Background WavePink WaveYellow Wave

SONNOX LIMITED (05820431)

SONNOX LIMITED (05820431) is an active UK company. incorporated on 17 May 2006. with registered office in Chipping Norton. The company operates in the Information and Communication sector, engaged in other information technology service activities. SONNOX LIMITED has been registered for 19 years. Current directors include CARROLL, Timothy Paul, MCKONE, Sally Ann.

Company Number
05820431
Status
active
Type
ltd
Incorporated
17 May 2006
Age
19 years
Address
Unit 1, Manor Barns Witney Road, Chipping Norton, OX7 3DG
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
CARROLL, Timothy Paul, MCKONE, Sally Ann
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SONNOX LIMITED

SONNOX LIMITED is an active company incorporated on 17 May 2006 with the registered office located in Chipping Norton. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. SONNOX LIMITED was registered 19 years ago.(SIC: 62090)

Status

active

Active since 19 years ago

Company No

05820431

LTD Company

Age

19 Years

Incorporated 17 May 2006

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 4 June 2025 (9 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 November 2026
Period: 1 September 2024 - 28 February 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 11 May 2025 (10 months ago)
Submitted on 17 May 2025 (10 months ago)

Next Due

Due by 25 May 2026
For period ending 11 May 2026
Contact
Address

Unit 1, Manor Barns Witney Road Finstock Chipping Norton, OX7 3DG,

Previous Addresses

2 the Old Estate Yard High Street East Hendred Wantage Oxfordshire OX12 8JY England
From: 1 November 2022To: 20 December 2022
3 the Old Estate Yard High Street East Hendred Wantage Oxfordshire OX12 8JY England
From: 16 March 2021To: 1 November 2022
The Studio Witney Lakes Resort Downs Road Witney Oxfordshire OX29 0SY England
From: 25 August 2015To: 16 March 2021
, the Studio Downs Road, Witney, Oxfordshire, OX29 0SY, England
From: 10 August 2015To: 25 August 2015
, 6 Southill, Cornbury Park, Charlbury, Oxfordshire, OX7 3EW
From: 17 May 2006To: 10 August 2015
Timeline

19 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
May 06
Funding Round
Jan 15
Funding Round
Jan 16
Owner Exit
Dec 19
Share Buyback
Jan 20
Capital Reduction
Jan 20
Director Joined
Feb 20
Director Joined
Feb 20
Loan Cleared
Feb 20
Capital Reduction
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Left
Dec 22
Director Left
Dec 22
Owner Exit
Dec 22
Share Buyback
Dec 22
Capital Reduction
Jan 23
Share Buyback
Jan 23
Director Left
Dec 25
8
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

GODRICH, Francine

Active
Hillbottom Road, High WycombeHP12 4HJ
Secretary
Appointed 19 Dec 2022

CARROLL, Timothy Paul

Active
Hillbottom Road, High WycombeHP12 4HJ
Born January 1962
Director
Appointed 19 Dec 2022

MCKONE, Sally Ann

Active
Hillbottom Road, High WycombeHP12 4HJ
Born March 1968
Director
Appointed 19 Dec 2022

DENSHAM, Moira Theresa

Resigned
Blagrove, CharlburyOX7 3TX
Secretary
Appointed 17 May 2006
Resigned 19 Dec 2022

HCS SECRETARIAL LIMITED

Resigned
Upper Belgrave Road, BristolBS8 2XN
Corporate nominee secretary
Appointed 17 May 2006
Resigned 17 May 2006

DEMPSTER, Caroline Mary

Resigned
High Street, WantageOX12 8JY
Born May 1971
Director
Appointed 13 Feb 2020
Resigned 19 Dec 2022

DENSHAM, Rodney Hugh, Dr

Resigned
Witney Road, Chipping NortonOX7 3DG
Born December 1956
Director
Appointed 17 May 2006
Resigned 28 Nov 2025

FARLEY, Giles Kendal

Resigned
High Street, WantageOX12 8JY
Born June 1968
Director
Appointed 13 Feb 2020
Resigned 19 Dec 2022

HANOVER DIRECTORS LIMITED

Resigned
44 Upper Belgrave Road, BristolBS8 2XN
Corporate nominee director
Appointed 17 May 2006
Resigned 17 May 2006

Persons with significant control

3

1 Active
2 Ceased
Turnpike Road, High WycombeHP12 3FX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Dec 2022

Dr Rodney Hugh Densham

Ceased
Crawborough, Chipping NortonOX7 3TX
Born December 1956

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2017
Ceased 19 Dec 2022

Alastair Neil Macfarlane

Ceased
Witney Lakes Resort, WitneyOX29 0SY
Born June 1950

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2017
Ceased 19 Dec 2019
Fundings
Financials
Latest Activities

Filing History

105

Termination Director Company With Name Termination Date
2 December 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
4 June 2025
AAAnnual Accounts
Legacy
4 June 2025
PARENT_ACCPARENT_ACC
Legacy
4 June 2025
GUARANTEE2GUARANTEE2
Legacy
4 June 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
17 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
21 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
20 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
20 March 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 March 2025
CH03Change of Secretary Details
Change Account Reference Date Company Current Extended
23 December 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Audit Exemption Subsiduary
5 June 2024
AAAnnual Accounts
Legacy
5 June 2024
PARENT_ACCPARENT_ACC
Legacy
5 June 2024
GUARANTEE2GUARANTEE2
Legacy
5 June 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Confirmation Statement With Updates
12 May 2023
CS01Confirmation Statement
Capital Cancellation Shares
9 January 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
9 January 2023
SH03Return of Purchase of Own Shares
Resolution
3 January 2023
RESOLUTIONSResolutions
Memorandum Articles
3 January 2023
MAMA
Change Account Reference Date Company Current Extended
21 December 2022
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
20 December 2022
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
20 December 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
20 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
20 December 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 December 2022
TM02Termination of Secretary
Notification Of A Person With Significant Control
20 December 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Capital Return Purchase Own Shares
20 December 2022
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
14 December 2022
SH06Cancellation of Shares
Change Registered Office Address Company With Date Old Address New Address
1 November 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 July 2021
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
25 May 2021
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
25 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
16 March 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 March 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
6 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
19 February 2020
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
13 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 February 2020
AP01Appointment of Director
Memorandum Articles
13 February 2020
MAMA
Resolution
10 February 2020
RESOLUTIONSResolutions
Capital Cancellation Shares
24 January 2020
SH06Cancellation of Shares
Capital Return Purchase Own Shares
14 January 2020
SH03Return of Purchase of Own Shares
Change To A Person With Significant Control
13 January 2020
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
19 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
17 December 2019
AAAnnual Accounts
Change To A Person With Significant Control
5 December 2019
PSC04Change of PSC Details
Confirmation Statement With Updates
16 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2016
AR01AR01
Move Registers To Sail Company With New Address
19 May 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
19 May 2016
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
14 January 2016
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
3 November 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 August 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 August 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 May 2015
AR01AR01
Capital Allotment Shares
6 January 2015
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
23 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2010
AR01AR01
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 June 2009
AAAnnual Accounts
Legacy
2 June 2009
363aAnnual Return
Legacy
22 December 2008
88(2)Return of Allotment of Shares
Legacy
29 July 2008
88(2)Return of Allotment of Shares
Legacy
18 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 July 2008
AAAnnual Accounts
Legacy
20 December 2007
88(2)R88(2)R
Legacy
6 November 2007
88(2)R88(2)R
Legacy
6 November 2007
123Notice of Increase in Nominal Capital
Legacy
18 July 2007
363aAnnual Return
Legacy
4 July 2007
88(2)R88(2)R
Legacy
4 July 2007
123Notice of Increase in Nominal Capital
Resolution
4 July 2007
RESOLUTIONSResolutions
Resolution
4 July 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
21 June 2007
AAAnnual Accounts
Legacy
21 June 2007
225Change of Accounting Reference Date
Legacy
17 March 2007
395Particulars of Mortgage or Charge
Legacy
8 February 2007
287Change of Registered Office
Legacy
12 July 2006
288aAppointment of Director or Secretary
Legacy
12 July 2006
288aAppointment of Director or Secretary
Legacy
12 July 2006
287Change of Registered Office
Legacy
30 May 2006
288bResignation of Director or Secretary
Legacy
30 May 2006
288bResignation of Director or Secretary
Legacy
30 May 2006
287Change of Registered Office
Incorporation Company
17 May 2006
NEWINCIncorporation