Background WavePink WaveYellow Wave

SONIC FUNDING CAPITAL 2 LIMITED (14335575)

SONIC FUNDING CAPITAL 2 LIMITED (14335575) is an active UK company. incorporated on 5 September 2022. with registered office in Basildon. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. SONIC FUNDING CAPITAL 2 LIMITED has been registered for 3 years. Current directors include SMITH, Andrew, WHITE, Clinton.

Company Number
14335575
Status
active
Type
ltd
Incorporated
5 September 2022
Age
3 years
Address
4 Chester Court, Basildon, SS14 3WR
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
SMITH, Andrew, WHITE, Clinton
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SONIC FUNDING CAPITAL 2 LIMITED

SONIC FUNDING CAPITAL 2 LIMITED is an active company incorporated on 5 September 2022 with the registered office located in Basildon. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. SONIC FUNDING CAPITAL 2 LIMITED was registered 3 years ago.(SIC: 64205)

Status

active

Active since 3 years ago

Company No

14335575

LTD Company

Age

3 Years

Incorporated 5 September 2022

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 22 August 2025 (8 months ago)
Submitted on 2 September 2025 (7 months ago)

Next Due

Due by 5 September 2026
For period ending 22 August 2026
Contact
Address

4 Chester Court Chester Hall Lane Basildon, SS14 3WR,

Previous Addresses

601 London Road Westcliff-on-Sea Essex SS0 9PE United Kingdom
From: 5 September 2022To: 7 April 2025
Timeline

7 key events • 2022 - 2024

Funding Officers Ownership
Company Founded
Sept 22
Loan Secured
Dec 22
Loan Secured
Jul 24
Loan Cleared
Oct 24
Owner Exit
Nov 24
Director Left
Nov 24
Director Joined
Nov 24
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

SMITH, Andrew

Active
Chester Court, BasildonSS14 3WR
Born March 1955
Director
Appointed 15 Nov 2024

WHITE, Clinton

Active
Chester Court, BasildonSS14 3WR
Born February 1974
Director
Appointed 05 Sept 2022

CANTOR, Marc Gareth

Resigned
London Road, Westcliff-On-SeaSS0 9PE
Born November 1980
Director
Appointed 05 Sept 2022
Resigned 19 Nov 2024

Persons with significant control

2

1 Active
1 Ceased
Chester Court, BasildonSS14 3WR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 21 Oct 2024
London Road, Westcliff-On-SeaSS0 9PE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Sept 2022
Ceased 21 Oct 2024
Fundings
Financials
Latest Activities

Filing History

18

Confirmation Statement With Updates
2 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 July 2025
AAAnnual Accounts
Change To A Person With Significant Control
18 June 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
7 April 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 November 2024
TM01Termination of Director
Notification Of A Person With Significant Control
4 November 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Charge Part Both With Charge Number
24 October 2024
MR05Certification of Charge
Mortgage Satisfy Charge Full
22 October 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
25 July 2023
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2022
MR01Registration of a Charge
Incorporation Company
5 September 2022
NEWINCIncorporation