SONICHEM TECHNOLOGIES LIMITED

Register to unlock more data on OkredoRegister

SONICHEM TECHNOLOGIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06450324

Incorporation date

11/12/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

30 Upper High Street, Thame, Oxfordshire OX9 3EZCopy
copy info iconCopy
See on map
Latest events (Record since 11/12/2007)
dot icon29/08/2025
Total exemption full accounts made up to 2025-06-30
dot icon30/07/2025
Previous accounting period shortened from 2025-08-31 to 2025-06-30
dot icon27/05/2025
Confirmation statement made on 2025-05-23 with no updates
dot icon23/04/2025
Registration of charge 064503240001, created on 2025-04-17
dot icon18/03/2025
Director's details changed for Mr David Martin Maxfield Dutton on 2025-01-01
dot icon06/11/2024
Accounts for a small company made up to 2024-08-31
dot icon26/09/2024
Previous accounting period shortened from 2024-12-31 to 2024-08-31
dot icon05/07/2024
Director's details changed for Mr David Martin Maxfield Dutton on 2024-01-01
dot icon05/07/2024
Registered office address changed from Stag Gates House 63-64 the Avenue Southampton Hampshire SO17 1XS to 30 Upper High Street Thame Oxfordshire OX9 3EZ on 2024-07-05
dot icon05/07/2024
Confirmation statement made on 2024-05-23 with updates
dot icon25/06/2024
Director's details changed for Mr Adrian John Black on 2021-04-07
dot icon25/06/2024
Director's details changed for Mr David Martin Maxfield Dutton on 2016-12-09
dot icon25/06/2024
Director's details changed for Miranda Nanette Lindsay-Fynn on 2015-07-01
dot icon25/06/2024
Director's details changed for Peter Thomas Reid on 2022-02-28
dot icon21/05/2024
Termination of appointment of Geoffrey Nicholas Drage as a director on 2024-05-01
dot icon21/05/2024
Appointment of Mr Philip James Goodier as a director on 2024-05-01
dot icon09/05/2024
Accounts for a small company made up to 2023-12-31
dot icon12/02/2024
Statement of capital following an allotment of shares on 2024-02-07
dot icon11/11/2023
Resolutions
dot icon08/11/2023
Statement of capital following an allotment of shares on 2023-11-02
dot icon30/10/2023
Change of name notice
dot icon30/10/2023
Certificate of change of name
dot icon24/10/2023
Memorandum and Articles of Association
dot icon07/06/2023
Director's details changed for Mr Geoffrey Nicholas Drage on 2023-06-07
dot icon07/06/2023
Confirmation statement made on 2023-05-23 with no updates
dot icon31/05/2023
Accounts for a small company made up to 2022-12-31
dot icon29/01/2023
Termination of appointment of Anthony Robin Mcgarel Groves as a secretary on 2023-01-17
dot icon30/11/2022
Termination of appointment of Malcolm Gates as a director on 2022-11-21
dot icon30/11/2022
Termination of appointment of Anthony Robin Mcgarel Groves as a director on 2022-11-21
dot icon21/06/2022
Director's details changed for Anthony Robin Mcgarel Groves on 2022-06-20
dot icon24/05/2022
Confirmation statement made on 2022-05-23 with updates
dot icon24/05/2022
Total exemption full accounts made up to 2021-12-31
dot icon16/05/2022
Statement of capital following an allotment of shares on 2022-04-13
dot icon08/04/2022
Notification of a person with significant control statement
dot icon08/04/2022
Cessation of David Martin Maxfield Dutton as a person with significant control on 2022-02-08
dot icon24/03/2022
Memorandum and Articles of Association
dot icon24/03/2022
Resolutions
dot icon18/03/2022
Statement of capital following an allotment of shares on 2022-03-03
dot icon10/03/2022
Appointment of Peter Thomas Reid as a director on 2022-02-28
dot icon09/03/2022
Termination of appointment of Kenneth John Coryton Day as a director on 2022-02-28
dot icon04/01/2022
Confirmation statement made on 2021-12-11 with updates
dot icon02/01/2022
Notification of David Martin Maxfield Dutton as a person with significant control on 2021-11-19
dot icon30/12/2021
Withdrawal of a person with significant control statement on 2021-12-30
dot icon22/12/2021
Statement of capital following an allotment of shares on 2021-11-01
dot icon22/12/2021
Registered office address changed from Bio-Sep Limited Clapton Revel Wooburn Moor High Wycombe Buckinghamshire HP10 0NP United Kingdom to Stag Gates House 63-64 the Avenue Southampton Hampshire SO17 1XS on 2021-12-22
dot icon17/09/2021
Statement of capital following an allotment of shares on 2021-09-10
dot icon05/09/2021
Sub-division of shares on 2021-08-21
dot icon05/09/2021
Change of share class name or designation
dot icon05/09/2021
Memorandum and Articles of Association
dot icon05/09/2021
Statement of capital following an allotment of shares on 2021-03-31
dot icon31/08/2021
Statement of capital on 2021-08-31
dot icon31/08/2021
Statement by Directors
dot icon31/08/2021
Solvency Statement dated 18/08/21
dot icon31/08/2021
Resolutions
dot icon23/04/2021
Appointment of Mr Adrian John Black as a director on 2021-04-07
dot icon24/03/2021
Total exemption full accounts made up to 2020-12-31
dot icon14/01/2021
Memorandum and Articles of Association
dot icon12/01/2021
Confirmation statement made on 2020-12-11 with updates
dot icon14/12/2020
Statement of capital following an allotment of shares on 2020-11-30
dot icon12/11/2020
Statement of capital following an allotment of shares on 2020-10-31
dot icon24/03/2020
Total exemption full accounts made up to 2019-12-31
dot icon14/01/2020
Statement of capital following an allotment of shares on 2019-12-30
dot icon31/12/2019
Confirmation statement made on 2019-12-11 with updates
dot icon30/12/2019
Director's details changed for Miranda Nanette Lindsay-Fynn on 2019-12-11
dot icon30/12/2019
Director's details changed for Kenneth John Coryton Day on 2019-12-11
dot icon13/09/2019
Statement of capital following an allotment of shares on 2019-06-30
dot icon04/06/2019
Director's details changed for Miranda Nanette Lindsay-Fynn on 2019-06-04
dot icon11/04/2019
Total exemption full accounts made up to 2018-12-31
dot icon28/12/2018
Confirmation statement made on 2018-12-11 with updates
dot icon21/11/2018
Statement of capital following an allotment of shares on 2018-10-30
dot icon02/07/2018
Statement of capital following an allotment of shares on 2018-04-04
dot icon23/03/2018
Total exemption full accounts made up to 2017-12-31
dot icon14/03/2018
Statement of capital following an allotment of shares on 2018-02-28
dot icon29/12/2017
Confirmation statement made on 2017-12-11 with updates
dot icon07/07/2017
Statement of capital following an allotment of shares on 2017-03-31
dot icon04/04/2017
Termination of appointment of Patrick Leahy as a director on 2017-03-09
dot icon21/03/2017
Total exemption full accounts made up to 2016-12-31
dot icon17/01/2017
Appointment of Mr David Martin Maxfield Dutton as a director on 2016-12-09
dot icon29/12/2016
Confirmation statement made on 2016-12-11 with updates
dot icon16/08/2016
Statement of capital following an allotment of shares on 2016-03-31
dot icon18/03/2016
Total exemption small company accounts made up to 2015-12-31
dot icon27/01/2016
Annual return made up to 2015-12-11 with full list of shareholders
dot icon21/09/2015
Statement of capital following an allotment of shares on 2015-08-31
dot icon03/08/2015
Statement of capital following an allotment of shares on 2015-07-22
dot icon17/07/2015
Appointment of Miranda Nanette Lindsay-Fynn as a director on 2015-07-01
dot icon26/03/2015
Total exemption small company accounts made up to 2014-12-31
dot icon14/01/2015
Annual return made up to 2014-12-11 with full list of shareholders
dot icon09/01/2015
Termination of appointment of Nigel Donald Anderson as a director on 2014-12-15
dot icon30/12/2014
Director's details changed for Mr Patrick Leahy on 2014-09-04
dot icon15/12/2014
Statement of capital following an allotment of shares on 2014-11-21
dot icon12/05/2014
Statement of capital following an allotment of shares on 2014-03-31
dot icon25/03/2014
Director's details changed for Anthony Robin Mcgarel Groves on 2014-03-25
dot icon25/03/2014
Secretary's details changed for Anthony Robin Mcgarel Groves on 2014-03-25
dot icon25/03/2014
Registered office address changed from C/O Bio-Sep Limited Clapton Revel Wooburn Moor High Wycombe Buckinghamshire HP10 0NH United Kingdom on 2014-03-25
dot icon10/03/2014
Accounts for a small company made up to 2013-12-31
dot icon17/02/2014
Statement of capital following an allotment of shares on 2014-01-29
dot icon07/01/2014
Annual return made up to 2013-12-11 with full list of shareholders
dot icon30/12/2013
Director's details changed for Anthony Robin Mcgarel Groves on 2013-12-11
dot icon30/12/2013
Director's details changed for Kenneth John Coryton Day on 2013-12-11
dot icon17/12/2013
Statement of capital following an allotment of shares on 2013-10-01
dot icon17/12/2013
Statement of capital following an allotment of shares on 2013-10-01
dot icon19/03/2013
Total exemption small company accounts made up to 2012-12-31
dot icon14/03/2013
Statement of capital following an allotment of shares on 2012-12-14
dot icon28/02/2013
Termination of appointment of Stephen Brooks as a director
dot icon25/01/2013
Annual return made up to 2012-12-11 with full list of shareholders
dot icon14/01/2013
Statement of capital following an allotment of shares on 2012-12-10
dot icon09/01/2013
Director's details changed for Mr Nigel Donald Anderson on 2012-12-11
dot icon09/01/2013
Director's details changed for Dr Stephen Anthony Brooks on 2012-12-11
dot icon25/06/2012
Appointment of Mr Geoffrey Nicholas Drage as a director
dot icon21/05/2012
Registered office address changed from 32 Hiltingbury Road, Chandlers Ford, Eastleigh Hampshire SO53 5SS on 2012-05-21
dot icon09/05/2012
Statement of capital following an allotment of shares on 2012-04-18
dot icon17/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon15/03/2012
Termination of appointment of William Walsh as a director
dot icon29/02/2012
Annual return made up to 2011-12-11 with full list of shareholders
dot icon08/02/2012
Appointment of Mr Patrick Leahy as a director
dot icon19/01/2012
Statement of capital following an allotment of shares on 2011-11-10
dot icon22/09/2011
Statement of capital following an allotment of shares on 2011-07-31
dot icon24/03/2011
Total exemption small company accounts made up to 2010-12-31
dot icon23/03/2011
Statement of capital following an allotment of shares on 2011-03-20
dot icon01/02/2011
Annual return made up to 2010-12-11 with full list of shareholders
dot icon15/04/2010
Total exemption small company accounts made up to 2009-12-31
dot icon02/02/2010
Annual return made up to 2009-12-11 with full list of shareholders
dot icon02/02/2010
Director's details changed for Malcolm Gates on 2009-12-11
dot icon02/02/2010
Director's details changed for William Mason Walsh on 2009-12-11
dot icon02/02/2010
Director's details changed for Anthony Robin Mcgarel Groves on 2009-12-11
dot icon02/02/2010
Director's details changed for Kenneth John Coryton Day on 2009-12-11
dot icon02/02/2010
Director's details changed for Dr Stephen Anthony Brooks on 2009-12-11
dot icon14/05/2009
Total exemption small company accounts made up to 2008-12-31
dot icon12/03/2009
Return made up to 11/12/08; full list of members
dot icon12/03/2009
Ad 31/10/08\gbp si 36000@1=36000\gbp ic 36000/72000\
dot icon11/08/2008
Ad 05/08/08\gbp si 16000@1=16000\gbp ic 20000/36000\
dot icon11/08/2008
Resolutions
dot icon02/07/2008
Appointment terminated secretary stephen brooks
dot icon02/07/2008
Secretary appointed anthony robin mcgarel groves
dot icon24/06/2008
Director appointed nigel donald anderson
dot icon22/04/2008
Director appointed kenneth john coryton day
dot icon11/12/2007
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
23/05/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
14.99K
-
0.00
80.02K
-
2022
7
667.29K
-
0.00
509.43K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dutton, David Martin Maxfield
Director
09/12/2016 - Present
43
Brooks, Stephen Anthony, Dr
Director
11/12/2007 - 15/01/2013
2
Anderson, Nigel Donald
Director
11/12/2007 - 15/12/2014
8
Drage, Geoffrey Nicholas
Director
04/04/2012 - 01/05/2024
11
Day, Kenneth John Coryton
Director
09/04/2008 - 28/02/2022
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SONICHEM TECHNOLOGIES LIMITED

SONICHEM TECHNOLOGIES LIMITED is an(a) Active company incorporated on 11/12/2007 with the registered office located at 30 Upper High Street, Thame, Oxfordshire OX9 3EZ. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SONICHEM TECHNOLOGIES LIMITED?

toggle

SONICHEM TECHNOLOGIES LIMITED is currently Active. It was registered on 11/12/2007 .

Where is SONICHEM TECHNOLOGIES LIMITED located?

toggle

SONICHEM TECHNOLOGIES LIMITED is registered at 30 Upper High Street, Thame, Oxfordshire OX9 3EZ.

What does SONICHEM TECHNOLOGIES LIMITED do?

toggle

SONICHEM TECHNOLOGIES LIMITED operates in the Research and experimental development on biotechnology (72.11 - SIC 2007) sector.

What is the latest filing for SONICHEM TECHNOLOGIES LIMITED?

toggle

The latest filing was on 29/08/2025: Total exemption full accounts made up to 2025-06-30.