Company NameSonic Admin Limited
DirectorsSonia Maud Lambert and Gilbert Lambert
Company StatusActive
Company Number06610723
CategoryPrivate Limited Company
Incorporation Date4 June 2008(15 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Sonia Maud Lambert
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Red House Lane
Bexleyheath
Kent
DA6 8JD
Director NameMr Gilbert Lambert
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2016(7 years, 10 months after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Red House Lane
Bexleyheath
Kent
DA6 8JD
Secretary NameECA Secretaries Limited (Corporation)
StatusResigned
Appointed04 June 2008(same day as company formation)
Correspondence Address409-411 Croydon Road
Beckenham
Kent
BR3 3PP

Location

Registered Address71-75 Shelton Street
London
WC2H 9JQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 90,000 other UK companies use this postal address

Shareholders

100 at £1Sonia Blackwood
100.00%
Ordinary

Financials

Year2014
Net Worth£2,868
Cash£4,794
Current Liabilities£12,320

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return4 June 2023 (10 months, 3 weeks ago)
Next Return Due18 June 2024 (1 month, 3 weeks from now)

Filing History

4 March 2024Registered office address changed from PO Box 4385 06610723 - Companies House Default Address Cardiff CF14 8LH to 71-75 Shelton Street London United Kingdom WC2H 9JQ on 4 March 2024 (1 page)
14 October 2023Compulsory strike-off action has been discontinued (1 page)
13 October 2023Accounts for a dormant company made up to 31 March 2022 (7 pages)
12 October 2023Confirmation statement made on 4 June 2023 with no updates (3 pages)
12 July 2023Compulsory strike-off action has been suspended (1 page)
4 July 2023First Gazette notice for compulsory strike-off (1 page)
22 June 2023Registered office address changed to PO Box 4385, 06610723 - Companies House Default Address, Cardiff, CF14 8LH on 22 June 2023 (1 page)
6 June 2022Confirmation statement made on 4 June 2022 with updates (4 pages)
21 December 2021Micro company accounts made up to 31 March 2021 (5 pages)
21 June 2021Confirmation statement made on 4 June 2021 with updates (5 pages)
8 March 2021Change of details for Mrs Sonia Maud Blackwood as a person with significant control on 22 March 2018 (2 pages)
21 January 2021Micro company accounts made up to 31 March 2020 (5 pages)
11 November 2020Director's details changed for Ms Sonia Blackwood on 17 September 2020 (2 pages)
8 June 2020Confirmation statement made on 4 June 2020 with updates (5 pages)
9 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
12 June 2019Confirmation statement made on 4 June 2019 with updates (4 pages)
19 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
19 June 2018Confirmation statement made on 4 June 2018 with updates (4 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
27 June 2017Confirmation statement made on 4 June 2017 with updates (4 pages)
27 June 2017Notification of Sonia Maud Blackwood as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Notification of Sonia Maud Blackwood as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Confirmation statement made on 4 June 2017 with updates (4 pages)
27 June 2017Notification of Sonia Maud Blackwood as a person with significant control on 27 June 2017 (2 pages)
2 May 2017Registered office address changed from 409-411 Croydon Road Beckenham Kent BR3 3PP to 3 Derby Road Ripley Derbyshire DE5 3EA on 2 May 2017 (1 page)
2 May 2017Registered office address changed from 409-411 Croydon Road Beckenham Kent BR3 3PP to 3 Derby Road Ripley Derbyshire DE5 3EA on 2 May 2017 (1 page)
28 April 2017Previous accounting period shortened from 31 May 2017 to 31 March 2017 (1 page)
28 April 2017Previous accounting period shortened from 31 May 2017 to 31 March 2017 (1 page)
4 December 2016Total exemption small company accounts made up to 31 May 2016 (8 pages)
4 December 2016Total exemption small company accounts made up to 31 May 2016 (8 pages)
24 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 100
(4 pages)
24 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 100
(4 pages)
23 June 2016Appointment of Mr Gilbert Lambert as a director on 6 April 2016 (2 pages)
23 June 2016Appointment of Mr Gilbert Lambert as a director on 6 April 2016 (2 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
30 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100
(3 pages)
30 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100
(3 pages)
30 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100
(3 pages)
28 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
28 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
15 July 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
(3 pages)
15 July 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
(3 pages)
15 July 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
(3 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
29 June 2013Annual return made up to 4 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-29
(3 pages)
29 June 2013Annual return made up to 4 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-29
(3 pages)
29 June 2013Annual return made up to 4 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-29
(3 pages)
25 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
25 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
24 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (3 pages)
24 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (3 pages)
24 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (3 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
20 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (3 pages)
20 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (3 pages)
20 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (3 pages)
7 June 2011Director's details changed for Sonia Mckenzie on 7 June 2011 (2 pages)
7 June 2011Director's details changed for Sonia Mckenzie on 7 June 2011 (2 pages)
7 June 2011Director's details changed for Sonia Mckenzie on 7 June 2011 (2 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
27 June 2010Director's details changed for Sonia Mckenzie on 1 October 2009 (2 pages)
27 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (4 pages)
27 June 2010Director's details changed for Sonia Mckenzie on 1 October 2009 (2 pages)
27 June 2010Director's details changed for Sonia Mckenzie on 1 October 2009 (2 pages)
27 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (4 pages)
27 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (4 pages)
27 June 2010Termination of appointment of Eca Secretaries Limited as a secretary (1 page)
27 June 2010Termination of appointment of Eca Secretaries Limited as a secretary (1 page)
24 February 2010Total exemption full accounts made up to 31 May 2009 (8 pages)
24 February 2010Total exemption full accounts made up to 31 May 2009 (8 pages)
1 February 2010Previous accounting period shortened from 30 June 2009 to 31 May 2009 (1 page)
1 February 2010Previous accounting period shortened from 30 June 2009 to 31 May 2009 (1 page)
18 August 2009Return made up to 04/06/09; full list of members (3 pages)
18 August 2009Return made up to 04/06/09; full list of members (3 pages)
4 June 2008Incorporation (17 pages)
4 June 2008Incorporation (17 pages)