Background WavePink WaveYellow Wave

SONATA INSURANCE SERVICES LIMITED (06704179)

SONATA INSURANCE SERVICES LIMITED (06704179) is an active UK company. incorporated on 22 September 2008. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. SONATA INSURANCE SERVICES LIMITED has been registered for 17 years. Current directors include PERRETT, Steve John, SALEH, Ouda.

Company Number
06704179
Status
active
Type
ltd
Incorporated
22 September 2008
Age
17 years
Address
Fifth Floor The Lantern, London, NW1 2PL
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
PERRETT, Steve John, SALEH, Ouda
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SONATA INSURANCE SERVICES LIMITED

SONATA INSURANCE SERVICES LIMITED is an active company incorporated on 22 September 2008 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. SONATA INSURANCE SERVICES LIMITED was registered 17 years ago.(SIC: 99999)

Status

active

Active since 17 years ago

Company No

06704179

LTD Company

Age

17 Years

Incorporated 22 September 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 13 January 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 29 April 2025 (11 months ago)
Submitted on 28 May 2025 (10 months ago)

Next Due

Due by 13 May 2026
For period ending 29 April 2026

Previous Company Names

SONATA SERVICES LIMITED
From: 22 September 2008To: 5 November 2008
Contact
Address

Fifth Floor The Lantern 75 Hampstead Road London, NW1 2PL,

Previous Addresses

Queensway House 11 Queensway New Milton Hants BH25 5NR
From: 22 September 2008To: 2 February 2026
Timeline

22 key events • 2008 - 2023

Funding Officers Ownership
Company Founded
Sept 08
Director Left
Mar 11
Director Joined
Jul 11
Director Joined
Jan 12
Director Joined
Jan 12
Director Left
May 12
Director Left
May 12
Director Left
May 12
Director Joined
Jun 12
Director Left
Sept 12
Director Joined
Jun 13
Director Left
Jul 13
Loan Secured
Oct 14
Director Left
Feb 15
Director Left
Feb 15
Director Left
Feb 15
Director Joined
Mar 15
Loan Cleared
Apr 19
Loan Cleared
Apr 19
Director Joined
Oct 22
Director Left
Oct 22
Capital Update
Apr 23
1
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

FIRSTPORT SECRETARIAL LIMITED

Active
The Lantern, LondonNW1 2PL
Corporate secretary
Appointed 29 Aug 2017

PERRETT, Steve John

Active
The Lantern, LondonNW1 2PL
Born April 1965
Director
Appointed 18 Aug 2022

SALEH, Ouda

Active
The Lantern, LondonNW1 2PL
Born January 1979
Director
Appointed 07 Jun 2013

EDWARDS, David Charles

Resigned
11 Queensway, New MiltonBH25 5NR
Secretary
Appointed 22 Sept 2008
Resigned 15 Jul 2011

MUNCER, Stuart Douglas

Resigned
11 Queensway, New MiltonBH25 5NR
Secretary
Appointed 25 May 2017
Resigned 29 Aug 2017

SALEH, Ouda

Resigned
11 Queensway, New MiltonBH25 5NR
Secretary
Appointed 01 Jul 2015
Resigned 25 May 2017

BANNISTER, Nigel Gordon

Resigned
11 Queensway, New MiltonBH25 5NR
Born April 1953
Director
Appointed 22 Sept 2008
Resigned 31 Mar 2011

CUMMINGS, Philip James

Resigned
11 Queensway, New MiltonBH25 5NR
Born June 1975
Director
Appointed 15 Jul 2011
Resigned 28 Jul 2013

EDGAR, Keith Alan

Resigned
11 Queensway, New Milton5NR
Born September 1952
Director
Appointed 25 Jan 2012
Resigned 02 May 2012

ENTWISTLE, Janet Elizabeth

Resigned
11 Queensway, New Milton5NR
Born July 1961
Director
Appointed 16 May 2012
Resigned 19 Feb 2015

HOWELL, Nigel, Mr.

Resigned
11 Queensway, New MiltonBH25 5NR
Born May 1959
Director
Appointed 18 Feb 2015
Resigned 18 Aug 2022

MIDDLEBURGH, Lee Eamon

Resigned
11 Queensway, New Milton5NR
Born July 1956
Director
Appointed 25 Jan 2012
Resigned 02 May 2012

WADLOW, Catriona Ann

Resigned
11 Queensway, New MiltonBH25 5NR
Born January 1961
Director
Appointed 25 Sept 2008
Resigned 31 Aug 2012

Persons with significant control

1

The Lantern, LondonNW1 2PL

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

95

Change Sail Address Company With Old Address New Address
4 February 2026
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
2 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 February 2026
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
2 February 2026
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
2 February 2026
PSC05Notification that PSC Information has been Withdrawn
Legacy
14 January 2026
PARENT_ACCPARENT_ACC
Legacy
14 January 2026
GUARANTEE2GUARANTEE2
Legacy
14 January 2026
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Dormant
13 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
28 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 November 2024
AAAnnual Accounts
Legacy
6 November 2024
PARENT_ACCPARENT_ACC
Legacy
6 November 2024
AGREEMENT2AGREEMENT2
Legacy
6 November 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2023
AAAnnual Accounts
Move Registers To Registered Office Company With New Address
13 May 2023
AD04Change of Accounting Records Location
Confirmation Statement With Updates
13 May 2023
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
19 April 2023
SH19Statement of Capital
Legacy
19 April 2023
SH20SH20
Legacy
19 April 2023
CAP-SSCAP-SS
Resolution
19 April 2023
RESOLUTIONSResolutions
Change Person Director Company With Change Date
18 January 2023
CH01Change of Director Details
Change To A Person With Significant Control
28 October 2022
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
10 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
6 October 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
2 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 August 2021
AAAnnual Accounts
Change Person Director Company With Change Date
4 June 2021
CH01Change of Director Details
Confirmation Statement With No Updates
4 June 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
20 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 February 2020
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
23 May 2019
CH01Change of Director Details
Mortgage Satisfy Charge Full
17 April 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 April 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
25 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2018
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
14 May 2018
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name Termination Date
21 September 2017
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
21 September 2017
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Dormant
30 August 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
11 July 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
11 July 2017
AP03Appointment of Secretary
Confirmation Statement With Updates
20 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2016
AR01AR01
Move Registers To Sail Company With New Address
10 February 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
17 November 2015
AD02Notification of Single Alternative Inspection Location
Appoint Person Secretary Company With Name Date
30 July 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
10 July 2015
AR01AR01
Appoint Person Director Company With Name Date
10 March 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
5 March 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
27 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
27 February 2015
TM01Termination of Director
Memorandum Articles
22 October 2014
MAMA
Resolution
22 October 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
20 October 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
24 September 2014
AR01AR01
Auditors Resignation Company
24 September 2014
AUDAUD
Miscellaneous
23 September 2014
MISCMISC
Accounts With Accounts Type Full
15 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2013
AR01AR01
Accounts With Accounts Type Full
11 September 2013
AAAnnual Accounts
Termination Director Company With Name
31 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
14 June 2013
AP01Appointment of Director
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2012
AR01AR01
Termination Director Company With Name
4 September 2012
TM01Termination of Director
Legacy
11 July 2012
MG01MG01
Appoint Person Director Company With Name
11 June 2012
AP01Appointment of Director
Termination Director Company With Name
3 May 2012
TM01Termination of Director
Termination Director Company With Name
3 May 2012
TM01Termination of Director
Termination Director Company With Name
3 May 2012
TM01Termination of Director
Appoint Person Director Company With Name
26 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
25 January 2012
AP01Appointment of Director
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2011
AR01AR01
Appoint Person Director Company With Name
15 July 2011
AP01Appointment of Director
Termination Secretary Company With Name
15 July 2011
TM02Termination of Secretary
Termination Director Company With Name
31 March 2011
TM01Termination of Director
Accounts With Accounts Type Full
10 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2010
AR01AR01
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 October 2009
AR01AR01
Legacy
6 November 2008
225Change of Accounting Reference Date
Certificate Change Of Name Company
4 November 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 September 2008
288aAppointment of Director or Secretary
Incorporation Company
22 September 2008
NEWINCIncorporation