Sonoview Ltd SOUTHAMPTON


Sonoview started in year 2010 as Private Limited Company with registration number 07208179. The Sonoview company has been functioning successfully for 14 years now and its status is active. The firm's office is based in Southampton at Wilton Lodge. Postal code: SO15 2DT.

The firm has 3 directors, namely Judith F., Janet S. and Edwin V.. Of them, Edwin V. has been with the company the longest, being appointed on 30 March 2010 and Judith F. has been with the company for the least time - from 18 October 2023. As of 6 May 2024, there were 3 ex directors - Ella T., Judith F. and others listed below. There were no ex secretaries.

Sonoview Ltd Address / Contact

Office Address Wilton Lodge
Office Address2 56 Bedford Place
Town Southampton
Post code SO15 2DT
Country of origin United Kingdom

Company Information / Profile

Registration Number 07208179
Date of Incorporation Tue, 30th Mar 2010
Industry Other human health activities
End of financial Year 31st March
Company age 14 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 4th Apr 2024 (2024-04-04)
Last confirmation statement dated Tue, 21st Mar 2023

Company staff

Judith F.

Position: Director

Appointed: 18 October 2023

Janet S.

Position: Director

Appointed: 25 August 2020

Edwin V.

Position: Director

Appointed: 30 March 2010

Ella T.

Position: Director

Appointed: 11 July 2022

Resigned: 18 October 2023

Judith F.

Position: Director

Appointed: 25 August 2020

Resigned: 11 July 2022

Brigitte V.

Position: Director

Appointed: 30 March 2010

Resigned: 28 January 2019

People with significant control

The list of PSCs that own or control the company includes 3 names. As we found, there is Edwin V. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Ultrasound Direct Limited that entered Market Harborough, England as the official address. This PSC has a legal form of "a private limited company", owns 50,01-75% shares, has 50,01-75% voting rights. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Then there is Brigitte V., who also fulfils the Companies House requirements to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Edwin V.

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

Ultrasound Direct Limited

37 The Point Business Park, Market Harborough, LE16 7QU, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 03631645
Notified on 25 August 2020
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Brigitte V.

Notified on 6 April 2016
Ceased on 25 August 2020
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302017-09-302018-09-302019-09-302020-09-30
Net Worth111    
Balance Sheet
Cash Bank On Hand  37 23537 16773 13686 875
Current Assets65 76825 78743 33045 38781 751109 308
Debtors21 20516 4566 0958 2208 61522 433
Net Assets Liabilities  5 84055815 79017 696
Other Debtors  6 0958 2208 6156 764
Property Plant Equipment  129 04285 89749 37179 342
Cash Bank In Hand44 5639 331    
Intangible Fixed Assets11 5009 635    
Net Assets Liabilities Including Pension Asset Liability111    
Tangible Fixed Assets49 36496 896    
Reserves/Capital
Called Up Share Capital11    
Profit Loss Account Reserve10     
Shareholder Funds111    
Other
Accumulated Amortisation Impairment Intangible Assets  12 74214 60716 47218 337
Accumulated Depreciation Impairment Property Plant Equipment  197 790240 934160 474195 321
Average Number Employees During Period   353644
Bank Borrowings Overdrafts     59 550
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment  111 80073 99636 192 
Corporation Tax Payable  15 96721 89232 65210 666
Corporation Tax Recoverable     5 247
Creditors  25 8221 116108 12759 550
Dividends Paid On Shares   4 0402 175 
Fixed Assets60 864106 531134 94789 93751 54679 652
Future Minimum Lease Payments Under Non-cancellable Operating Leases   77 75155 76480 681
Increase From Amortisation Charge For Year Intangible Assets   1 8651 8651 865
Increase From Depreciation Charge For Year Property Plant Equipment   43 14543 49934 847
Intangible Assets  5 9054 0402 175310
Intangible Assets Gross Cost  18 64718 64718 647 
Net Current Assets Liabilities6 749-34 886-78 767-71 943-26 37612 669
Number Shares Issued Fully Paid   100  
Other Creditors  25 8221 11654 32723 557
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    123 959 
Other Disposals Property Plant Equipment    126 187 
Other Taxation Social Security Payable  7 2865 4276 46012 208
Par Value Share 0 1  
Property Plant Equipment Gross Cost  326 832326 831209 845274 663
Provisions For Liabilities Balance Sheet Subtotal  24 51816 3209 38015 075
Total Additions Including From Business Combinations Property Plant Equipment    9 20164 818
Total Assets Less Current Liabilities67 61371 64556 18017 99425 17092 321
Trade Creditors Trade Payables    14 68823 625
Trade Debtors Trade Receivables     10 422
Creditors Due After One Year57 72952 264    
Creditors Due Within One Year59 01960 673    
Intangible Fixed Assets Aggregate Amortisation Impairment7 1479 012    
Intangible Fixed Assets Amortisation Charged In Period 1 865    
Intangible Fixed Assets Cost Or Valuation18 64718 647    
Number Shares Allotted 100    
Provisions For Liabilities Charges9 87319 380    
Share Capital Allotted Called Up Paid11    
Tangible Fixed Assets Additions 92 705    
Tangible Fixed Assets Cost Or Valuation140 005232 710    
Tangible Fixed Assets Depreciation90 641135 814    
Tangible Fixed Assets Depreciation Charged In Period 45 173    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Other Persons with significant control Resolution
Confirmation statement with updates 21st March 2024
filed on: 21st, March 2024
Free Download (4 pages)

Company search

Advertisements