Company NameSonos UK Limited
Company StatusActive
Company Number06173852
CategoryPrivate Limited Company
Incorporation Date20 March 2007(17 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5184Wholesale of computers, computer peripheral equipment & software
SIC 46510Wholesale of computers, computer peripheral equipment and software

Directors

Director NameMr Volker Weisshaar
Date of BirthAugust 1965 (Born 58 years ago)
NationalityGerman
StatusCurrent
Appointed08 June 2015(8 years, 2 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressHighdown House 11 Highdown Road
Sydenham
Leamington Spa
Warwickshire
CV31 1XT
Director NameChristopher Scott Mason
Date of BirthDecember 1967 (Born 56 years ago)
NationalityAmerican
StatusCurrent
Appointed15 May 2020(13 years, 1 month after company formation)
Appointment Duration3 years, 11 months
RoleChief Accounting Officer
Country of ResidenceUnited States
Correspondence Address614 Chapala Street
Santa Barbara
California
United States
Director NameMr Edward Peter Lazarus
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityAmerican
StatusCurrent
Appointed10 October 2020(13 years, 6 months after company formation)
Appointment Duration3 years, 6 months
RoleGeneral Counsel
Country of ResidenceUnited States
Correspondence Address614 Chapala Street
Santa Barbara
California
United States
Director NameIngvar Jan Meijers
Date of BirthNovember 1959 (Born 64 years ago)
NationalitySwedish
StatusResigned
Appointed20 March 2007(same day as company formation)
RoleManaging Director
Country of ResidenceNetherlands
Correspondence AddressHighdown House 11 Highdown Road
Sydenham
Leamington Spa
Warwickshire
CV31 1XT
Director NameCraig Aldredge Shelburne
Date of BirthNovember 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed20 March 2007(same day as company formation)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressHighdown House 11 Highdown Road
Sydenham
Leamington Spa
Warwickshire
CV31 1XT
Secretary NameCraig Aldredge Shelburne
NationalityAmerican
StatusResigned
Appointed20 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressHighdown House 11 Highdown Road
Sydenham
Leamington Spa
Warwickshire
CV31 1XT
Director NamePetrus Antonius Johannes Coelewij
Date of BirthJune 1960 (Born 63 years ago)
NationalityDutch
StatusResigned
Appointed14 November 2011(4 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 19 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHighdown House 11 Highdown Road
Sydenham
Leamington Spa
Warwickshire
CV31 1XT
Director NameMr Michael Giannetto
Date of BirthApril 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed01 April 2013(6 years after company formation)
Appointment Duration6 years, 2 months (resigned 03 June 2019)
RoleCompany Director
Country of ResidenceAmerica
Correspondence AddressThe Old Vinyl Factory Blyth Road, Hayes
London
UB3 1HA
Secretary NameMr Michael Giannetto
StatusResigned
Appointed01 April 2013(6 years after company formation)
Appointment Duration7 years, 1 month (resigned 12 May 2020)
RoleCompany Director
Correspondence AddressThe Old Vinyl Factory Blyth Road, Hayes
London
UB3 1HA
Director NameGerben Bomers
Date of BirthAugust 1976 (Born 47 years ago)
NationalityDutch
StatusResigned
Appointed08 June 2015(8 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 27 May 2020)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressHighdown House 11 Highdown Road
Sydenham
Leamington Spa
Warwickshire
CV31 1XT
Director NameMr Jan Jacob Adriaan Thierry
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityDutch
StatusResigned
Appointed02 May 2016(9 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 18 December 2019)
RoleBusiness Executive
Country of ResidenceNetherlands
Correspondence Address10 Schuttersweg
Hilversum
1217 Pz
Director NameMrs Christine Amanda Squarey
Date of BirthJune 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed27 June 2018(11 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 13 May 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressThe Old Vinyl Factory Blyth Road, Hayes
London
UB3 1HA

Contact

Websitewww.asa.org.uk
Telephone020 74922222
Telephone regionLondon

Location

Registered Address6th Floor One London Wall
London
EC2Y 5EB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldersgate
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2013
Net Worth-£2,106,953
Cash£189,012
Current Liabilities£2,396,430

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryAudited Abridged
Accounts Year End30 September

Returns

Latest Return20 March 2024 (1 month ago)
Next Return Due3 April 2025 (11 months, 2 weeks from now)

Charges

12 January 2012Delivered on: 13 January 2012
Persons entitled: Monticello (Windsor) Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: A rent deposit of £4,915.20.
Outstanding
12 January 2012Delivered on: 13 January 2012
Persons entitled: Monticello (Windsor) Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: A rent deposit of £3,295.20.
Outstanding
12 January 2012Delivered on: 13 January 2012
Persons entitled: Monticello (Windsor) Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: A rent deposit of £1,951.20.
Outstanding

Filing History

16 October 2020Director's details changed for Mr. Edward Peter Lazarus on 15 October 2020 (2 pages)
15 October 2020Appointment of Mr. Edward Peter Lazarus as a director on 10 October 2020 (2 pages)
13 August 2020Registered office address changed from 6th Floor, One London Wall London Wall London EC2Y 5EB England to 6th Floor One London Wall London EC2Y 5EB on 13 August 2020 (1 page)
4 August 2020Registered office address changed from The Old Vinyl Factory Blyth Road, Hayes London UB3 1HA England to 6th Floor, One London Wall London Wall London EC2Y 5EB on 4 August 2020 (1 page)
4 August 2020Director's details changed for Christopher Scott Mason on 4 August 2020 (2 pages)
30 June 2020Audited abridged accounts made up to 30 September 2019 (9 pages)
27 May 2020Termination of appointment of Gerben Bomers as a director on 27 May 2020 (1 page)
27 May 2020Cessation of Gerben Bomers as a person with significant control on 27 May 2020 (1 page)
19 May 2020Appointment of Christopher Scott Mason as a director on 15 May 2020 (2 pages)
13 May 2020Termination of appointment of Christine Amanda Squarey as a director on 13 May 2020 (1 page)
12 May 2020Termination of appointment of Michael Giannetto as a director on 3 June 2019 (1 page)
12 May 2020Termination of appointment of Michael Giannetto as a secretary on 12 May 2020 (1 page)
12 May 2020Termination of appointment of Jan Jacob Adriaan Thierry as a director on 18 December 2019 (1 page)
12 May 2020Cessation of Jan Jacob Adriaan Thierry as a person with significant control on 18 December 2019 (1 page)
20 March 2020Confirmation statement made on 20 March 2020 with updates (4 pages)
26 June 2019Audited abridged accounts made up to 30 September 2018 (8 pages)
21 March 2019Confirmation statement made on 20 March 2019 with updates (4 pages)
27 June 2018Appointment of Mrs Christine Amanda Squarey as a director on 27 June 2018 (2 pages)
25 June 2018Audited abridged accounts made up to 30 September 2017 (8 pages)
6 April 2018Confirmation statement made on 20 March 2018 with updates (4 pages)
21 June 2017Full accounts made up to 30 September 2016 (21 pages)
21 June 2017Full accounts made up to 30 September 2016 (21 pages)
31 March 2017Confirmation statement made on 20 March 2017 with updates (7 pages)
31 March 2017Confirmation statement made on 20 March 2017 with updates (7 pages)
7 November 2016Registered office address changed from The Old Vinyl Factory the Old Vinyl Factory Blyth Road, Hayes London UB3 1HA England to The Old Vinyl Factory Blyth Road, Hayes London UB3 1HA on 7 November 2016 (1 page)
7 November 2016Registered office address changed from The Old Vinyl Factory the Old Vinyl Factory Blyth Road, Hayes London UB3 1HA England to The Old Vinyl Factory Blyth Road, Hayes London UB3 1HA on 7 November 2016 (1 page)
4 November 2016Registered office address changed from Highdown House 11 Highdown Road Sydenham Leamington Spa Warwickshire CV31 1XT to The Old Vinyl Factory the Old Vinyl Factory Blyth Road, Hayes London UB3 1HA on 4 November 2016 (1 page)
4 November 2016Registered office address changed from Highdown House 11 Highdown Road Sydenham Leamington Spa Warwickshire CV31 1XT to The Old Vinyl Factory the Old Vinyl Factory Blyth Road, Hayes London UB3 1HA on 4 November 2016 (1 page)
2 May 2016Appointment of Mr. Jan Jacob Adriaan Thierry as a director on 2 May 2016 (2 pages)
2 May 2016Appointment of Mr. Jan Jacob Adriaan Thierry as a director on 2 May 2016 (2 pages)
25 April 2016Full accounts made up to 30 September 2015 (19 pages)
25 April 2016Full accounts made up to 30 September 2015 (19 pages)
23 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 2,070,672
(6 pages)
23 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 2,070,672
(6 pages)
2 February 2016Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification second filing AP01 for volker weisshaar
(5 pages)
2 February 2016Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification second filing AP01 for gerben bomers
(5 pages)
2 February 2016Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification second filing AP01 for gerben bomers
(5 pages)
2 February 2016Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification second filing AP01 for volker weisshaar
(5 pages)
3 October 2015Appointment of Gerben Bomers as a director on 19 June 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 02/02/2016
(3 pages)
3 October 2015Termination of appointment of Petrus Antonius Johannes Coelewij as a director on 19 June 2015 (2 pages)
3 October 2015Appointment of Volker Weisshaar as a director on 19 June 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 02/02/2016
(3 pages)
3 October 2015Appointment of Gerben Bomers as a director on 19 June 2015 (3 pages)
3 October 2015Appointment of Volker Weisshaar as a director on 19 June 2015 (3 pages)
3 October 2015Appointment of Volker Weisshaar as a director on 19 June 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 02/02/2016
(3 pages)
3 October 2015Appointment of Gerben Bomers as a director on 19 June 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 02/02/2016
(3 pages)
3 October 2015Termination of appointment of Petrus Antonius Johannes Coelewij as a director on 19 June 2015 (2 pages)
3 July 2015Accounts for a small company made up to 30 September 2014 (7 pages)
3 July 2015Accounts for a small company made up to 30 September 2014 (7 pages)
14 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 2,070,672
(5 pages)
14 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 2,070,672
(5 pages)
14 April 2015Statement of capital following an allotment of shares on 1 October 2013
  • GBP 2,070,672
(3 pages)
14 April 2015Statement of capital following an allotment of shares on 1 October 2013
  • GBP 2,070,672
(3 pages)
8 April 2014Accounts for a small company made up to 30 September 2013 (8 pages)
8 April 2014Accounts for a small company made up to 30 September 2013 (8 pages)
20 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 1
(4 pages)
20 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 1
(4 pages)
26 June 2013Accounts for a small company made up to 30 September 2012 (6 pages)
26 June 2013Accounts for a small company made up to 30 September 2012 (6 pages)
28 May 2013Appointment of Mr Michael Giannetto as a director (2 pages)
28 May 2013Appointment of Mr Michael Giannetto as a director (2 pages)
24 May 2013Appointment of Mr Michael Giannetto as a secretary (1 page)
24 May 2013Appointment of Mr Michael Giannetto as a secretary (1 page)
17 May 2013Termination of appointment of Craig Shelburne as a director (1 page)
17 May 2013Termination of appointment of Craig Shelburne as a director (1 page)
16 May 2013Termination of appointment of Craig Shelburne as a secretary (1 page)
16 May 2013Termination of appointment of Craig Shelburne as a secretary (1 page)
16 May 2013Termination of appointment of Craig Shelburne as a secretary (1 page)
16 May 2013Termination of appointment of Craig Shelburne as a secretary (1 page)
16 April 2013Termination of appointment of Ingvar Meijers as a director (1 page)
16 April 2013Termination of appointment of Ingvar Meijers as a director (1 page)
10 April 2013Annual return made up to 20 March 2013 with a full list of shareholders (4 pages)
10 April 2013Annual return made up to 20 March 2013 with a full list of shareholders (4 pages)
10 December 2012Previous accounting period shortened from 31 December 2012 to 30 September 2012 (1 page)
10 December 2012Previous accounting period shortened from 31 December 2012 to 30 September 2012 (1 page)
5 November 2012Accounts for a small company made up to 31 December 2011 (6 pages)
5 November 2012Accounts for a small company made up to 31 December 2011 (6 pages)
28 March 2012Annual return made up to 20 March 2012 with a full list of shareholders (4 pages)
28 March 2012Annual return made up to 20 March 2012 with a full list of shareholders (4 pages)
13 January 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
13 January 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
13 January 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
13 January 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
13 January 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
13 January 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
14 November 2011Appointment of Petrus Antonius Johannes Coelewij as a director (2 pages)
14 November 2011Appointment of Petrus Antonius Johannes Coelewij as a director (2 pages)
25 October 2011Accounts for a small company made up to 31 December 2010 (5 pages)
25 October 2011Accounts for a small company made up to 31 December 2010 (5 pages)
13 April 2011Annual return made up to 20 March 2011 with a full list of shareholders (4 pages)
13 April 2011Annual return made up to 20 March 2011 with a full list of shareholders (4 pages)
29 October 2010Accounts for a small company made up to 31 December 2009 (5 pages)
29 October 2010Accounts for a small company made up to 31 December 2009 (5 pages)
13 April 2010Director's details changed for Craig Aldredge Shelburne on 12 April 2010 (2 pages)
13 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (4 pages)
13 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (4 pages)
13 April 2010Director's details changed for Craig Aldredge Shelburne on 12 April 2010 (2 pages)
12 April 2010Secretary's details changed for Craig Aldredge Shelburne on 12 April 2010 (1 page)
12 April 2010Secretary's details changed for Craig Aldredge Shelburne on 12 April 2010 (1 page)
12 April 2010Director's details changed for Ingvar Jan Meijers on 12 April 2010 (2 pages)
12 April 2010Director's details changed for Ingvar Jan Meijers on 12 April 2010 (2 pages)
19 November 2009Accounts for a small company made up to 31 December 2008 (6 pages)
19 November 2009Accounts for a small company made up to 31 December 2008 (6 pages)
19 October 2009Registered office address changed from Tenon, Amberley Place 107-111 Peascod Street Windsor Berkshire SL4 1TE on 19 October 2009 (2 pages)
19 October 2009Registered office address changed from Tenon, Amberley Place 107-111 Peascod Street Windsor Berkshire SL4 1TE on 19 October 2009 (2 pages)
3 June 2009Auditor's resignation (1 page)
3 June 2009Auditor's resignation (1 page)
17 April 2009Return made up to 20/03/09; full list of members (3 pages)
17 April 2009Return made up to 20/03/09; full list of members (3 pages)
17 April 2009Director's change of particulars / ingvar meijers / 19/03/2009 (1 page)
17 April 2009Director's change of particulars / ingvar meijers / 19/03/2009 (1 page)
5 February 2009Full accounts made up to 31 December 2007 (12 pages)
5 February 2009Full accounts made up to 31 December 2007 (12 pages)
16 April 2008Return made up to 20/03/08; full list of members (3 pages)
16 April 2008Return made up to 20/03/08; full list of members (3 pages)
30 January 2008Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
30 January 2008Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
20 March 2007Incorporation (17 pages)
20 March 2007Incorporation (17 pages)