Sonichem Technologies Limited SOUTHAMPTON


Founded in 2007, Sonichem Technologies, classified under reg no. 06450324 is an active company. Currently registered at Stag Gates House SO17 1XS, Southampton the company has been in the business for seventeen years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022. Since Mon, 30th Oct 2023 Sonichem Technologies Limited is no longer carrying the name Bio-sep.

The firm has 5 directors, namely Peter R., Adrian B. and David D. and others. Of them, Geoffrey D. has been with the company the longest, being appointed on 4 April 2012 and Peter R. has been with the company for the least time - from 28 February 2022. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Sonichem Technologies Limited Address / Contact

Office Address Stag Gates House
Office Address2 63-64 The Avenue
Town Southampton
Post code SO17 1XS
Country of origin United Kingdom

Company Information / Profile

Registration Number 06450324
Date of Incorporation Tue, 11th Dec 2007
Industry Research and experimental development on biotechnology
End of financial Year 31st December
Company age 17 years old
Account next due date Mon, 30th Sep 2024 (142 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 6th Jun 2024 (2024-06-06)
Last confirmation statement dated Tue, 23rd May 2023

Company staff

Peter R.

Position: Director

Appointed: 28 February 2022

Adrian B.

Position: Director

Appointed: 07 April 2021

David D.

Position: Director

Appointed: 09 December 2016

Miranda L.

Position: Director

Appointed: 01 July 2015

Geoffrey D.

Position: Director

Appointed: 04 April 2012

Patrick L.

Position: Director

Appointed: 08 November 2011

Resigned: 09 March 2017

Kenneth D.

Position: Director

Appointed: 09 April 2008

Resigned: 28 February 2022

Anthony M.

Position: Secretary

Appointed: 22 December 2007

Resigned: 17 January 2023

Nigel A.

Position: Director

Appointed: 11 December 2007

Resigned: 15 December 2014

Malcolm G.

Position: Director

Appointed: 11 December 2007

Resigned: 21 November 2022

Anthony M.

Position: Director

Appointed: 11 December 2007

Resigned: 21 November 2022

Stephen B.

Position: Secretary

Appointed: 11 December 2007

Resigned: 22 December 2007

William W.

Position: Director

Appointed: 11 December 2007

Resigned: 02 March 2012

Stephen B.

Position: Director

Appointed: 11 December 2007

Resigned: 15 January 2013

People with significant control

The register of persons with significant control that own or have control over the company consists of 1 name. As BizStats identified, there is David D. The abovementioned PSC has 25-50% voting rights and has 25-50% shares.

David D.

Notified on 19 November 2021
Ceased on 8 February 2022
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Bio-sep October 30, 2023

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand60 68485 96023 82980 017509 433165 372
Current Assets98 567132 49964 03898 572778 535430 299
Debtors37 88346 53940 20918 555269 102264 927
Other Debtors7 28212 75814 45614 734262 853221 015
Property Plant Equipment20 172  30 480  
Other
Accrued Liabilities Deferred Income2 4983 2322 94968 975  
Accumulated Amortisation Impairment Intangible Assets335 394413 305481 259522 092  
Accumulated Depreciation Impairment Property Plant Equipment20 17340 34540 34543 312  
Additions Other Than Through Business Combinations Intangible Assets     33 079
Average Number Employees During Period  68710
Corporation Tax Recoverable29 49832 03224 654  9 722
Creditors10 21718 9759 81683 586111 249180 691
Equity Settled Share-based Payments Increase Decrease In Equity    55 07164 554
Fixed Assets117 87961 40154 70268 665567 294608 950
Future Minimum Lease Payments Under Non-cancellable Operating Leases5 5608 470 29 47111 1795 081
Increase From Amortisation Charge For Year Intangible Assets 77 91167 95440 833  
Increase From Depreciation Charge For Year Property Plant Equipment 20 172 2 967  
Intangible Assets97 70761 40154 70238 185567 294608 850
Intangible Assets Gross Cost433 101474 706535 961560 277567 294608 850
Investments Fixed Assets     100
Investments In Group Undertakings Participating Interests     100
Issue Equity Instruments    1 376 538418 241
Net Current Assets Liabilities88 350113 52454 22214 986667 286249 608
Number Equity Instruments Exercisable Share-based Payment Arrangement    192 405266 996
Number Equity Instruments Granted Share-based Payment Arrangement     16 667
Number Equity Instruments Outstanding Share-based Payment Arrangement   293 836293 836310 503
Other Creditors2 5302 1207801 96942 13672 968
Other Taxation Social Security Payable   7 36815 57920 116
Prepayments Accrued Income1 1031 7491 0993 8216 24934 190
Profit Loss    -772 291-858 817
Property Plant Equipment Gross Cost40 34540 34540 34573 792  
Total Additions Including From Business Combinations Property Plant Equipment   33 447  
Total Assets Less Current Liabilities206 229174 925108 92483 6511 234 580858 558
Trade Creditors Trade Payables5 18913 6236 0875 27453 53487 607
Weighted Average Exercise Price Equity Instruments Exercisable Share-based Payment Arrangement    00
Weighted Average Exercise Price Equity Instruments Granted Share-based Payment Arrangement     2
Weighted Average Exercise Price Equity Instruments Outstanding Share-based Payment Arrangement   000

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Officers Persons with significant control Resolution
Small-sized company accounts made up to Sun, 31st Dec 2023
filed on: 9th, May 2024
Free Download (12 pages)

Company search