SONDEX LIMITED
Overview
| Company Name | SONDEX LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04530983 |
| 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 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 Address | No |
What were the previous names of SONDEX LIMITED?
| Company Name | From | Until |
|---|---|---|
| SONDEX PLC | Jun 03, 2003 | Jun 03, 2003 |
| SHELFCO (NO.2787) LIMITED | Sep 10, 2002 | Sep 10, 2002 |
What are the latest accounts for SONDEX 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 SONDEX LIMITED?
| Last Confirmation Statement Made Up To | Aug 08, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 22, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 08, 2025 |
| Overdue | No |
What are the latest filings for SONDEX LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 133 pages | AA | ||
Confirmation statement made on Aug 08, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 129 pages | AA | ||
Confirmation statement made on Aug 08, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 129 pages | AA | ||
Confirmation statement made on Aug 08, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 129 pages | AA | ||
Full accounts made up to Dec 31, 2020 | 143 pages | AA | ||
Confirmation statement made on Sep 10, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Alexandre Makram-Ebeid as a director on Sep 06, 2022 | 1 pages | TM01 | ||
Appointment of Mr Daniel Simon Dobbin as a director on Sep 06, 2022 | 2 pages | AP01 | ||
Notification of Baker Hughes Company as a person with significant control on Apr 14, 2022 | 2 pages | PSC02 | ||
Withdrawal of a person with significant control statement on Apr 14, 2022 | 2 pages | PSC09 | ||
Confirmation statement made on Sep 10, 2021 with no updates | 3 pages | CS01 | ||
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 pages | AD02 | ||
Full accounts made up to Dec 31, 2019 | 153 pages | AA | ||
Confirmation statement made on Sep 10, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Lorraine Amanda Dunlop as a secretary on Jan 20, 2020 | 2 pages | AP03 | ||
Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on Jan 20, 2020 | 1 pages | TM02 | ||
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 pages | AD02 | ||
Appointment of Mr Alexandre Makram-Ebeid as a director on Sep 24, 2019 | 2 pages | AP01 | ||
Termination of appointment of Michael Vinod Garib as a director on Sep 24, 2019 | 1 pages | TM01 | ||
Confirmation statement made on Sep 10, 2019 with updates | 4 pages | CS01 | ||
Full accounts made up to Dec 31, 2018 | 21 pages | AA | ||
Termination of appointment of John Ralph Norton as a director on Jul 12, 2019 | 1 pages | TM01 | ||
Who are the officers of SONDEX LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| DUNLOP, Lorraine Amanda | Secretary | Range Road Cody Technology Park GU14 0FG Farnborough Building X107 Hampshire | 266580640001 | |||||||||||
| DOBBIN, Daniel Simon | Director | Range Road Cody Technology Park GU14 0FG Farnborough Building X107 Hampshire | England | British | 299945260001 | |||||||||
| WILKS, Christopher John | Secretary | The Well House Cufaude Lane RG26 5DL Bramley Hampshire | British | 46671660003 | ||||||||||
| A G SECRETARIAL LIMITED | Secretary | 100 Barbirolli Square M2 3AB Manchester | 90084920001 | |||||||||||
| EPS SECRETARIES LIMITED | Nominee Secretary | Lacon House Theobalds Road WC1X 8RW London | 900023740001 | |||||||||||
| OAKWOOD CORPORATE SECRETARY LIMITED | Secretary | Floor 1 Ashley Road WA14 2DT Altrincham 3rd Cheshire United Kingdom |
| 146358090001 | ||||||||||
| CLARK, Alyson Margaret | Director | Downshire Way RG12 1PU Bracknell The Arena Berkshire United Kingdom | United Kingdom | British | 56868460002 | |||||||||
| COLLINS, Peter John, Doctor | Director | 1 Netherton Road TW1 1LZ Twickenham | Irish | 90451060002 | ||||||||||
| COLVIN, William | Director | Steyning Thorley Close KT14 6JE West Byfleet Surrey | United Kingdom | British | 51697890002 | |||||||||
| CORBIN, Matthew William John | Director | Range Road Cody Technology Park GU14 0FG Farnborough Building X107 Hampshire United Kingdom | United Kingdom | British | 127961480001 | |||||||||
| EVERETT, Peter Daryl | Director | Downshire Way RG12 1PU Bracknell The Arena Berkshire United Kingdom | England | British | 127244240001 | |||||||||
| GARIB, Michael Vinod | Director | Range Road Cody Technology Park GU14 0FG Farnborough Building X107 Hampshire United Kingdom | England | British | 213663870001 | |||||||||
| HITCHCOCK-SMITH, Steven Peter | Director | Range Road Cody Technology Park GU14 0FG Farnborough Building X107 Hampshire United Kingdom | United Kingdom | British | 203006760001 | |||||||||
| JUNKER, James Alan | Director | Range Road Cody Technology Park GU14 0FG Farnborough Building X107 Hampshire United Kingdom | United Kingdom | American | 159434670001 | |||||||||
| KHAYYAT, Amer | Director | Range Road Cody Technology Park GU14 0FG Farnborough Building X107 Hampshire United Kingdom | United Kingdom | Lebanese | 218500010001 | |||||||||
| KLECKNER, Dean Douglas | Director | Range Road Cody Technology Park GU14 0FG Farnborough Building X107 Hampshire United Kingdom | United Kingdom | Canadian | 171581790001 | |||||||||
| MAKRAM-EBEID, Alexandre | Director | Range Road Cody Technology Park GU14 0FG Farnborough Building X107 Hampshire | England | British | 256924730001 | |||||||||
| MOGHAL, Ahmed Farhan | Director | Range Road Cody Technology Park GU14 0FG Farnborough Building X107 Hampshire United Kingdom | United Kingdom | British | 152234740001 | |||||||||
| NORTON, John Ralph | Director | Range Road Cody Technology Park GU14 0FG Farnborough Building X107 Hampshire United Kingdom | England | British | 121767420001 | |||||||||
| PALMER, Brian Conrad | Director | Downshire Way RG12 1PU Bracknell The Arena Berkshire United Kingdom | American | 124203620001 | ||||||||||
| PATERSON, Iain Stayton | Director | Court Farm House Church Road Overton RG25 3HF Basingstoke Hampshire | England | British | 12566780001 | |||||||||
| PERRY, Martin Gordon | Director | Vine Cottage Winkfield Lane SL4 4QS Maidens Green Berkshire | United Kingdom | British | 61935770002 | |||||||||
| PINCHBECK, Robin Hunter | Director | Villa 16 Dubai Creek Club Deira Dubai Uae | British | 80579260002 | ||||||||||
| STUART BRUGES, William Peter | Director | Range Road Cody Technology Park GU14 0FG Farnborough Building X107 Hampshire United Kingdom | British | 18717350004 | ||||||||||
| TALEGHANI, Koorosh Hojatollah | Director | Range Road Cody Technology Park GU14 0FG Farnborough Building X107 Hampshire United Kingdom | United Kingdom | British | 159434430001 | |||||||||
| WAKE, Hilary Anne, Mrs. | Director | Downshire Way RG12 1PU Bracknell The Arena Berkshire United Kingdom | United Kingdom | British | 96648390001 | |||||||||
| WILKS, Christopher John | Director | The Well House Cufaude Lane RG26 5DL Bramley Hampshire | British | 46671660003 | ||||||||||
| MIKJON LIMITED | Nominee Director | Lacon House Theobalds Road WC1X 8RW London | 900023730001 |
Who are the persons with significant control of SONDEX LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Baker Hughes Company | Apr 14, 2022 | Aldine Westfield Road 77073 Houston 17021 Texas United States | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for SONDEX LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Sep 10, 2016 | Apr 14, 2022 | 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