Background WavePink WaveYellow Wave

SONOSPHERE LIMITED (11630801)

SONOSPHERE LIMITED (11630801) is an active UK company. incorporated on 18 October 2018. with registered office in Wimborne. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. SONOSPHERE LIMITED has been registered for 7 years. Current directors include BELL, Duncan James, GILBERT, Steven Charles, GOSNEY, James Adam.

Company Number
11630801
Status
active
Type
ltd
Incorporated
18 October 2018
Age
7 years
Address
Lawn House Slough Lane, Wimborne, BH21 7JL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
BELL, Duncan James, GILBERT, Steven Charles, GOSNEY, James Adam
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SONOSPHERE LIMITED

SONOSPHERE LIMITED is an active company incorporated on 18 October 2018 with the registered office located in Wimborne. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. SONOSPHERE LIMITED was registered 7 years ago.(SIC: 70229)

Status

active

Active since 7 years ago

Company No

11630801

LTD Company

Age

7 Years

Incorporated 18 October 2018

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 28 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 2 November 2025 (5 months ago)
Submitted on 16 December 2025 (4 months ago)

Next Due

Due by 16 November 2026
For period ending 2 November 2026
Contact
Address

Lawn House Slough Lane Horton Wimborne, BH21 7JL,

Previous Addresses

Barnston House Beacon Lane Heswall Wirral CH60 0EE England
From: 18 October 2018To: 2 November 2021
Timeline

24 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
Oct 18
New Owner
Jun 19
Owner Exit
Jun 19
Director Joined
Jun 19
Funding Round
Jun 19
Director Joined
Jun 19
Director Joined
May 20
Director Joined
May 20
Owner Exit
Feb 21
Director Joined
Apr 21
Director Left
Apr 21
Director Left
Apr 21
New Owner
Jun 21
Funding Round
Jun 21
Director Left
Nov 21
New Owner
Nov 21
Director Joined
Nov 21
New Owner
Nov 21
Owner Exit
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Left
Oct 23
2
Funding
14
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

BELL, Duncan James

Active
East Harting, PetersfieldGU31 5LU
Born June 1966
Director
Appointed 31 Oct 2021

GILBERT, Steven Charles

Active
Slough Lane, WimborneBH21 7JL
Born November 1952
Director
Appointed 01 Nov 2021

GOSNEY, James Adam

Active
High Street, WokingGU23 6AD
Born January 1960
Director
Appointed 11 May 2020

DALLAS, Jacqueline Claire

Resigned
Rodney Street, LiverpoolL1 9AR
Born December 1973
Director
Appointed 29 Apr 2021
Resigned 31 Oct 2021

FLETCHER, Peter Andrew

Resigned
Beacon Lane, WirralCH60 0EE
Born October 1979
Director
Appointed 03 Jun 2019
Resigned 31 Oct 2021

JAMES, Sarah Elizabeth

Resigned
High Street, WokingGU23 6AD
Born December 1964
Director
Appointed 01 Nov 2021
Resigned 25 Oct 2023

OPPERMANN, Henrik Karl Friedrich

Resigned
Beacon Lane, WirralCH60 0EE
Born July 1982
Director
Appointed 11 May 2020
Resigned 31 Oct 2021

RICHARDS, James Oliver

Resigned
Beacon Lane, WirralCH60 0EE
Born October 1979
Director
Appointed 03 Jun 2019
Resigned 29 Apr 2021

SHERRATT, Timothy Robert Aaron

Resigned
Beacon Lane, HeswallCH60 0EE
Born April 1975
Director
Appointed 18 Oct 2018
Resigned 29 Apr 2021

Persons with significant control

5

2 Active
3 Ceased

Mr Duncan James Bell

Active
East Harting, PetersfieldGU31 5LU
Born June 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Nov 2021

Mr James Gosney

Active
Slough Lane, WimborneBH21 7JL
Born January 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 31 Oct 2021

Mrs Jacqueline Claire Dallas

Ceased
Glade Park Court, LiverpoolL8 3SJ
Born December 1973

Nature of Control

Ownership of shares 25 to 50 percent
Notified 08 Feb 2021
Ceased 31 Oct 2021

Mr James Oliver Richards

Ceased
Beacon Lane, WirralCH60 0EE
Born October 1979

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 03 Jun 2019
Ceased 08 Feb 2021

Mr Timothy Robert Sherratt

Ceased
Beacon Lane, WirralCH60 0EE
Born April 1975

Nature of Control

Ownership of shares 75 to 100 percent
Notified 18 Oct 2018
Ceased 03 Jun 2019
Fundings
Financials
Latest Activities

Filing History

49

Confirmation Statement With No Updates
16 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 October 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
2 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 July 2022
AAAnnual Accounts
Change Person Director Company With Change Date
2 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
2 November 2021
TM01Termination of Director
Notification Of A Person With Significant Control
2 November 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
2 November 2021
AP01Appointment of Director
Confirmation Statement With Updates
2 November 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 November 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
2 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
2 November 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 November 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
2 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2021
AP01Appointment of Director
Confirmation Statement With Updates
18 August 2021
CS01Confirmation Statement
Memorandum Articles
15 July 2021
MAMA
Resolution
15 July 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
15 July 2021
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
13 July 2021
SH10Notice of Particulars of Variation
Notification Of A Person With Significant Control
30 June 2021
PSC01Notification of Individual PSC
Capital Allotment Shares
30 June 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
29 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
29 April 2021
TM01Termination of Director
Change Person Director Company With Change Date
16 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
16 April 2021
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
17 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
28 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 May 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
14 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 June 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
11 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
11 June 2019
AP01Appointment of Director
Capital Allotment Shares
11 June 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
11 June 2019
AP01Appointment of Director
Change Person Director Company With Change Date
22 October 2018
CH01Change of Director Details
Incorporation Company
18 October 2018
NEWINCIncorporation