SONNOX LIMITED
Overview
| Company Name | SONNOX LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05820431 |
| 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 SONNOX LIMITED?
- Other information technology service activities (62090) / Information and communication
Where is SONNOX LIMITED located?
| Registered Office Address | Unit 1, Manor Barns Witney Road Finstock OX7 3DG Chipping Norton Oxon England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for SONNOX LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Feb 28, 2026 |
| Next Accounts Due On | Nov 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Aug 31, 2024 |
What is the status of the latest confirmation statement for SONNOX LIMITED?
| Last Confirmation Statement Made Up To | May 11, 2026 |
|---|---|
| Next Confirmation Statement Due | May 25, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 11, 2025 |
| Overdue | No |
What are the latest filings for SONNOX LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Rodney Hugh Densham as a director on Nov 28, 2025 | 1 pages | TM01 | ||||||||||
Audit exemption subsidiary accounts made up to Aug 31, 2024 | 12 pages | AA | ||||||||||
legacy | 142 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Confirmation statement made on May 11, 2025 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Timothy Paul Carroll on May 05, 2023 | 2 pages | CH01 | ||||||||||
Director's details changed for Mrs Sally Ann Mckone on May 05, 2023 | 2 pages | CH01 | ||||||||||
Director's details changed for Dr Rodney Hugh Densham on Mar 20, 2025 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Francine Godrich on May 05, 2023 | 1 pages | CH03 | ||||||||||
Current accounting period extended from Aug 31, 2025 to Feb 28, 2026 | 1 pages | AA01 | ||||||||||
Audit exemption subsidiary accounts made up to Aug 31, 2023 | 13 pages | AA | ||||||||||
legacy | 136 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Confirmation statement made on May 11, 2024 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on May 11, 2023 with updates | 4 pages | CS01 | ||||||||||
Cancellation of shares. Statement of capital on Dec 15, 2022
| 6 pages | SH06 | ||||||||||
Purchase of own shares. | 4 pages | SH03 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 11 pages | MA | ||||||||||
Current accounting period extended from Mar 31, 2023 to Aug 31, 2023 | 1 pages | AA01 | ||||||||||
Registered office address changed from 2 the Old Estate Yard High Street East Hendred Wantage Oxfordshire OX12 8JY England to Unit 1, Manor Barns Witney Road Finstock Chipping Norton Oxon OX7 3DG on Dec 20, 2022 | 1 pages | AD01 | ||||||||||
Appointment of Francine Godrich as a secretary on Dec 19, 2022 | 2 pages | AP03 | ||||||||||
Appointment of Mr Timothy Paul Carroll as a director on Dec 19, 2022 | 2 pages | AP01 | ||||||||||
Who are the officers of SONNOX LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GODRICH, Francine | Secretary | Hillbottom Road Sands Industrial Estate HP12 4HJ High Wycombe Artisan England | 303498740001 | |||||||
| CARROLL, Timothy Paul | Director | Hillbottom Road Sands Industrial Estate HP12 4HJ High Wycombe Artisan England | England | American | 293853970001 | |||||
| MCKONE, Sally Ann | Director | Hillbottom Road Sands Industrial Estate HP12 4HJ High Wycombe Artisan England | England | British | 178868320001 | |||||
| DENSHAM, Moira Theresa | Secretary | Blagrove Crawborough OX7 3TX Charlbury Oxfordshire | British | 114128910001 | ||||||
| HCS SECRETARIAL LIMITED | Nominee Secretary | Upper Belgrave Road Clifton BS8 2XN Bristol 44 Uk | 900020330001 | |||||||
| DEMPSTER, Caroline Mary | Director | High Street East Hendred OX12 8JY Wantage 2 The Old Estate Yard Oxfordshire England | England | British | 201109230001 | |||||
| DENSHAM, Rodney Hugh, Dr | Director | Witney Road Finstock OX7 3DG Chipping Norton Unit 1, Manor Barns Oxon England | United Kingdom | British | 114128810001 | |||||
| FARLEY, Giles Kendal | Director | High Street East Hendred OX12 8JY Wantage 3 The Old Estate Yard Oxfordshire England | England | British | 267120010001 | |||||
| HANOVER DIRECTORS LIMITED | Nominee Director | 44 Upper Belgrave Road BS8 2XN Bristol | 900019670001 |
Who are the persons with significant control of SONNOX LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Focusrite Plc | Dec 19, 2022 | Turnpike Road HP12 3FX High Wycombe Windsor House Buckinghamshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Dr Rodney Hugh Densham | Apr 06, 2017 | Crawborough Charlbury OX7 3TX Chipping Norton Blagrove Oxfordshire England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Alastair Neil Macfarlane | Apr 06, 2017 | Witney Lakes Resort Downs Road OX29 0SY Witney The Studio Oxfordshire England | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
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