Company NameSonniss Ltd
DirectorTimothy McHugh
Company StatusActive
Company Number09377364
CategoryPrivate Limited Company
Incorporation Date7 January 2015(9 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Director

Director NameMr Timothy McHugh
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2015(same day as company formation)
RoleSound Effects Distribution
Country of ResidenceEngland
Correspondence AddressColony 5 Piccadilly Place
Manchester
M1 3BR

Location

Registered AddressColony
5 Piccadilly Place
Manchester
M1 3BR
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Timothy Mchugh
100.00%
Ordinary

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return7 January 2024 (3 months, 3 weeks ago)
Next Return Due21 January 2025 (8 months, 3 weeks from now)

Filing History

20 September 2023Total exemption full accounts made up to 31 January 2023 (8 pages)
9 January 2023Confirmation statement made on 7 January 2023 with updates (5 pages)
31 October 2022Total exemption full accounts made up to 31 January 2022 (7 pages)
7 January 2022Confirmation statement made on 7 January 2022 with updates (4 pages)
11 October 2021Total exemption full accounts made up to 31 January 2021 (7 pages)
12 March 2021Registered office address changed from The Hive 5th & 6th Floors 51 Lever Street Manchester M1 1FN United Kingdom to Colony 5 Piccadilly Place Manchester M1 3BR on 12 March 2021 (1 page)
7 January 2021Confirmation statement made on 7 January 2021 with updates (4 pages)
21 December 2020Total exemption full accounts made up to 31 January 2020 (7 pages)
10 January 2020Confirmation statement made on 7 January 2020 with updates (4 pages)
22 October 2019Total exemption full accounts made up to 31 January 2019 (7 pages)
18 January 2019Confirmation statement made on 7 January 2019 with updates (4 pages)
30 October 2018Total exemption full accounts made up to 31 January 2018 (6 pages)
6 September 2018Registered office address changed from 111 Piccadilly Piccadilly Manchester M1 2HY to The Hive 5th & 6th Floors 51 Lever Street Manchester M1 1FN on 6 September 2018 (1 page)
30 January 2018Confirmation statement made on 7 January 2018 with updates (4 pages)
10 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
10 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
19 January 2017Confirmation statement made on 7 January 2017 with updates (5 pages)
19 January 2017Confirmation statement made on 7 January 2017 with updates (5 pages)
5 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
5 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
22 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 1
(3 pages)
22 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 1
(3 pages)
7 January 2015Incorporation
Statement of capital on 2015-01-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
7 January 2015Incorporation
Statement of capital on 2015-01-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)