Sonatest Ltd MILTON KEYNES


Founded in 1965, Sonatest, classified under reg no. 00865293 is an active company. Currently registered at Dickens Road MK12 5QQ, Milton Keynes the company has been in the business for 59 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022. Since Friday 7th January 2005 Sonatest Ltd is no longer carrying the name Bidroom.

The company has 3 directors, namely Alastair A., Pierre H. and Norman N.. Of them, Pierre H., Norman N. have been with the company the longest, being appointed on 28 January 2011 and Alastair A. has been with the company for the least time - from 14 June 2021. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Sonatest Ltd Address / Contact

Office Address Dickens Road
Office Address2 Old Wolverton
Town Milton Keynes
Post code MK12 5QQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00865293
Date of Incorporation Tue, 30th Nov 1965
Industry Manufacture of electronic measuring, testing etc. equipment, not for industrial process control
End of financial Year 31st December
Company age 59 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 29th Jul 2024 (2024-07-29)
Last confirmation statement dated Sat, 15th Jul 2023

Company staff

Alastair A.

Position: Director

Appointed: 14 June 2021

Pierre H.

Position: Director

Appointed: 28 January 2011

Norman N.

Position: Director

Appointed: 28 January 2011

Michael R.

Position: Secretary

Resigned: 01 November 2007

Christopher A.

Position: Director

Appointed: 01 June 2019

Resigned: 25 May 2020

Adam G.

Position: Director

Appointed: 01 June 2018

Resigned: 14 June 2021

Philip S.

Position: Director

Appointed: 22 January 2018

Resigned: 24 May 2018

Ronald S.

Position: Director

Appointed: 01 January 2010

Resigned: 11 February 2011

Paul C.

Position: Secretary

Appointed: 16 October 2009

Resigned: 28 January 2011

Paul C.

Position: Director

Appointed: 14 August 2009

Resigned: 28 January 2011

Phillip K.

Position: Secretary

Appointed: 26 October 2007

Resigned: 16 October 2009

Derek H.

Position: Director

Appointed: 01 October 2007

Resigned: 28 January 2011

Wayne W.

Position: Director

Appointed: 13 December 2004

Resigned: 31 July 2011

Richard S.

Position: Director

Appointed: 19 July 1992

Resigned: 18 November 1994

Francis G.

Position: Director

Appointed: 19 July 1992

Resigned: 31 May 2005

Michael R.

Position: Director

Appointed: 19 July 1992

Resigned: 14 August 2009

James W.

Position: Director

Appointed: 19 July 1992

Resigned: 30 April 2003

People with significant control

The register of persons with significant control who own or have control over the company is made up of 2 names. As we identified, there is Pierre H. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Norman Wing Hong N. This PSC owns 25-50% shares and has 25-50% voting rights.

Pierre H.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Norman Wing Hong N.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Bidroom January 7, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Cash Bank On Hand897817
Current Assets4 8525 809
Debtors1 5381 905
Net Assets Liabilities3 6213 634
Other Debtors 10
Property Plant Equipment68201
Total Inventories2 4173 087
Other
Audit Fees Expenses2520
Accrued Liabilities Deferred Income182148
Accumulated Depreciation Impairment Property Plant Equipment1 3201 368
Administrative Expenses2 9424 012
Amounts Owed By Group Undertakings41031
Amounts Owed To Group Undertakings260571
Average Number Employees During Period3135
Corporation Tax Recoverable 183
Cost Sales4 0725 532
Creditors4501 000
Current Tax For Period-46 
Depreciation Expense Property Plant Equipment7448
Fixed Assets69202
Further Item Tax Increase Decrease Component Adjusting Items-1201
Future Minimum Lease Payments Under Non-cancellable Operating Leases128389
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss-918
Government Grant Income 5
Gross Profit Loss3 7303 855
Increase From Depreciation Charge For Year Property Plant Equipment 48
Interest Paid To Group Undertakings2817
Interest Payable Similar Charges Finance Costs2817
Investments Fixed Assets11
Investments In Group Undertakings Participating Interests11
Net Current Assets Liabilities4 0164 461
Operating Profit Loss788-152
Other Creditors711
Other Current Tax Expense -182
Other Operating Income Format1 5
Other Remaining Borrowings4501 000
Other Taxation Social Security Payable4728
Pension Other Post-employment Benefit Costs Other Pension Costs4956
Prepayments Accrued Income59107
Profit Loss80613
Profit Loss On Ordinary Activities Before Tax760-169
Property Plant Equipment Gross Cost1 3881 569
Provisions For Liabilities Balance Sheet Subtotal1429
Research Development Expense Recognised In Profit Or Loss9392 107
Staff Costs Employee Benefits Expense 1 471
Tax Expense Credit Applicable Tax Rate144-32
Tax Increase Decrease From Effect Adjustment In Research Development Tax Credit-46-182
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss21
Tax Tax Credit On Profit Or Loss On Ordinary Activities-46-182
Total Additions Including From Business Combinations Property Plant Equipment 181
Total Assets Less Current Liabilities4 0854 663
Total Current Tax Expense Credit-46-182
Total Operating Lease Payments118109
Trade Creditors Trade Payables340590
Trade Debtors Trade Receivables1 0691 574
Turnover Revenue7 8029 387
Wages Salaries 1 415

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 11th, August 2023
Free Download (23 pages)

Company search

Advertisements