Background WavePink WaveYellow Wave

SONATEST NDE LIMITED (01961000)

SONATEST NDE LIMITED (01961000) is an active UK company. incorporated on 19 November 1985. with registered office in Milton Keynes. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. SONATEST NDE LIMITED has been registered for 40 years. Current directors include AIKMAN, Alastair Alan, Dr., HUSAREK, Pierre Charles, NG, Norman Wing Hong.

Company Number
01961000
Status
active
Type
ltd
Incorporated
19 November 1985
Age
40 years
Address
Dickens Road, Milton Keynes, MK12 5QQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
AIKMAN, Alastair Alan, Dr., HUSAREK, Pierre Charles, NG, Norman Wing Hong
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SONATEST NDE LIMITED

SONATEST NDE LIMITED is an active company incorporated on 19 November 1985 with the registered office located in Milton Keynes. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. SONATEST NDE LIMITED was registered 40 years ago.(SIC: 82990)

Status

active

Active since 40 years ago

Company No

01961000

LTD Company

Age

40 Years

Incorporated 19 November 1985

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 15 July 2025 (9 months ago)
Submitted on 15 July 2025 (9 months ago)

Next Due

Due by 29 July 2026
For period ending 15 July 2026

Previous Company Names

SONATEST NDE PLC
From: 7 January 2005To: 14 December 2010
SONATEST PLC
From: 19 November 1985To: 7 January 2005
Contact
Address

Dickens Road Old Wolverton Milton Keynes, MK12 5QQ,

Timeline

18 key events • 1985 - 2018

Funding Officers Ownership
Company Founded
Nov 85
Funding Round
Oct 09
Funding Round
Oct 09
Funding Round
Nov 09
Capital Reduction
Dec 09
Share Buyback
Dec 09
Director Left
Feb 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Left
Dec 10
Director Left
Feb 11
Director Left
Feb 11
Director Left
May 11
Director Joined
Jan 18
New Owner
Feb 18
New Owner
Feb 18
Director Left
May 18
5
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

AIKMAN, Alastair Alan, Dr.

Active
Dickens Road, Milton KeynesMK12 5QQ
Born May 1947
Director
Appointed 18 Dec 2008

HUSAREK, Pierre Charles

Active
Dickens Road, Milton KeynesMK12 5QQ
Born January 1961
Director
Appointed 02 Dec 2010

NG, Norman Wing Hong

Active
Dickens Road, Milton KeynesMK12 5QQ
Born May 1956
Director
Appointed 02 Dec 2010

COOK, Paul David

Resigned
10 Saint Denis View, RugbyCV23 0QS
Secretary
Appointed 05 Jun 2009
Resigned 28 Jan 2011

REILLY, Michael Shane

Resigned
48 Belsize Avenue, Milton KeynesMK6 3LW
Secretary
Appointed N/A
Resigned 05 Jun 2009

AIKMAN, Alastair Alan, Dr

Resigned
3 Kestrel Close, FarnhamGU10 5TW
Born May 1947
Director
Appointed 01 Apr 2002
Resigned 31 Jan 2006

COOK, Paul David

Resigned
10 Saint Denis View, RugbyCV23 0QS
Born November 1964
Director
Appointed 16 Oct 2007
Resigned 28 Jan 2011

GOODMAN, Francis Edmund Samuel

Resigned
7 Linford Avenue, Newport PagnellMK16 8DD
Born August 1942
Director
Appointed N/A
Resigned 31 May 2005

HARBOUR, Derek John

Resigned
Laurel Cottage, WarwickCV35 0QY
Born May 1948
Director
Appointed 01 Feb 2006
Resigned 28 Jan 2011

HARDING, Roger John

Resigned
5 Egley Road, WokingGU22 0AU
Born April 1935
Director
Appointed 15 Mar 1993
Resigned 30 Sept 1999

JEFFREY, John Alexander

Resigned
Willow Lees, Mods Lane, DronfieldS18 7RZ
Born May 1959
Director
Appointed 18 Dec 2008
Resigned 02 Dec 2010

REILLY, Michael Shane

Resigned
Dickens Road, Milton KeynesMK12 5QQ
Born February 1959
Director
Appointed 02 Dec 2010
Resigned 14 Apr 2011

REILLY, Michael Shane

Resigned
48 Belsize Avenue, Milton KeynesMK6 3LW
Born February 1959
Director
Appointed N/A
Resigned 21 Dec 2009

SEATH, Philip Andrew

Resigned
Dickens Road, Milton KeynesMK12 5QQ
Born December 1964
Director
Appointed 22 Jan 2018
Resigned 24 May 2018

STEARN, Richard John

Resigned
182 Whalley Drive, Milton KeynesMK3 6JJ
Born September 1929
Director
Appointed N/A
Resigned 18 Nov 1994

WHYTE, James

Resigned
69 Harlestone Road, NorthamptonNN5 7AB
Born May 1947
Director
Appointed N/A
Resigned 30 Apr 2003

Persons with significant control

2

Pierre Charles Husarek

Active
Old Wolverton, Milton KeynesMK12 5QQ
Born January 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Norman Wing Hong Ng

Active
Old Wolverton, Milton KeynesMK12 5QQ
Born May 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

216

Confirmation Statement With No Updates
15 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
15 July 2025
CH01Change of Director Details
Change To A Person With Significant Control
15 July 2025
PSC04Change of PSC Details
Accounts With Accounts Type Group
30 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
23 July 2024
AAAnnual Accounts
Change Person Director Company With Change Date
23 May 2024
CH01Change of Director Details
Accounts With Accounts Type Group
1 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
12 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
25 July 2022
CH01Change of Director Details
Confirmation Statement With No Updates
27 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
26 July 2021
CH01Change of Director Details
Change To A Person With Significant Control
26 July 2021
PSC04Change of PSC Details
Accounts With Accounts Type Group
2 July 2021
AAAnnual Accounts
Accounts With Accounts Type Group
11 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2020
CS01Confirmation Statement
Confirmation Statement With Updates
22 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
25 June 2019
AAAnnual Accounts
Move Registers To Sail Company With New Address
8 August 2018
AD03Change of Location of Company Records
Confirmation Statement With Updates
19 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
14 June 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 May 2018
TM01Termination of Director
Notification Of A Person With Significant Control
2 February 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
2 February 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
2 February 2018
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
25 January 2018
AP01Appointment of Director
Accounts With Accounts Type Group
19 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2017
CS01Confirmation Statement
Confirmation Statement With Updates
3 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
5 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2015
AR01AR01
Accounts With Accounts Type Group
19 June 2015
AAAnnual Accounts
Accounts With Accounts Type Group
4 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 August 2013
AR01AR01
Accounts With Accounts Type Group
17 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2012
AR01AR01
Change Person Director Company With Change Date
23 July 2012
CH01Change of Director Details
Accounts With Accounts Type Group
19 June 2012
AAAnnual Accounts
Auditors Resignation Company
3 November 2011
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
9 August 2011
AR01AR01
Accounts With Accounts Type Group
29 July 2011
AAAnnual Accounts
Move Registers To Sail Company
18 July 2011
AD03Change of Location of Company Records
Change Sail Address Company
18 July 2011
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
23 May 2011
TM01Termination of Director
Court Order
25 March 2011
OCOC
Legacy
23 March 2011
MG02MG02
Legacy
23 March 2011
MG02MG02
Termination Director Company With Name
3 February 2011
TM01Termination of Director
Termination Director Company With Name
3 February 2011
TM01Termination of Director
Termination Secretary Company With Name
3 February 2011
TM02Termination of Secretary
Termination Director Company With Name
16 December 2010
TM01Termination of Director
Certificate Re Registration Public Limited Company To Private
14 December 2010
CERT10CERT10
Re Registration Memorandum Articles
14 December 2010
MARMAR
Resolution
14 December 2010
RESOLUTIONSResolutions
Reregistration Public To Private Company
14 December 2010
RR02RR02
Appoint Person Director Company With Name
10 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
10 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
10 December 2010
AP01Appointment of Director
Accounts With Accounts Type Group
1 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2010
AR01AR01
Change Person Director Company With Change Date
13 August 2010
CH01Change of Director Details
Legacy
22 July 2010
MG02MG02
Legacy
22 July 2010
MG02MG02
Memorandum Articles
21 July 2010
MEM/ARTSMEM/ARTS
Resolution
21 July 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
6 July 2010
AR01AR01
Annual Return Company With Made Up Date
6 July 2010
AR01AR01
Annual Return Company With Made Up Date Changes To Shareholders
6 July 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 July 2010
AR01AR01
Annual Return Company With Made Up Date
5 July 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 July 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 July 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 July 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 July 2010
AR01AR01
Annual Return Company With Made Up Date
5 July 2010
AR01AR01
Annual Return Company With Made Up Date
5 July 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 July 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 July 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 July 2010
AR01AR01
Annual Return Company With Made Up Date Changes To Shareholders
5 July 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 July 2010
AR01AR01
Annual Return Company With Made Up Date
5 July 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 July 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 July 2010
AR01AR01
Annual Return Company With Made Up Date Changes To Shareholders
5 July 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 July 2010
AR01AR01
Memorandum Articles
29 April 2010
MEM/ARTSMEM/ARTS
Resolution
29 April 2010
RESOLUTIONSResolutions
Termination Director Company With Name
4 February 2010
TM01Termination of Director
Capital Cancellation Shares
17 December 2009
SH06Cancellation of Shares
Accounts With Accounts Type Group
17 December 2009
AAAnnual Accounts
Capital Return Purchase Own Shares Treasury Capital Date
17 December 2009
SH03Return of Purchase of Own Shares
Resolution
18 November 2009
RESOLUTIONSResolutions
Capital Allotment Shares
9 November 2009
SH01Allotment of Shares
Statement Of Affairs
24 October 2009
SASA
Capital Allotment Shares
24 October 2009
SH01Allotment of Shares
Capital Allotment Shares
24 October 2009
SH01Allotment of Shares
Miscellaneous
24 October 2009
MISCMISC
Resolution
24 October 2009
RESOLUTIONSResolutions
Memorandum Articles
24 October 2009
MEM/ARTSMEM/ARTS
Memorandum Articles
24 October 2009
MEM/ARTSMEM/ARTS
Resolution
24 October 2009
RESOLUTIONSResolutions
Resolution
24 October 2009
RESOLUTIONSResolutions
Memorandum Articles
24 October 2009
MEM/ARTSMEM/ARTS
Resolution
24 October 2009
RESOLUTIONSResolutions
Legacy
20 August 2009
363aAnnual Return
Legacy
23 June 2009
288aAppointment of Director or Secretary
Legacy
12 June 2009
288bResignation of Director or Secretary
Legacy
27 March 2009
288aAppointment of Director or Secretary
Legacy
20 March 2009
288aAppointment of Director or Secretary
Legacy
19 January 2009
363sAnnual Return (shuttle)
Legacy
19 January 2009
363sAnnual Return (shuttle)
Legacy
9 September 2008
169169
Legacy
9 September 2008
169169
Accounts With Accounts Type Group
29 July 2008
AAAnnual Accounts
Accounts With Accounts Type Group
29 July 2008
AAAnnual Accounts
Legacy
17 January 2008
395Particulars of Mortgage or Charge
Legacy
22 November 2007
288cChange of Particulars
Legacy
14 November 2007
288aAppointment of Director or Secretary
Legacy
17 August 2007
395Particulars of Mortgage or Charge
Resolution
14 August 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Group
24 July 2007
AAAnnual Accounts
Legacy
5 June 2007
363sAnnual Return (shuttle)
Legacy
30 October 2006
363sAnnual Return (shuttle)
Legacy
26 June 2006
288aAppointment of Director or Secretary
Legacy
27 February 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Group
4 February 2006
AAAnnual Accounts
Legacy
9 September 2005
244244
Legacy
13 June 2005
288bResignation of Director or Secretary
Legacy
2 April 2005
403aParticulars of Charge Subject to s859A
Certificate Change Of Name Company
7 January 2005
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Group
29 December 2004
AAAnnual Accounts
Legacy
15 September 2004
363sAnnual Return (shuttle)
Legacy
14 September 2004
169169
Legacy
21 July 2004
244244
Accounts With Accounts Type Group
3 November 2003
AAAnnual Accounts
Legacy
29 July 2003
363sAnnual Return (shuttle)
Legacy
28 July 2003
244244
Legacy
24 May 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Group
10 October 2002
AAAnnual Accounts
Legacy
10 August 2002
363sAnnual Return (shuttle)
Legacy
31 July 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
5 February 2002
AAAnnual Accounts
Legacy
31 January 2002
403aParticulars of Charge Subject to s859A
Legacy
31 January 2002
403aParticulars of Charge Subject to s859A
Legacy
3 September 2001
363sAnnual Return (shuttle)
Legacy
7 July 2001
244244
Legacy
7 March 2001
123Notice of Increase in Nominal Capital
Resolution
7 March 2001
RESOLUTIONSResolutions
Resolution
7 March 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
31 October 2000
AAAnnual Accounts
Legacy
1 September 2000
363sAnnual Return (shuttle)
Legacy
25 July 2000
244244
Accounts With Accounts Type Full Group
27 October 1999
AAAnnual Accounts
Legacy
13 October 1999
288bResignation of Director or Secretary
Legacy
16 August 1999
363sAnnual Return (shuttle)
Legacy
2 August 1999
244244
Accounts With Accounts Type Full Group
17 November 1998
AAAnnual Accounts
Legacy
5 August 1998
244244
Legacy
31 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
23 October 1997
AAAnnual Accounts
Legacy
20 July 1997
363sAnnual Return (shuttle)
Legacy
7 July 1997
244244
Legacy
18 August 1996
123Notice of Increase in Nominal Capital
Legacy
7 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
3 June 1996
AAAnnual Accounts
Accounts With Accounts Type Full Group
20 July 1995
AAAnnual Accounts
Legacy
14 July 1995
363sAnnual Return (shuttle)
Legacy
5 May 1995
395Particulars of Mortgage or Charge
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
23 November 1994
288288
Accounts With Accounts Type Full Group
21 October 1994
AAAnnual Accounts
Legacy
28 July 1994
244244
Legacy
18 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
28 October 1993
AAAnnual Accounts
Legacy
19 July 1993
363sAnnual Return (shuttle)
Legacy
27 April 1993
288288
Accounts With Accounts Type Full Group
2 March 1993
AAAnnual Accounts
Legacy
13 January 1993
395Particulars of Mortgage or Charge
Legacy
9 October 1992
363b363b
Legacy
9 October 1992
363(287)363(287)
Legacy
4 September 1992
244244
Legacy
13 May 1992
288288
Legacy
7 November 1991
288288
Legacy
19 September 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
29 July 1991
AAAnnual Accounts
Legacy
29 July 1991
363aAnnual Return
Legacy
12 October 1990
363363
Accounts With Accounts Type Full Group
12 October 1990
AAAnnual Accounts
Legacy
24 April 1990
288288
Legacy
5 April 1990
288288
Legacy
27 February 1990
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
2 August 1989
AAAnnual Accounts
Legacy
2 August 1989
363363
Legacy
20 February 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
29 June 1988
AAAnnual Accounts
Legacy
29 June 1988
363363
Legacy
7 September 1987
288288
Accounts With Accounts Type Full
6 July 1987
AAAnnual Accounts
Legacy
6 July 1987
363363
Legacy
29 May 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
13 November 1986
287Change of Registered Office
Certificate Change Of Name Re Registration Private To Public Limited Company
22 October 1986
CERT7CERT7
Miscellaneous
21 August 1986
MISCMISC
Legacy
30 April 1986
PUC 2PUC 2
Miscellaneous
30 April 1986
MISCMISC
Legacy
28 April 1986
PUC 5PUC 5
Legacy
1 April 1986
PUC 2PUC 2
Resolution
6 February 1986
RESOLUTIONSResolutions
Miscellaneous
19 November 1985
MISCMISC
Incorporation Company
19 November 1985
NEWINCIncorporation