Sonassi Ltd LONDON


Sonassi started in year 2011 as Private Limited Company with registration number 07715859. The Sonassi company has been functioning successfully for thirteen years now and its status is active. The firm's office is based in London at 3rd Floor, 11-21. Postal code: EC2A 4JU.

Currently there are 2 directors in the the firm, namely Lucy D. and Scott C.. In addition one secretary - Julie B. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Andrew M. who worked with the the firm until 28 February 2023.

Sonassi Ltd Address / Contact

Office Address 3rd Floor, 11-21
Office Address2 Paul Street
Town London
Post code EC2A 4JU
Country of origin United Kingdom

Company Information / Profile

Registration Number 07715859
Date of Incorporation Mon, 25th Jul 2011
Industry Non-trading company
End of financial Year 31st March
Company age 13 years old
Account next due date Sun, 31st Dec 2023 (132 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 9th Dec 2023 (2023-12-09)
Last confirmation statement dated Fri, 25th Nov 2022

Company staff

Lucy D.

Position: Director

Appointed: 18 September 2023

Julie B.

Position: Secretary

Appointed: 28 February 2023

Scott C.

Position: Director

Appointed: 04 September 2018

Reece D.

Position: Director

Appointed: 01 October 2020

Resigned: 15 September 2023

Andrew M.

Position: Secretary

Appointed: 02 February 2018

Resigned: 28 February 2023

Richard L.

Position: Director

Appointed: 17 November 2017

Resigned: 04 September 2018

Angus M.

Position: Director

Appointed: 17 November 2017

Resigned: 01 October 2020

Benjamin L.

Position: Director

Appointed: 25 July 2011

Resigned: 10 January 2019

People with significant control

The list of PSCs who own or control the company is made up of 2 names. As BizStats found, there is Iomart Group Plc from Glasgow, Scotland. This PSC is classified as "a public company limited by shares" and has 75,01-100% shares. This PSC and has 75,01-100% shares. The second one in the persons with significant control register is Sonassi Holding Company Limited that put Salford, England as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Iomart Group Plc

Lister Pavilion Kelvin Campus, West Of Scotland Science Park, Glasgow, G20 0SP, Scotland

Legal authority Companies Act 2006
Legal form Public Company Limited By Shares
Country registered Scotland
Place registered Registrar Of Companies
Registration number Sc204560
Notified on 25 August 2020
Nature of control: 75,01-100% shares

Sonassi Holding Company Limited

14 Exchange Quay, Salford, M5 3EQ, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 09248696
Notified on 27 July 2016
Ceased on 25 August 2020
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-07-312015-07-312016-07-312017-07-31
Net Worth367 221529 051559 082 
Balance Sheet
Cash Bank In Hand370 175548 569621 759 
Cash Bank On Hand  621 759804 563
Current Assets423 594665 099789 4411 004 766
Debtors53 419116 530167 682200 203
Intangible Fixed Assets20 00010 000  
Net Assets Liabilities  435 347582 991
Net Assets Liabilities Including Pension Asset Liability367 221529 051559 082 
Other Debtors  6 95924 839
Property Plant Equipment  272 718323 632
Tangible Fixed Assets88 508178 698272 718 
Reserves/Capital
Called Up Share Capital100100100 
Profit Loss Account Reserve367 121528 951558 982 
Shareholder Funds367 221529 051559 082 
Other
Accumulated Amortisation Impairment Intangible Assets  50 000 
Accumulated Depreciation Impairment Property Plant Equipment  301 659475 794
Average Number Employees During Period   2
Creditors  576 253690 924
Creditors Due Within One Year148 219289 859452 518 
Fixed Assets108 508188 698272 718323 632
Increase From Depreciation Charge For Year Property Plant Equipment   174 135
Intangible Assets Gross Cost  50 000 
Intangible Fixed Assets Aggregate Amortisation Impairment30 00040 00050 000 
Intangible Fixed Assets Cost Or Valuation50 00050 000  
Net Current Assets Liabilities275 375375 240213 188313 842
Nominal Value Allotted Share Capital   100
Number Shares Allotted 100100 
Number Shares Issued Fully Paid   100
Other Creditors  352 952413 468
Other Taxation Social Security Payable  205 286218 007
Par Value Share 111
Property Plant Equipment Gross Cost  574 377799 426
Provisions For Liabilities Balance Sheet Subtotal  50 55954 483
Provisions For Liabilities Charges16 66234 88750 559 
Share Capital Allotted Called Up Paid100100100 
Tangible Fixed Assets Cost Or Valuation191 220365 513574 377 
Tangible Fixed Assets Depreciation102 712186 815301 659 
Total Additions Including From Business Combinations Property Plant Equipment   225 049
Total Assets Less Current Liabilities383 883563 938609 641637 474
Trade Creditors Trade Payables  18 01559 449
Trade Debtors Trade Receivables  160 723175 364

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
filed on: 7th, January 2024
Free Download (116 pages)

Company search

Advertisements