SONIAN (UK) LIMITED
READING DE FACTO 1895 LIMITED

Hellopages » Berkshire » Reading » RG30 1EL

Company number 07715022
Status Active
Incorporation Date 22 July 2011
Company Type Private Limited Company
Address CERTAX ACCOUNTING READING, 850 OXFORD ROAD, READING, RG30 1EL
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc

Since the company registration twenty-five events have happened. The last three records are Confirmation statement made on 22 July 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 22 July 2015 with full list of shareholders Statement of capital on 2015-08-25 GBP 2 . The most likely internet sites of SONIAN (UK) LIMITED are www.sonianuk.co.uk, and www.sonian-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and three months. The distance to to Reading Rail Station is 1.7 miles; to Theale Rail Station is 3.4 miles; to Pangbourne Rail Station is 3.8 miles; to Goring & Streatley Rail Station is 6.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sonian Uk Limited is a Private Limited Company. The company registration number is 07715022. Sonian Uk Limited has been working since 22 July 2011. The present status of the company is Active. The registered address of Sonian Uk Limited is Certax Accounting Reading 850 Oxford Road Reading Rg30 1el. . ARNETTE, Gregory is a Director of the company. Secretary TRAVERS SMITH SECRETARIES LIMITED has been resigned. Director BRACKEN, Ruth has been resigned. Director DICKERSON, Jefferey has been resigned. Director TRAVERS SMITH LIMITED has been resigned. Director TRAVERS SMITH SECRETARIES LIMITED has been resigned. The company operates in "Business and domestic software development".


Current Directors

Director
ARNETTE, Gregory
Appointed Date: 26 August 2011
61 years old

Resigned Directors

Secretary
TRAVERS SMITH SECRETARIES LIMITED
Resigned: 26 August 2011
Appointed Date: 22 July 2011

Director
BRACKEN, Ruth
Resigned: 26 August 2011
Appointed Date: 22 July 2011
74 years old

Director
DICKERSON, Jefferey
Resigned: 31 October 2014
Appointed Date: 26 August 2011
65 years old

Director
TRAVERS SMITH LIMITED
Resigned: 26 August 2011
Appointed Date: 22 July 2011

Director
TRAVERS SMITH SECRETARIES LIMITED
Resigned: 26 August 2011
Appointed Date: 22 July 2011

Persons With Significant Control

Mr Gregory Arnette
Notified on: 1 July 2016
61 years old
Nature of control: Ownership of voting rights - 75% or more

SONIAN (UK) LIMITED Events

12 Sep 2016
Confirmation statement made on 22 July 2016 with updates
09 Sep 2016
Total exemption small company accounts made up to 31 December 2015
25 Aug 2015
Annual return made up to 22 July 2015 with full list of shareholders
Statement of capital on 2015-08-25
  • GBP 2

25 Aug 2015
Termination of appointment of Jefferey Dickerson as a director on 31 October 2014
30 Mar 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 15 more events
21 Sep 2011
Termination of appointment of Travers Smith Limited as a director
21 Sep 2011
Termination of appointment of Travers Smith Secretaries Limited as a director
16 Sep 2011
Company name changed de facto 1895 LIMITED\certificate issued on 16/09/11
  • RES15 ‐ Change company name resolution on 2011-08-26

16 Sep 2011
Change of name notice
22 Jul 2011
Incorporation