Sonicbond Limited LONDON


Founded in 1985, Sonicbond, classified under reg no. 01877388 is an active company. Currently registered at The Beeches SE26 6SP, London the company has been in the business for thirty nine years. Its financial year was closed on January 15 and its latest financial statement was filed on 15th January 2023.

The firm has 3 directors, namely James L., Peter A. and Claudia D.. Of them, Claudia D. has been with the company the longest, being appointed on 12 November 2001 and James L. has been with the company for the least time - from 1 May 2014. At the moment 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.

Sonicbond Limited Address / Contact

Office Address The Beeches
Office Address2 Dome Hill Park
Town London
Post code SE26 6SP
Country of origin United Kingdom

Company Information / Profile

Registration Number 01877388
Date of Incorporation Tue, 15th Jan 1985
Industry Residents property management
End of financial Year 15th January
Company age 39 years old
Account next due date Tue, 15th Oct 2024 (169 days left)
Account last made up date Sun, 15th Jan 2023
Next confirmation statement due date Mon, 29th Jan 2024 (2024-01-29)
Last confirmation statement dated Sun, 15th Jan 2023

Company staff

James L.

Position: Director

Appointed: 01 May 2014

Peter A.

Position: Director

Appointed: 01 August 2011

Claudia D.

Position: Director

Appointed: 12 November 2001

Owen P.

Position: Secretary

Resigned: 17 March 1996

Michele Y.

Position: Secretary

Appointed: 26 August 2007

Resigned: 07 July 2008

Jane A.

Position: Secretary

Appointed: 20 November 2004

Resigned: 11 November 2007

Jane A.

Position: Director

Appointed: 07 May 2003

Resigned: 01 August 2011

Michele Y.

Position: Director

Appointed: 18 July 2002

Resigned: 30 April 2014

Martin A.

Position: Secretary

Appointed: 17 March 1996

Resigned: 20 November 2004

Martin A.

Position: Director

Appointed: 29 January 1992

Resigned: 05 March 2003

Owen P.

Position: Director

Appointed: 15 January 1992

Resigned: 20 August 2001

Alicja K.

Position: Director

Appointed: 15 January 1992

Resigned: 01 July 2002

Susan V.

Position: Director

Appointed: 15 January 1992

Resigned: 18 December 1992

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 discovered, there is Claudia D. The abovementioned PSC and has 25-50% shares.

Claudia D.

Notified on 16 December 2016
Nature of control: 25-50% shares

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Miscellaneous Officers
Total exemption full accounts data made up to 15th January 2023
filed on: 3rd, February 2023
Free Download (2 pages)

Company search

Advertisements