SONDEX LIMITED

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

    Company NameSONDEX LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04530983
    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 SONDEX LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is SONDEX LIMITED located?

    Registered Office Address
    Building X107 Range Road
    Cody Technology Park
    GU14 0FG Farnborough
    Hampshire
    Undeliverable Registered Office AddressNo

    What were the previous names of SONDEX LIMITED?

    Previous Company Names
    Company NameFromUntil
    SONDEX PLCJun 03, 2003Jun 03, 2003
    SHELFCO (NO.2787) LIMITEDSep 10, 2002Sep 10, 2002

    What are the latest accounts for SONDEX 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 SONDEX LIMITED?

    Last Confirmation Statement Made Up ToAug 08, 2026
    Next Confirmation Statement DueAug 22, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 08, 2025
    OverdueNo

    What are the latest filings for SONDEX LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    133 pagesAA

    Confirmation statement made on Aug 08, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    129 pagesAA

    Confirmation statement made on Aug 08, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    129 pagesAA

    Confirmation statement made on Aug 08, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    129 pagesAA

    Full accounts made up to Dec 31, 2020

    143 pagesAA

    Confirmation statement made on Sep 10, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Alexandre Makram-Ebeid as a director on Sep 06, 2022

    1 pagesTM01

    Appointment of Mr Daniel Simon Dobbin as a director on Sep 06, 2022

    2 pagesAP01

    Notification of Baker Hughes Company as a person with significant control on Apr 14, 2022

    2 pagesPSC02

    Withdrawal of a person with significant control statement on Apr 14, 2022

    2 pagesPSC09

    Confirmation statement made on Sep 10, 2021 with no updates

    3 pagesCS01

    Register inspection address has been changed from The Ark 201 Talgarth Road Hammersmith London W6 8BJ United Kingdom to 10th Floor 245 Hammersmith Road London W6 8PW

    1 pagesAD02

    Full accounts made up to Dec 31, 2019

    153 pagesAA

    Confirmation statement made on Sep 10, 2020 with no updates

    3 pagesCS01

    Appointment of Lorraine Amanda Dunlop as a secretary on Jan 20, 2020

    2 pagesAP03

    Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on Jan 20, 2020

    1 pagesTM02

    Register inspection address has been changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to The Ark 201 Talgarth Road Hammersmith London W6 8BJ

    1 pagesAD02

    Appointment of Mr Alexandre Makram-Ebeid as a director on Sep 24, 2019

    2 pagesAP01

    Termination of appointment of Michael Vinod Garib as a director on Sep 24, 2019

    1 pagesTM01

    Confirmation statement made on Sep 10, 2019 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2018

    21 pagesAA

    Termination of appointment of John Ralph Norton as a director on Jul 12, 2019

    1 pagesTM01

    Who are the officers of SONDEX LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DUNLOP, Lorraine Amanda
    Range Road
    Cody Technology Park
    GU14 0FG Farnborough
    Building X107
    Hampshire
    Secretary
    Range Road
    Cody Technology Park
    GU14 0FG Farnborough
    Building X107
    Hampshire
    266580640001
    DOBBIN, Daniel Simon
    Range Road
    Cody Technology Park
    GU14 0FG Farnborough
    Building X107
    Hampshire
    Director
    Range Road
    Cody Technology Park
    GU14 0FG Farnborough
    Building X107
    Hampshire
    EnglandBritish299945260001
    WILKS, Christopher John
    The Well House
    Cufaude Lane
    RG26 5DL Bramley
    Hampshire
    Secretary
    The Well House
    Cufaude Lane
    RG26 5DL Bramley
    Hampshire
    British46671660003
    A G SECRETARIAL LIMITED
    100 Barbirolli Square
    M2 3AB Manchester
    Secretary
    100 Barbirolli Square
    M2 3AB Manchester
    90084920001
    EPS SECRETARIES LIMITED
    Lacon House
    Theobalds Road
    WC1X 8RW London
    Nominee Secretary
    Lacon House
    Theobalds Road
    WC1X 8RW London
    900023740001
    OAKWOOD CORPORATE SECRETARY LIMITED
    Floor
    1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    United Kingdom
    Secretary
    Floor
    1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number7038430
    146358090001
    CLARK, Alyson Margaret
    Downshire Way
    RG12 1PU Bracknell
    The Arena
    Berkshire
    United Kingdom
    Director
    Downshire Way
    RG12 1PU Bracknell
    The Arena
    Berkshire
    United Kingdom
    United KingdomBritish56868460002
    COLLINS, Peter John, Doctor
    1 Netherton Road
    TW1 1LZ Twickenham
    Director
    1 Netherton Road
    TW1 1LZ Twickenham
    Irish90451060002
    COLVIN, William
    Steyning
    Thorley Close
    KT14 6JE West Byfleet
    Surrey
    Director
    Steyning
    Thorley Close
    KT14 6JE West Byfleet
    Surrey
    United KingdomBritish51697890002
    CORBIN, Matthew William John
    Range Road
    Cody Technology Park
    GU14 0FG Farnborough
    Building X107
    Hampshire
    United Kingdom
    Director
    Range Road
    Cody Technology Park
    GU14 0FG Farnborough
    Building X107
    Hampshire
    United Kingdom
    United KingdomBritish127961480001
    EVERETT, Peter Daryl
    Downshire Way
    RG12 1PU Bracknell
    The Arena
    Berkshire
    United Kingdom
    Director
    Downshire Way
    RG12 1PU Bracknell
    The Arena
    Berkshire
    United Kingdom
    EnglandBritish127244240001
    GARIB, Michael Vinod
    Range Road
    Cody Technology Park
    GU14 0FG Farnborough
    Building X107
    Hampshire
    United Kingdom
    Director
    Range Road
    Cody Technology Park
    GU14 0FG Farnborough
    Building X107
    Hampshire
    United Kingdom
    EnglandBritish213663870001
    HITCHCOCK-SMITH, Steven Peter
    Range Road
    Cody Technology Park
    GU14 0FG Farnborough
    Building X107
    Hampshire
    United Kingdom
    Director
    Range Road
    Cody Technology Park
    GU14 0FG Farnborough
    Building X107
    Hampshire
    United Kingdom
    United KingdomBritish203006760001
    JUNKER, James Alan
    Range Road
    Cody Technology Park
    GU14 0FG Farnborough
    Building X107
    Hampshire
    United Kingdom
    Director
    Range Road
    Cody Technology Park
    GU14 0FG Farnborough
    Building X107
    Hampshire
    United Kingdom
    United KingdomAmerican159434670001
    KHAYYAT, Amer
    Range Road
    Cody Technology Park
    GU14 0FG Farnborough
    Building X107
    Hampshire
    United Kingdom
    Director
    Range Road
    Cody Technology Park
    GU14 0FG Farnborough
    Building X107
    Hampshire
    United Kingdom
    United KingdomLebanese218500010001
    KLECKNER, Dean Douglas
    Range Road
    Cody Technology Park
    GU14 0FG Farnborough
    Building X107
    Hampshire
    United Kingdom
    Director
    Range Road
    Cody Technology Park
    GU14 0FG Farnborough
    Building X107
    Hampshire
    United Kingdom
    United KingdomCanadian171581790001
    MAKRAM-EBEID, Alexandre
    Range Road
    Cody Technology Park
    GU14 0FG Farnborough
    Building X107
    Hampshire
    Director
    Range Road
    Cody Technology Park
    GU14 0FG Farnborough
    Building X107
    Hampshire
    EnglandBritish256924730001
    MOGHAL, Ahmed Farhan
    Range Road
    Cody Technology Park
    GU14 0FG Farnborough
    Building X107
    Hampshire
    United Kingdom
    Director
    Range Road
    Cody Technology Park
    GU14 0FG Farnborough
    Building X107
    Hampshire
    United Kingdom
    United KingdomBritish152234740001
    NORTON, John Ralph
    Range Road
    Cody Technology Park
    GU14 0FG Farnborough
    Building X107
    Hampshire
    United Kingdom
    Director
    Range Road
    Cody Technology Park
    GU14 0FG Farnborough
    Building X107
    Hampshire
    United Kingdom
    EnglandBritish121767420001
    PALMER, Brian Conrad
    Downshire Way
    RG12 1PU Bracknell
    The Arena
    Berkshire
    United Kingdom
    Director
    Downshire Way
    RG12 1PU Bracknell
    The Arena
    Berkshire
    United Kingdom
    American124203620001
    PATERSON, Iain Stayton
    Court Farm House Church Road
    Overton
    RG25 3HF Basingstoke
    Hampshire
    Director
    Court Farm House Church Road
    Overton
    RG25 3HF Basingstoke
    Hampshire
    EnglandBritish12566780001
    PERRY, Martin Gordon
    Vine Cottage
    Winkfield Lane
    SL4 4QS Maidens Green
    Berkshire
    Director
    Vine Cottage
    Winkfield Lane
    SL4 4QS Maidens Green
    Berkshire
    United KingdomBritish61935770002
    PINCHBECK, Robin Hunter
    Villa 16
    Dubai Creek Club
    Deira
    Dubai
    Uae
    Director
    Villa 16
    Dubai Creek Club
    Deira
    Dubai
    Uae
    British80579260002
    STUART BRUGES, William Peter
    Range Road
    Cody Technology Park
    GU14 0FG Farnborough
    Building X107
    Hampshire
    United Kingdom
    Director
    Range Road
    Cody Technology Park
    GU14 0FG Farnborough
    Building X107
    Hampshire
    United Kingdom
    British18717350004
    TALEGHANI, Koorosh Hojatollah
    Range Road
    Cody Technology Park
    GU14 0FG Farnborough
    Building X107
    Hampshire
    United Kingdom
    Director
    Range Road
    Cody Technology Park
    GU14 0FG Farnborough
    Building X107
    Hampshire
    United Kingdom
    United KingdomBritish159434430001
    WAKE, Hilary Anne, Mrs.
    Downshire Way
    RG12 1PU Bracknell
    The Arena
    Berkshire
    United Kingdom
    Director
    Downshire Way
    RG12 1PU Bracknell
    The Arena
    Berkshire
    United Kingdom
    United KingdomBritish96648390001
    WILKS, Christopher John
    The Well House
    Cufaude Lane
    RG26 5DL Bramley
    Hampshire
    Director
    The Well House
    Cufaude Lane
    RG26 5DL Bramley
    Hampshire
    British46671660003
    MIKJON LIMITED
    Lacon House
    Theobalds Road
    WC1X 8RW London
    Nominee Director
    Lacon House
    Theobalds Road
    WC1X 8RW London
    900023730001

    Who are the persons with significant control of SONDEX LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Baker Hughes Company
    Aldine Westfield Road
    77073 Houston
    17021
    Texas
    United States
    Apr 14, 2022
    Aldine Westfield Road
    77073 Houston
    17021
    Texas
    United States
    No
    Legal FormUs Corporation
    Country RegisteredUnited States
    Legal AuthorityCorporation
    Place RegisteredDelaware
    Registration Number81-4403168
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    What are the latest statements on persons with significant control for SONDEX LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Sep 10, 2016Apr 14, 2022The 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