Company NameSonocent Ltd
Company StatusActive
Company Number06127874
CategoryPrivate Limited Company
Incorporation Date26 February 2007(17 years, 2 months ago)
Previous NameAccessible Audio Ltd

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameDr Roger Cecil Ferry Tucker
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2007(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressDepartment Leeds Dock 4 The Boulevard
Leeds
LS10 1PZ
Director NameMr David Nathaniel Tucker
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2010(3 years, 3 months after company formation)
Appointment Duration13 years, 10 months
RoleMarket Development
Country of ResidenceUnited Kingdom
Correspondence AddressDepartment Leeds Dock 4 The Boulevard
Leeds
LS10 1PZ
Director NameMr David Reuben Sankey
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2016(9 years, 5 months after company formation)
Appointment Duration7 years, 9 months
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence AddressDepartment Leeds Dock 4 The Boulevard
Leeds
LS10 1PZ
Director NameMr Gareth Thomas Marlow
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2019(12 years, 7 months after company formation)
Appointment Duration4 years, 6 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressDepartment Leeds Dock 4 The Boulevard
Leeds
LS10 1PZ
Director NameRichard Walliker
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2007(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBeracah House Gloucester Road
Tutshill
Chepstow
Monmouthshire
NP16 7DH
Wales
Secretary NameRichard Walliker
NationalityBritish
StatusResigned
Appointed26 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Orchid Meadow
Pwllmeyric
Chepstow
Gwent
NP6 6HP
Wales

Contact

Websitewww.sonocent.com/en/
Email address[email protected]
Telephone07 360262083
Telephone regionMobile

Location

Registered AddressDepartment Leeds Dock
4 The Boulevard
Leeds
LS10 1PZ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£249,510
Cash£258,733
Current Liabilities£66,953

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return26 February 2024 (1 month, 4 weeks ago)
Next Return Due12 March 2025 (10 months, 2 weeks from now)

Charges

12 November 2020Delivered on: 13 November 2020
Persons entitled: Vicarage Management No 1 Limited

Classification: A registered charge
Outstanding
24 April 2018Delivered on: 14 May 2018
Persons entitled: Roger Tucker

Classification: A registered charge
Outstanding

Filing History

20 December 2020Total exemption full accounts made up to 30 June 2020 (7 pages)
13 November 2020Registration of charge 061278740002, created on 12 November 2020 (13 pages)
2 November 2020Satisfaction of charge 061278740001 in full (1 page)
6 March 2020Unaudited abridged accounts made up to 30 June 2019 (9 pages)
27 February 2020Confirmation statement made on 26 February 2020 with no updates (3 pages)
21 October 2019Appointment of Mr Gareth Thomas Marlow as a director on 1 October 2019 (2 pages)
29 March 2019Unaudited abridged accounts made up to 30 June 2018 (9 pages)
11 March 2019Confirmation statement made on 26 February 2019 with updates (4 pages)
22 February 2019Sub-division of shares on 4 April 2018 (4 pages)
19 June 2018Sub-division of shares on 4 April 2018 (4 pages)
14 May 2018Notification of Sonocent Holdings Ltd as a person with significant control on 24 April 2018 (2 pages)
14 May 2018Registration of charge 061278740001, created on 24 April 2018 (42 pages)
14 May 2018Cessation of Roger Cecil Ferry Tucker as a person with significant control on 24 April 2018 (1 page)
26 February 2018Unaudited abridged accounts made up to 30 June 2017 (11 pages)
26 February 2018Confirmation statement made on 26 February 2018 with no updates (3 pages)
26 February 2018Registered office address changed from 8E Josephs Well Hanover Walk Leeds LS3 1AB England to D1 Joseph's Well, Hanover Walk Hanover Walk Leeds West Yorkshire LS3 1AB on 26 February 2018 (1 page)
15 March 2017Registered office address changed from Beracah House Gloucester Road Tutshill Chepstow Monmouthshire NP16 7DH to 8E Josephs Well Hanover Walk Leeds LS3 1AB on 15 March 2017 (1 page)
15 March 2017Registered office address changed from Beracah House Gloucester Road Tutshill Chepstow Monmouthshire NP16 7DH to 8E Josephs Well Hanover Walk Leeds LS3 1AB on 15 March 2017 (1 page)
15 March 2017Termination of appointment of Richard Walliker as a secretary on 15 March 2017 (1 page)
15 March 2017Termination of appointment of Richard Walliker as a secretary on 15 March 2017 (1 page)
6 March 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
6 March 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
23 February 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
23 February 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
8 August 2016Appointment of Mr David Reuben Sankey as a director on 28 July 2016 (2 pages)
8 August 2016Appointment of Mr David Reuben Sankey as a director on 28 July 2016 (2 pages)
16 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 160
(4 pages)
16 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 160
(4 pages)
4 February 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
4 February 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
12 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 160
(4 pages)
12 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 160
(4 pages)
20 February 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
20 February 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
15 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-15
  • GBP 160
(4 pages)
15 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-15
  • GBP 160
(4 pages)
3 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
3 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
4 April 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
4 April 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
12 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (4 pages)
12 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (4 pages)
17 April 2012Statement of capital following an allotment of shares on 3 April 2012
  • GBP 160
(4 pages)
17 April 2012Statement of capital following an allotment of shares on 3 April 2012
  • GBP 160
(4 pages)
17 April 2012Statement of capital following an allotment of shares on 3 April 2012
  • GBP 160
(4 pages)
23 March 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
23 March 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
22 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (4 pages)
22 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (4 pages)
26 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (4 pages)
26 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (4 pages)
9 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
9 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
10 June 2010Appointment of Mr David Nathaniel Tucker as a director (2 pages)
10 June 2010Appointment of Mr David Nathaniel Tucker as a director (2 pages)
22 March 2010Director's details changed for Richard Walliker on 26 February 2010 (2 pages)
22 March 2010Director's details changed for Roger Cecil Ferry Tucker on 26 February 2010 (2 pages)
22 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (4 pages)
22 March 2010Director's details changed for Richard Walliker on 26 February 2010 (2 pages)
22 March 2010Director's details changed for Roger Cecil Ferry Tucker on 26 February 2010 (2 pages)
22 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (4 pages)
15 March 2010Termination of appointment of Richard Walliker as a director (1 page)
15 March 2010Termination of appointment of Richard Walliker as a director (1 page)
5 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
5 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
28 July 2009Memorandum and Articles of Association (20 pages)
28 July 2009Memorandum and Articles of Association (20 pages)
25 July 2009Registered office changed on 25/07/2009 from 5 orchid meadow pwllmeyric chepstow NP16 6HP (1 page)
25 July 2009Registered office changed on 25/07/2009 from 5 orchid meadow pwllmeyric chepstow NP16 6HP (1 page)
23 July 2009Company name changed accessible audio LTD\certificate issued on 25/07/09 (2 pages)
23 July 2009Company name changed accessible audio LTD\certificate issued on 25/07/09 (2 pages)
10 April 2009Return made up to 26/02/09; full list of members (4 pages)
10 April 2009Return made up to 26/02/09; full list of members (4 pages)
24 December 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
24 December 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
4 August 2008Return made up to 26/02/08; full list of members (4 pages)
4 August 2008Capitals not rolled up (2 pages)
4 August 2008Return made up to 26/02/08; full list of members (4 pages)
4 August 2008Capitals not rolled up (2 pages)
29 February 2008Prev ext from 29/02/2008 to 30/06/2008 (1 page)
29 February 2008Prev ext from 29/02/2008 to 30/06/2008 (1 page)
26 February 2007Incorporation (14 pages)
26 February 2007Incorporation (14 pages)