Background WavePink WaveYellow Wave

SONITECH HOLDINGS LIMITED (15445702)

SONITECH HOLDINGS LIMITED (15445702) is an active UK company. incorporated on 26 January 2024. with registered office in Chorley. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. SONITECH HOLDINGS LIMITED has been registered for 2 years. Current directors include MELLING, John Peter, TURTON, Adam James.

Company Number
15445702
Status
active
Type
ltd
Incorporated
26 January 2024
Age
2 years
Address
Unit 19 Matrix Way, Chorley, PR7 7ND
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
MELLING, John Peter, TURTON, Adam James
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SONITECH HOLDINGS LIMITED

SONITECH HOLDINGS LIMITED is an active company incorporated on 26 January 2024 with the registered office located in Chorley. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. SONITECH HOLDINGS LIMITED was registered 2 years ago.(SIC: 64209)

Status

active

Active since 2 years ago

Company No

15445702

LTD Company

Age

2 Years

Incorporated 26 January 2024

Size

N/A

Accounts

ARD: 31/7

Up to Date

25 days left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 27 January 2026 (3 months ago)
Period: 26 January 2024 - 31 January 2025(13 months)
Type: Small Company

Next Due

Due by 30 April 2026
Period: 1 February 2025 - 31 July 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 24 January 2026 (3 months ago)
Submitted on 9 February 2026 (2 months ago)

Next Due

Due by 7 February 2027
For period ending 24 January 2027
Contact
Address

Unit 19 Matrix Way Buckshaw Village Chorley, PR7 7ND,

Previous Addresses

The Counting House Sandy Lane Ettiley Heath Sandbach Cheshire CW11 3NG England
From: 26 January 2024To: 7 October 2024
Timeline

11 key events • 2024 - 2026

Funding Officers Ownership
Company Founded
Jan 24
Funding Round
Apr 24
Director Joined
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Owner Exit
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Loan Secured
Oct 24
Director Left
Feb 26
1
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

MELLING, John Peter

Active
Matrix Way, ChorleyPR7 7ND
Born December 1988
Director
Appointed 04 Oct 2024

TURTON, Adam James

Active
Matrix Way, ChorleyPR7 7ND
Born June 1981
Director
Appointed 04 Oct 2024

PARSONS, David

Resigned
Matrix Way, ChorleyPR7 7ND
Secretary
Appointed 04 Oct 2024
Resigned 24 Oct 2025

PARSONS, David James

Resigned
Matrix Way, ChorleyPR7 7ND
Born May 1978
Director
Appointed 04 Oct 2024
Resigned 24 Oct 2025

PUGH, Philip Robert

Resigned
Matrix Way, ChorleyPR7 7ND
Born August 1965
Director
Appointed 26 Jan 2024
Resigned 04 Oct 2024

PUGH, Robert James

Resigned
Matrix Way, ChorleyPR7 7ND
Born July 1942
Director
Appointed 02 Oct 2024
Resigned 04 Oct 2024

Persons with significant control

2

1 Active
1 Ceased
Matrix Way, ChorleyPR7 7ND

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Oct 2024

Mr Philip Robert Pugh

Ceased
Sandy Lane, SandbachCW11 3NG
Born August 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Jan 2024
Ceased 04 Oct 2024
Fundings
Financials
Latest Activities

Filing History

22

Confirmation Statement With No Updates
9 February 2026
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
7 February 2026
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 February 2026
TM01Termination of Director
Change To A Person With Significant Control
29 January 2026
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
28 January 2026
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Previous Shortened
27 January 2026
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
9 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 October 2024
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
8 October 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
8 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
7 October 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
7 October 2024
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
7 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
7 October 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
7 October 2024
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
7 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2024
AP01Appointment of Director
Resolution
12 April 2024
RESOLUTIONSResolutions
Capital Allotment Shares
9 April 2024
SH01Allotment of Shares
Incorporation Company
26 January 2024
NEWINCIncorporation