Background WavePink WaveYellow Wave

SONITECH SYSTEMS LIMITED (02646374)

SONITECH SYSTEMS LIMITED (02646374) is an active UK company. incorporated on 17 September 1991. with registered office in Chorley. The company operates in the Administrative and Support Service Activities sector, engaged in security systems service activities. SONITECH SYSTEMS LIMITED has been registered for 34 years. Current directors include MELLING, John Peter, TURTON, Adam James.

Company Number
02646374
Status
active
Type
ltd
Incorporated
17 September 1991
Age
34 years
Address
Unit 19 Matrix Way, Chorley, PR7 7ND
Industry Sector
Administrative and Support Service Activities
Business Activity
Security systems service activities
Directors
MELLING, John Peter, TURTON, Adam James
SIC Codes
80200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SONITECH SYSTEMS LIMITED

SONITECH SYSTEMS LIMITED is an active company incorporated on 17 September 1991 with the registered office located in Chorley. The company operates in the Administrative and Support Service Activities sector, specifically engaged in security systems service activities. SONITECH SYSTEMS LIMITED was registered 34 years ago.(SIC: 80200)

Status

active

Active since 34 years ago

Company No

02646374

LTD Company

Age

34 Years

Incorporated 17 September 1991

Size

N/A

Accounts

ARD: 31/7

Up to Date

27 days left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 8 January 2026 (3 months ago)
Period: 1 December 2023 - 30 September 2024(11 months)
Type: Unaudited Abridged

Next Due

Due by 30 April 2026
Period: 1 October 2024 - 31 July 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 13 November 2025 (5 months ago)
Submitted on 19 January 2026 (3 months ago)

Next Due

Due by 27 November 2026
For period ending 13 November 2026
Contact
Address

Unit 19 Matrix Way Buckshaw Village Chorley, PR7 7ND,

Previous Addresses

The Counting House Sandy Lane Ettiley Heath Sandbach Cheshire CW11 3NG
From: 1 May 2014To: 7 October 2024
Bridge House,465/467 Crewe Road Wheelock Sandbach Cheshire CW11 3RT
From: 17 September 1991To: 1 May 2014
Timeline

16 key events • 1991 - 2025

Funding Officers Ownership
Company Founded
Sept 91
Share Buyback
Jun 10
Loan Secured
Feb 14
Funding Round
Dec 16
Owner Exit
Apr 24
Owner Exit
Apr 24
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
Loan Secured
Oct 24
Director Left
Dec 25
2
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

MELLING, John Peter

Active
Matrix Way, ChorleyPR7 7ND
Born December 1988
Director
Appointed 04 Oct 2024

TURTON, Adam James

Active
Matrix Way, ChorleyPR7 7ND
Born June 1981
Director
Appointed 04 Oct 2024

PARSONS, David

Resigned
Matrix Way, ChorleyPR7 7ND
Secretary
Appointed 04 Oct 2024
Resigned 24 Oct 2025

PUGH, Philip Robert

Resigned
98 Valley Road, CreweCW2 8LA
Secretary
Appointed 01 Dec 2008
Resigned 04 Oct 2024

PUGH, Robert James

Resigned
42 Newtons Lane, SandbachCW11 4TL
Secretary
Appointed 17 Sept 1991
Resigned 01 Dec 2008

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 17 Sept 1991
Resigned 17 Sept 1991

MEAKIN, Lee

Resigned
Four Lane End Cottage, SandbachCW11 3QZ
Born October 1968
Director
Appointed 01 Dec 2006
Resigned 09 Apr 2008

PARSONS, David James

Resigned
Matrix Way, ChorleyPR7 7ND
Born May 1978
Director
Appointed 04 Oct 2024
Resigned 24 Oct 2025

PUGH, Philip Robert

Resigned
98 Valley Road, CreweCW2 8LA
Born August 1965
Director
Appointed 17 Sept 1991
Resigned 04 Oct 2024

PUGH, Robert James

Resigned
Matrix Way, ChorleyPR7 7ND
Born July 1942
Director
Appointed 02 Oct 2024
Resigned 04 Oct 2024

PUGH, Robert James

Resigned
42 Newtons Lane, SandbachCW11 4TL
Born July 1942
Director
Appointed 17 Sept 1991
Resigned 17 Apr 2008

Persons with significant control

3

1 Active
2 Ceased
Clumber Grove, NewcastleST5 3AU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Apr 2024
Ceased 09 Apr 2024
Sandy Lane, SandbachCW11 3NG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Apr 2024

Mr Philip Robert Pugh

Ceased
Sandy Lane, SandbachCW11 3NG
Born August 1965

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 09 Apr 2024
Fundings
Financials
Latest Activities

Filing History

122

Confirmation Statement With No Updates
19 January 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
13 January 2026
RP01AP01RP01AP01
Change Account Reference Date Company Previous Shortened
8 January 2026
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
19 December 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 December 2025
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
30 June 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
8 April 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
28 November 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 October 2024
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
8 October 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 October 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
7 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
7 October 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
7 October 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2024
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
18 July 2024
AAAnnual Accounts
Memorandum Articles
5 May 2024
MAMA
Mortgage Satisfy Charge Full
16 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 April 2024
MR04Satisfaction of Charge
Memorandum Articles
12 April 2024
MAMA
Resolution
12 April 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
12 April 2024
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
12 April 2024
SH10Notice of Particulars of Variation
Cessation Of A Person With Significant Control
9 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 April 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 April 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
20 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
9 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
23 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 April 2017
AAAnnual Accounts
Capital Allotment Shares
30 December 2016
SH01Allotment of Shares
Resolution
5 December 2016
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
23 November 2016
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
19 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 June 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
1 May 2014
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number
5 February 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
24 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2010
AR01AR01
Change Person Director Company With Change Date
23 September 2010
CH01Change of Director Details
Capital Return Purchase Own Shares
14 June 2010
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Small
16 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2009
AR01AR01
Legacy
17 September 2009
288aAppointment of Director or Secretary
Legacy
17 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
16 July 2009
AAAnnual Accounts
Legacy
2 July 2009
169169
Resolution
15 June 2009
RESOLUTIONSResolutions
Legacy
22 January 2009
363aAnnual Return
Legacy
9 December 2008
169169
Legacy
24 April 2008
288bResignation of Director or Secretary
Resolution
23 April 2008
RESOLUTIONSResolutions
Legacy
23 April 2008
173173
Legacy
22 April 2008
88(3)88(3)
Legacy
22 April 2008
88(2)Return of Allotment of Shares
Legacy
22 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
18 March 2008
AAAnnual Accounts
Resolution
18 March 2008
RESOLUTIONSResolutions
Legacy
17 September 2007
363aAnnual Return
Legacy
17 September 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
27 March 2007
AAAnnual Accounts
Legacy
12 March 2007
288aAppointment of Director or Secretary
Legacy
18 December 2006
363aAnnual Return
Legacy
18 December 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
22 March 2006
AAAnnual Accounts
Legacy
20 September 2005
363aAnnual Return
Legacy
20 September 2005
353353
Accounts With Accounts Type Total Exemption Small
18 April 2005
AAAnnual Accounts
Legacy
28 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 February 2004
AAAnnual Accounts
Legacy
5 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 April 2003
AAAnnual Accounts
Legacy
5 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 May 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
24 September 2001
AAAnnual Accounts
Legacy
10 September 2001
363sAnnual Return (shuttle)
Legacy
11 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 July 2000
AAAnnual Accounts
Legacy
10 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 June 1999
AAAnnual Accounts
Legacy
10 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 May 1998
AAAnnual Accounts
Legacy
15 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 July 1997
AAAnnual Accounts
Legacy
10 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 August 1996
AAAnnual Accounts
Accounts With Accounts Type Small
14 September 1995
AAAnnual Accounts
Legacy
13 September 1995
363sAnnual Return (shuttle)
Legacy
4 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 March 1994
AAAnnual Accounts
Legacy
4 March 1994
88(2)R88(2)R
Legacy
15 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 July 1993
AAAnnual Accounts
Legacy
13 October 1992
363sAnnual Return (shuttle)
Legacy
28 May 1992
224224
Legacy
19 December 1991
395Particulars of Mortgage or Charge
Legacy
20 September 1991
288288
Incorporation Company
17 September 1991
NEWINCIncorporation