Background WavePink WaveYellow Wave

SONICEDGE LIMITED (03090946)

SONICEDGE LIMITED (03090946) is a dissolved UK company. incorporated on 14 August 1995. with registered office in Sherburn Hill. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). SONICEDGE LIMITED has been registered for 30 years. Current directors include BALFOUR, Edward Francis, BRUCE JONES, Tom Reid, PENROSE, Suzanne Claire and 2 others.

Company Number
03090946
Status
dissolved
Type
ltd
Incorporated
14 August 1995
Age
30 years
Address
Sherburn Hill, DH6 1PS
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
BALFOUR, Edward Francis, BRUCE JONES, Tom Reid, PENROSE, Suzanne Claire, ROBERTS, Stuart, WENTWORTH, Jillian Anne
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SONICEDGE LIMITED

SONICEDGE LIMITED is an dissolved company incorporated on 14 August 1995 with the registered office located in Sherburn Hill. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). SONICEDGE LIMITED was registered 30 years ago.(SIC: 32990)

Status

dissolved

Active since 30 years ago

Company No

03090946

LTD Company

Age

30 Years

Incorporated 14 August 1995

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2022 (3 years ago)
Submitted on 26 September 2023 (2 years ago)
Type: Small Company

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 14 August 2023 (2 years ago)
Submitted on 28 August 2023 (2 years ago)

Next Due

Due by N/A
Contact
Address

Sherburn Hill Durham , DH6 1PS,

Timeline

14 key events • 1995 - 2024

Funding Officers Ownership
Company Founded
Aug 95
Director Joined
Jun 11
Director Left
Oct 14
Director Joined
Nov 14
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
Mar 21
Loan Cleared
Mar 21
Capital Update
Jul 24
1
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

6 Active
13 Resigned

ROBERTS, Stuart

Active
Broomage Avenue, LarbertFK5 4NQ
Secretary
Appointed 28 Feb 2021

BALFOUR, Edward Francis

Active
Broomage Avenue, LarbertFK5 4NQ
Born April 1965
Director
Appointed 28 Feb 2021

BRUCE JONES, Tom Reid

Active
Broomage Avenue, LarbertFK5 4NQ
Born September 1968
Director
Appointed 28 Feb 2021

PENROSE, Suzanne Claire

Active
Sherburn HillDH6 1PS
Born March 1987
Director
Appointed 01 Nov 2014

ROBERTS, Stuart

Active
Broomage Avenue, LarbertFK5 4NQ
Born April 1973
Director
Appointed 28 Feb 2021

WENTWORTH, Jillian Anne

Active
Sherburn HillDH6 1PS
Born September 1980
Director
Appointed 26 May 2011

COLLINS, Deborah Jane

Resigned
18 Townley Fields, Rowlands GillNE39 1RB
Secretary
Appointed 16 Oct 2006
Resigned 30 Jun 2008

FINNIGAN, David Thomas

Resigned
Seven Hills Court, SpennymoorDL16 6FH
Secretary
Appointed 02 Jan 2009
Resigned 30 Oct 2014

PENROSE, Suzanne Claire

Resigned
Sherburn HillDH6 1PS
Secretary
Appointed 01 Nov 2014
Resigned 28 Feb 2021

WENTWORTH, Ericia Anne

Resigned
7 Keldale Gardens, RiponHG4 5BA
Secretary
Appointed 08 Sept 1995
Resigned 16 Oct 2006

WENTWORTH, Jillian Anne

Resigned
Highbury, Newcastle Upon TyneNE2 3DX
Secretary
Appointed 12 Aug 2008
Resigned 03 Jan 2009

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 14 Aug 1995
Resigned 08 Sept 1995

FINNIGAN, David Thomas

Resigned
Seven Hills Court, SpennymoorDL16 6FH
Born August 1960
Director
Appointed 02 Jan 2009
Resigned 30 Oct 2014

LANE, Peter William

Resigned
12 Osborne Avenue, WakefieldWF4 5QR
Born March 1968
Director
Appointed 24 Jan 1996
Resigned 15 Dec 1999

RHODES, Stuart

Resigned
22 Butterwick Gardens, WetherbyLS22 6GX
Born March 1948
Director
Appointed 28 Feb 2000
Resigned 08 Apr 2002

RHODES, Stuart

Resigned
22 Butterwick Gardens, WetherbyLS22 6GX
Born March 1948
Director
Appointed 02 Oct 1995
Resigned 24 Jan 1996

WENTWORTH, Douglas John

Resigned
Sherburn HillDH6 1PS
Born March 1953
Director
Appointed 08 Sept 1995
Resigned 28 Feb 2021

WIVELL, Robert Frederick Banks

Resigned
Langton House 215 High Street, WetherbyLS23 6AQ
Born July 1940
Director
Appointed 01 Jul 1997
Resigned 31 Dec 2005

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 14 Aug 1995
Resigned 08 Sept 1995

Persons with significant control

1

Colliery Site, DurhamDH6 1PS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

133

Gazette Dissolved Voluntary
5 November 2024
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
20 August 2024
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
9 August 2024
DS01DS01
Capital Statement Capital Company With Date Currency Figure
4 July 2024
SH19Statement of Capital
Legacy
3 July 2024
SH20SH20
Legacy
3 July 2024
CAP-SSCAP-SS
Resolution
3 July 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Small
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
18 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
18 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
23 March 2021
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
12 March 2021
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name Date
3 March 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
3 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 March 2021
TM02Termination of Secretary
Change To A Person With Significant Control
22 January 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
4 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
15 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
15 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
21 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
1 March 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 March 2016
CH03Change of Secretary Details
Accounts With Accounts Type Full
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2015
AR01AR01
Change Person Director Company With Change Date
14 August 2015
CH01Change of Director Details
Accounts With Accounts Type Full
19 April 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 January 2015
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name Date
27 November 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
27 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 October 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 October 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
15 September 2014
AR01AR01
Accounts With Accounts Type Full
14 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2013
AR01AR01
Accounts With Accounts Type Full
3 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2012
AR01AR01
Accounts With Accounts Type Full
15 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2011
AR01AR01
Legacy
11 June 2011
MG01MG01
Appoint Person Director Company With Name
10 June 2011
AP01Appointment of Director
Accounts With Accounts Type Full
29 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2010
AR01AR01
Accounts With Accounts Type Full
19 January 2010
AAAnnual Accounts
Legacy
4 September 2009
363aAnnual Return
Accounts With Accounts Type Small
16 May 2009
AAAnnual Accounts
Legacy
19 February 2009
395Particulars of Mortgage or Charge
Legacy
6 February 2009
288bResignation of Director or Secretary
Legacy
6 February 2009
288aAppointment of Director or Secretary
Legacy
6 February 2009
288aAppointment of Director or Secretary
Legacy
16 September 2008
363aAnnual Return
Legacy
15 September 2008
288aAppointment of Director or Secretary
Legacy
15 September 2008
288bResignation of Director or Secretary
Legacy
26 March 2008
403aParticulars of Charge Subject to s859A
Auditors Resignation Company
14 March 2008
AUDAUD
Accounts With Accounts Type Medium
20 February 2008
AAAnnual Accounts
Legacy
25 October 2007
363sAnnual Return (shuttle)
Legacy
10 September 2007
363aAnnual Return
Accounts With Accounts Type Medium
28 March 2007
AAAnnual Accounts
Legacy
17 October 2006
288aAppointment of Director or Secretary
Legacy
17 October 2006
288bResignation of Director or Secretary
Legacy
12 September 2006
363aAnnual Return
Legacy
12 September 2006
288cChange of Particulars
Legacy
12 September 2006
288cChange of Particulars
Legacy
19 April 2006
395Particulars of Mortgage or Charge
Legacy
13 April 2006
395Particulars of Mortgage or Charge
Legacy
13 April 2006
395Particulars of Mortgage or Charge
Resolution
13 April 2006
RESOLUTIONSResolutions
Legacy
7 February 2006
122122
Legacy
25 January 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Small
26 October 2005
AAAnnual Accounts
Legacy
31 August 2005
363aAnnual Return
Accounts With Accounts Type Small
25 November 2004
AAAnnual Accounts
Legacy
27 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 November 2003
AAAnnual Accounts
Legacy
18 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 June 2003
AAAnnual Accounts
Legacy
16 September 2002
363sAnnual Return (shuttle)
Resolution
18 July 2002
RESOLUTIONSResolutions
Resolution
18 July 2002
RESOLUTIONSResolutions
Legacy
18 July 2002
123Notice of Increase in Nominal Capital
Legacy
18 July 2002
122122
Legacy
5 July 2002
169169
Legacy
5 July 2002
88(2)R88(2)R
Legacy
11 June 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 May 2002
AAAnnual Accounts
Legacy
17 October 2001
363sAnnual Return (shuttle)
Legacy
9 January 2001
169169
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Legacy
21 September 2000
122122
Legacy
11 September 2000
363sAnnual Return (shuttle)
Legacy
9 March 2000
288aAppointment of Director or Secretary
Legacy
30 December 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
16 November 1999
AAAnnual Accounts
Legacy
16 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 March 1999
AAAnnual Accounts
Legacy
29 January 1999
169169
Legacy
14 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 February 1998
AAAnnual Accounts
Legacy
3 September 1997
363sAnnual Return (shuttle)
Legacy
4 August 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 May 1997
AAAnnual Accounts
Legacy
14 August 1996
363sAnnual Return (shuttle)
Legacy
13 February 1996
288288
Legacy
13 October 1995
288288
Memorandum Articles
13 October 1995
MEM/ARTSMEM/ARTS
Resolution
13 October 1995
RESOLUTIONSResolutions
Resolution
13 October 1995
RESOLUTIONSResolutions
Resolution
13 October 1995
RESOLUTIONSResolutions
Resolution
13 October 1995
RESOLUTIONSResolutions
Legacy
13 October 1995
224224
Legacy
13 October 1995
88(2)R88(2)R
Legacy
13 October 1995
123Notice of Increase in Nominal Capital
Legacy
9 October 1995
395Particulars of Mortgage or Charge
Legacy
18 September 1995
287Change of Registered Office
Legacy
18 September 1995
288288
Legacy
18 September 1995
288288
Legacy
18 September 1995
288288
Legacy
18 September 1995
288288
Incorporation Company
14 August 1995
NEWINCIncorporation