Background WavePink WaveYellow Wave

SONARDYNE BRAZIL LIMITED (03765696)

SONARDYNE BRAZIL LIMITED (03765696) is an active UK company. incorporated on 6 May 1999. with registered office in Yateley. The company operates in the Manufacturing sector, engaged in unknown sic code (26513). SONARDYNE BRAZIL LIMITED has been registered for 26 years. Current directors include BROWN, Graham, Dr, MEDDINGS, Nigel.

Company Number
03765696
Status
active
Type
ltd
Incorporated
6 May 1999
Age
26 years
Address
Ocean House Sonardyne International Limited, Yateley, GU46 6GD
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (26513)
Directors
BROWN, Graham, Dr, MEDDINGS, Nigel
SIC Codes
26513

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SONARDYNE BRAZIL LIMITED

SONARDYNE BRAZIL LIMITED is an active company incorporated on 6 May 1999 with the registered office located in Yateley. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (26513). SONARDYNE BRAZIL LIMITED was registered 26 years ago.(SIC: 26513)

Status

active

Active since 26 years ago

Company No

03765696

LTD Company

Age

26 Years

Incorporated 6 May 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 14 March 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

5 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

STEVTON (NO.150) LIMITED
From: 6 May 1999To: 3 June 1999
Contact
Address

Ocean House Sonardyne International Limited Saxony Way Yateley, GU46 6GD,

Previous Addresses

Sonardyne International Limited Ocean House, Saxony Way Yateley Hampshire GU46 6GD
From: 6 May 1999To: 2 September 2022
Timeline

13 key events • 1999 - 2024

Funding Officers Ownership
Company Founded
May 99
Director Joined
Oct 13
Director Left
Oct 13
Director Left
Dec 16
Director Joined
Oct 17
Director Left
Oct 17
Director Joined
Oct 17
Director Joined
Jan 19
Director Left
Jan 19
Director Left
Jan 21
Director Joined
Jan 21
Director Joined
Dec 24
Director Left
Dec 24
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

BROWN, Graham, Dr

Active
Sonardyne International Limited, YateleyGU46 6GD
Born February 1971
Director
Appointed 08 Jan 2021

MEDDINGS, Nigel

Active
Sonardyne International Limited, YateleyGU46 6GD
Born July 1980
Director
Appointed 26 Nov 2024

BAXTER, Richard Alistair

Resigned
Little Stonborough, HindheadGU26 6PT
Nominee secretary
Appointed 06 May 1999
Resigned 02 Jun 1999

CLUTTON, Roger Barry

Resigned
6 Turner Place, SandhurstGU47 0FW
Secretary
Appointed 02 Jun 1999
Resigned 31 Oct 2013

TAYLOR, Jane Elizabeth

Resigned
Sonardyne International Limited, YateleyGU46 6GD
Secretary
Appointed 31 Oct 2013
Resigned 30 Nov 2016

ALEXANDER, Alun Tudor

Resigned
Loxwood, Rowledge FarnhamGU10 4DF
Born November 1952
Nominee director
Appointed 06 May 1999
Resigned 02 Jun 1999

BAXTER, Richard Alistair

Resigned
Little Stonborough, HindheadGU26 6PT
Born May 1962
Nominee director
Appointed 06 May 1999
Resigned 02 Jun 1999

CLUTTON, Roger Barry

Resigned
6 Turner Place, SandhurstGU47 0FW
Born July 1949
Director
Appointed 02 Jun 1999
Resigned 31 Oct 2013

DAVEY, Martin

Resigned
Sonardyne International Limited, YateleyGU46 6GD
Born October 1958
Director
Appointed 21 Jan 2019
Resigned 26 Nov 2024

DYER, Graham John

Resigned
Sonardyne International Limited, YateleyGU46 6GD
Born March 1953
Director
Appointed 11 Oct 2017
Resigned 10 Jan 2019

MOORE, Tim

Resigned
Sonardyne International Limited, YateleyGU46 6GD
Born November 1960
Director
Appointed 01 Nov 2006
Resigned 11 Oct 2017

POLLEY, Ian Fane

Resigned
Little Orchard 21 Llanvair Drive, AscotSL5 9HS
Born October 1943
Director
Appointed 02 Jun 1999
Resigned 31 Oct 2006

RAMSDEN, John Edward

Resigned
Sonardyne International Limited, YateleyGU46 6GD
Born August 1963
Director
Appointed 11 Oct 2017
Resigned 08 Jan 2021

TAYLOR, Jane Elizabeth

Resigned
Sonardyne International Limited, YateleyGU46 6GD
Born September 1965
Director
Appointed 31 Oct 2013
Resigned 30 Nov 2016

Persons with significant control

1

Saxony Way, Blackbushe Business Park, YateleyGU46 6GD

Nature of Control

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

Filing History

93

Accounts With Accounts Type Dormant
14 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
4 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2024
TM01Termination of Director
Accounts With Accounts Type Small
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
9 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2022
AAAnnual Accounts
Change Person Director Company With Change Date
2 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 September 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 February 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
14 December 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
29 September 2021
AAAnnual Accounts
Accounts With Accounts Type Small
9 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
15 January 2021
AP01Appointment of Director
Statement Of Companys Objects
11 January 2021
CC04CC04
Resolution
11 January 2021
RESOLUTIONSResolutions
Memorandum Articles
11 January 2021
MAMA
Confirmation Statement With No Updates
14 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
3 January 2020
AAAnnual Accounts
Change Person Director Company With Change Date
18 September 2019
CH01Change of Director Details
Confirmation Statement With No Updates
13 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 January 2019
TM01Termination of Director
Accounts With Accounts Type Small
3 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
4 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
23 October 2017
AP01Appointment of Director
Confirmation Statement With Updates
9 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 December 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 December 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
26 May 2016
AR01AR01
Accounts With Accounts Type Full
6 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2015
AR01AR01
Accounts With Accounts Type Full
18 December 2014
AAAnnual Accounts
Change Person Director Company With Change Date
17 July 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
23 May 2014
AR01AR01
Appoint Person Secretary Company With Name
31 October 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
31 October 2013
AP01Appointment of Director
Termination Director Company With Name
31 October 2013
TM01Termination of Director
Termination Secretary Company With Name
31 October 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
17 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2013
AR01AR01
Accounts With Accounts Type Full
20 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2012
AR01AR01
Miscellaneous
9 March 2012
MISCMISC
Miscellaneous
6 March 2012
MISCMISC
Accounts With Accounts Type Full
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2011
AR01AR01
Accounts With Accounts Type Full
31 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2010
AR01AR01
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Accounts With Accounts Type Full
22 December 2009
AAAnnual Accounts
Legacy
8 May 2009
363aAnnual Return
Accounts With Accounts Type Full
12 December 2008
AAAnnual Accounts
Legacy
12 May 2008
363aAnnual Return
Accounts With Accounts Type Full
25 January 2008
AAAnnual Accounts
Legacy
15 May 2007
363aAnnual Return
Accounts With Accounts Type Full
24 January 2007
AAAnnual Accounts
Legacy
21 November 2006
288aAppointment of Director or Secretary
Legacy
8 November 2006
288bResignation of Director or Secretary
Legacy
15 May 2006
363aAnnual Return
Accounts With Accounts Type Full
23 January 2006
AAAnnual Accounts
Legacy
18 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 January 2005
AAAnnual Accounts
Legacy
27 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 December 2003
AAAnnual Accounts
Legacy
13 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 December 2002
AAAnnual Accounts
Legacy
5 September 2002
225Change of Accounting Reference Date
Legacy
13 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 January 2002
AAAnnual Accounts
Legacy
16 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 December 2000
AAAnnual Accounts
Legacy
15 May 2000
363sAnnual Return (shuttle)
Legacy
6 July 1999
225Change of Accounting Reference Date
Legacy
17 June 1999
287Change of Registered Office
Legacy
17 June 1999
288bResignation of Director or Secretary
Legacy
17 June 1999
288bResignation of Director or Secretary
Legacy
17 June 1999
288aAppointment of Director or Secretary
Legacy
17 June 1999
288aAppointment of Director or Secretary
Certificate Change Of Name Company
3 June 1999
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
6 May 1999
NEWINCIncorporation