SONICHEM TECHNOLOGIES LIMITED

  • Company statusactive
  • Company No06450324
  • Age17 years 7 months Incorporated 11 December 2007
  • Officers5

Address

30 Upper High Street, Thame, Oxfordshire, OX9 3EZ, England

SONICHEM TECHNOLOGIES LIMITED is an active company incorporated on 11 December 2007 and based in Thame, Oxfordshire, England. The company was registered 18 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    72110 Research and experimental development on biotechnology

  • Accounts

    Available to 31 August 2025. Next accounts due by 31 May 2026

See filing history on Companies House


Monitor

Latest Activity

Confirmation Statement With No Updates

2 Months Ago on 27 May 2025

Mortgage Create With Deed With Charge Number Charge Creation Date

3 Months Ago on 23 Apr 2025

Change Person Director Company With Change Date

4 Months Ago on 18 Mar 2025

Accounts With Accounts Type Small

8 Months Ago on 06 Nov 2024

Change Account Reference Date Company Previous Shortened

10 Months Ago on 26 Sep 2024

Confirmation Statement With Updates

1 Year Ago on 05 Jul 2024

Change Registered Office Address Company With Date Old Address New Address

1 Year Ago on 05 Jul 2024

Change Person Director Company With Change Date

1 Year Ago on 05 Jul 2024

Change Person Director Company With Change Date

1 Year Ago on 25 Jun 2024

Change Person Director Company With Change Date

1 Year Ago on 25 Jun 2024

Change Person Director Company With Change Date

1 Year Ago on 25 Jun 2024

Change Person Director Company With Change Date

1 Year Ago on 25 Jun 2024

Appoint Person Director Company With Name Date

1 Year Ago on 21 May 2024

Termination Director Company With Name Termination Date

1 Year Ago on 21 May 2024

Accounts With Accounts Type Small

1 Year Ago on 09 May 2024

Capital Allotment Shares

1 Year Ago on 12 Feb 2024

Resolution

1 Year Ago on 11 Nov 2023

Capital Allotment Shares

1 Year Ago on 08 Nov 2023

Certificate Change Of Name Company

1 Year Ago on 30 Oct 2023

Change Of Name Notice

1 Year Ago on 30 Oct 2023

Memorandum Articles

1 Year Ago on 24 Oct 2023

Confirmation Statement With No Updates

2 Years Ago on 07 Jun 2023

Change Person Director Company With Change Date

2 Years Ago on 07 Jun 2023

Accounts With Accounts Type Small

2 Years Ago on 31 May 2023

Termination Secretary Company With Name Termination Date

2 Years Ago on 29 Jan 2023

People

Officers5

Significant control (PSC)0

Officers

NameRoleDate of BirthAppointed
BLACK, Adrian Johndirector Sep 196407 Apr 2021
DUTTON, David Martin Maxfielddirector Oct 194209 Dec 2016
GOODIER, Philip Jamesdirector Feb 196601 May 2024
LINDSAY-FYNN, Miranda Nanettedirector Jul 197801 Jul 2015
REID, Peter Thomasdirector Mar 195728 Feb 2022

PSC (Persons with Significant control)

NameDate of BirthAppointed
Mr David Martin Maxfield Dutton Oct 194219 Nov 2021

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.