Company NameSonobex Limited
Company StatusActive
Company Number08198008
CategoryPrivate Limited Company
Incorporation Date31 August 2012(11 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameMr Cornelis Joost Vertooren
Date of BirthMarch 1969 (Born 55 years ago)
NationalityDutch
StatusCurrent
Appointed06 January 2017(4 years, 4 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressUnit 405 Centennial Park Centennial Avenue
Elstree
Borehamwood
Hertfordshire
WD6 3TN
Secretary NameDr Daniel Peter Elford
StatusCurrent
Appointed06 January 2017(4 years, 4 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Correspondence AddressUnit 405 Centennial Park Centennial Avenue
Elstree
Borehamwood
Hertfordshire
WD6 3TN
Director NameDr Daniel Peter Elford
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 2019(6 years, 8 months after company formation)
Appointment Duration4 years, 11 months
RoleChief Technology Officer
Country of ResidenceEngland
Correspondence AddressUnit 405 Centennial Park Centennial Avenue
Elstree
Borehamwood
Hertfordshire
WD6 3TN
Director NameMr Robbert-Jan Ter Horst
Date of BirthJune 1965 (Born 58 years ago)
NationalityDutch
StatusCurrent
Appointed21 July 2020(7 years, 10 months after company formation)
Appointment Duration3 years, 9 months
RoleManaging Director
Country of ResidenceNetherlands
Correspondence AddressUnit 405 Centennial Park Centennial Avenue
Elstree
Borehamwood
Hertfordshire
WD6 3TN
Director NameDr Daniel Peter Elford
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2012(same day as company formation)
RoleEnterprise Fellow
Country of ResidenceUnited Kingdom
Correspondence AddressThe Mansion Building Research Establishment
Bucknalls Lane
Watford
Hertfordshire
WD25 9XX
Director NameProf Feodor Kusmartsev
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2013(8 months, 1 week after company formation)
Appointment Duration9 months (resigned 07 February 2014)
RoleHead Of Department Of Physics
Country of ResidenceUnited Kingdom
Correspondence AddressLoughborough Innovation Centre Holywell Science An
Ashby Road
Loughborough
Leicestershire
LE11 3AQ
Director NameMr Paul Michael Gooch
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2013(8 months, 1 week after company formation)
Appointment Duration2 years, 5 months (resigned 19 October 2015)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressLake View House Wilton Drive
Warwick
Warwickshire
CV34 6RG
Director NameAnthony William Mackwood Ling
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2014(1 year, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 06 January 2017)
RoleInvestor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Mansion Building Research Establishment
Bucknalls Lane
Watford
Hertfordshire
WD25 9XX
Director NameIan Ronald McCormick
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2014(1 year, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 06 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Mansion Building Research Establishment
Bucknalls Lane
Watford
Hertfordshire
WD25 9XX
Director NameDr Joanne Lynsey Whitaker
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2014(1 year, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 06 January 2017)
RoleHead Of Ip Commercialisation Loughborough Uni
Country of ResidenceUnited Kingdom
Correspondence Address252 Pasture Road
Stapleford
Nottingham
NG9 8HA
Director NameDr Luke Chalmers
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2016(3 years, 10 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 06 January 2017)
RoleEngineering Director
Country of ResidenceEngland
Correspondence AddressThe Mansion Building Research Establishment
Bucknalls Lane
Watford
Hertfordshire
WD25 9XX
Director NameMs Adriana Johanna Vertooren
Date of BirthMay 1981 (Born 43 years ago)
NationalityDutch
StatusResigned
Appointed06 January 2017(4 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 07 May 2019)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressThe Mansion Building Research Establishment
Bucknalls Lane
Watford
Hertfordshire
WD25 9XX

Contact

Websitewww.sonobex.com
Email address[email protected]
Telephone01923 729126
Telephone regionWatford

Location

Registered AddressUnit 405 Centennial Park Centennial Avenue
Elstree
Borehamwood
Hertfordshire
WD6 3TN
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardElstree
Built Up AreaGreater London

Financials

Year2013
Net Worth-£61,507
Cash£84,530
Current Liabilities£9,843

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return31 August 2023 (7 months, 3 weeks ago)
Next Return Due14 September 2024 (4 months, 3 weeks from now)

Filing History

7 September 2020Confirmation statement made on 31 August 2020 with no updates (3 pages)
2 September 2020Accounts for a small company made up to 31 December 2019 (10 pages)
21 July 2020Appointment of Mr Robbert-Jan Ter Horst as a director on 21 July 2020 (2 pages)
10 September 2019Confirmation statement made on 31 August 2019 with no updates (3 pages)
29 August 2019Accounts for a small company made up to 31 December 2018 (9 pages)
8 May 2019Termination of appointment of Adriana Johanna Vertooren as a director on 7 May 2019 (1 page)
8 May 2019Appointment of Dr Daniel Peter Elford as a director on 7 May 2019 (2 pages)
3 October 2018Accounts for a small company made up to 31 December 2017 (9 pages)
4 September 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
2 November 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
2 November 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
19 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
19 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
14 September 2017Confirmation statement made on 31 August 2017 with updates (4 pages)
14 September 2017Notification of Merford Uk Limited as a person with significant control on 20 January 2017 (2 pages)
14 September 2017Cessation of Ian Ronald Mccormick as a person with significant control on 20 January 2017 (1 page)
14 September 2017Notification of Merford Uk Limited as a person with significant control on 20 January 2017 (2 pages)
14 September 2017Confirmation statement made on 31 August 2017 with updates (4 pages)
14 September 2017Cessation of Ian Ronald Mccormick as a person with significant control on 20 January 2017 (1 page)
14 September 2017Cessation of Anthony William Mackwood Ling as a person with significant control on 20 January 2017 (1 page)
14 September 2017Cessation of Anthony William Mackwood Ling as a person with significant control on 20 January 2017 (1 page)
8 February 2017Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
8 February 2017Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
18 January 2017Termination of appointment of Luke Chalmers as a director on 6 January 2017 (1 page)
18 January 2017Appointment of Mr Cornelis Joost Vertooren as a director on 6 January 2017 (2 pages)
18 January 2017Appointment of Dr Daniel Peter Elford as a secretary on 6 January 2017 (2 pages)
18 January 2017Appointment of Dr Daniel Peter Elford as a secretary on 6 January 2017 (2 pages)
18 January 2017Appointment of Ms Adriana Johanna Vertooren as a director on 6 January 2017 (2 pages)
18 January 2017Termination of appointment of Daniel Peter Elford as a director on 6 January 2017 (1 page)
18 January 2017Termination of appointment of Luke Chalmers as a director on 6 January 2017 (1 page)
18 January 2017Appointment of Ms Adriana Johanna Vertooren as a director on 6 January 2017 (2 pages)
18 January 2017Appointment of Mr Cornelis Joost Vertooren as a director on 6 January 2017 (2 pages)
18 January 2017Termination of appointment of Daniel Peter Elford as a director on 6 January 2017 (1 page)
17 January 2017Termination of appointment of Ian Ronald Mccormick as a director on 6 January 2017 (1 page)
17 January 2017Termination of appointment of Anthony William Mackwood Ling as a director on 6 January 2017 (1 page)
17 January 2017Termination of appointment of Joanne Lynsey Whitaker as a director on 6 January 2017 (1 page)
17 January 2017Termination of appointment of Anthony William Mackwood Ling as a director on 6 January 2017 (1 page)
17 January 2017Termination of appointment of Joanne Lynsey Whitaker as a director on 6 January 2017 (1 page)
17 January 2017Termination of appointment of Ian Ronald Mccormick as a director on 6 January 2017 (1 page)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
2 September 2016Confirmation statement made on 31 August 2016 with updates (6 pages)
2 September 2016Confirmation statement made on 31 August 2016 with updates (6 pages)
27 July 2016Statement of capital following an allotment of shares on 22 July 2016
  • GBP 2,719.64
(3 pages)
27 July 2016Statement of capital following an allotment of shares on 22 July 2016
  • GBP 2,719.64
(3 pages)
22 July 2016Appointment of Dr Luke Chalmers as a director on 22 July 2016 (2 pages)
22 July 2016Appointment of Dr Luke Chalmers as a director on 22 July 2016 (2 pages)
8 January 2016Registered 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 2016Registered 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 2016Registered 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 2016Registered 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 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
24 November 2015Termination of appointment of Paul Michael Gooch as a director on 19 October 2015 (2 pages)
24 November 2015Termination of appointment of Paul Michael Gooch as a director on 19 October 2015 (2 pages)
6 October 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 2,448.64
(6 pages)
6 October 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 2,448.64
(6 pages)
18 May 2015Total exemption small company accounts made up to 31 March 2014 (9 pages)
18 May 2015Total exemption small company accounts made up to 31 March 2014 (9 pages)
26 January 2015Statement of capital following an allotment of shares on 4 December 2014
  • GBP 2,448.64
(4 pages)
26 January 2015Statement of capital following an allotment of shares on 20 November 2014
  • GBP 2,348.64
(4 pages)
26 January 2015Statement of capital following an allotment of shares on 4 December 2014
  • GBP 2,448.64
(4 pages)
26 January 2015Statement of capital following an allotment of shares on 20 November 2014
  • GBP 2,348.64
(4 pages)
20 January 2015Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
20 January 2015Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
25 November 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
15 October 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 448.64
(6 pages)
15 October 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 448.64
(6 pages)
21 August 2014Previous accounting period shortened from 31 August 2014 to 30 April 2014 (1 page)
21 August 2014Previous accounting period shortened from 31 August 2014 to 30 April 2014 (1 page)
22 April 2014Director's details changed for Anthony William Mackwood Ling on 1 April 2014 (2 pages)
22 April 2014Director's details changed for Ian Ronald Mccormick on 1 April 2014 (2 pages)
22 April 2014Director's details changed for Ian Ronald Mccormick on 1 April 2014 (2 pages)
22 April 2014Director's details changed for Anthony William Mackwood Ling on 1 April 2014 (2 pages)
22 April 2014Director's details changed for Anthony William Mackwood Ling on 1 April 2014 (2 pages)
22 April 2014Director's details changed for Ian Ronald Mccormick on 1 April 2014 (2 pages)
17 April 2014Appointment of Dr Joanne Lynsey Whitaker as a director (3 pages)
17 April 2014Appointment of Dr Joanne Lynsey Whitaker as a director (3 pages)
28 March 2014Notice of removal of restriction on the company's articles (2 pages)
28 March 2014Sub-division of shares on 26 February 2014 (5 pages)
28 March 2014Sub-division of shares on 26 February 2014 (5 pages)
28 March 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub-division, co file form CC02 26/02/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
28 March 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub-division, co file form CC02 26/02/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
28 March 2014Notice of removal of restriction on the company's articles (2 pages)
28 March 2014Statement of capital following an allotment of shares on 3 March 2014
  • GBP 448.64
(4 pages)
28 March 2014Statement of capital following an allotment of shares on 3 March 2014
  • GBP 448.64
(4 pages)
28 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Dirs grant share options, co business 28/02/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(45 pages)
28 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Dirs grant share options, co business 28/02/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(45 pages)
28 March 2014Statement of capital following an allotment of shares on 3 March 2014
  • GBP 448.64
(4 pages)
27 March 2014Appointment of Ian Ronald Mccormick as a director (3 pages)
27 March 2014Appointment of Anthony William Mackwood Ling as a director (3 pages)
27 March 2014Appointment of Anthony William Mackwood Ling as a director (3 pages)
27 March 2014Appointment of Ian Ronald Mccormick as a director (3 pages)
20 March 2014Registered 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 2014Registered 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 2014Termination of appointment of Feodor Kusmartsev as a director (1 page)
7 February 2014Termination of appointment of Feodor Kusmartsev as a director (1 page)
1 November 2013Total exemption small company accounts made up to 31 August 2013 (6 pages)
1 November 2013Total exemption small company accounts made up to 31 August 2013 (6 pages)
2 September 2013Annual return made up to 31 August 2013 with a full list of shareholders (5 pages)
2 September 2013Annual return made up to 31 August 2013 with a full list of shareholders (5 pages)
5 August 2013Statement of capital following an allotment of shares on 8 May 2013
  • GBP 200
(3 pages)
5 August 2013Statement of capital following an allotment of shares on 8 May 2013
  • GBP 200
(3 pages)
5 August 2013Statement of capital following an allotment of shares on 8 May 2013
  • GBP 200
(3 pages)
30 May 2013Resolutions
  • RES13 ‐ Company business 08/05/2013
(5 pages)
30 May 2013Resolutions
  • RES13 ‐ Company business 08/05/2013
(5 pages)
29 May 2013Statement of capital following an allotment of shares on 8 May 2013
  • GBP 200
(4 pages)
29 May 2013Notice of Restriction on the Company's Articles (2 pages)
29 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
29 May 2013Statement of capital following an allotment of shares on 8 May 2013
  • GBP 200
(4 pages)
29 May 2013Appointment of Paul Gooch as a director (3 pages)
29 May 2013Appointment of Professor Feodor Kusmartsev as a director (3 pages)
29 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
29 May 2013Notice of Restriction on the Company's Articles (2 pages)
29 May 2013Appointment of Professor Feodor Kusmartsev as a director (3 pages)
29 May 2013Appointment of Paul Gooch as a director (3 pages)
29 May 2013Statement of capital following an allotment of shares on 8 May 2013
  • GBP 200
(4 pages)
24 April 2013Registered 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 2013Registered 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 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
31 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)