SONET INVESTMENTS LIMITED

SONET INVESTMENTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSONET INVESTMENTS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03012223
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of SONET INVESTMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    SETON INVESTMENTS LIMITEDApr 25, 1995Apr 25, 1995
    DIRECTSCALE LIMITEDJan 20, 1995Jan 20, 1995

    What are the latest accounts for SONET INVESTMENTS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for SONET INVESTMENTS LIMITED?

    Last Confirmation Statement Made Up ToAug 01, 2026
    Next Confirmation Statement DueAug 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 01, 2025
    OverdueNo

    What are the latest filings for SONET INVESTMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Mr James Douglas Colin Mansell on Oct 09, 2025

    2 pagesCH01

    Director's details changed for Mr James Mansell on Aug 15, 2025

    2 pagesCH01

    Confirmation statement made on Aug 01, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Richard Mark Greensmith as a director on Jul 21, 2025

    1 pagesTM01

    Appointment of Gareth Robert Williams as a director on Jul 21, 2025

    2 pagesAP01

    Appointment of Mr James Mansell as a director on Jul 01, 2025

    2 pagesAP01

    Termination of appointment of Stephen Christopher Andrew Pickstone as a director on Jul 01, 2025

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2024

    10 pagesAA

    Termination of appointment of James Edward Hodges as a secretary on Feb 08, 2025

    1 pagesTM02

    Appointment of Mrs Sally Kenward as a secretary on Feb 08, 2025

    2 pagesAP03

    Accounts for a dormant company made up to Dec 31, 2023

    12 pagesAA

    Confirmation statement made on Aug 01, 2024 with no updates

    3 pagesCS01

    Appointment of Stephen Christopher Andrew Pickstone as a director on Feb 14, 2024

    2 pagesAP01

    Termination of appointment of Timothy John Martel as a director on Feb 14, 2024

    1 pagesTM01

    Confirmation statement made on Aug 01, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    13 pagesAA

    Confirmation statement made on Aug 01, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    23 pagesAA

    Full accounts made up to Dec 31, 2020

    25 pagesAA

    Confirmation statement made on Aug 01, 2021 with updates

    5 pagesCS01

    Statement of capital on Jun 11, 2021

    • Capital: GBP 1.01
    5 pagesSH19

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of reduction in issued share capital

    RES06
    resolution

    Resolution of capitalisation or a bonus issue of shares

    Capitalise £38945558.11 09/06/2021
    RES14

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Statement of capital following an allotment of shares on Jun 09, 2021

    • Capital: GBP 38,945,658.11
    3 pagesSH01

    Who are the officers of SONET INVESTMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KENWARD, Sally
    Bath Road
    SL1 3UH Slough
    103-105
    Berkshire
    United Kingdom
    Secretary
    Bath Road
    SL1 3UH Slough
    103-105
    Berkshire
    United Kingdom
    333365650001
    HODGES, James Edward
    Bath Road
    SL1 3UH Slough
    103-105
    Berkshire
    United Kingdom
    Director
    Bath Road
    SL1 3UH Slough
    103-105
    Berkshire
    United Kingdom
    EnglandBritish277919780001
    MANSELL, James Douglas Colin
    Bath Road
    SL1 3UH Slough
    103-105
    Berkshire
    United Kingdom
    Director
    Bath Road
    SL1 3UH Slough
    103-105
    Berkshire
    United Kingdom
    United KingdomBritish337791230002
    WILLIAMS, Gareth Robert
    Bath Road
    SL1 3UH Slough
    103-105
    Berkshire
    United Kingdom
    Director
    Bath Road
    SL1 3UH Slough
    103-105
    Berkshire
    United Kingdom
    United KingdomBritish277947570001
    BUXTON SMITH, Maria Rita
    35 New Bridge Street
    EC4V 6BW London
    Ssl International Plc
    Secretary
    35 New Bridge Street
    EC4V 6BW London
    Ssl International Plc
    British108679560001
    GOULD, John Roger Beresford
    4 The Park
    Grasscroft
    OL4 4ES Oldham
    Lancashire
    Secretary
    4 The Park
    Grasscroft
    OL4 4ES Oldham
    Lancashire
    British14374320001
    HODGES, James Edward
    Bath Road
    SL1 3UH Slough
    103-105
    Berkshire
    United Kingdom
    Secretary
    Bath Road
    SL1 3UH Slough
    103-105
    Berkshire
    United Kingdom
    270848330001
    JOWETT, Jonathan David
    43 Armistead Way
    Cranage
    CW4 8FE Crewe
    Cheshire
    Secretary
    43 Armistead Way
    Cranage
    CW4 8FE Crewe
    Cheshire
    British103825760001
    LOGAN, Christine Anne-Marie
    Bath Road
    SL1 3UH Slough
    103-105
    Berkshire
    Secretary
    Bath Road
    SL1 3UH Slough
    103-105
    Berkshire
    193702160001
    MANNION, Antony Clive Patrick
    Castle Farm
    TN32 5JU Mountfield
    East Sussex
    Secretary
    Castle Farm
    TN32 5JU Mountfield
    East Sussex
    British100717090002
    RICHARDSON, Elizabeth Anne
    Bath Road
    SL1 3UH Slough
    103-105
    Berkshire
    Secretary
    Bath Road
    SL1 3UH Slough
    103-105
    Berkshire
    British155644080001
    WING, Clifford Donald
    253 Bury Street West
    Edmonton
    N9 9JN London
    Secretary
    253 Bury Street West
    Edmonton
    N9 9JN London
    British38279030001
    ADAMSON, Ian Robert
    New Bridge Street
    EC4V 6BW London
    35
    Director
    New Bridge Street
    EC4V 6BW London
    35
    British42966610002
    ANDERSEN, Henning Lang
    Bath Road
    SL1 3UH Slough
    103-105
    Berkshire
    Director
    Bath Road
    SL1 3UH Slough
    103-105
    Berkshire
    United KingdomBritish171037300001
    BUCHAN, Brian John
    Manor Farmhouse
    Fyfield
    OX13 5LR Abingdon
    Oxfordshire
    Director
    Manor Farmhouse
    Fyfield
    OX13 5LR Abingdon
    Oxfordshire
    EnglandBritish75146390001
    BUXTON-SMITH, Maria Rita, Dr
    35 New Bridge Street
    EC4V 6BW London
    Ssl International Plc
    Director
    35 New Bridge Street
    EC4V 6BW London
    Ssl International Plc
    British132247000001
    CAIZZONE, Salvatore
    Bath Road
    SL1 3UH Slough
    103-105
    Berkshire
    Director
    Bath Road
    SL1 3UH Slough
    103-105
    Berkshire
    United KingdomItalian162392060001
    CATER, Iain Charles Douglas
    The Orchard The Avenue
    Hale
    WA15 0LX Altrincham
    Cheshire
    Director
    The Orchard The Avenue
    Hale
    WA15 0LX Altrincham
    Cheshire
    British14374310003
    CLEMENTS, Patrick Norris, Dr
    Bath Road
    SL1 3UH Slough
    103-105
    Berkshire
    Director
    Bath Road
    SL1 3UH Slough
    103-105
    Berkshire
    United KingdomBritish178833710001
    COLLYER, Graham John
    Bowden Head Farmhouse
    Bowden Lane Chapel En Le Frith
    SK23 0QP Stockport
    Derbyshire
    Director
    Bowden Head Farmhouse
    Bowden Lane Chapel En Le Frith
    SK23 0QP Stockport
    Derbyshire
    EnglandBritish41561980002
    CORNFORD, Peter
    22 Becketts Close
    HX7 7LJ Heptonstall
    West Yorkshire
    Director
    22 Becketts Close
    HX7 7LJ Heptonstall
    West Yorkshire
    British80547820001
    DAVENPORT, Christine Anne
    6 Hardwick Close
    Bradley Fold Radcliffe
    M26 3XF Manchester
    Lancashire
    Director
    6 Hardwick Close
    Bradley Fold Radcliffe
    M26 3XF Manchester
    Lancashire
    British80443710001
    DAVIES, Candida Jane
    Bath Road
    SL1 3UH Slough
    103-105
    Berkshire
    Director
    Bath Road
    SL1 3UH Slough
    103-105
    Berkshire
    United KingdomBritish171034990001
    DAVIS, Shaun Kevin
    35 New Bridge Street
    EC4V 6BW London
    Ssl International Plc
    Director
    35 New Bridge Street
    EC4V 6BW London
    Ssl International Plc
    Gb-EngUnited Kingdom34817680002
    DAWAR, Manish
    Bath Road
    SL1 3UH Slough
    103-105
    Berkshire
    Director
    Bath Road
    SL1 3UH Slough
    103-105
    Berkshire
    United KingdomIndian139802400002
    EDWARDS, Simon Jeremy
    Bath Road
    SL1 3UH Slough
    103-105
    Berkshire
    Director
    Bath Road
    SL1 3UH Slough
    103-105
    Berkshire
    United KingdomBritish66138060002
    GEORGE, Dieno
    Holsworthy Farm Boots Green
    Allostock
    WA16 9NU Knutsford
    Cheshire
    Director
    Holsworthy Farm Boots Green
    Allostock
    WA16 9NU Knutsford
    Cheshire
    British78647320003
    GOULD, John Roger Beresford
    4 The Park
    Grasscroft
    OL4 4ES Oldham
    Lancashire
    Director
    4 The Park
    Grasscroft
    OL4 4ES Oldham
    Lancashire
    United KingdomBritish14374320001
    GREENSMITH, Richard Mark
    Bath Road
    SL1 3UH Slough
    103-105
    Berkshire
    Director
    Bath Road
    SL1 3UH Slough
    103-105
    Berkshire
    United KingdomBritish205672130001
    HALE, Alan Desmond
    18 Ridgewood Firwood Park
    Chadderton
    OL9 9UX Oldham
    Lancashire
    Director
    18 Ridgewood Firwood Park
    Chadderton
    OL9 9UX Oldham
    Lancashire
    EnglandBritish51135880001
    HUMPHREYS, Bernard John
    10 Chollerton Close
    High Legh
    WA16 6TY Knutsford
    Cheshire
    Director
    10 Chollerton Close
    High Legh
    WA16 6TY Knutsford
    Cheshire
    British20044780002
    HUMPHREYS, Roger Owen
    Squirrels Chase 23 Park Road
    Disley
    SK12 2NA Stockport
    Cheshire
    Director
    Squirrels Chase 23 Park Road
    Disley
    SK12 2NA Stockport
    Cheshire
    British17695720002
    JENKINS, Lise Kate
    28 Cumberland Drive
    WA14 3QP Bowdon
    Cheshire
    Director
    28 Cumberland Drive
    WA14 3QP Bowdon
    Cheshire
    United KingdomBritish123192070001
    JOWETT, Jonathan David
    43 Armistead Way
    Cranage
    CW4 8FE Crewe
    Cheshire
    Director
    43 Armistead Way
    Cranage
    CW4 8FE Crewe
    Cheshire
    United KingdomBritish103825760001
    KEELEY, Martin Spencer
    Bath Road
    SL1 3UH Slough
    103-105
    Berkshire
    Director
    Bath Road
    SL1 3UH Slough
    103-105
    Berkshire
    United KingdomBritish136190480001

    Who are the persons with significant control of SONET INVESTMENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Reckitt Benckiser Limited
    Bath Road
    SL1 3UH Slough
    103-105
    England
    Apr 22, 2021
    Bath Road
    SL1 3UH Slough
    103-105
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk Companies House
    Registration Number00527217
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Ssl International Plc
    Bath Road
    SL1 3UH Slough
    103-105
    England
    Apr 06, 2016
    Bath Road
    SL1 3UH Slough
    103-105
    England
    Yes
    Legal FormPublic Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk Companies House
    Registration Number00388828
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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