Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SONOVATE LIMITED
Company Information for

SONOVATE LIMITED

4TH FLOOR GOLATE HOUSE, 101 ST. MARY STREET, CARDIFF, CF10 1DX,
Company Registration Number
07500445
Private Limited Company
Active

Company Overview

About Sonovate Ltd
SONOVATE LIMITED was founded on 2011-01-20 and has its registered office in Cardiff. The organisation's status is listed as "Active". Sonovate Limited is a Private Limited Company registered in WALES with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SONOVATE LIMITED
 
Legal Registered Office
4TH FLOOR GOLATE HOUSE
101 ST. MARY STREET
CARDIFF
CF10 1DX
Other companies in CF10
 
Previous Names
RECTRADER LIMITED25/08/2011
Filing Information
Company Number 07500445
Company ID Number 07500445
Date formed 2011-01-20
Country WALES
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 29/09/2024
Latest return 20/01/2016
Return next due 17/02/2017
Type of accounts FULL
VAT Number /Sales tax ID GB135515722  
Last Datalog update: 2024-03-06 01:44:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SONOVATE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name SONOVATE LIMITED
The following companies were found which have the same name as SONOVATE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SONOVATE BUSINESS SERVICES LIMITED 4th Floor Golate House 101 St. Mary Street Cardiff CF10 1DX Active - Proposal to Strike off Company formed on the 2019-06-20
SONOVATE INTERNATIONAL HOLDINGS LIMITED 4TH FLOOR GOLATE HOUSE 101 ST. MARY STREET CARDIFF WALES CF10 1DX Active Company formed on the 2021-02-04
SONOVATE SOLUTIONS LTD BRAMHALL HOUSE, 14 ACK LANE EAST BRAMHALL STOCKPORT CHESHIRE SK7 2BY Active Company formed on the 2023-09-27
SONOVATECH LIMITED 23 IRVINE CRESCENT LUBBESTHORPE LEICESTER LE19 4BT Active - Proposal to Strike off Company formed on the 2018-01-08

Company Officers of SONOVATE LIMITED

Current Directors
Officer Role Date Appointed
OHS SECRETARIES LIMITED
Company Secretary 2018-02-16
JOSH CARL BELL
Director 2015-11-03
PAUL BIRCH
Director 2017-03-14
DAMON CHAPPLE
Director 2011-01-20
RICHARD PRIME
Director 2011-01-20
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW NEIL SCOTT
Company Secretary 2014-04-16 2018-02-16
PHILIP DAVID ELLIS
Director 2011-01-20 2014-04-30
KASHIF SHAFIQUE NAQSHBANDI
Director 2011-01-20 2012-02-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
OHS SECRETARIES LIMITED VOXSMART LIMITED Company Secretary 2018-06-05 CURRENT 2006-01-30 Active
OHS SECRETARIES LIMITED CRITERIA CORP EU LTD Company Secretary 2018-05-26 CURRENT 2018-05-26 Active - Proposal to Strike off
OHS SECRETARIES LIMITED EASTNINE STUDIOS LIMITED Company Secretary 2018-05-24 CURRENT 2018-05-24 In Administration/Administrative Receiver
OHS SECRETARIES LIMITED MYTOS BIO LIMITED Company Secretary 2018-05-22 CURRENT 2016-01-19 Active
OHS SECRETARIES LIMITED EXPLAAIN LTD Company Secretary 2018-05-17 CURRENT 2015-09-01 Active - Proposal to Strike off
OHS SECRETARIES LIMITED QUILL CONTENT LIMITED Company Secretary 2018-05-14 CURRENT 2010-10-11 Active
OHS SECRETARIES LIMITED OYST PAYMENT LIMITED Company Secretary 2018-04-26 CURRENT 2018-04-26 Active - Proposal to Strike off
OHS SECRETARIES LIMITED DRIP GLOBAL (UK) LTD Company Secretary 2018-04-23 CURRENT 2018-04-23 Active
OHS SECRETARIES LIMITED AARKI (UK) LIMITED Company Secretary 2018-04-10 CURRENT 2018-04-10 Active
OHS SECRETARIES LIMITED TERADYNE INTERNATIONAL UK HOLDINGS LTD Company Secretary 2018-04-04 CURRENT 2018-04-04 Active
OHS SECRETARIES LIMITED UK SETTLED LIMITED Company Secretary 2018-03-21 CURRENT 2013-09-04 Active - Proposal to Strike off
OHS SECRETARIES LIMITED ZAMNA TECHNOLOGIES LIMITED Company Secretary 2018-02-28 CURRENT 2016-01-08 Active
OHS SECRETARIES LIMITED ZATILI LIMITED Company Secretary 2018-02-07 CURRENT 2018-02-07 Active
OHS SECRETARIES LIMITED WORLDREMIT SERVICE COMPANY LIMITED Company Secretary 2018-02-06 CURRENT 2018-02-06 Active
OHS SECRETARIES LIMITED POQ STUDIO LTD. Company Secretary 2018-01-31 CURRENT 2011-09-29 Active
OHS SECRETARIES LIMITED OKHI LIMITED Company Secretary 2018-01-30 CURRENT 2014-09-15 Active
OHS SECRETARIES LIMITED THE FAMILY (MNEMOSYNE) LTD. Company Secretary 2018-01-30 CURRENT 2017-05-30 Active - Proposal to Strike off
OHS SECRETARIES LIMITED PELOTON INTERACTIVE UK LIMITED Company Secretary 2018-01-29 CURRENT 2018-01-29 Active
OHS SECRETARIES LIMITED SPLYT TECHNOLOGIES LTD Company Secretary 2018-01-21 CURRENT 2014-02-18 Active
OHS SECRETARIES LIMITED ARCTREND LIMITED Company Secretary 2018-01-12 CURRENT 1980-04-18 Active
OHS SECRETARIES LIMITED BLACK EDGE MEDIA LIMITED Company Secretary 2018-01-08 CURRENT 2018-01-08 Active - Proposal to Strike off
OHS SECRETARIES LIMITED TRADECORE PRIME LIMITED Company Secretary 2018-01-08 CURRENT 2018-01-08 Active
OHS SECRETARIES LIMITED REYN LIMITED Company Secretary 2018-01-05 CURRENT 2018-01-05 Active - Proposal to Strike off
OHS SECRETARIES LIMITED THIS IS THE BIG DEAL LIMITED Company Secretary 2018-01-04 CURRENT 2014-01-29 Active
OHS SECRETARIES LIMITED SPLYT GROUP LTD Company Secretary 2017-12-12 CURRENT 2015-09-21 Active
OHS SECRETARIES LIMITED LOMI ARTIFICIAL INTELLIGENCE LIMITED Company Secretary 2017-12-07 CURRENT 2015-11-09 Active - Proposal to Strike off
OHS SECRETARIES LIMITED FNATIC LTD Company Secretary 2017-11-29 CURRENT 2011-10-11 Active
OHS SECRETARIES LIMITED SANNPA LIMITED Company Secretary 2017-11-29 CURRENT 2013-11-01 Active
OHS SECRETARIES LIMITED FNATIC GEAR LIMITED Company Secretary 2017-11-29 CURRENT 2015-09-10 Active
OHS SECRETARIES LIMITED DIGITAL KINEMATICS LTD Company Secretary 2017-11-29 CURRENT 2015-09-14 Active - Proposal to Strike off
OHS SECRETARIES LIMITED SIXFOLD BIOSCIENCE LTD. Company Secretary 2017-11-26 CURRENT 2017-03-23 Active
OHS SECRETARIES LIMITED DIGITAL THERAPEUTICS LTD Company Secretary 2017-11-24 CURRENT 2015-11-02 Active
OHS SECRETARIES LIMITED YOUTEAM LTD Company Secretary 2017-11-23 CURRENT 2014-03-04 Active
OHS SECRETARIES LIMITED SBAR ENDURANCE LIMITED Company Secretary 2017-11-22 CURRENT 2016-03-24 Active
OHS SECRETARIES LIMITED DEALOYAL LTD. Company Secretary 2017-11-21 CURRENT 2017-11-21 Active - Proposal to Strike off
OHS SECRETARIES LIMITED MARCOPOLO LEARNING LTD Company Secretary 2017-11-20 CURRENT 2016-06-01 Active
OHS SECRETARIES LIMITED ALGANYS LIMITED Company Secretary 2017-11-20 CURRENT 2017-11-20 Active
OHS SECRETARIES LIMITED ZYPER LTD Company Secretary 2017-11-19 CURRENT 2016-02-02 Active - Proposal to Strike off
OHS SECRETARIES LIMITED STARTUP ENTERTAINMENT LTD Company Secretary 2017-11-09 CURRENT 2017-11-09 Active - Proposal to Strike off
OHS SECRETARIES LIMITED RATTAY HOLDING LTD Company Secretary 2017-11-07 CURRENT 2017-11-07 Active
OHS SECRETARIES LIMITED HATCH MONEY LTD Company Secretary 2017-10-30 CURRENT 2017-01-18 Active - Proposal to Strike off
OHS SECRETARIES LIMITED OPTIMAL LABS LIMITED Company Secretary 2017-10-19 CURRENT 2016-11-09 Active
OHS SECRETARIES LIMITED DEALOYAL CORPORATION LTD. Company Secretary 2017-09-29 CURRENT 2017-09-29 Active - Proposal to Strike off
OHS SECRETARIES LIMITED 9FIN LIMITED Company Secretary 2017-09-26 CURRENT 2016-10-28 Active
OHS SECRETARIES LIMITED PISANO LIMITED Company Secretary 2017-09-18 CURRENT 2017-09-18 Active
OHS SECRETARIES LIMITED ASSETVAULT LIMITED Company Secretary 2017-09-14 CURRENT 2016-02-08 Active
OHS SECRETARIES LIMITED PMV MEDIA LTD. Company Secretary 2017-09-13 CURRENT 2017-09-13 Active - Proposal to Strike off
OHS SECRETARIES LIMITED FULCRUM BIOENERGY, LTD. Company Secretary 2017-09-08 CURRENT 2017-09-08 Active
OHS SECRETARIES LIMITED CONNEXIN LIMITED Company Secretary 2017-08-25 CURRENT 2006-05-19 Active
OHS SECRETARIES LIMITED DOGMATES LTD. Company Secretary 2017-08-16 CURRENT 2014-11-26 Active
OHS SECRETARIES LIMITED TRANSFERGO HOLDINGS LIMITED Company Secretary 2017-08-15 CURRENT 2015-09-22 Active
OHS SECRETARIES LIMITED WORLDREMIT LTD. Company Secretary 2017-07-27 CURRENT 2009-12-22 Active
OHS SECRETARIES LIMITED IOL REALISATIONS LIMITED Company Secretary 2017-07-18 CURRENT 2012-06-21 In Administration
OHS SECRETARIES LIMITED INFINITEMONKEYS.AI LIMITED Company Secretary 2017-07-10 CURRENT 2017-07-10 Active
OHS SECRETARIES LIMITED CIRCUITHUB LIMITED Company Secretary 2017-06-28 CURRENT 2017-06-28 Active
OHS SECRETARIES LIMITED ZEBRA FUEL LTD Company Secretary 2017-06-28 CURRENT 2016-06-15 In Administration/Administrative Receiver
OHS SECRETARIES LIMITED REVOLUT LTD Company Secretary 2017-06-14 CURRENT 2013-12-06 Active
OHS SECRETARIES LIMITED MI3 COMPUTATIONAL RESEARCH LIMITED Company Secretary 2017-06-08 CURRENT 2017-06-08 Active - Proposal to Strike off
OHS SECRETARIES LIMITED MEZU TECHNOLOGIES (UK) LIMITED Company Secretary 2017-06-07 CURRENT 2017-06-07 Active - Proposal to Strike off
OHS SECRETARIES LIMITED NEW RELIC UK LIMITED Company Secretary 2017-06-06 CURRENT 2014-06-03 Active
OHS SECRETARIES LIMITED LABSTEP LIMITED Company Secretary 2017-06-01 CURRENT 2013-11-25 Active
OHS SECRETARIES LIMITED NEWPARK INTERNATIONAL UK LIMITED Company Secretary 2017-05-30 CURRENT 2017-04-26 Active
OHS SECRETARIES LIMITED FLATFAIR LIMITED Company Secretary 2017-05-16 CURRENT 2016-11-21 Active
OHS SECRETARIES LIMITED FAT LLAMA LTD Company Secretary 2017-05-15 CURRENT 2015-12-23 Active
OHS SECRETARIES LIMITED BLACK STAR HOLDINGS LIMITED Company Secretary 2017-05-08 CURRENT 2017-05-08 Active
OHS SECRETARIES LIMITED APPSUMER LTD Company Secretary 2017-04-13 CURRENT 2014-12-31 Active
OHS SECRETARIES LIMITED THE CURRENCY CLOUD GROUP LIMITED Company Secretary 2017-04-13 CURRENT 2007-07-26 Active
OHS SECRETARIES LIMITED VILLAGE MARKET LIMITED Company Secretary 2017-04-11 CURRENT 2015-10-23 Active
OHS SECRETARIES LIMITED AZIMO LTD Company Secretary 2017-04-06 CURRENT 2012-01-03 Active
OHS SECRETARIES LIMITED LOOPME LTD Company Secretary 2017-04-06 CURRENT 2012-03-07 Active
OHS SECRETARIES LIMITED UNAMO UK LIMITED Company Secretary 2017-04-05 CURRENT 2017-01-12 Dissolved 2018-04-24
OHS SECRETARIES LIMITED PADDINGTON AND COMPANY LIMITED Company Secretary 2017-04-05 CURRENT 1973-07-31 Active
OHS SECRETARIES LIMITED MARKETREACH LICENSING SERVICES LIMITED Company Secretary 2017-04-05 CURRENT 1999-03-05 Active
OHS SECRETARIES LIMITED THE COPYRIGHTS GROUP LIMITED Company Secretary 2017-04-05 CURRENT 1984-05-24 Active
OHS SECRETARIES LIMITED RBSA 2016 LIMITED Company Secretary 2017-04-05 CURRENT 1975-03-14 Active
OHS SECRETARIES LIMITED ENTERNSHIPS LIMITED Company Secretary 2017-03-27 CURRENT 2009-02-10 Active
OHS SECRETARIES LIMITED RAYLEX LTD Company Secretary 2017-02-24 CURRENT 2013-07-01 Active
OHS SECRETARIES LIMITED ELIGIBLE LIMITED Company Secretary 2017-02-20 CURRENT 2016-02-19 Active
OHS SECRETARIES LIMITED CAPTAIN AI TECHNOLOGIES LTD Company Secretary 2017-02-18 CURRENT 2014-06-04 Active
OHS SECRETARIES LIMITED MEDIASIFT LIMITED Company Secretary 2017-02-05 CURRENT 2007-10-29 Active - Proposal to Strike off
OHS SECRETARIES LIMITED CMF TECHNOLOGY LIMITED Company Secretary 2017-01-10 CURRENT 2016-01-11 Active
OHS SECRETARIES LIMITED DEPOP LIMITED Company Secretary 2017-01-01 CURRENT 2012-12-03 Active
OHS SECRETARIES LIMITED GALEM ENERGY LIMITED Company Secretary 2016-12-23 CURRENT 2016-12-23 Active
OHS SECRETARIES LIMITED LOVESTOCKS LIMITED Company Secretary 2016-12-21 CURRENT 2016-12-21 Active - Proposal to Strike off
OHS SECRETARIES LIMITED BRILLIANT IN EXCELLENCE (UK) LIMITED Company Secretary 2016-12-05 CURRENT 2016-02-18 Active
OHS SECRETARIES LIMITED HQ MOBILE LIMITED Company Secretary 2016-11-30 CURRENT 2014-07-30 Active - Proposal to Strike off
OHS SECRETARIES LIMITED OORJA DEVELOPMENT SOLUTIONS LIMITED Company Secretary 2016-11-07 CURRENT 2016-08-31 Active
OHS SECRETARIES LIMITED OWLYN LIMITED Company Secretary 2016-10-26 CURRENT 2016-10-26 Active - Proposal to Strike off
OHS SECRETARIES LIMITED EPIC GAMES SA UK LIMITED Company Secretary 2016-10-26 CURRENT 2013-01-25 Active
OHS SECRETARIES LIMITED HASHICORP UK LIMITED Company Secretary 2016-10-11 CURRENT 2016-10-11 Active
OHS SECRETARIES LIMITED PIMORONI LTD Company Secretary 2016-09-29 CURRENT 2011-01-31 Active
OHS SECRETARIES LIMITED LUXDECO LTD Company Secretary 2016-09-23 CURRENT 2012-05-14 In Administration
OHS SECRETARIES LIMITED WHALAR LTD Company Secretary 2016-09-22 CURRENT 2015-10-01 Active
OHS SECRETARIES LIMITED CADRE NOIR LIMITED Company Secretary 2016-09-21 CURRENT 2016-09-21 Active - Proposal to Strike off
OHS SECRETARIES LIMITED WINNOW IP LIMITED Company Secretary 2016-09-19 CURRENT 2016-09-19 Dissolved 2017-03-07
OHS SECRETARIES LIMITED VELICUS LIMITED Company Secretary 2016-08-30 CURRENT 2016-08-30 Active - Proposal to Strike off
OHS SECRETARIES LIMITED ILYM LIMITED Company Secretary 2016-08-22 CURRENT 2016-08-22 Active
OHS SECRETARIES LIMITED SILVER SPRING NETWORKS (UK) LIMITED Company Secretary 2016-08-10 CURRENT 2009-07-30 Active - Proposal to Strike off
OHS SECRETARIES LIMITED GODESIC LIMITED Company Secretary 2016-08-08 CURRENT 2012-09-19 Active
OHS SECRETARIES LIMITED WINNOW HOLDINGS LIMITED Company Secretary 2016-08-01 CURRENT 2016-08-01 Active
OHS SECRETARIES LIMITED CLOUDLOCK UK LTD Company Secretary 2016-07-29 CURRENT 2014-05-30 Liquidation
OHS SECRETARIES LIMITED REQUESTEC SAYPAGE LIMITED Company Secretary 2016-07-27 CURRENT 2011-07-05 Dissolved 2017-01-03
OHS SECRETARIES LIMITED REMOTE-LEARNER UK LIMITED Company Secretary 2016-07-27 CURRENT 2011-02-07 Dissolved 2017-01-03
OHS SECRETARIES LIMITED BLACKBOARD COLLABORATE UK LIMITED Company Secretary 2016-07-27 CURRENT 1998-12-22 Dissolved 2017-10-10
OHS SECRETARIES LIMITED TXTTOOLS LIMITED Company Secretary 2016-07-27 CURRENT 2009-11-04 Dissolved 2017-01-03
OHS SECRETARIES LIMITED PLAN.NR LIMITED Company Secretary 2016-07-26 CURRENT 2012-03-15 Active
OHS SECRETARIES LIMITED NH2 LIMITED Company Secretary 2016-07-25 CURRENT 2016-07-25 Liquidation
OHS SECRETARIES LIMITED WINNOW SOLUTIONS LIMITED Company Secretary 2016-07-18 CURRENT 2013-05-31 Active
OHS SECRETARIES LIMITED CEED LTD Company Secretary 2016-07-10 CURRENT 2014-10-29 Active
OHS SECRETARIES LIMITED THE FAMILY (LEGENDARY) LTD. Company Secretary 2016-06-01 CURRENT 2016-06-01 Active
OHS SECRETARIES LIMITED THE FAMILY (LONDON) LTD. Company Secretary 2016-05-26 CURRENT 2016-05-26 Active - Proposal to Strike off
OHS SECRETARIES LIMITED LE WAGON UK LIMITED Company Secretary 2016-05-23 CURRENT 2016-05-23 Active
OHS SECRETARIES LIMITED POSITIVE PLANET UK LIMITED Company Secretary 2016-05-20 CURRENT 2016-05-20 Active
OHS SECRETARIES LIMITED GRAPHCORE LIMITED Company Secretary 2016-05-17 CURRENT 2016-05-17 Active
OHS SECRETARIES LIMITED BEAUTIFUL DESTINATIONS LIMITED Company Secretary 2016-05-13 CURRENT 2014-04-22 Active
OHS SECRETARIES LIMITED LESALON BEAUTY LTD Company Secretary 2016-05-12 CURRENT 2014-06-13 Active
OHS SECRETARIES LIMITED PAGERDUTY, LTD Company Secretary 2016-04-19 CURRENT 2016-04-19 Active
OHS SECRETARIES LIMITED MANO GROUP LIMITED Company Secretary 2016-04-11 CURRENT 2016-04-11 Active
OHS SECRETARIES LIMITED SAL INVESTMENTS LTD Company Secretary 2016-03-31 CURRENT 2016-03-31 Active - Proposal to Strike off
OHS SECRETARIES LIMITED MEET HARMONY LIMITED Company Secretary 2016-03-17 CURRENT 2016-03-17 Active
OHS SECRETARIES LIMITED AUTOMATA TECHNOLOGIES LIMITED Company Secretary 2016-02-08 CURRENT 2015-01-12 Active
OHS SECRETARIES LIMITED CHARIS HEALTHCARE HOLDINGS LIMITED Company Secretary 2016-01-29 CURRENT 2016-01-29 Active - Proposal to Strike off
OHS SECRETARIES LIMITED TRACE ONE PARENT LTD Company Secretary 2016-01-26 CURRENT 2016-01-26 Dissolved 2017-08-29
OHS SECRETARIES LIMITED TRACE ONE HOLDINGS LTD Company Secretary 2016-01-26 CURRENT 2016-01-26 Dissolved 2017-08-29
OHS SECRETARIES LIMITED WESLASH LIMITED Company Secretary 2016-01-07 CURRENT 2016-01-07 Active - Proposal to Strike off
OHS SECRETARIES LIMITED VCHAIN TECH LIMITED Company Secretary 2015-12-17 CURRENT 2015-12-17 Dissolved 2017-04-18
OHS SECRETARIES LIMITED THOUGHTSPOT EMEA LIMITED Company Secretary 2015-12-08 CURRENT 2015-11-23 Active
OHS SECRETARIES LIMITED SOLAR PARK DEVELOPMENTS 10 LTD Company Secretary 2015-12-07 CURRENT 2013-05-02 Dissolved 2016-11-29
OHS SECRETARIES LIMITED ORION ENERGY CAPITAL LIMITED Company Secretary 2015-11-19 CURRENT 2015-11-19 Dissolved 2017-05-02
OHS SECRETARIES LIMITED TRUSK LIMITED Company Secretary 2015-11-04 CURRENT 2015-11-04 Active
OHS SECRETARIES LIMITED NOTUS INVESTMENTS LIMITED Company Secretary 2015-11-02 CURRENT 2015-11-02 Dissolved 2016-05-24
OHS SECRETARIES LIMITED IDIO LIMITED Company Secretary 2015-10-27 CURRENT 2006-08-03 Active - Proposal to Strike off
OHS SECRETARIES LIMITED POSITIVE ECONOMY FORUM LIMITED Company Secretary 2015-10-26 CURRENT 2015-10-26 Dissolved 2016-12-27
OHS SECRETARIES LIMITED MENU NEXT DOOR LIMITED Company Secretary 2015-10-13 CURRENT 2015-10-13 Liquidation
OHS SECRETARIES LIMITED ID GUARDIAN LTD Company Secretary 2015-09-24 CURRENT 2013-08-30 Active - Proposal to Strike off
OHS SECRETARIES LIMITED EMAGINE CONSULTING LTD Company Secretary 2015-09-17 CURRENT 2012-10-19 Active
OHS SECRETARIES LIMITED THE FAMILY (HOLDINGS) LTD. Company Secretary 2015-09-17 CURRENT 2014-12-23 Active
OHS SECRETARIES LIMITED MFM INVESTMENT LTD Company Secretary 2015-09-09 CURRENT 2014-06-16 Active
OHS SECRETARIES LIMITED TUTTEO LIMITED Company Secretary 2015-08-14 CURRENT 2015-08-14 Active
OHS SECRETARIES LIMITED SOURCEABLE LIMITED Company Secretary 2015-08-04 CURRENT 2011-07-21 In Administration/Administrative Receiver
OHS SECRETARIES LIMITED CB PAYMENTS, LTD Company Secretary 2015-07-29 CURRENT 2015-07-29 Active
OHS SECRETARIES LIMITED RBDM LIMITED Company Secretary 2015-07-16 CURRENT 2007-08-03 Active
OHS SECRETARIES LIMITED FIDEL LIMITED Company Secretary 2015-06-04 CURRENT 2012-05-15 Active
OHS SECRETARIES LIMITED SPEAKEASY TECH UK LIMITED Company Secretary 2015-05-28 CURRENT 2014-02-06 Dissolved 2017-02-21
OHS SECRETARIES LIMITED GFT UK INVEST LIMITED Company Secretary 2015-04-23 CURRENT 2011-02-10 Dissolved 2018-04-24
OHS SECRETARIES LIMITED GFT FINANCIAL LIMITED Company Secretary 2015-04-23 CURRENT 1997-11-20 Active
OHS SECRETARIES LIMITED GFT UK LIMITED Company Secretary 2015-04-23 CURRENT 2001-03-02 Active
OHS SECRETARIES LIMITED MFM HOLDING LTD Company Secretary 2015-04-21 CURRENT 2015-04-21 Active
OHS SECRETARIES LIMITED NOMNOM INSIGHTS LIMITED Company Secretary 2015-03-27 CURRENT 2015-03-27 Liquidation
OHS SECRETARIES LIMITED SWEATCO LTD Company Secretary 2015-01-21 CURRENT 2014-09-30 Active
OHS SECRETARIES LIMITED DIGITAL VEGA FX LTD Company Secretary 2015-01-06 CURRENT 2008-11-10 Active
OHS SECRETARIES LIMITED SPOTNIGHT LIMITED Company Secretary 2014-12-11 CURRENT 2014-05-12 Active - Proposal to Strike off
OHS SECRETARIES LIMITED TESORX UK, LTD Company Secretary 2014-12-10 CURRENT 2014-12-10 Active - Proposal to Strike off
OHS SECRETARIES LIMITED SECRET ESCAPES LIMITED Company Secretary 2014-12-08 CURRENT 2009-09-22 Active
OHS SECRETARIES LIMITED TRAFI LIMITED Company Secretary 2014-11-25 CURRENT 2014-11-25 Active
OHS SECRETARIES LIMITED VOLTAGE BROS. LIMITED Company Secretary 2014-11-19 CURRENT 2014-11-19 Dissolved 2017-08-01
OHS SECRETARIES LIMITED BARKING DOG VENTURES LIMITED Company Secretary 2014-10-15 CURRENT 2014-10-15 Active
OHS SECRETARIES LIMITED ACCREDIBLE LTD Company Secretary 2014-10-03 CURRENT 2014-10-03 Active
OHS SECRETARIES LIMITED SUNGEVITY UK LTD Company Secretary 2014-09-15 CURRENT 2014-09-15 Liquidation
OHS SECRETARIES LIMITED ECHOBOX LTD Company Secretary 2014-06-18 CURRENT 2012-06-22 Active
OHS SECRETARIES LIMITED COINBASE UK, LTD Company Secretary 2014-06-12 CURRENT 2014-06-12 Active - Proposal to Strike off
OHS SECRETARIES LIMITED FABER DAEUFER & ITRATO (UK) LTD Company Secretary 2014-04-16 CURRENT 2014-04-16 Active
OHS SECRETARIES LIMITED C2FO LTD Company Secretary 2014-04-16 CURRENT 2014-04-16 Active
OHS SECRETARIES LIMITED COIN SCIENCES LTD Company Secretary 2014-03-20 CURRENT 2014-03-20 Active
OHS SECRETARIES LIMITED TERRAFIRMA ROADWAYS LIMITED Company Secretary 2013-12-13 CURRENT 1997-03-06 Active
OHS SECRETARIES LIMITED SIMBAPAY LTD Company Secretary 2013-10-25 CURRENT 2013-02-18 Active
OHS SECRETARIES LIMITED INVISIBLEHAND SOFTWARE LIMITED Company Secretary 2013-08-08 CURRENT 2011-01-18 Active - Proposal to Strike off
OHS SECRETARIES LIMITED COUNTLY LTD Company Secretary 2013-06-13 CURRENT 2013-06-13 Active
OHS SECRETARIES LIMITED DOG BUDDY UK LTD Company Secretary 2013-04-12 CURRENT 2012-11-29 Active
OHS SECRETARIES LIMITED STRIPE PAYMENTS UK LTD Company Secretary 2013-04-09 CURRENT 2013-04-09 Active
OHS SECRETARIES LIMITED XTGEM LTD Company Secretary 2013-03-26 CURRENT 2012-09-11 Active - Proposal to Strike off
OHS SECRETARIES LIMITED TRADECORE GROUP LIMITED Company Secretary 2013-03-11 CURRENT 2013-03-11 Active
OHS SECRETARIES LIMITED TRANSFERGO LTD Company Secretary 2013-02-18 CURRENT 2012-01-18 Active
OHS SECRETARIES LIMITED APPRECIE LIMITED Company Secretary 2013-02-13 CURRENT 2012-02-03 Dissolved 2017-11-16
OHS SECRETARIES LIMITED QAMINE LIMITED Company Secretary 2013-01-24 CURRENT 2013-01-24 Active
OHS SECRETARIES LIMITED RAWSTREAM LIMITED Company Secretary 2012-09-14 CURRENT 2012-09-14 Active
OHS SECRETARIES LIMITED SAYDUCK LTD Company Secretary 2012-05-18 CURRENT 2012-05-18 Active - Proposal to Strike off
OHS SECRETARIES LIMITED ANTAVO LIMITED Company Secretary 2012-04-26 CURRENT 2012-04-26 Active
OHS SECRETARIES LIMITED SKIMBIT LTD Company Secretary 2011-10-12 CURRENT 2007-08-20 Active
OHS SECRETARIES LIMITED TELEPORTD LIMITED Company Secretary 2011-10-10 CURRENT 2011-10-10 Dissolved 2017-07-07
OHS SECRETARIES LIMITED ARTSTACK LIMITED Company Secretary 2011-09-30 CURRENT 2011-09-30 Active - Proposal to Strike off
OHS SECRETARIES LIMITED BLOSSOM IO LIMITED Company Secretary 2011-09-19 CURRENT 2011-09-19 Dissolved 2016-11-15
OHS SECRETARIES LIMITED SPITFIRE 3000 LIMITED Company Secretary 2011-08-18 CURRENT 2011-08-18 Active - Proposal to Strike off
OHS SECRETARIES LIMITED BEL POWER SOLUTIONS LTD Company Secretary 2011-06-16 CURRENT 1995-09-18 Dissolved 2017-09-05
OHS SECRETARIES LIMITED GIS CLOUD LIMITED Company Secretary 2010-10-26 CURRENT 2010-10-26 Active
OHS SECRETARIES LIMITED TERADYNE LIMITED Company Secretary 2010-10-05 CURRENT 1967-10-30 Active
OHS SECRETARIES LIMITED TURNITIN UK LTD Company Secretary 2010-08-24 CURRENT 2010-07-21 Active
OHS SECRETARIES LIMITED TRDATA LIMITED Company Secretary 2010-03-01 CURRENT 2009-10-07 Active
OHS SECRETARIES LIMITED BULOVA U.K. LIMITED Company Secretary 2009-11-20 CURRENT 2009-11-20 Active - Proposal to Strike off
OHS SECRETARIES LIMITED CODILITY LIMITED Company Secretary 2009-10-19 CURRENT 2009-10-19 Active
OHS SECRETARIES LIMITED ERPLY LIMITED Company Secretary 2009-10-15 CURRENT 2009-10-15 Active
OHS SECRETARIES LIMITED ASTLEY CLARKE LTD Company Secretary 2009-02-24 CURRENT 2005-11-29 Active
OHS SECRETARIES LIMITED XMOS LIMITED Company Secretary 2009-02-19 CURRENT 2005-06-29 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-01-25CONFIRMATION STATEMENT MADE ON 20/01/23, WITH NO UPDATES
2022-10-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-08-10CH01Director's details changed for Mr Richard Anthony Prime on 2022-08-02
2022-07-05Memorandum articles filed
2022-07-05Resolutions passed:<ul><li>Resolution Company business 27/06/2022<li>Resolution alteration to articles</ul>
2022-07-05RES13Resolutions passed:
  • Company business 27/06/2022
  • ALTER ARTICLES
2022-07-05MEM/ARTSARTICLES OF ASSOCIATION
2022-07-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 075004450015
2022-06-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075004450010
2022-05-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2022-02-07STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075004450005
2022-02-07STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075004450006
2022-02-07STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075004450007
2022-02-07STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075004450008
2022-02-07STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075004450011
2022-02-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075004450011
2022-02-03REGISTRATION OF A CHARGE / CHARGE CODE 075004450013
2022-02-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 075004450013
2022-01-20CONFIRMATION STATEMENT MADE ON 20/01/22, WITH UPDATES
2022-01-20CS01CONFIRMATION STATEMENT MADE ON 20/01/22, WITH UPDATES
2022-01-14Director's details changed for Mr Paul James Birch on 2021-03-21
2022-01-14CH01Director's details changed for Mr Paul James Birch on 2021-03-21
2022-01-12Notification of Milburn 1892 Limited as a person with significant control on 2021-03-05
2022-01-12Director's details changed for Mr Richard Anthony Prime on 2022-01-11
2022-01-12Director's details changed for Mr Richard Anthony Prime on 2022-01-07
2022-01-12Change of details for Milburn 1892 Limited as a person with significant control on 2021-10-19
2022-01-12PSC05Change of details for Milburn 1892 Limited as a person with significant control on 2021-10-19
2022-01-12CH01Director's details changed for Mr Richard Anthony Prime on 2022-01-11
2022-01-12PSC02Notification of Milburn 1892 Limited as a person with significant control on 2021-03-05
2022-01-11SECRETARY'S DETAILS CHNAGED FOR OHS SECRETARIES LIMITED on 2018-02-16
2022-01-11Withdrawal of a person with significant control statement on 2022-01-11
2022-01-11PSC09Withdrawal of a person with significant control statement on 2022-01-11
2022-01-11CH04SECRETARY'S DETAILS CHNAGED FOR OHS SECRETARIES LIMITED on 2018-02-16
2021-12-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 075004450012
2021-06-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 075004450011
2021-05-25AA01Previous accounting period extended from 29/06/20 TO 29/12/20
2021-05-19TM01APPOINTMENT TERMINATED, DIRECTOR JOSH CARL BELL
2021-05-19AP01DIRECTOR APPOINTED MR MICHAEL BIRCH
2021-04-16CH01Director's details changed for Mr Richard Anthony Prime on 2011-01-20
2021-03-24MEM/ARTSARTICLES OF ASSOCIATION
2021-03-24SH08Change of share class name or designation
2021-03-24RES01ADOPT ARTICLES 24/03/21
2021-03-18SH0105/03/20 STATEMENT OF CAPITAL GBP 11949247.1342
2021-03-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 075004450010
2021-02-03CH01Director's details changed for Mr Paul James Birch on 2021-02-03
2021-02-02CS01CONFIRMATION STATEMENT MADE ON 20/01/21, WITH UPDATES
2020-03-17SH08Change of share class name or designation
2020-03-12AAFULL ACCOUNTS MADE UP TO 30/06/19
2020-03-04CH01Director's details changed for Mr Paul Birch on 2020-02-28
2020-03-03CH01Director's details changed for Mr Josh Carl Bell on 2020-02-28
2020-03-02CS01CONFIRMATION STATEMENT MADE ON 20/01/20, WITH UPDATES
2020-03-02CH01Director's details changed for Mr Paul Birch on 2020-02-28
2020-02-28SH0115/01/20 STATEMENT OF CAPITAL GBP 3053.6042
2020-02-28RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of varying share rights or name
  • Resolutions
  • Resolution of allotment of securities
2020-02-27RP04SH01Second filing of capital allotment of shares GBP2,813.0579
2020-02-21SH0108/11/19 STATEMENT OF CAPITAL GBP 2705.6109
2020-02-21SH0108/11/19 STATEMENT OF CAPITAL GBP 2705.6109
2020-01-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075004450004
2020-01-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075004450004
2019-11-07PSC08Notification of a person with significant control statement
2019-11-07PSC08Notification of a person with significant control statement
2019-11-07PSC07CESSATION OF PAUL JAMES BIRCH AS A PERSON OF SIGNIFICANT CONTROL
2019-11-07PSC07CESSATION OF PAUL JAMES BIRCH AS A PERSON OF SIGNIFICANT CONTROL
2019-06-27RP04CS01Second filing of Confirmation Statement dated 20/01/2017
2019-06-27RP04CS01Second filing of Confirmation Statement dated 20/01/2017
2019-06-11SH0106/06/19 STATEMENT OF CAPITAL GBP 2695.9891
2019-05-31AAFULL ACCOUNTS MADE UP TO 30/06/18
2019-05-23RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2019-05-22SH08Change of share class name or designation
2019-05-08SH0107/05/19 STATEMENT OF CAPITAL GBP 2488.157
2019-04-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 075004450008
2019-04-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 075004450009
2019-03-21AA01Previous accounting period shortened from 30/06/18 TO 29/06/18
2019-01-28AD02Register inspection address changed from 9th Floor 107 Cheapside London EC2V 6DN United Kingdom to 9th Floor 107 Cheapside London EC2V 6DN
2019-01-28AD03Registers moved to registered inspection location of 9th Floor 107 Cheapside London EC2V 6DN
2019-01-25CS01CONFIRMATION STATEMENT MADE ON 20/01/19, WITH NO UPDATES
2019-01-25CH01Director's details changed for Mr Damon Chapple on 2018-03-30
2018-11-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 075004450007
2018-04-06AAFULL ACCOUNTS MADE UP TO 30/06/17
2018-02-22TM02Termination of appointment of Andrew Neil Scott on 2018-02-16
2018-02-22AP04Appointment of Ohs Secretaries Limited as company secretary on 2018-02-16
2018-02-22LATEST SOC22/02/18 STATEMENT OF CAPITAL;GBP 2404.2254
2018-02-22CS01CONFIRMATION STATEMENT MADE ON 20/01/18, WITH UPDATES
2017-10-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 075004450006
2017-05-09AD01REGISTERED OFFICE CHANGED ON 09/05/17 FROM 4th Floor Greyfriars House Greyfriars Road Cardiff CF10 3AL
2017-04-10AAFULL ACCOUNTS MADE UP TO 30/06/16
2017-03-14AP01DIRECTOR APPOINTED MR PAUL BIRCH
2017-03-01LATEST SOC01/03/17 STATEMENT OF CAPITAL;GBP 2372.9547
2017-03-01CS01CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES
2017-02-21RES12VARYING SHARE RIGHTS AND NAMES
2017-02-21RES01ADOPT ARTICLES 10/10/2016
2017-02-21RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Transfer of shares 10/10/2016
  • Resolution of variation of share rights
  • Resolution of adoption of Articles of Association
2017-02-11SH0110/10/16 STATEMENT OF CAPITAL GBP 2372.9546
2017-02-11SH08Change of share class name or designation
2016-10-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 075004450005
2016-08-26SH0114/01/16 STATEMENT OF CAPITAL GBP 1945.2584
2016-08-26SH0124/12/15 STATEMENT OF CAPITAL GBP 1924.7750
2016-08-22RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 20/01/16
2016-08-22RP04SH01SECOND FILED SH01 - 03/11/15 STATEMENT OF CAPITAL GBP 1791.633
2016-08-22ANNOTATIONClarification
2016-07-20SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-04-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15
2016-02-15AR0120/01/16 FULL LIST
2016-01-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075004450003
2016-01-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 075004450004
2016-01-11SH0103/11/15 STATEMENT OF CAPITAL GBP 1458
2016-01-08SH02SUB-DIVISION 03/11/15
2016-01-08RES13SHARES SUBDIVIDED 03/11/2015
2016-01-08RES01ADOPT ARTICLES 03/11/2015
2015-11-05AP01DIRECTOR APPOINTED MR JOSH CARL BELL
2015-06-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14
2015-03-10RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-01-29LATEST SOC29/01/15 STATEMENT OF CAPITAL;GBP 1458
2015-01-29AR0120/01/15 FULL LIST
2014-10-27RES13TRANSFER OF SHARES 13/10/2014
2014-10-27SH02SUB-DIVISION 30/06/14
2014-10-27RES13SUB-DIVISION OF SHARES 30/06/2014
2014-10-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-10-27SH0130/06/14 STATEMENT OF CAPITAL GBP 1458
2014-07-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 075004450003
2014-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD PRIME / 06/05/2014
2014-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAMON CHAPPLE / 06/05/2014
2014-04-30TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP ELLIS
2014-04-17AP03SECRETARY APPOINTED MR ANDREW NEIL SCOTT
2014-04-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-04-04AD01REGISTERED OFFICE CHANGED ON 04/04/2014 FROM 2 MOUNTVIEW COURT 310 FRIERN BARNET LANE LONDON N20 0YZ
2014-04-04AD01REGISTERED OFFICE CHANGED ON 04/04/2014 FROM, 2 MOUNTVIEW COURT, 310 FRIERN BARNET LANE, LONDON, N20 0YZ
2014-03-26AA30/06/13 TOTAL EXEMPTION SMALL
2014-03-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075004450002
2014-03-06AR0120/01/14 FULL LIST
2014-03-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 075004450002
2013-03-07AR0120/01/13 FULL LIST
2012-10-26AA30/06/12 TOTAL EXEMPTION SMALL
2012-05-17SH0113/03/12 STATEMENT OF CAPITAL GBP 1320
2012-04-26AA01CURREXT FROM 31/01/2012 TO 30/06/2012
2012-04-25AD01REGISTERED OFFICE CHANGED ON 25/04/2012 FROM GREENER HOUSE 66-68 HAYMARKET LONDON SW1Y 4RF UNITED KINGDOM
2012-04-25AD01REGISTERED OFFICE CHANGED ON 25/04/2012 FROM, GREENER HOUSE 66-68 HAYMARKET, LONDON, SW1Y 4RF, UNITED KINGDOM
2012-04-17AD01REGISTERED OFFICE CHANGED ON 17/04/2012 FROM 32 BEDFORD ROW LONDON WC1R 4HE UNITED KINGDOM
2012-04-17AD01REGISTERED OFFICE CHANGED ON 17/04/2012 FROM, 32 BEDFORD ROW, LONDON, WC1R 4HE, UNITED KINGDOM
2012-04-16AR0120/01/12 FULL LIST
2012-03-16TM01APPOINTMENT TERMINATED, DIRECTOR KASHIF NAQSHBANDI
2012-03-16RES01ADOPT ARTICLES 13/03/2012
2012-03-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-02-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-08-25RES15CHANGE OF NAME 15/08/2011
2011-08-25CERTNMCOMPANY NAME CHANGED RECTRADER LIMITED CERTIFICATE ISSUED ON 25/08/11
2011-08-23CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-01-20MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2011-01-20NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities

78 - Employment activities
782 - Temporary employment agency activities
78200 - Temporary employment agency activities



Licences & Regulatory approval
We could not find any licences issued to SONOVATE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SONOVATE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 15
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 13
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-10-11 Outstanding MONEDA TOP HOLDING S.A.R.L.
2016-10-10 Outstanding MONEDA TOP-HOLDING S.A.R.L.
2016-01-20 Outstanding SHAWBROOK BANK LIMITED TRADING AS SHAWBROOK BUSINESS CREDIT
2014-07-25 Satisfied PNC BUSINESS CREDIT
2014-03-05 Satisfied SONOVATE LIMITED
FIXED & FLOATING CHARGE 2012-01-30 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of SONOVATE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SONOVATE LIMITED
Trademarks
We have not found any records of SONOVATE LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
6

We have found 6 mortgage charges which are owed to SONOVATE LIMITED

Income
Government Income

Government spend with SONOVATE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Boston Borough Council 2018-9 GBP £16,596 AGENCY 06.08.18-12.08.18
Boston Borough Council 2018-8 GBP £11,067 AGENCY02.07.18-08.07.18
Boston Borough Council 2018-7 GBP £11,889 AGENCY W/C 28.05.18-03.06.18
Boston Borough Council 2018-6 GBP £6,261 AGENCY 30.04.18-06.05.18
Boston Borough Council 2018-5 GBP £6,542 SENIOR PLANNING OFFICER 3.4.18-8.4.18
Babergh District Council 2017-4 GBP £808 Agency Staff
Babergh District Council 2017-3 GBP £3,922 Agency Staff
Babergh District Council 2017-2 GBP £1,961 Agency Staff
East Cambridgeshire Council 2016-7 GBP £1,620
East Cambridgeshire Council 2016-6 GBP £2,838
East Cambridgeshire Council 2016-5 GBP £3,364
East Cambridgeshire Council 2016-4 GBP £3,796
Colchester Borough Council 2016-3 GBP £3,612 Expenses
East Cambridgeshire Council 2016-3 GBP £4,030
Colchester Borough Council 2016-2 GBP £3,719 SALARIES-Agency Fees
East Cambridgeshire Council 2016-2 GBP £3,551
Colchester Borough Council 2016-1 GBP £1,767 TPP-PRIVATE CONTRACTORS
East Cambridgeshire Council 2016-1 GBP £3,890
East Cambridgeshire Council 2015-12 GBP £4,064
Colchester Borough Council 2015-12 GBP £3,750 TPP-PRIVATE CONTRACTORS
Colchester Borough Council 2015-11 GBP £3,983 TPP-PRIVATE CONTRACTORS
East Cambridgeshire Council 2015-11 GBP £3,356
Colchester Borough Council 2015-10 GBP £2,482 TPP-PRIVATE CONTRACTORS
East Cambridgeshire Council 2015-10 GBP £3,603
East Cambridgeshire Council 2015-8 GBP £1,974
East Cambridgeshire Council 2015-7 GBP £2,542
Great Yarmouth Borough Council 2015-2 GBP £11,563 Env Hlth Servs Specialist
Great Yarmouth Borough Council 2015-1 GBP £8,894 Env Hlth Servs Specialist
Great Yarmouth Borough Council 2014-12 GBP £7,582 Env Hlth Servs General
Great Yarmouth Borough Council 2014-11 GBP £8,157 Env Hlth Servs Specialist
Great Yarmouth Borough Council 2014-10 GBP £9,774 Env Hlth Servs Specialist
Great Yarmouth Borough Council 2014-9 GBP £7,681 Env Hlth Servs Specialist
Great Yarmouth Borough Council 2014-8 GBP £5,090 Env Hlth Servs Specialist
Great Yarmouth Borough Council 2014-7 GBP £1,526 Env Hlth Servs Specialist
Great Yarmouth Borough Council 2014-6 GBP £6,113 Env Hlth Servs Specialist
East Cambridgeshire Council 2014-3 GBP £3,614 Env Health Food
Isle of Wight Council 2014-3 GBP £887
East Cambridgeshire Council 2014-2 GBP £6,424 Env Health Food
Isle of Wight Council 2014-1 GBP £955
Isle of Wight Council 2013-12 GBP £470
Huntingdonshire District Council 2013-12 GBP £2,774 Hired Staff
South Norfolk Council 2013-12 GBP £15,431
East Cambridgeshire Council 2013-11 GBP £-139 Env Health Food
South Norfolk Council 2013-11 GBP £15,372
Isle of Wight Council 2013-11 GBP £233
Huntingdonshire District Council 2013-11 GBP £1,323 Hired Staff
Isle of Wight Council 2013-10 GBP £3,124
East Cambridgeshire Council 2013-10 GBP £18,424 Env Health Food
East Cambridgeshire Council 2013-9 GBP £4,351 Env Health Food
East Cambridgeshire Council 2013-8 GBP £4,951 Env Health Food
East Cambridgeshire Council 2013-7 GBP £971 Env Health Food
Dudley Metropolitan Council 0-0 GBP £7,000

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where SONOVATE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SONOVATE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SONOVATE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.