Sonet Seton Uk Limited SLOUGH


Founded in 1998, Sonet Seton Uk, classified under reg no. 03673563 is an active company. Currently registered at 103-105 Bath Road SL1 3UH, Slough the company has been in the business for twenty six years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022. Since Wednesday 7th July 2021 Sonet Seton Uk Limited is no longer carrying the name Sonet Scholl Uk.

Currently there are 3 directors in the the company, namely James H., Stephen P. and Richard G.. In addition one secretary - Angelika V. - is with the firm. 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.

Sonet Seton Uk Limited Address / Contact

Office Address 103-105 Bath Road
Town Slough
Post code SL1 3UH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03673563
Date of Incorporation Wed, 25th Nov 1998
Industry Non-trading company
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (163 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 29th Sep 2024 (2024-09-29)
Last confirmation statement dated Fri, 15th Sep 2023

Company staff

James H.

Position: Director

Appointed: 14 February 2024

Stephen P.

Position: Director

Appointed: 22 December 2021

Angelika V.

Position: Secretary

Appointed: 08 June 2020

Richard G.

Position: Director

Appointed: 21 April 2016

Timothy M.

Position: Director

Appointed: 08 June 2020

Resigned: 14 February 2024

Alasdair P.

Position: Director

Appointed: 20 August 2019

Resigned: 22 December 2021

Jonathan T.

Position: Director

Appointed: 13 December 2017

Resigned: 08 June 2020

Christine L.

Position: Secretary

Appointed: 16 December 2014

Resigned: 08 June 2020

Patrick C.

Position: Director

Appointed: 03 June 2013

Resigned: 30 April 2016

Henning A.

Position: Director

Appointed: 31 July 2012

Resigned: 24 May 2013

Candida D.

Position: Director

Appointed: 31 July 2012

Resigned: 13 December 2017

Salvatore C.

Position: Director

Appointed: 08 August 2011

Resigned: 14 May 2012

Simon E.

Position: Director

Appointed: 08 February 2011

Resigned: 11 December 2013

Elizabeth R.

Position: Secretary

Appointed: 01 November 2010

Resigned: 16 December 2014

William M.

Position: Director

Appointed: 01 November 2010

Resigned: 01 October 2015

Manish D.

Position: Director

Appointed: 01 November 2010

Resigned: 31 July 2012

Martin K.

Position: Director

Appointed: 01 November 2010

Resigned: 08 August 2011

Maria B.

Position: Director

Appointed: 23 July 2008

Resigned: 01 November 2010

Maria B.

Position: Secretary

Appointed: 30 September 2005

Resigned: 01 November 2010

Antony M.

Position: Secretary

Appointed: 30 September 2004

Resigned: 30 September 2005

Antony M.

Position: Director

Appointed: 30 September 2004

Resigned: 01 November 2010

Shaun D.

Position: Director

Appointed: 05 August 2004

Resigned: 01 November 2010

Mark M.

Position: Director

Appointed: 05 August 2004

Resigned: 01 November 2010

Jonathan J.

Position: Director

Appointed: 29 May 2001

Resigned: 30 September 2004

Andrew S.

Position: Director

Appointed: 29 May 2001

Resigned: 30 April 2003

Brian B.

Position: Director

Appointed: 29 May 2001

Resigned: 23 March 2004

Garry W.

Position: Director

Appointed: 19 February 2001

Resigned: 01 November 2010

Jonathan J.

Position: Secretary

Appointed: 30 September 1999

Resigned: 30 September 2004

Colin B.

Position: Director

Appointed: 04 December 1998

Resigned: 31 October 2000

Paul S.

Position: Director

Appointed: 04 December 1998

Resigned: 30 November 2000

Dieno G.

Position: Director

Appointed: 04 December 1998

Resigned: 29 May 2001

Iain C.

Position: Director

Appointed: 04 December 1998

Resigned: 19 February 2001

John G.

Position: Secretary

Appointed: 04 December 1998

Resigned: 30 September 1999

Graham C.

Position: Director

Appointed: 04 December 1998

Resigned: 29 May 2001

Rachel D.

Position: Secretary

Appointed: 25 November 1998

Resigned: 04 December 1998

Timothy H.

Position: Director

Appointed: 25 November 1998

Resigned: 04 December 1998

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 25 November 1998

Resigned: 25 November 1998

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 25 November 1998

Resigned: 25 November 1998

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 discovered, there is Reckitt Benckiser Limited from Slough, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Scholl Limited that entered Slough, England as the official address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Reckitt Benckiser Limited

103-105 Bath Road, Slough, Berkshire, SL1 3UH, United Kingdom

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 00527217
Notified on 14 April 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Scholl Limited

103-105 Bath Road, Slough, SL1 3UH, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Uk Companies House
Registration number 01914860
Notified on 6 April 2016
Ceased on 14 April 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Sonet Scholl Uk July 7, 2021
Seton Scholl Uk February 9, 2005
Expertdegree December 16, 1998

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 4th, May 2023
Free Download (9 pages)

Company search

Advertisements