Background WavePink WaveYellow Wave

SONCELL INTERNATIONAL LIMITED (05655228)

SONCELL INTERNATIONAL LIMITED (05655228) is an active UK company. incorporated on 15 December 2005. with registered office in Near Belper. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. SONCELL INTERNATIONAL LIMITED has been registered for 20 years. Current directors include BEALE, Michael John, MCDONALD, Kevin Daniel.

Company Number
05655228
Status
active
Type
ltd
Incorporated
15 December 2005
Age
20 years
Address
High Edge Court, Near Belper, DE56 2BW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BEALE, Michael John, MCDONALD, Kevin Daniel
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SONCELL INTERNATIONAL LIMITED

SONCELL INTERNATIONAL LIMITED is an active company incorporated on 15 December 2005 with the registered office located in Near Belper. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. SONCELL INTERNATIONAL LIMITED was registered 20 years ago.(SIC: 70100)

Status

active

Active since 20 years ago

Company No

05655228

LTD Company

Age

20 Years

Incorporated 15 December 2005

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 19 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 13 December 2025 (4 months ago)
Submitted on 15 December 2025 (4 months ago)

Next Due

Due by 27 December 2026
For period ending 13 December 2026

Previous Company Names

SONCELL LIMITED
From: 25 April 2006To: 21 November 2008
EDGER 530 LIMITED
From: 15 December 2005To: 25 April 2006
Contact
Address

High Edge Court Church Street Heage Near Belper, DE56 2BW,

Timeline

15 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Dec 05
Director Joined
Jun 12
Director Joined
Sept 15
Director Left
Feb 18
Owner Exit
Jan 19
Director Left
Jan 19
Owner Exit
Jan 19
Loan Secured
Aug 21
Loan Secured
Oct 21
Loan Secured
Apr 23
Loan Secured
Apr 23
Loan Cleared
Jun 23
Loan Cleared
Jun 23
Loan Secured
Jan 24
Loan Secured
Jan 24
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

MUCKLESTONE, Michelle Ann

Active
High Edge Court, Near BelperDE56 2BW
Secretary
Appointed 05 Apr 2010

BEALE, Michael John

Active
High Edge Court, Near BelperDE56 2BW
Born May 1966
Director
Appointed 01 Apr 2012

MCDONALD, Kevin Daniel

Active
High Edge Court, Near BelperDE56 2BW
Born December 1980
Director
Appointed 01 Sept 2015

BOWMER, Robert John

Resigned
High Edge Court, Near BelperDE56 2BW
Secretary
Appointed 17 May 2006
Resigned 05 Apr 2010

CRESCENT HILL LIMITED

Resigned
Dumfries House, CardiffCF1 4YF
Corporate nominee secretary
Appointed 15 Dec 2005
Resigned 17 May 2006

KIRKLAND, John Nigel

Resigned
High Edge Court, Near BelperDE56 2BW
Born April 1938
Director
Appointed 17 May 2006
Resigned 01 Jan 2019

SHELDON, Melvin Stuart

Resigned
High Edge Court, Near BelperDE56 2BW
Born August 1957
Director
Appointed 17 May 2006
Resigned 31 Jan 2018

ST ANDREWS COMPANY SERVICES LIMITED

Resigned
Dumfries House, CardiffCF1 4YF
Corporate nominee director
Appointed 15 Dec 2005
Resigned 17 May 2006

Persons with significant control

6

4 Active
2 Ceased

Mr John Nigel Kirkland

Ceased
High Edge Court, Near BelperDE56 2BW
Born April 1938

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Jan 2019

Mr Melvin Stuart Sheldon

Ceased
High Edge Court, Near BelperDE56 2BW
Born August 1957

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Jan 2018

Mrs Michelle Ann Mucklestone

Active
High Edge Court, Near BelperDE56 2BW
Born October 1966

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Michael John Beale

Active
High Edge Court, Near BelperDE56 2BW
Born May 1966

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Kevin Daniel Mcdonald

Active
High Edge Court, Near BelperDE56 2BW
Born December 1980

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Church Street, BelperDE56 2BW

Nature of Control

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

Filing History

85

Confirmation Statement With No Updates
15 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 May 2025
AAAnnual Accounts
Legacy
19 May 2025
GUARANTEE2GUARANTEE2
Legacy
19 May 2025
AGREEMENT2AGREEMENT2
Legacy
7 May 2025
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
13 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 June 2024
AAAnnual Accounts
Legacy
6 June 2024
PARENT_ACCPARENT_ACC
Legacy
6 June 2024
GUARANTEE2GUARANTEE2
Legacy
6 June 2024
AGREEMENT2AGREEMENT2
Legacy
3 June 2024
GUARANTEE2GUARANTEE2
Legacy
3 June 2024
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
9 January 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 January 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
13 December 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
19 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 June 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Full
30 May 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 April 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 April 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
13 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
27 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
25 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
13 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
12 September 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 August 2019
CH03Change of Secretary Details
Accounts With Accounts Type Full
29 May 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
21 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 January 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
21 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
13 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
25 May 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 February 2018
TM01Termination of Director
Confirmation Statement With No Updates
18 December 2017
CS01Confirmation Statement
Change Person Secretary Company With Change Date
26 June 2017
CH03Change of Secretary Details
Accounts With Accounts Type Full
30 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
6 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2015
AR01AR01
Appoint Person Director Company With Name Date
3 September 2015
AP01Appointment of Director
Accounts With Accounts Type Full
5 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2014
AR01AR01
Accounts With Made Up Date
27 May 2014
AAAnnual Accounts
Auditors Resignation Company
22 May 2014
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
7 January 2014
AR01AR01
Accounts With Accounts Type Small
17 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2012
AR01AR01
Appoint Person Director Company With Name
13 June 2012
AP01Appointment of Director
Accounts With Made Up Date
22 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2011
AR01AR01
Accounts With Made Up Date
22 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2010
AR01AR01
Appoint Person Secretary Company With Name
17 May 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
12 May 2010
TM02Termination of Secretary
Accounts With Made Up Date
26 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2009
AR01AR01
Change Person Secretary Company With Change Date
15 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Accounts With Made Up Date
23 June 2009
AAAnnual Accounts
Legacy
31 December 2008
395Particulars of Mortgage or Charge
Legacy
16 December 2008
363aAnnual Return
Certificate Change Of Name Company
20 November 2008
CERTNMCertificate of Incorporation on Change of Name
Accounts With Made Up Date
20 March 2008
AAAnnual Accounts
Legacy
18 December 2007
363aAnnual Return
Accounts With Made Up Date
11 May 2007
AAAnnual Accounts
Legacy
19 December 2006
363aAnnual Return
Legacy
14 August 2006
395Particulars of Mortgage or Charge
Legacy
5 June 2006
288aAppointment of Director or Secretary
Legacy
24 May 2006
88(2)R88(2)R
Legacy
24 May 2006
225Change of Accounting Reference Date
Legacy
24 May 2006
287Change of Registered Office
Legacy
24 May 2006
288aAppointment of Director or Secretary
Legacy
24 May 2006
288aAppointment of Director or Secretary
Legacy
24 May 2006
288bResignation of Director or Secretary
Legacy
24 May 2006
288bResignation of Director or Secretary
Resolution
24 May 2006
RESOLUTIONSResolutions
Resolution
24 May 2006
RESOLUTIONSResolutions
Certificate Change Of Name Company
25 April 2006
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
15 December 2005
NEWINCIncorporation