Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SONNEDIX UK SERVICES LIMITED
Company Information for

SONNEDIX UK SERVICES LIMITED

90 UNION STREET, LONDON, SE1 0NW,
Company Registration Number
07904461
Private Limited Company
Active

Company Overview

About Sonnedix Uk Services Ltd
SONNEDIX UK SERVICES LIMITED was founded on 2012-01-10 and has its registered office in London. The organisation's status is listed as "Active". Sonnedix Uk Services Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SONNEDIX UK SERVICES LIMITED
 
Legal Registered Office
90 UNION STREET
LONDON
SE1 0NW
Other companies in SE1
 
Filing Information
Company Number 07904461
Company ID Number 07904461
Date formed 2012-01-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 10/01/2016
Return next due 07/02/2017
Type of accounts FULL
Last Datalog update: 2024-01-06 06:47:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SONNEDIX UK SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SONNEDIX UK SERVICES LIMITED

Current Directors
Officer Role Date Appointed
WILLIAM ANDREW CATLIN-HALLETT
Company Secretary 2015-05-01
MICHELLE JANE CARPENTER-HANSON
Director 2018-02-07
MARISSA CATHERINE CORDA
Director 2018-02-07
CARLOS AUGUSTO GUINAND
Director 2015-05-29
ANDREAS HAAVEL MUSTAD
Director 2012-01-10
AXEL THIEMANN
Director 2012-01-10
STEPHEN PAUL WILLIAMS
Director 2014-10-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHELLE JANE CARPENTER-HANSON TAROLI LTD Director 2016-06-16 CURRENT 2016-06-16 Dissolved 2017-07-18
MARISSA CATHERINE CORDA SONNEDIX UK HOLDINGS LIMITED Director 2017-02-24 CURRENT 2014-11-10 Active
MARISSA CATHERINE CORDA GROVE FARM SOLAR FARM LIMITED Director 2017-02-24 CURRENT 2014-09-23 Active
CARLOS AUGUSTO GUINAND SOLAR INVESTMENT MANAGEMENT UK LIMITED Director 2015-04-20 CURRENT 2014-12-04 Active - Proposal to Strike off
AXEL THIEMANN SONNEDIX CASH MANAGEMENT SERVICES LIMITED Director 2014-10-06 CURRENT 2014-10-06 Active
STEPHEN PAUL WILLIAMS GROVE FARM SOLAR FARM LIMITED Director 2017-02-24 CURRENT 2014-09-23 Active
STEPHEN PAUL WILLIAMS SONNEDIX UK HOLDINGS LIMITED Director 2014-11-10 CURRENT 2014-11-10 Active
STEPHEN PAUL WILLIAMS SONNEDIX CASH MANAGEMENT SERVICES LIMITED Director 2014-10-06 CURRENT 2014-10-06 Active
STEPHEN PAUL WILLIAMS RAVENSBOLT LIMITED Director 2011-04-13 CURRENT 2011-04-13 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-28DIRECTOR APPOINTED MR. DAVID HARTLEY BATEMAN
2024-03-28APPOINTMENT TERMINATED, DIRECTOR WILLIAM ANDREW CATLIN-HALLETT
2024-03-28Termination of appointment of William Andrew Catlin-Hallett on 2024-02-27
2024-01-2921/12/23 STATEMENT OF CAPITAL GBP 119
2023-09-23FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-1120/06/23 STATEMENT OF CAPITAL GBP 117
2023-03-15APPOINTMENT TERMINATED, DIRECTOR MARISSA CATHERINE CORDA
2023-03-15DIRECTOR APPOINTED MS KAREN BOESEN
2023-01-2522/12/22 STATEMENT OF CAPITAL GBP 116
2022-12-2030/11/22 STATEMENT OF CAPITAL GBP 115
2022-12-20CONFIRMATION STATEMENT MADE ON 07/12/22, WITH UPDATES
2022-12-20CS01CONFIRMATION STATEMENT MADE ON 07/12/22, WITH UPDATES
2022-12-20SH0130/11/22 STATEMENT OF CAPITAL GBP 115
2022-08-25FULL ACCOUNTS MADE UP TO 31/12/21
2022-08-25AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-01-20APPOINTMENT TERMINATED, DIRECTOR MATEI ALEXANDRU
2022-01-20TM01APPOINTMENT TERMINATED, DIRECTOR MATEI ALEXANDRU
2021-12-23CONFIRMATION STATEMENT MADE ON 07/12/21, WITH UPDATES
2021-12-23CS01CONFIRMATION STATEMENT MADE ON 07/12/21, WITH UPDATES
2021-09-29AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-08-09AP01DIRECTOR APPOINTED MR MATEI ALEXANDRU
2021-06-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 079044610003
2021-05-19RES13Resolutions passed:
  • Company documents and facility agreements 07/04/2021
2021-03-19CH01Director's details changed for Mr William Andrew Catlin-Hallett on 2020-05-01
2021-03-18AP01DIRECTOR APPOINTED MRS. SAMANTHA ANNE PACKWOOD
2021-03-18TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN PAUL WILLIAMS
2021-02-04SH0123/12/20 STATEMENT OF CAPITAL GBP 114
2020-12-07CS01CONFIRMATION STATEMENT MADE ON 07/12/20, WITH NO UPDATES
2020-07-09AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-02-13CS01CONFIRMATION STATEMENT MADE ON 10/01/20, WITH UPDATES
2020-02-13SH0113/12/19 STATEMENT OF CAPITAL GBP 113
2020-01-23RP04SH01Second filing of capital allotment of shares GBP100
2019-10-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079044610002
2019-09-30AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-23AP01DIRECTOR APPOINTED MR WILLIAM ANDREW CATLIN-HALLETT
2019-09-23TM01APPOINTMENT TERMINATED, DIRECTOR CARLOS AUGUSTO GUINAND
2019-03-11CS01CONFIRMATION STATEMENT MADE ON 10/01/19, WITH UPDATES
2019-03-11SH0131/12/18 STATEMENT OF CAPITAL GBP 105
2018-12-21TM01APPOINTMENT TERMINATED, DIRECTOR MICHELLE JANE CARPENTER-HANSON
2018-11-02TM01APPOINTMENT TERMINATED, DIRECTOR ANDREAS HAAVEL MUSTAD
2018-09-27TM01APPOINTMENT TERMINATED, DIRECTOR AXEL THIEMANN
2018-09-03AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-07AP01DIRECTOR APPOINTED MS MICHELLE JANE CARPENTER-HANSON
2018-02-07AP01DIRECTOR APPOINTED MS MARISSA CATHERINE CORDA
2018-02-07CS01CONFIRMATION STATEMENT MADE ON 10/01/18, WITH UPDATES
2018-01-12LATEST SOC12/01/18 STATEMENT OF CAPITAL;GBP 100
2018-01-12SH0131/12/17 STATEMENT OF CAPITAL GBP 100
2017-10-06AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-19AD01REGISTERED OFFICE CHANGED ON 19/09/17 FROM The Blue Building 4-8 White's Grounds London SE1 3LA
2017-07-04CH01Director's details changed for Axel Thiemann on 2017-06-30
2017-01-23LATEST SOC23/01/17 STATEMENT OF CAPITAL;GBP 1
2017-01-23CS01CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES
2016-09-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-22AR0110/01/16 ANNUAL RETURN FULL LIST
2015-09-21AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-06-12AP01DIRECTOR APPOINTED MR CARLOS AUGUSTO GUINAND
2015-06-12AP03Appointment of Mr William Andrew Catlin-Hallett as company secretary on 2015-05-01
2015-03-27LATEST SOC27/03/15 STATEMENT OF CAPITAL;GBP 1
2015-03-27AR0110/01/15 ANNUAL RETURN FULL LIST
2014-12-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 079044610002
2014-10-23AP01DIRECTOR APPOINTED MR STEPHEN PAUL WILLIAMS
2014-08-06AD01REGISTERED OFFICE CHANGED ON 06/08/2014 FROM 57 GREAT SUFFOLK STREET LONDON SE1 0BB
2014-04-22AA31/12/13 TOTAL EXEMPTION SMALL
2014-02-07LATEST SOC07/02/14 STATEMENT OF CAPITAL;GBP 1
2014-02-07AR0110/01/14 FULL LIST
2014-02-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREAS HAAVEL MUSTAD / 30/12/2013
2013-10-08AA31/12/12 TOTAL EXEMPTION SMALL
2013-01-21AR0110/01/13 FULL LIST
2012-04-21AD01REGISTERED OFFICE CHANGED ON 21/04/2012 FROM GOLDEN CROSS HOUSE 8 DUNCANNON STREET LONDON WC2N 4JF
2012-04-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-01-24AA01CURRSHO FROM 31/01/2013 TO 31/12/2012
2012-01-10MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2012-01-10NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to SONNEDIX UK SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SONNEDIX UK SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-12-10 Outstanding BARCLAYS BANK PLC
RENT DEPOSIT DEED 2012-04-05 Satisfied LEAFBEAM LIMITED
Creditors
Creditors Due Within One Year 2013-01-01 £ 422,749
Creditors Due Within One Year 2012-01-10 £ 550,183
Other Creditors Due Within One Year 2013-01-01 £ 197,539
Other Creditors Due Within One Year 2012-01-10 £ 295,745
Taxation Social Security Due Within One Year 2013-01-01 £ 71,059
Taxation Social Security Due Within One Year 2012-01-10 £ 46,874
Trade Creditors Within One Year 2013-01-01 £ 148,291
Trade Creditors Within One Year 2012-01-10 £ 27,526

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SONNEDIX UK SERVICES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-01-01 £ 1
Called Up Share Capital 2012-01-10 £ 1
Cash Bank In Hand 2013-01-01 £ 45,557
Cash Bank In Hand 2012-01-10 £ 37,119
Current Assets 2013-01-01 £ 595,374
Current Assets 2012-01-10 £ 629,865
Debtors 2013-01-01 £ 549,817
Debtors 2012-01-10 £ 592,746
Other Debtors 2013-01-01 £ 64,955
Other Debtors 2012-01-10 £ 38,061
Shareholder Funds 2013-01-01 £ 172,625
Shareholder Funds 2012-01-10 £ 79,682

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SONNEDIX UK SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SONNEDIX UK SERVICES LIMITED
Trademarks
We have not found any records of SONNEDIX UK SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SONNEDIX UK SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as SONNEDIX UK SERVICES LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where SONNEDIX UK SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SONNEDIX UK SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SONNEDIX UK SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.