Background WavePink WaveYellow Wave

SONOVIEW LTD (07208179)

SONOVIEW LTD (07208179) is an active UK company. incorporated on 30 March 2010. with registered office in Southampton. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. SONOVIEW LTD has been registered for 16 years. Current directors include STEWARD, Janet Irene, VAN DER MERWE, Edwin.

Company Number
07208179
Status
active
Type
ltd
Incorporated
30 March 2010
Age
16 years
Address
Wilton Lodge, Southampton, SO15 2DT
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
STEWARD, Janet Irene, VAN DER MERWE, Edwin
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SONOVIEW LTD

SONOVIEW LTD is an active company incorporated on 30 March 2010 with the registered office located in Southampton. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. SONOVIEW LTD was registered 16 years ago.(SIC: 86900)

Status

active

Active since 16 years ago

Company No

07208179

LTD Company

Age

16 Years

Incorporated 30 March 2010

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 3 February 2026 (2 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 18 March 2026 (1 month ago)
Submitted on 19 March 2026 (1 month ago)

Next Due

Due by 1 April 2027
For period ending 18 March 2027
Contact
Address

Wilton Lodge 56 Bedford Place Southampton, SO15 2DT,

Previous Addresses

34 Shoreham Close Stevenage Hertfordshire SG1 2JF England
From: 30 March 2010To: 23 September 2010
Timeline

11 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Mar 10
Director Left
Jan 19
Director Joined
Sept 20
Director Joined
Sept 20
Share Issue
Sept 20
Owner Exit
Oct 20
Director Joined
Jul 22
Director Left
Jul 22
Director Left
Oct 23
Director Joined
Oct 23
Director Left
Oct 24
1
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

STEWARD, Janet Irene

Active
The Point, Market HarboroughLE16 7QU
Born August 1958
Director
Appointed 25 Aug 2020

VAN DER MERWE, Edwin

Active
56 Bedford Place, SouthamptonSO15 2DT
Born February 1970
Director
Appointed 30 Mar 2010

FLEMING, Judith

Resigned
56 Bedford Place, SouthamptonSO15 2DT
Born February 1983
Director
Appointed 18 Oct 2023
Resigned 07 Oct 2024

FLEMING, Judith

Resigned
Oxford Business Park North, OxfordOX4 2HW
Born February 1983
Director
Appointed 25 Aug 2020
Resigned 11 Jul 2022

TRACEY, Ella Sharon

Resigned
56 Bedford Place, SouthamptonSO15 2DT
Born April 1970
Director
Appointed 11 Jul 2022
Resigned 18 Oct 2023

VAN DER MERWE, Brigitte

Resigned
56 Bedford Place, SouthamptonSO15 2DT
Born May 1973
Director
Appointed 30 Mar 2010
Resigned 28 Jan 2019

Persons with significant control

3

2 Active
1 Ceased
The Point Business Park, Market HarboroughLE16 7QU

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 25 Aug 2020

Mrs Brigitte Van Der Merwe

Ceased
Bedford Place, SouthamptonSO15 2DT
Born May 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 25 Aug 2020

Mr Edwin Van Der Merwe

Active
Bedford Place, SouthamptonSO15 2DT
Born February 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

61

Confirmation Statement With No Updates
19 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 February 2026
AAAnnual Accounts
Accounts With Accounts Type Small
3 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 December 2024
AAAnnual Accounts
Legacy
16 December 2024
PARENT_ACCPARENT_ACC
Legacy
16 December 2024
GUARANTEE2GUARANTEE2
Legacy
16 December 2024
AGREEMENT2AGREEMENT2
Change Account Reference Date Company Previous Shortened
11 October 2024
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
9 October 2024
TM01Termination of Director
Confirmation Statement With Updates
21 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
26 January 2024
AAAnnual Accounts
Legacy
26 January 2024
PARENT_ACCPARENT_ACC
Legacy
16 January 2024
GUARANTEE2GUARANTEE2
Legacy
16 January 2024
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
18 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
18 October 2023
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
13 April 2023
AAAnnual Accounts
Legacy
13 April 2023
PARENT_ACCPARENT_ACC
Legacy
13 April 2023
AGREEMENT2AGREEMENT2
Legacy
13 April 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
30 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
22 March 2022
CS01Confirmation Statement
Change To A Person With Significant Control
22 February 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
5 May 2021
AAAnnual Accounts
Change Account Reference Date Company Current Extended
1 April 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
30 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 January 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
14 October 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Capital Alter Shares Subdivision
22 September 2020
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
22 September 2020
MAMA
Resolution
22 September 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
9 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 September 2020
AP01Appointment of Director
Confirmation Statement With No Updates
26 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 February 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
23 September 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
27 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
7 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 August 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 July 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
10 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2011
AR01AR01
Change Account Reference Date Company Current Extended
1 April 2011
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
23 September 2010
AD01Change of Registered Office Address
Incorporation Company
30 March 2010
NEWINCIncorporation