Company NameSONA Consulting Limited
DirectorJohn Okikiola Okukenu
Company StatusActive
Company Number04667949
CategoryPrivate Limited Company
Incorporation Date17 February 2003(21 years, 2 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NameDr John Okikiola Okukenu
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2003(1 day after company formation)
Appointment Duration21 years, 2 months
RoleMedical Practitioner
Country of ResidenceEngland
Correspondence Address59 Carson Road
Cockfosters
Barnet
Hertfordshire
EN4 9EN
Secretary NameMrs Ololade Adenike Okukenu
NationalityBritish
StatusResigned
Appointed18 February 2003(1 day after company formation)
Appointment Duration6 years, 7 months (resigned 05 October 2009)
RoleCompany Director
Correspondence Address59 Carson Road
Cockfosters
Barnet
Hertfordshire
EN4 9EN
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed17 February 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed17 February 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressFlat 1
232 Ladbroke Grove
London
W10 5LT
RegionLondon
ConstituencyKensington
CountyGreater London
WardGolborne
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Dr John O. Okukenu
100.00%
Ordinary

Financials

Year2014
Net Worth£4,958
Cash£11,743
Current Liabilities£19,234

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryMicro Entity
Accounts Year End29 February

Returns

Latest Return17 February 2024 (2 months, 1 week ago)
Next Return Due3 March 2025 (10 months, 1 week from now)

Filing History

20 November 2023Micro company accounts made up to 28 February 2023 (3 pages)
24 February 2023Confirmation statement made on 17 February 2023 with no updates (3 pages)
26 August 2022Micro company accounts made up to 28 February 2022 (3 pages)
4 March 2022Confirmation statement made on 17 February 2022 with no updates (3 pages)
18 February 2022Registered office address changed from 289 Brettenham Road Edmonton London N18 2HF to Flat 1 232 Ladbroke Grove London W10 5LT on 18 February 2022 (1 page)
19 November 2021Total exemption full accounts made up to 28 February 2021 (7 pages)
17 February 2021Confirmation statement made on 17 February 2021 with no updates (3 pages)
23 November 2020Total exemption full accounts made up to 28 February 2020 (7 pages)
18 February 2020Confirmation statement made on 17 February 2020 with no updates (3 pages)
27 August 2019Total exemption full accounts made up to 28 February 2019 (8 pages)
18 February 2019Confirmation statement made on 17 February 2019 with no updates (3 pages)
22 October 2018Total exemption full accounts made up to 28 February 2018 (8 pages)
19 February 2018Confirmation statement made on 17 February 2018 with no updates (3 pages)
2 October 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
2 October 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
17 February 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
17 February 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
29 July 2016Total exemption small company accounts made up to 28 February 2016 (5 pages)
29 July 2016Total exemption small company accounts made up to 28 February 2016 (5 pages)
17 February 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 2
(3 pages)
17 February 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 2
(3 pages)
30 September 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
30 September 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
20 February 2015Director's details changed for Dr John Okikiola Okukenu on 20 February 2015 (2 pages)
20 February 2015Director's details changed for Dr John Okikiola Okukenu on 20 February 2015 (2 pages)
17 February 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 2
(3 pages)
17 February 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 2
(3 pages)
2 October 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
2 October 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
17 February 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 2
(3 pages)
17 February 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 2
(3 pages)
15 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
15 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
18 February 2013Annual return made up to 17 February 2013 with a full list of shareholders (3 pages)
18 February 2013Annual return made up to 17 February 2013 with a full list of shareholders (3 pages)
17 October 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
17 October 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
27 February 2012Director's details changed for Dr John Okikiola Okukenu on 24 February 2012 (2 pages)
27 February 2012Director's details changed for Dr John Okikiola Okukenu on 24 February 2012 (2 pages)
17 February 2012Annual return made up to 17 February 2012 with a full list of shareholders (3 pages)
17 February 2012Annual return made up to 17 February 2012 with a full list of shareholders (3 pages)
14 July 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
14 July 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
21 March 2011Annual return made up to 17 February 2011 with a full list of shareholders (3 pages)
21 March 2011Annual return made up to 17 February 2011 with a full list of shareholders (3 pages)
1 December 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
1 December 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
8 April 2010Director's details changed for Dr John Okikiola Okukenu on 8 April 2010 (2 pages)
8 April 2010Annual return made up to 17 February 2010 with a full list of shareholders (4 pages)
8 April 2010Director's details changed for Dr John Okikiola Okukenu on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Dr John Okikiola Okukenu on 8 April 2010 (2 pages)
8 April 2010Annual return made up to 17 February 2010 with a full list of shareholders (4 pages)
22 October 2009Annual return made up to 17 February 2009 with a full list of shareholders (3 pages)
22 October 2009Annual return made up to 17 February 2009 with a full list of shareholders (3 pages)
14 October 2009Termination of appointment of Ololade Okukenu as a secretary (2 pages)
14 October 2009Termination of appointment of Ololade Okukenu as a secretary (2 pages)
13 October 2009Annual return made up to 17 February 2008 with a full list of shareholders (3 pages)
13 October 2009Annual return made up to 17 February 2008 with a full list of shareholders (3 pages)
22 September 2009Registered office changed on 22/09/2009 from 59 carson road cockfosters barnet hertfordshire EN4 9EN (1 page)
22 September 2009Registered office changed on 22/09/2009 from 59 carson road cockfosters barnet hertfordshire EN4 9EN (1 page)
17 April 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
17 April 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
21 October 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
21 October 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
14 November 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
14 November 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
9 March 2007Return made up to 17/02/07; full list of members (6 pages)
9 March 2007Return made up to 17/02/07; full list of members (6 pages)
6 July 2006Return made up to 17/02/06; full list of members (6 pages)
6 July 2006Return made up to 17/02/06; full list of members (6 pages)
11 May 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
11 May 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
3 May 2006Registered office changed on 03/05/06 from: 59 carson road cockfosters barnet hertfordshire EN4 9EN (1 page)
3 May 2006Registered office changed on 03/05/06 from: 59 carson road cockfosters barnet hertfordshire EN4 9EN (1 page)
16 September 2005Secretary's particulars changed (1 page)
16 September 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
16 September 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
16 September 2005Return made up to 17/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 September 2005Return made up to 17/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 September 2005Director's particulars changed (1 page)
16 September 2005Director's particulars changed (1 page)
16 September 2005Secretary's particulars changed (1 page)
12 August 2005Registered office changed on 12/08/05 from: 232 ladbroke grove london W10 5LT (1 page)
12 August 2005Registered office changed on 12/08/05 from: 232 ladbroke grove london W10 5LT (1 page)
16 December 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
16 December 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
11 May 2004Return made up to 17/02/04; full list of members (6 pages)
11 May 2004Return made up to 17/02/04; full list of members (6 pages)
23 July 2003New director appointed (1 page)
23 July 2003New director appointed (1 page)
17 April 2003Registered office changed on 17/04/03 from: 289 brettenham road edmonton london N18 2HF (1 page)
17 April 2003New secretary appointed (2 pages)
17 April 2003New director appointed (2 pages)
17 April 2003New director appointed (2 pages)
17 April 2003Registered office changed on 17/04/03 from: 289 brettenham road edmonton london N18 2HF (1 page)
17 April 2003New secretary appointed (2 pages)
24 February 2003Director resigned (1 page)
24 February 2003Secretary resigned (1 page)
24 February 2003Secretary resigned (1 page)
24 February 2003Registered office changed on 24/02/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
24 February 2003Registered office changed on 24/02/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
24 February 2003Director resigned (1 page)
17 February 2003Incorporation (6 pages)
17 February 2003Incorporation (6 pages)