Background WavePink WaveYellow Wave

SONCELL MIDDLE EAST LIMITED (07139827)

SONCELL MIDDLE EAST LIMITED (07139827) is an active UK company. incorporated on 28 January 2010. with registered office in Belper. The company operates in the Administrative and Support Service Activities sector, engaged in security systems service activities. SONCELL MIDDLE EAST LIMITED has been registered for 16 years. Current directors include MCDONALD, Kevin Daniel, THORNTON, Liam Andrew.

Company Number
07139827
Status
active
Type
ltd
Incorporated
28 January 2010
Age
16 years
Address
High Edge Court Church Street, Belper, DE56 2BW
Industry Sector
Administrative and Support Service Activities
Business Activity
Security systems service activities
Directors
MCDONALD, Kevin Daniel, THORNTON, Liam Andrew
SIC Codes
80200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SONCELL MIDDLE EAST LIMITED

SONCELL MIDDLE EAST LIMITED is an active company incorporated on 28 January 2010 with the registered office located in Belper. The company operates in the Administrative and Support Service Activities sector, specifically engaged in security systems service activities. SONCELL MIDDLE EAST LIMITED was registered 16 years ago.(SIC: 80200)

Status

active

Active since 16 years ago

Company No

07139827

LTD Company

Age

16 Years

Incorporated 28 January 2010

Size

N/A

Accounts

ARD: 31/8

Up to Date

5 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 7 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

9 months left

Last Filed

Made up to 28 January 2026 (3 months ago)
Submitted on 28 January 2026 (3 months ago)

Next Due

Due by 11 February 2027
For period ending 28 January 2027

Previous Company Names

PEVERIL PROPERTIES (ORTON) LIMITED
From: 28 January 2010To: 22 February 2011
Contact
Address

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

Timeline

18 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Jan 10
Director Joined
Mar 11
Director Left
Mar 11
Director Joined
Mar 11
Director Left
Mar 11
Funding Round
Apr 11
Director Joined
Jun 12
Director Left
Feb 18
Owner Exit
Jan 19
New Owner
Jan 19
Director Joined
Sept 19
New Owner
Sept 19
Owner Exit
Jan 26
Owner Exit
Jan 26
Owner Exit
Jan 26
Owner Exit
Jan 26
Owner Exit
Jan 26
Director Left
Apr 26
1
Funding
8
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

MUCKLESTONE, Michelle Ann

Active
Church Street, BelperDE56 2BW
Secretary
Appointed 01 Jan 2019

MCDONALD, Kevin Daniel

Active
Church Street, BelperDE56 2BW
Born December 1980
Director
Appointed 01 Sept 2019

THORNTON, Liam Andrew

Active
Church Street, BelperDE56 2BW
Born September 1968
Director
Appointed 25 Feb 2011

BEALE, Michael John

Resigned
Church Street, BelperDE56 2BW
Born May 1966
Director
Appointed 01 Apr 2012
Resigned 24 Mar 2026

JONES, Ralph Charles

Resigned
Church Street, BelperDE56 2BW
Born August 1950
Director
Appointed 28 Jan 2010
Resigned 24 Feb 2011

MUCKLESTONE, Michelle Ann

Resigned
Church Street, BelperDE56 2BW
Born October 1966
Director
Appointed 28 Jan 2010
Resigned 01 Mar 2011

SHELDON, Melvin Stuart

Resigned
Church Street, BelperDE56 2BW
Born August 1957
Director
Appointed 25 Feb 2011
Resigned 31 Jan 2018

Persons with significant control

7

1 Active
6 Ceased

Mr Kevin Daniel Mcdonald

Ceased
Church Street, BelperDE56 2BW
Born December 1980

Nature of Control

Significant influence or control
Notified 01 Sept 2019
Ceased 01 Sept 2019

Mrs Michelle Ann Mucklestone

Ceased
Church Street, BelperDE56 2BW
Born October 1966

Nature of Control

Significant influence or control
Notified 01 Jan 2019
Ceased 01 Jan 2019

Mr Melvin Stuart Sheldon

Ceased
Church Street, BelperDE56 2BW
Born August 1957

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Jan 2018
Church Street, BelperDE56 2BW

Nature of Control

Ownership of shares 75 to 100 percent as firm
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Liam Andrew Thornton

Ceased
Church Street, BelperDE56 2BW
Born September 1968

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Michael John Beale

Ceased
Church Street, BelperDE56 2BW
Born May 1966

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 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

62

Termination Director Company With Name Termination Date
20 April 2026
TM01Termination of Director
Confirmation Statement With No Updates
28 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
28 January 2026
CH01Change of Director Details
Cessation Of A Person With Significant Control
28 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
7 May 2025
AAAnnual Accounts
Legacy
7 May 2025
PARENT_ACCPARENT_ACC
Legacy
7 May 2025
AGREEMENT2AGREEMENT2
Legacy
7 May 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
29 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 June 2023
AAAnnual Accounts
Legacy
19 June 2023
PARENT_ACCPARENT_ACC
Legacy
19 June 2023
AGREEMENT2AGREEMENT2
Legacy
19 June 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
30 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
27 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
25 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
13 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
12 September 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 September 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
4 September 2019
PSC01Notification of Individual PSC
Accounts With Accounts Type Small
24 May 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
29 January 2019
PSC01Notification of Individual PSC
Appoint Person Secretary Company With Name Date
28 January 2019
AP03Appointment of Secretary
Cessation Of A Person With Significant Control
28 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
28 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
29 May 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 February 2018
TM01Termination of Director
Confirmation Statement With No Updates
31 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
1 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
6 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2016
AR01AR01
Accounts With Accounts Type Small
4 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2015
AR01AR01
Accounts With Accounts Type Small
27 May 2014
AAAnnual Accounts
Auditors Resignation Company
22 May 2014
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
28 January 2014
AR01AR01
Accounts With Accounts Type Small
17 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2013
AR01AR01
Appoint Person Director Company With Name
25 June 2012
AP01Appointment of Director
Accounts With Accounts Type Small
22 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2012
AR01AR01
Accounts With Accounts Type Dormant
13 May 2011
AAAnnual Accounts
Capital Allotment Shares
4 April 2011
SH01Allotment of Shares
Termination Director Company With Name
16 March 2011
TM01Termination of Director
Appoint Person Director Company With Name
10 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
8 March 2011
AP01Appointment of Director
Termination Director Company With Name
8 March 2011
TM01Termination of Director
Certificate Change Of Name Company
22 February 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
22 February 2011
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
31 January 2011
AR01AR01
Change Account Reference Date Company Current Shortened
25 August 2010
AA01Change of Accounting Reference Date
Incorporation Company
28 January 2010
NEWINCIncorporation