Elstree
Borehamwood
Hertfordshire
WD6 3TN
Secretary Name | Dr Daniel Peter Elford |
---|---|
Status | Current |
Appointed | 06 January 2017(4 years, 4 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Company Director |
Correspondence Address | Unit 405 Centennial Park Centennial Avenue Elstree Borehamwood Hertfordshire WD6 3TN |
Director Name | Dr Daniel Peter Elford |
---|---|
Date of Birth | April 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 May 2019(6 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Chief Technology Officer |
Country of Residence | England |
Correspondence Address | Unit 405 Centennial Park Centennial Avenue Elstree Borehamwood Hertfordshire WD6 3TN |
Director Name | Mr Robbert-Jan Ter Horst |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 21 July 2020(7 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Managing Director |
Country of Residence | Netherlands |
Correspondence Address | Unit 405 Centennial Park Centennial Avenue Elstree Borehamwood Hertfordshire WD6 3TN |
Director Name | Dr Daniel Peter Elford |
---|---|
Date of Birth | April 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2012(same day as company formation) |
Role | Enterprise Fellow |
Country of Residence | United Kingdom |
Correspondence Address | The Mansion Building Research Establishment Bucknalls Lane Watford Hertfordshire WD25 9XX |
Director Name | Prof Feodor Kusmartsev |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2013(8 months, 1 week after company formation) |
Appointment Duration | 9 months (resigned 07 February 2014) |
Role | Head Of Department Of Physics |
Country of Residence | United Kingdom |
Correspondence Address | Loughborough Innovation Centre Holywell Science An Ashby Road Loughborough Leicestershire LE11 3AQ |
Director Name | Mr Paul Michael Gooch |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2013(8 months, 1 week after company formation) |
Appointment Duration | 2 years, 5 months (resigned 19 October 2015) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Lake View House Wilton Drive Warwick Warwickshire CV34 6RG |
Director Name | Anthony William Mackwood Ling |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2014(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 06 January 2017) |
Role | Investor |
Country of Residence | United Kingdom |
Correspondence Address | The Mansion Building Research Establishment Bucknalls Lane Watford Hertfordshire WD25 9XX |
Director Name | Ian Ronald McCormick |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2014(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 06 January 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Mansion Building Research Establishment Bucknalls Lane Watford Hertfordshire WD25 9XX |
Director Name | Dr Joanne Lynsey Whitaker |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2014(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 06 January 2017) |
Role | Head Of Ip Commercialisation Loughborough Uni |
Country of Residence | United Kingdom |
Correspondence Address | 252 Pasture Road Stapleford Nottingham NG9 8HA |
Director Name | Dr Luke Chalmers |
---|---|
Date of Birth | April 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2016(3 years, 10 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 06 January 2017) |
Role | Engineering Director |
Country of Residence | England |
Correspondence Address | The Mansion Building Research Establishment Bucknalls Lane Watford Hertfordshire WD25 9XX |
Director Name | Ms Adriana Johanna Vertooren |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 06 January 2017(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 07 May 2019) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | The Mansion Building Research Establishment Bucknalls Lane Watford Hertfordshire WD25 9XX |
Website | www.sonobex.com |
---|---|
Email address | [email protected] |
Telephone | 01923 729126 |
Telephone region | Watford |
Registered Address | Unit 405 Centennial Park Centennial Avenue Elstree Borehamwood Hertfordshire WD6 3TN |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Elstree |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | -£61,507 |
Cash | £84,530 |
Current Liabilities | £9,843 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 31 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 14 September 2024 (4 months, 3 weeks from now) |
7 September 2020 | Confirmation statement made on 31 August 2020 with no updates (3 pages) |
---|---|
2 September 2020 | Accounts for a small company made up to 31 December 2019 (10 pages) |
21 July 2020 | Appointment of Mr Robbert-Jan Ter Horst as a director on 21 July 2020 (2 pages) |
10 September 2019 | Confirmation statement made on 31 August 2019 with no updates (3 pages) |
29 August 2019 | Accounts for a small company made up to 31 December 2018 (9 pages) |
8 May 2019 | Termination of appointment of Adriana Johanna Vertooren as a director on 7 May 2019 (1 page) |
8 May 2019 | Appointment of Dr Daniel Peter Elford as a director on 7 May 2019 (2 pages) |
3 October 2018 | Accounts for a small company made up to 31 December 2017 (9 pages) |
4 September 2018 | Confirmation statement made on 31 August 2018 with no updates (3 pages) |
2 November 2017 | Resolutions
|
2 November 2017 | Resolutions
|
19 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
19 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
14 September 2017 | Confirmation statement made on 31 August 2017 with updates (4 pages) |
14 September 2017 | Notification of Merford Uk Limited as a person with significant control on 20 January 2017 (2 pages) |
14 September 2017 | Cessation of Ian Ronald Mccormick as a person with significant control on 20 January 2017 (1 page) |
14 September 2017 | Notification of Merford Uk Limited as a person with significant control on 20 January 2017 (2 pages) |
14 September 2017 | Confirmation statement made on 31 August 2017 with updates (4 pages) |
14 September 2017 | Cessation of Ian Ronald Mccormick as a person with significant control on 20 January 2017 (1 page) |
14 September 2017 | Cessation of Anthony William Mackwood Ling as a person with significant control on 20 January 2017 (1 page) |
14 September 2017 | Cessation of Anthony William Mackwood Ling as a person with significant control on 20 January 2017 (1 page) |
8 February 2017 | Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
8 February 2017 | Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
18 January 2017 | Termination of appointment of Luke Chalmers as a director on 6 January 2017 (1 page) |
18 January 2017 | Appointment of Mr Cornelis Joost Vertooren as a director on 6 January 2017 (2 pages) |
18 January 2017 | Appointment of Dr Daniel Peter Elford as a secretary on 6 January 2017 (2 pages) |
18 January 2017 | Appointment of Dr Daniel Peter Elford as a secretary on 6 January 2017 (2 pages) |
18 January 2017 | Appointment of Ms Adriana Johanna Vertooren as a director on 6 January 2017 (2 pages) |
18 January 2017 | Termination of appointment of Daniel Peter Elford as a director on 6 January 2017 (1 page) |
18 January 2017 | Termination of appointment of Luke Chalmers as a director on 6 January 2017 (1 page) |
18 January 2017 | Appointment of Ms Adriana Johanna Vertooren as a director on 6 January 2017 (2 pages) |
18 January 2017 | Appointment of Mr Cornelis Joost Vertooren as a director on 6 January 2017 (2 pages) |
18 January 2017 | Termination of appointment of Daniel Peter Elford as a director on 6 January 2017 (1 page) |
17 January 2017 | Termination of appointment of Ian Ronald Mccormick as a director on 6 January 2017 (1 page) |
17 January 2017 | Termination of appointment of Anthony William Mackwood Ling as a director on 6 January 2017 (1 page) |
17 January 2017 | Termination of appointment of Joanne Lynsey Whitaker as a director on 6 January 2017 (1 page) |
17 January 2017 | Termination of appointment of Anthony William Mackwood Ling as a director on 6 January 2017 (1 page) |
17 January 2017 | Termination of appointment of Joanne Lynsey Whitaker as a director on 6 January 2017 (1 page) |
17 January 2017 | Termination of appointment of Ian Ronald Mccormick as a director on 6 January 2017 (1 page) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
2 September 2016 | Confirmation statement made on 31 August 2016 with updates (6 pages) |
2 September 2016 | Confirmation statement made on 31 August 2016 with updates (6 pages) |
27 July 2016 | Statement of capital following an allotment of shares on 22 July 2016
|
27 July 2016 | Statement of capital following an allotment of shares on 22 July 2016
|
22 July 2016 | Appointment of Dr Luke Chalmers as a director on 22 July 2016 (2 pages) |
22 July 2016 | Appointment of Dr Luke Chalmers as a director on 22 July 2016 (2 pages) |
8 January 2016 | Registered office address changed from , the Mansion Building Research Establishment, Bucknalls Lane, Watford, Hertfordshire, WD25 9XX, England to The Mansion Building Research Establishment Bucknalls Lane Watford Hertfordshire WD25 9XX on 8 January 2016 (1 page) |
8 January 2016 | Registered office address changed from The Mansion Building Research Establishment Bucknalls Lane Watford Hertfordshire WD25 9XX England to The Mansion Building Research Establishment Bucknalls Lane Watford Hertfordshire WD25 9XX on 8 January 2016 (1 page) |
4 January 2016 | Registered office address changed from Lake View House Wilton Drive Warwick Warwickshire CV34 6RG to The Mansion Building Research Establishment Bucknalls Lane Watford Hertfordshire WD25 9XX on 4 January 2016 (1 page) |
4 January 2016 | Registered office address changed from , Lake View House Wilton Drive, Warwick, Warwickshire, CV34 6RG to The Mansion Building Research Establishment Bucknalls Lane Watford Hertfordshire WD25 9XX on 4 January 2016 (1 page) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
24 November 2015 | Termination of appointment of Paul Michael Gooch as a director on 19 October 2015 (2 pages) |
24 November 2015 | Termination of appointment of Paul Michael Gooch as a director on 19 October 2015 (2 pages) |
6 October 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
18 May 2015 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
18 May 2015 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
26 January 2015 | Statement of capital following an allotment of shares on 4 December 2014
|
26 January 2015 | Statement of capital following an allotment of shares on 20 November 2014
|
26 January 2015 | Statement of capital following an allotment of shares on 4 December 2014
|
26 January 2015 | Statement of capital following an allotment of shares on 20 November 2014
|
20 January 2015 | Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page) |
20 January 2015 | Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page) |
25 November 2014 | Resolutions
|
15 October 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
21 August 2014 | Previous accounting period shortened from 31 August 2014 to 30 April 2014 (1 page) |
21 August 2014 | Previous accounting period shortened from 31 August 2014 to 30 April 2014 (1 page) |
22 April 2014 | Director's details changed for Anthony William Mackwood Ling on 1 April 2014 (2 pages) |
22 April 2014 | Director's details changed for Ian Ronald Mccormick on 1 April 2014 (2 pages) |
22 April 2014 | Director's details changed for Ian Ronald Mccormick on 1 April 2014 (2 pages) |
22 April 2014 | Director's details changed for Anthony William Mackwood Ling on 1 April 2014 (2 pages) |
22 April 2014 | Director's details changed for Anthony William Mackwood Ling on 1 April 2014 (2 pages) |
22 April 2014 | Director's details changed for Ian Ronald Mccormick on 1 April 2014 (2 pages) |
17 April 2014 | Appointment of Dr Joanne Lynsey Whitaker as a director (3 pages) |
17 April 2014 | Appointment of Dr Joanne Lynsey Whitaker as a director (3 pages) |
28 March 2014 | Notice of removal of restriction on the company's articles (2 pages) |
28 March 2014 | Sub-division of shares on 26 February 2014 (5 pages) |
28 March 2014 | Sub-division of shares on 26 February 2014 (5 pages) |
28 March 2014 | Resolutions
|
28 March 2014 | Resolutions
|
28 March 2014 | Notice of removal of restriction on the company's articles (2 pages) |
28 March 2014 | Statement of capital following an allotment of shares on 3 March 2014
|
28 March 2014 | Statement of capital following an allotment of shares on 3 March 2014
|
28 March 2014 | Resolutions
|
28 March 2014 | Resolutions
|
28 March 2014 | Statement of capital following an allotment of shares on 3 March 2014
|
27 March 2014 | Appointment of Ian Ronald Mccormick as a director (3 pages) |
27 March 2014 | Appointment of Anthony William Mackwood Ling as a director (3 pages) |
27 March 2014 | Appointment of Anthony William Mackwood Ling as a director (3 pages) |
27 March 2014 | Appointment of Ian Ronald Mccormick as a director (3 pages) |
20 March 2014 | Registered office address changed from Loughborough Innovation Centre Holywell Science and Enterprise Park Ashby Road Loughborough Leicestershire LE11 3AQ England on 20 March 2014 (1 page) |
20 March 2014 | Registered office address changed from , Loughborough Innovation Centre Holywell Science and Enterprise Park, Ashby Road, Loughborough, Leicestershire, LE11 3AQ, England on 20 March 2014 (1 page) |
7 February 2014 | Termination of appointment of Feodor Kusmartsev as a director (1 page) |
7 February 2014 | Termination of appointment of Feodor Kusmartsev as a director (1 page) |
1 November 2013 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
1 November 2013 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
2 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders (5 pages) |
2 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders (5 pages) |
5 August 2013 | Statement of capital following an allotment of shares on 8 May 2013
|
5 August 2013 | Statement of capital following an allotment of shares on 8 May 2013
|
5 August 2013 | Statement of capital following an allotment of shares on 8 May 2013
|
30 May 2013 | Resolutions
|
30 May 2013 | Resolutions
|
29 May 2013 | Statement of capital following an allotment of shares on 8 May 2013
|
29 May 2013 | Notice of Restriction on the Company's Articles (2 pages) |
29 May 2013 | Resolutions
|
29 May 2013 | Statement of capital following an allotment of shares on 8 May 2013
|
29 May 2013 | Appointment of Paul Gooch as a director (3 pages) |
29 May 2013 | Appointment of Professor Feodor Kusmartsev as a director (3 pages) |
29 May 2013 | Resolutions
|
29 May 2013 | Notice of Restriction on the Company's Articles (2 pages) |
29 May 2013 | Appointment of Professor Feodor Kusmartsev as a director (3 pages) |
29 May 2013 | Appointment of Paul Gooch as a director (3 pages) |
29 May 2013 | Statement of capital following an allotment of shares on 8 May 2013
|
24 April 2013 | Registered office address changed from 2 Peacock Cottage Main Road Cabourne Market Rasen West Lindsey LN7 6HU United Kingdom on 24 April 2013 (1 page) |
24 April 2013 | Registered office address changed from , 2 Peacock Cottage, Main Road Cabourne, Market Rasen, West Lindsey, LN7 6HU, United Kingdom on 24 April 2013 (1 page) |
31 August 2012 | Incorporation
|
31 August 2012 | Incorporation
|