Background WavePink WaveYellow Wave

SONARDYNE INTERNATIONAL LIMITED (01299452)

SONARDYNE INTERNATIONAL LIMITED (01299452) is an active UK company. incorporated on 21 February 1977. with registered office in Yateley. The company operates in the Manufacturing sector, engaged in unknown sic code (26511). SONARDYNE INTERNATIONAL LIMITED has been registered for 49 years. Current directors include BROWN, Graham, Dr, DUNN, Shaun Michael, FASHAM, Stephen James and 4 others.

Company Number
01299452
Status
active
Type
ltd
Incorporated
21 February 1977
Age
49 years
Address
Ocean House Blackbushe Business Park, Yateley, GU46 6GD
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (26511)
Directors
BROWN, Graham, Dr, DUNN, Shaun Michael, FASHAM, Stephen James, MARTIN, Stephen Paul, MOYNEHAN, Gary John Scott, NEWBOROUGH, Darryl, Dr, PARTRIDGE, Simon Charles
SIC Codes
26511

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SONARDYNE INTERNATIONAL LIMITED

SONARDYNE INTERNATIONAL LIMITED is an active company incorporated on 21 February 1977 with the registered office located in Yateley. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (26511). SONARDYNE INTERNATIONAL LIMITED was registered 49 years ago.(SIC: 26511)

Status

active

Active since 49 years ago

Company No

01299452

LTD Company

Age

49 Years

Incorporated 21 February 1977

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 2 April 2026 (Just now)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 23 September 2025 (7 months ago)
Submitted on 24 September 2025 (7 months ago)

Next Due

Due by 7 October 2026
For period ending 23 September 2026

Previous Company Names

SONARDYNE (WESTERN) LIMITED
From: 21 March 1983To: 15 June 1992
SONARDYNE CONSULTANTS LIMITED
From: 31 December 1980To: 21 March 1983
SONARDYNE MARKETING LIMITED
From: 21 February 1977To: 31 December 1980
Contact
Address

Ocean House Blackbushe Business Park Saxony Way Yateley, GU46 6GD,

Timeline

36 key events • 1977 - 2026

Funding Officers Ownership
Company Founded
Feb 77
Director Joined
Dec 09
Director Left
Mar 11
Director Joined
Oct 11
Director Joined
Feb 14
Director Left
Mar 14
Director Left
May 14
Director Left
May 14
Director Left
May 14
Director Left
Jul 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Joined
Nov 15
Director Left
Apr 16
Director Left
Dec 16
Director Left
Jan 18
Director Left
Jan 19
Director Left
Jan 19
Director Joined
Feb 19
Director Left
Mar 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
Oct 19
Owner Exit
Apr 20
Funding Round
Apr 20
Director Left
Apr 20
Director Joined
Jul 20
Director Joined
Oct 21
Director Left
Jan 22
Director Left
May 22
Director Left
May 22
Director Left
Jul 24
Loan Secured
Jul 24
Director Left
Jan 25
Director Joined
Mar 25
Loan Cleared
Feb 26
1
Funding
31
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

33

7 Active
26 Resigned

BROWN, Graham, Dr

Active
Blackbushe Business Park, YateleyGU46 6GD
Born February 1971
Director
Appointed 24 Oct 2008

DUNN, Shaun Michael

Active
Blackbushe Business Park, YateleyGU46 6GD
Born February 1973
Director
Appointed 28 Sept 2021

FASHAM, Stephen James

Active
Blackbushe Business Park, YateleyGU46 6GD
Born January 1973
Director
Appointed 16 Apr 2019

MARTIN, Stephen Paul

Active
Blackbushe Business Park, YateleyGU46 6GD
Born April 1977
Director
Appointed 14 Jul 2020

MOYNEHAN, Gary John Scott

Active
Blackbushe Business Park, YateleyGU46 6GD
Born June 1979
Director
Appointed 04 Mar 2025

NEWBOROUGH, Darryl, Dr

Active
Blackbushe Business Park, YateleyGU46 6GD
Born June 1975
Director
Appointed 28 Aug 2015

PARTRIDGE, Simon Charles

Active
Blackbushe Business Park, YateleyGU46 6GD
Born November 1970
Director
Appointed 09 Mar 2006

CLUTTON, Roger Barry

Resigned
6 Turner Place, SandhurstGU47 0FW
Secretary
Appointed 03 Feb 1997
Resigned 31 Oct 2013

PARTRIDGE, Betsan Felicity

Resigned
Burnham Corner Gough Road, FleetGU51 4LJ
Secretary
Appointed N/A
Resigned 03 Feb 1997

TAYLOR, Jane Elizabeth

Resigned
Blackbushe Business Park, YateleyGU46 6GD
Secretary
Appointed 31 Oct 2013
Resigned 30 Nov 2016

BALLOCH, Robert Baird

Resigned
22 John Clare Close, BrackleyNN13 5GG
Born November 1965
Director
Appointed 09 Mar 2006
Resigned 06 May 2014

BINKS, Richard Andrew

Resigned
Ocean House, Saxony Way, Yateley
Born July 1958
Director
Appointed 25 Oct 2007
Resigned 10 Jul 2015

BINKS, Richard Andrew

Resigned
79 Woodbury Avenue, PetersfieldGU32 2EB
Born July 1958
Director
Appointed 29 Jun 1999
Resigned 30 Sept 2004

BJOROY, Robin Per

Resigned
Blackbushe Business Park, YateleyGU46 6GD
Born August 1966
Director
Appointed 09 Nov 2015
Resigned 18 Apr 2016

BRANNAN, Cheryl

Resigned
Blackbushe Business Park, YateleyGU46 6GD
Born August 1961
Director
Appointed 01 Aug 2015
Resigned 10 Jan 2018

CHIBAH, Malik

Resigned
Blackbushe Business Park, YateleyGU46 6GD
Born April 1974
Director
Appointed 16 Apr 2019
Resigned 29 Apr 2022

CLUTTON, Roger Barry

Resigned
6 Turner Place, SandhurstGU47 0FW
Born July 1949
Director
Appointed 03 Feb 1997
Resigned 04 May 2014

DAVEY, Martin

Resigned
Blackbushe Business Park, YateleyGU46 6GD
Born October 1958
Director
Appointed 19 Feb 2019
Resigned 31 Dec 2024

DYER, Graham John

Resigned
Blackbushe Business Park, YateleyGU46 6GD
Born March 1953
Director
Appointed 07 Feb 2014
Resigned 31 Dec 2018

JAMIESON, Grant

Resigned
Spring Cottage, Sarisbury GreenSO31 7AP
Born March 1959
Director
Appointed 25 Nov 1998
Resigned 21 Nov 2003

KELLAND, Nigel Christopher

Resigned
Lakemead, TotnesTQ9 5EX
Born October 1941
Director
Appointed 26 Nov 1996
Resigned 30 Apr 2006

MOORE, Tim

Resigned
Blackbushe Business Park, YateleyGU46 6GD
Born November 1960
Director
Appointed 09 Mar 2006
Resigned 31 Dec 2018

NORTON, John Ralph

Resigned
Blackbushe Business Park, YateleyGU46 6GD
Born April 1966
Director
Appointed 22 Oct 2019
Resigned 28 Jun 2024

PARTRIDGE, Betsan Felicity

Resigned
Blackbushe Business Park, YateleyGU46 6GD
Born December 1941
Director
Appointed N/A
Resigned 12 Mar 2019

PARTRIDGE, Charles John

Resigned
Blackbushe Business Park, YateleyGU46 6GD
Born September 1939
Director
Appointed N/A
Resigned 21 Apr 2020

PEARCE, Christopher Dudley

Resigned
Rustlings Brackley Avenue, HookRG27 8QU
Born May 1950
Director
Appointed 26 Nov 1996
Resigned 28 Mar 2014

POLLEY, Ian Fane

Resigned
Little Orchard 21 Llanvair Drive, AscotSL5 9HS
Born October 1943
Director
Appointed 22 Jun 1994
Resigned 31 Oct 2006

RAMSDEN, John Edward

Resigned
Blackbushe Business Park, YateleyGU46 6GD
Born August 1963
Director
Appointed 16 Dec 2009
Resigned 31 Dec 2021

RAYNER, Ralph Frank, Dr

Resigned
Blackbushe Business Park, YateleyGU46 6GD
Born December 1954
Director
Appointed 01 Apr 2006
Resigned 01 May 2022

RICHES, David Neil, Dr

Resigned
30 Larchfield Road, FleetGU13 9LW
Born April 1951
Director
Appointed 03 Feb 1997
Resigned 24 May 2014

SALMON, James Douglas

Resigned
The Pond House Manor Farm, St AlbansAL3 8QL
Born October 1940
Director
Appointed 05 Apr 1998
Resigned 01 Feb 2002

TAYLOR, Jane Elizabeth

Resigned
Blackbushe Business Park, YateleyGU46 6GD
Born September 1965
Director
Appointed 27 Sept 2011
Resigned 30 Nov 2016

WILLIAMS, Peter Vaughan

Resigned
2 Handcroft Close, FarnhamGU10 5RY
Born June 1947
Director
Appointed 26 Nov 1996
Resigned 22 Mar 2011

Persons with significant control

2

1 Active
1 Ceased
Blackbushe Business Park, YateleyGU46 6GD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Mar 2020
Blackbushe Business Park, YateleyGU46 6GD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 31 Mar 2020
Fundings
Financials
Latest Activities

Filing History

180

Accounts With Accounts Type Full
2 April 2026
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 February 2026
MR04Satisfaction of Charge
Change Person Director Company With Change Date
24 October 2025
CH01Change of Director Details
Confirmation Statement With No Updates
24 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
4 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 March 2025
AP01Appointment of Director
Confirmation Statement With No Updates
11 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 January 2025
TM01Termination of Director
Accounts With Accounts Type Full
27 September 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 July 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
11 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
22 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2022
AAAnnual Accounts
Change Person Director Company With Change Date
2 September 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
10 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
5 May 2022
TM01Termination of Director
Confirmation Statement With Updates
23 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 January 2022
TM01Termination of Director
Change Account Reference Date Company Current Shortened
14 December 2021
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
3 December 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
30 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 October 2021
AP01Appointment of Director
Accounts With Accounts Type Full
9 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2021
CS01Confirmation Statement
Resolution
11 January 2021
RESOLUTIONSResolutions
Memorandum Articles
11 January 2021
MAMA
Confirmation Statement With Updates
24 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 July 2020
AP01Appointment of Director
Second Filing Capital Allotment Shares
22 June 2020
RP04SH01RP04SH01
Termination Director Company With Name Termination Date
1 May 2020
TM01Termination of Director
Capital Allotment Shares
27 April 2020
SH01Allotment of Shares
Resolution
27 April 2020
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
21 April 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
3 January 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 October 2019
AP01Appointment of Director
Change Person Director Company With Change Date
24 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
18 September 2019
CH01Change of Director Details
Confirmation Statement With No Updates
4 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
20 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2019
TM01Termination of Director
Accounts With Accounts Type Full
31 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 January 2018
TM01Termination of Director
Accounts With Accounts Type Full
4 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
7 December 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 December 2016
TM01Termination of Director
Confirmation Statement With Updates
2 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 April 2016
TM01Termination of Director
Accounts With Accounts Type Full
6 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 November 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 October 2015
AR01AR01
Appoint Person Director Company With Name Date
28 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 July 2015
TM01Termination of Director
Accounts With Accounts Type Full
18 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2014
AR01AR01
Change Person Director Company With Change Date
17 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
17 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
17 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
17 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
17 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
17 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
17 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
17 July 2014
CH01Change of Director Details
Termination Director Company With Name
27 May 2014
TM01Termination of Director
Termination Director Company With Name
22 May 2014
TM01Termination of Director
Termination Director Company With Name
22 May 2014
TM01Termination of Director
Termination Director Company With Name
28 March 2014
TM01Termination of Director
Appoint Person Director Company With Name
14 February 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
31 October 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
31 October 2013
TM02Termination of Secretary
Resolution
29 October 2013
RESOLUTIONSResolutions
Statement Of Companys Objects
29 October 2013
CC04CC04
Accounts With Accounts Type Full
17 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2013
AR01AR01
Accounts With Accounts Type Full
19 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2012
AR01AR01
Miscellaneous
9 March 2012
MISCMISC
Miscellaneous
6 March 2012
MISCMISC
Accounts With Accounts Type Full
29 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
10 October 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 September 2011
AR01AR01
Termination Director Company With Name
22 March 2011
TM01Termination of Director
Accounts With Accounts Type Full
31 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2010
AR01AR01
Change Person Director Company With Change Date
31 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 August 2010
CH01Change of Director Details
Accounts With Accounts Type Full
22 December 2009
AAAnnual Accounts
Appoint Person Director Company With Name
22 December 2009
AP01Appointment of Director
Legacy
17 September 2009
363aAnnual Return
Accounts With Accounts Type Full
12 December 2008
AAAnnual Accounts
Legacy
7 November 2008
288aAppointment of Director or Secretary
Legacy
27 August 2008
363aAnnual Return
Accounts With Accounts Type Full
25 January 2008
AAAnnual Accounts
Legacy
26 October 2007
288aAppointment of Director or Secretary
Legacy
18 September 2007
363aAnnual Return
Accounts With Accounts Type Full
24 January 2007
AAAnnual Accounts
Legacy
2 November 2006
288bResignation of Director or Secretary
Legacy
29 August 2006
363aAnnual Return
Legacy
22 May 2006
288bResignation of Director or Secretary
Legacy
6 April 2006
288aAppointment of Director or Secretary
Legacy
15 March 2006
288aAppointment of Director or Secretary
Legacy
15 March 2006
288aAppointment of Director or Secretary
Legacy
15 March 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 January 2006
AAAnnual Accounts
Legacy
23 August 2005
363aAnnual Return
Accounts With Accounts Type Full
18 January 2005
AAAnnual Accounts
Legacy
14 October 2004
288bResignation of Director or Secretary
Legacy
1 September 2004
363sAnnual Return (shuttle)
Legacy
29 December 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 December 2003
AAAnnual Accounts
Legacy
1 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 December 2002
AAAnnual Accounts
Legacy
28 August 2002
363sAnnual Return (shuttle)
Legacy
15 February 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
4 January 2002
AAAnnual Accounts
Legacy
3 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 December 2000
AAAnnual Accounts
Legacy
30 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 September 1999
AAAnnual Accounts
Legacy
27 August 1999
363sAnnual Return (shuttle)
Legacy
7 July 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 December 1998
AAAnnual Accounts
Legacy
4 December 1998
288aAppointment of Director or Secretary
Legacy
30 November 1998
288aAppointment of Director or Secretary
Legacy
9 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 December 1997
AAAnnual Accounts
Legacy
9 September 1997
363sAnnual Return (shuttle)
Legacy
18 March 1997
288aAppointment of Director or Secretary
Legacy
18 March 1997
288aAppointment of Director or Secretary
Legacy
18 March 1997
288bResignation of Director or Secretary
Legacy
4 December 1996
288aAppointment of Director or Secretary
Legacy
4 December 1996
288aAppointment of Director or Secretary
Legacy
4 December 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 October 1996
AAAnnual Accounts
Legacy
17 October 1996
363sAnnual Return (shuttle)
Legacy
15 July 1996
287Change of Registered Office
Legacy
12 May 1996
88(2)R88(2)R
Resolution
12 May 1996
RESOLUTIONSResolutions
Legacy
12 May 1996
123Notice of Increase in Nominal Capital
Legacy
22 December 1995
225(1)225(1)
Accounts With Accounts Type Small
26 September 1995
AAAnnual Accounts
Legacy
31 August 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
26 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 October 1994
AAAnnual Accounts
Legacy
4 July 1994
288288
Legacy
20 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 September 1993
AAAnnual Accounts
Legacy
10 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 August 1992
AAAnnual Accounts
Certificate Change Of Name Company
12 June 1992
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
12 June 1992
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
10 October 1991
AAAnnual Accounts
Legacy
23 September 1991
363b363b
Legacy
13 September 1990
363363
Accounts With Accounts Type Small
29 August 1990
AAAnnual Accounts
Legacy
28 September 1989
363363
Accounts With Accounts Type Small
20 September 1989
AAAnnual Accounts
Accounts With Accounts Type Small
8 November 1988
AAAnnual Accounts
Legacy
6 October 1988
363363
Legacy
27 July 1987
363363
Accounts With Accounts Type Small
1 May 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
9 July 1986
225(1)225(1)
Accounts With Accounts Type Small
13 June 1986
AAAnnual Accounts
Legacy
13 June 1986
363363
Incorporation Company
21 February 1977
NEWINCIncorporation