Company NameSONI Tools Private Limited
DirectorsTanveer Hirani and Malay Hirani
Company StatusActive
Company Number07683138
CategoryPrivate Limited Company
Incorporation Date27 June 2011(12 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5181Wholesale of machine tools
SIC 46620Wholesale of machine tools
Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameMr Tanveer Hirani
Date of BirthMay 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Aidhan And Partners 8 Devonshire Square
London
EC2M 4PL
Director NameMr Malay Hirani
Date of BirthMay 1983 (Born 40 years ago)
NationalityIndian
StatusCurrent
Appointed08 April 2018(6 years, 9 months after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceIndia
Correspondence AddressA/8, Ram Niwas 2nd Floor, Dadabhai Road
Near Flyover Bridge, Vile Parle (West)
Mumbai
400056
Director NameMalay Hirani
Date of BirthMay 1983 (Born 40 years ago)
NationalityIndian
StatusResigned
Appointed27 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Cascadia House
152 Cambridge Road
Kingston Upon Thames
Surrey
KT1 3LE

Contact

Websitewww.sonitools.com

Location

Registered AddressC/O Aidhan And Partners
8 Devonshire Square
London
EC2M 4PL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Tanveer Hirani
100.00%
Ordinary

Financials

Year2014
Net Worth£9,408
Cash£11,951
Current Liabilities£62,457

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return25 June 2023 (9 months, 4 weeks ago)
Next Return Due9 July 2024 (2 months, 3 weeks from now)

Filing History

7 July 2020Confirmation statement made on 25 June 2020 with updates (4 pages)
31 March 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
11 September 2019Registered office address changed from C/O Aidhan Accountancy Sutherland House 3 Lloyds Avenue London EC3N 3DS to C/O Aidhan Accountancy 199 Bishopsgate London EC2M 3TY on 11 September 2019 (1 page)
26 June 2019Confirmation statement made on 25 June 2019 with updates (4 pages)
27 March 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
6 July 2018Confirmation statement made on 25 June 2018 with updates (4 pages)
8 April 2018Appointment of Mr Malay Hirani as a director on 8 April 2018 (2 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
30 June 2017Confirmation statement made on 25 June 2017 with updates (4 pages)
30 June 2017Confirmation statement made on 25 June 2017 with updates (4 pages)
29 June 2017Notification of Tanveer Hirani as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Notification of Tanveer Hirani as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Notification of Tanveer Hirani as a person with significant control on 29 June 2017 (2 pages)
20 March 2017Total exemption full accounts made up to 30 June 2016 (8 pages)
20 March 2017Total exemption full accounts made up to 30 June 2016 (8 pages)
27 June 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
(3 pages)
27 June 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
(3 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (10 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (10 pages)
30 June 2015Annual return made up to 25 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 25 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100
(3 pages)
18 June 2015Director's details changed for Tanveer Hirani on 30 January 2015 (2 pages)
18 June 2015Director's details changed for Tanveer Hirani on 30 January 2015 (2 pages)
28 May 2015Registered office address changed from Suite 405 Sutherland House 3 Lloyds Avenue London EC3N 3DS to C/O Aidhan Accountancy Sutherland House 3 Lloyds Avenue London EC3N 3DS on 28 May 2015 (1 page)
28 May 2015Registered office address changed from Suite 405 Sutherland House 3 Lloyds Avenue London EC3N 3DS to C/O Aidhan Accountancy Sutherland House 3 Lloyds Avenue London EC3N 3DS on 28 May 2015 (1 page)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (10 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (10 pages)
25 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 100
(3 pages)
25 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 100
(3 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (10 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (10 pages)
30 July 2013Annual return made up to 25 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(3 pages)
30 July 2013Annual return made up to 25 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(3 pages)
8 February 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
8 February 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
5 October 2012Registered office address changed from Office 23 Bloomsbury House 4 Bloomsbury Square London WC1A 2RL England on 5 October 2012 (1 page)
5 October 2012Registered office address changed from Office 23 Bloomsbury House 4 Bloomsbury Square London WC1A 2RL England on 5 October 2012 (1 page)
5 October 2012Registered office address changed from Office 23 Bloomsbury House 4 Bloomsbury Square London WC1A 2RL England on 5 October 2012 (1 page)
3 August 2012Annual return made up to 27 June 2012 with a full list of shareholders (3 pages)
3 August 2012Annual return made up to 27 June 2012 with a full list of shareholders (3 pages)
3 August 2012Director's details changed for Tanveer Hirani on 30 July 2012 (2 pages)
3 August 2012Director's details changed for Tanveer Hirani on 30 July 2012 (2 pages)
2 April 2012Registered office address changed from 226 Browning Road East Ham London Essex E12 6NU United Kingdom on 2 April 2012 (1 page)
2 April 2012Registered office address changed from 226 Browning Road East Ham London Essex E12 6NU United Kingdom on 2 April 2012 (1 page)
2 April 2012Registered office address changed from 226 Browning Road East Ham London Essex E12 6NU United Kingdom on 2 April 2012 (1 page)
5 February 2012Registered office address changed from 10 Cascadia House 152 Cambridge Road Kingston upon Thames Surrey KT1 3LE England on 5 February 2012 (1 page)
5 February 2012Registered office address changed from 10 Cascadia House 152 Cambridge Road Kingston upon Thames Surrey KT1 3LE England on 5 February 2012 (1 page)
5 February 2012Registered office address changed from 10 Cascadia House 152 Cambridge Road Kingston upon Thames Surrey KT1 3LE England on 5 February 2012 (1 page)
31 January 2012Statement of capital following an allotment of shares on 10 January 2012
  • GBP 100
(3 pages)
31 January 2012Statement of capital following an allotment of shares on 10 January 2012
  • GBP 100
(3 pages)
10 January 2012Termination of appointment of Malay Hirani as a director (1 page)
10 January 2012Termination of appointment of Malay Hirani as a director (1 page)
9 January 2012Termination of appointment of Malay Hirani as a director (1 page)
9 January 2012Termination of appointment of Malay Hirani as a director (1 page)
27 June 2011Incorporation (33 pages)
27 June 2011Incorporation (33 pages)