Background WavePink WaveYellow Wave

SONA MANAGEMENT SERVICES LTD (04964626)

SONA MANAGEMENT SERVICES LTD (04964626) is an active UK company. incorporated on 14 November 2003. with registered office in Milton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. SONA MANAGEMENT SERVICES LTD has been registered for 22 years. Current directors include MORRISSEY, Raymond Noel.

Company Number
04964626
Status
active
Type
ltd
Incorporated
14 November 2003
Age
22 years
Address
3 High Street, Milton, CB24 6AJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
MORRISSEY, Raymond Noel
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SONA MANAGEMENT SERVICES LTD

SONA MANAGEMENT SERVICES LTD is an active company incorporated on 14 November 2003 with the registered office located in Milton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. SONA MANAGEMENT SERVICES LTD was registered 22 years ago.(SIC: 70229)

Status

active

Active since 22 years ago

Company No

04964626

LTD Company

Age

22 Years

Incorporated 14 November 2003

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 9 March 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 14 November 2025 (5 months ago)
Submitted on 2 December 2025 (4 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026

Previous Company Names

AMT GROUP LIMITED
From: 14 November 2003To: 20 October 2017
Contact
Address

3 High Street Milton, CB24 6AJ,

Previous Addresses

3960 Enterprise Cambridge Research Park Beach Drive Waterbeach CB25 9PE England
From: 16 October 2018To: 23 October 2018
4 Kings Court Kirkwood Road Cambridge CB4 2PF
From: 5 November 2010To: 16 October 2018
Unit 4 Orwell House Orwell Furlong, Cambridge CB4 0WY
From: 14 November 2003To: 5 November 2010
Timeline

1 key events • 2003 - 2003

Funding Officers Ownership
Company Founded
Nov 03
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

MORRISSEY, Raymond Noel

Active
High Street, MiltonCB24 6AJ
Born December 1947
Director
Appointed 14 Nov 2003

MORRISSEY, Stephen Niall

Resigned
6 Rooks Street, CambridgeCB4 8RB
Secretary
Appointed 01 Nov 2004
Resigned 23 Sept 2008

CAMBRIDGE NOMINEES LIMITED

Resigned
20 William James House, CambridgeCB4 0WS
Corporate secretary
Appointed 14 Nov 2003
Resigned 26 Mar 2004

CAMBRIDGE INCORPORATIONS LIMITED

Resigned
20 William James House, CambridgeCB4 0WX
Corporate director
Appointed 14 Nov 2003
Resigned 14 Nov 2003

Persons with significant control

1

Mr Raymond Noel Morrissey

Active
High Street, MiltonCB24 6AJ
Born December 1947

Nature of Control

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

Filing History

61

Accounts With Accounts Type Total Exemption Full
9 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 October 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
16 October 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 January 2018
AAAnnual Accounts
Resolution
8 January 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
27 November 2017
CS01Confirmation Statement
Resolution
20 October 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
25 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
15 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 November 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
5 November 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
13 September 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 February 2010
AAAnnual Accounts
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 December 2009
AR01AR01
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Legacy
19 January 2009
363aAnnual Return
Legacy
19 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
3 November 2008
AAAnnual Accounts
Legacy
6 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
22 October 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
16 January 2007
AAAnnual Accounts
Legacy
20 November 2006
363aAnnual Return
Legacy
20 November 2006
287Change of Registered Office
Legacy
5 October 2006
225Change of Accounting Reference Date
Legacy
11 September 2006
288cChange of Particulars
Legacy
16 January 2006
363aAnnual Return
Legacy
16 January 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
20 September 2005
AAAnnual Accounts
Legacy
28 January 2005
363sAnnual Return (shuttle)
Legacy
27 January 2005
288aAppointment of Director or Secretary
Legacy
1 December 2004
288bResignation of Director or Secretary
Legacy
1 December 2003
288bResignation of Director or Secretary
Legacy
1 December 2003
288aAppointment of Director or Secretary
Legacy
18 November 2003
287Change of Registered Office
Incorporation Company
14 November 2003
NEWINCIncorporation