |
| 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 SONET INVESTMENTS LIMITED?
- Activities of financial services holding companies (64205) / Financial and insurance activities
Where is SONET INVESTMENTS LIMITED located?
| Registered Office Address | 103-105 Bath Road SL1 3UH Slough Berkshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SONET INVESTMENTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| SETON INVESTMENTS LIMITED | Apr 25, 1995 | Apr 25, 1995 |
| DIRECTSCALE LIMITED | Jan 20, 1995 | Jan 20, 1995 |
What are the latest accounts for SONET INVESTMENTS LIMITED?
| 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 SONET INVESTMENTS LIMITED?
| Last Confirmation Statement Made Up To | Aug 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 01, 2025 |
| Overdue | No |
What are the latest filings for SONET INVESTMENTS LIMITED?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Director's details changed for Mr James Douglas Colin Mansell on Oct 09, 2025 | 2 pages | CH01 | ||||||||||||||||||
Director's details changed for Mr James Mansell on Aug 15, 2025 | 2 pages | CH01 | ||||||||||||||||||
Confirmation statement made on Aug 01, 2025 with no updates | 3 pages | CS01 | ||||||||||||||||||
Termination of appointment of Richard Mark Greensmith as a director on Jul 21, 2025 | 1 pages | TM01 | ||||||||||||||||||
Appointment of Gareth Robert Williams as a director on Jul 21, 2025 | 2 pages | AP01 | ||||||||||||||||||
Appointment of Mr James Mansell as a director on Jul 01, 2025 | 2 pages | AP01 | ||||||||||||||||||
Termination of appointment of Stephen Christopher Andrew Pickstone as a director on Jul 01, 2025 | 1 pages | TM01 | ||||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2024 | 10 pages | AA | ||||||||||||||||||
Termination of appointment of James Edward Hodges as a secretary on Feb 08, 2025 | 1 pages | TM02 | ||||||||||||||||||
Appointment of Mrs Sally Kenward as a secretary on Feb 08, 2025 | 2 pages | AP03 | ||||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 12 pages | AA | ||||||||||||||||||
Confirmation statement made on Aug 01, 2024 with no updates | 3 pages | CS01 | ||||||||||||||||||
Appointment of Stephen Christopher Andrew Pickstone as a director on Feb 14, 2024 | 2 pages | AP01 | ||||||||||||||||||
Termination of appointment of Timothy John Martel as a director on Feb 14, 2024 | 1 pages | TM01 | ||||||||||||||||||
Confirmation statement made on Aug 01, 2023 with no updates | 3 pages | CS01 | ||||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 13 pages | AA | ||||||||||||||||||
Confirmation statement made on Aug 01, 2022 with no updates | 3 pages | CS01 | ||||||||||||||||||
Full accounts made up to Dec 31, 2021 | 23 pages | AA | ||||||||||||||||||
Full accounts made up to Dec 31, 2020 | 25 pages | AA | ||||||||||||||||||
Confirmation statement made on Aug 01, 2021 with updates | 5 pages | CS01 | ||||||||||||||||||
Statement of capital on Jun 11, 2021
| 5 pages | SH19 | ||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||||||
Statement of capital following an allotment of shares on Jun 09, 2021
| 3 pages | SH01 | ||||||||||||||||||
Who are the officers of SONET INVESTMENTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| KENWARD, Sally | Secretary | Bath Road SL1 3UH Slough 103-105 Berkshire United Kingdom | 333365650001 | |||||||
| HODGES, James Edward | Director | Bath Road SL1 3UH Slough 103-105 Berkshire United Kingdom | England | British | 277919780001 | |||||
| MANSELL, James Douglas Colin | Director | Bath Road SL1 3UH Slough 103-105 Berkshire United Kingdom | United Kingdom | British | 337791230002 | |||||
| WILLIAMS, Gareth Robert | Director | Bath Road SL1 3UH Slough 103-105 Berkshire United Kingdom | United Kingdom | British | 277947570001 | |||||
| BUXTON SMITH, Maria Rita | Secretary | 35 New Bridge Street EC4V 6BW London Ssl International Plc | British | 108679560001 | ||||||
| GOULD, John Roger Beresford | Secretary | 4 The Park Grasscroft OL4 4ES Oldham Lancashire | British | 14374320001 | ||||||
| HODGES, James Edward | Secretary | Bath Road SL1 3UH Slough 103-105 Berkshire United Kingdom | 270848330001 | |||||||
| JOWETT, Jonathan David | Secretary | 43 Armistead Way Cranage CW4 8FE Crewe Cheshire | British | 103825760001 | ||||||
| LOGAN, Christine Anne-Marie | Secretary | Bath Road SL1 3UH Slough 103-105 Berkshire | 193702160001 | |||||||
| MANNION, Antony Clive Patrick | Secretary | Castle Farm TN32 5JU Mountfield East Sussex | British | 100717090002 | ||||||
| RICHARDSON, Elizabeth Anne | Secretary | Bath Road SL1 3UH Slough 103-105 Berkshire | British | 155644080001 | ||||||
| WING, Clifford Donald | Secretary | 253 Bury Street West Edmonton N9 9JN London | British | 38279030001 | ||||||
| ADAMSON, Ian Robert | Director | New Bridge Street EC4V 6BW London 35 | British | 42966610002 | ||||||
| ANDERSEN, Henning Lang | Director | Bath Road SL1 3UH Slough 103-105 Berkshire | United Kingdom | British | 171037300001 | |||||
| BUCHAN, Brian John | Director | Manor Farmhouse Fyfield OX13 5LR Abingdon Oxfordshire | England | British | 75146390001 | |||||
| BUXTON-SMITH, Maria Rita, Dr | Director | 35 New Bridge Street EC4V 6BW London Ssl International Plc | British | 132247000001 | ||||||
| CAIZZONE, Salvatore | Director | Bath Road SL1 3UH Slough 103-105 Berkshire | United Kingdom | Italian | 162392060001 | |||||
| CATER, Iain Charles Douglas | Director | The Orchard The Avenue Hale WA15 0LX Altrincham Cheshire | British | 14374310003 | ||||||
| CLEMENTS, Patrick Norris, Dr | Director | Bath Road SL1 3UH Slough 103-105 Berkshire | United Kingdom | British | 178833710001 | |||||
| COLLYER, Graham John | Director | Bowden Head Farmhouse Bowden Lane Chapel En Le Frith SK23 0QP Stockport Derbyshire | England | British | 41561980002 | |||||
| CORNFORD, Peter | Director | 22 Becketts Close HX7 7LJ Heptonstall West Yorkshire | British | 80547820001 | ||||||
| DAVENPORT, Christine Anne | Director | 6 Hardwick Close Bradley Fold Radcliffe M26 3XF Manchester Lancashire | British | 80443710001 | ||||||
| DAVIES, Candida Jane | Director | Bath Road SL1 3UH Slough 103-105 Berkshire | United Kingdom | British | 171034990001 | |||||
| DAVIS, Shaun Kevin | Director | 35 New Bridge Street EC4V 6BW London Ssl International Plc | Gb-Eng | United Kingdom | 34817680002 | |||||
| DAWAR, Manish | Director | Bath Road SL1 3UH Slough 103-105 Berkshire | United Kingdom | Indian | 139802400002 | |||||
| EDWARDS, Simon Jeremy | Director | Bath Road SL1 3UH Slough 103-105 Berkshire | United Kingdom | British | 66138060002 | |||||
| GEORGE, Dieno | Director | Holsworthy Farm Boots Green Allostock WA16 9NU Knutsford Cheshire | British | 78647320003 | ||||||
| GOULD, John Roger Beresford | Director | 4 The Park Grasscroft OL4 4ES Oldham Lancashire | United Kingdom | British | 14374320001 | |||||
| GREENSMITH, Richard Mark | Director | Bath Road SL1 3UH Slough 103-105 Berkshire | United Kingdom | British | 205672130001 | |||||
| HALE, Alan Desmond | Director | 18 Ridgewood Firwood Park Chadderton OL9 9UX Oldham Lancashire | England | British | 51135880001 | |||||
| HUMPHREYS, Bernard John | Director | 10 Chollerton Close High Legh WA16 6TY Knutsford Cheshire | British | 20044780002 | ||||||
| HUMPHREYS, Roger Owen | Director | Squirrels Chase 23 Park Road Disley SK12 2NA Stockport Cheshire | British | 17695720002 | ||||||
| JENKINS, Lise Kate | Director | 28 Cumberland Drive WA14 3QP Bowdon Cheshire | United Kingdom | British | 123192070001 | |||||
| JOWETT, Jonathan David | Director | 43 Armistead Way Cranage CW4 8FE Crewe Cheshire | United Kingdom | British | 103825760001 | |||||
| KEELEY, Martin Spencer | Director | Bath Road SL1 3UH Slough 103-105 Berkshire | United Kingdom | British | 136190480001 |
Who are the persons with significant control of SONET INVESTMENTS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Reckitt Benckiser Limited | Apr 22, 2021 | Bath Road SL1 3UH Slough 103-105 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Ssl International Plc | Apr 06, 2016 | Bath Road SL1 3UH Slough 103-105 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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