Sondex Wireline Limited FARNBOROUGH


Founded in 1998, Sondex Wireline, classified under reg no. 03603786 is an active company. Currently registered at Building X107 Range Road GU14 0FG, Farnborough the company has been in the business for 26 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Fri, 31st Dec 2021. Since Tue, 3rd Jun 2003 Sondex Wireline Limited is no longer carrying the name Sondex.

There is a single director in the firm at the moment - Daniel D., appointed on 6 September 2022. In addition, a secretary was appointed - Lorraine D., appointed on 20 January 2020. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Christopher W. who worked with the the firm until 26 October 2007.

Sondex Wireline Limited Address / Contact

Office Address Building X107 Range Road
Office Address2 Cody Technology Park
Town Farnborough
Post code GU14 0FG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03603786
Date of Incorporation Fri, 24th Jul 1998
Industry Support activities for petroleum and natural gas extraction
Industry Manufacture of electronic measuring, testing etc. equipment, not for industrial process control
End of financial Year 31st December
Company age 26 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Wed, 7th Aug 2024 (2024-08-07)
Last confirmation statement dated Mon, 24th Jul 2023

Company staff

Daniel D.

Position: Director

Appointed: 06 September 2022

Lorraine D.

Position: Secretary

Appointed: 20 January 2020

Alexandre M.

Position: Director

Appointed: 24 September 2019

Resigned: 06 September 2022

John N.

Position: Director

Appointed: 26 February 2019

Resigned: 12 July 2019

Amer K.

Position: Director

Appointed: 10 October 2016

Resigned: 26 February 2019

Michael G.

Position: Director

Appointed: 24 August 2016

Resigned: 24 September 2019

Steven H.

Position: Director

Appointed: 10 November 2015

Resigned: 18 July 2018

Dean K.

Position: Director

Appointed: 01 August 2012

Resigned: 05 October 2016

Koorosh T.

Position: Director

Appointed: 12 April 2011

Resigned: 19 May 2016

James J.

Position: Director

Appointed: 12 April 2011

Resigned: 30 January 2015

Ahmed M.

Position: Director

Appointed: 09 June 2010

Resigned: 23 May 2012

Matthew C.

Position: Director

Appointed: 09 June 2010

Resigned: 14 December 2011

Oakwood Corporate Secretary Limited

Position: Corporate Secretary

Appointed: 01 November 2009

Resigned: 20 January 2020

Peter E.

Position: Director

Appointed: 20 June 2008

Resigned: 09 June 2010

A G Secretarial Limited

Position: Corporate Secretary

Appointed: 26 October 2007

Resigned: 31 October 2009

Alyson C.

Position: Director

Appointed: 26 October 2007

Resigned: 09 June 2010

Hilary W.

Position: Director

Appointed: 26 October 2007

Resigned: 09 June 2010

Brain P.

Position: Director

Appointed: 26 October 2007

Resigned: 09 June 2010

Peter C.

Position: Director

Appointed: 28 October 2003

Resigned: 23 May 2006

Martin D.

Position: Director

Appointed: 13 September 2001

Resigned: 30 October 2002

David S.

Position: Director

Appointed: 26 April 2000

Resigned: 13 September 2001

Robert R.

Position: Director

Appointed: 25 August 1999

Resigned: 30 October 2002

Alexander H.

Position: Director

Appointed: 27 January 1999

Resigned: 01 July 2002

Martin P.

Position: Director

Appointed: 22 December 1998

Resigned: 22 October 2008

Christopher W.

Position: Director

Appointed: 22 December 1998

Resigned: 26 October 2007

Christopher W.

Position: Secretary

Appointed: 22 December 1998

Resigned: 26 October 2007

Christopher A.

Position: Director

Appointed: 22 December 1998

Resigned: 26 April 2000

William S.

Position: Director

Appointed: 22 December 1998

Resigned: 26 October 2007

Robert H.

Position: Director

Appointed: 22 December 1998

Resigned: 30 October 2002

E P S Secretaries Limited

Position: Nominee Secretary

Appointed: 24 July 1998

Resigned: 22 December 1998

Mikjon Limited

Position: Nominee Director

Appointed: 24 July 1998

Resigned: 22 December 1998

People with significant control

The list of PSCs that own or have control over the company includes 1 name. As we identified, there is Sondex Limited from Farnborough, United Kingdom. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Sondex Limited

Building X107 Range Road, Cody Technology Park, Farnborough, Hampshire, GU14 0FG, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 4530983
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Sondex June 3, 2003
Shelfco (no.1550) January 21, 1999

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Fri, 31st Dec 2021
filed on: 4th, May 2023
Free Download (144 pages)

Company search

Advertisements