ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Sonalis Imaging Limited

Sonalis Imaging Limited is an active company incorporated on 21 March 2017 with the registered office located in Maidstone, Kent. Sonalis Imaging Limited was registered 8 years ago.
Status
Active
Active since incorporation
Company No
10680996
Private limited company
Age
8 years
Incorporated 21 March 2017
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 3 April 2025 (7 months ago)
Next confirmation dated 3 April 2026
Due by 17 April 2026 (5 months remaining)
Last change occurred 3 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 March 2025
Due by 31 December 2025 (1 month remaining)
Address
Finchley Park Emmet Hill Lane
Laddingford
Maidstone
Kent
ME18 6BG
England
Address changed on 4 May 2023 (2 years 6 months ago)
Previous address was 168 Flat 2nd Floor, 168 Shirland Road London W9 2BT England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
10
Controllers (PSC)
3
Director • PSC • University Professor • British • Lives in UK • Born in Sep 1954
Director • PSC • PHD Student • Spanish • Lives in UK • Born in Aug 1989
PSC • Director • Spanish • Lives in UK • Born in Dec 1979 • Research Fellow
Director • British • Lives in Hong Kong • Born in Jun 1979
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Frontwave Imaging UK Ltd
Dr Lluis Guasch Batalla and Dr Oscar Calderon Agudo are mutual people.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2018–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
11
Increased by 1 (+10%)
Total Assets
£224.52K
Decreased by £635.17K (-74%)
Total Liabilities
-£35.99K
Decreased by £611.73K (-94%)
Net Assets
£188.53K
Decreased by £23.44K (-11%)
Debt Ratio (%)
16%
Decreased by 59.31% (-79%)
Latest Activity
Dr Lluis Guasch Batalla (PSC) Details Changed
1 Month Ago on 23 Sep 2025
Dr Lluis Guasch Batalla Details Changed
1 Month Ago on 23 Sep 2025
Confirmation Submitted
6 Months Ago on 14 Apr 2025
Micro Accounts Submitted
1 Year 1 Month Ago on 27 Sep 2024
Confirmation Submitted
1 Year 7 Months Ago on 3 Apr 2024
Micro Accounts Submitted
1 Year 10 Months Ago on 28 Dec 2023
Registered Address Changed
2 Years 6 Months Ago on 4 May 2023
Confirmation Submitted
2 Years 6 Months Ago on 11 Apr 2023
Full Accounts Submitted
2 Years 10 Months Ago on 20 Dec 2022
Robert Michael Henry Osborne Resigned
3 Years Ago on 21 Oct 2022
Get Credit Report
Discover Sonalis Imaging Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Change of details for Dr Lluis Guasch Batalla as a person with significant control on 23 September 2025
Submitted on 25 Sep 2025
Director's details changed for Dr Lluis Guasch Batalla on 23 September 2025
Submitted on 24 Sep 2025
Confirmation statement made on 3 April 2025 with no updates
Submitted on 14 Apr 2025
Micro company accounts made up to 31 March 2024
Submitted on 27 Sep 2024
Confirmation statement made on 3 April 2024 with no updates
Submitted on 3 Apr 2024
Micro company accounts made up to 31 March 2023
Submitted on 28 Dec 2023
Registered office address changed from 168 Flat 2nd Floor, 168 Shirland Road London W9 2BT England to Finchley Park Emmet Hill Lane Laddingford Maidstone Kent ME18 6BG on 4 May 2023
Submitted on 4 May 2023
Confirmation statement made on 5 April 2023 with no updates
Submitted on 11 Apr 2023
Total exemption full accounts made up to 31 March 2022
Submitted on 20 Dec 2022
Appointment of Mr Krishnan Narayanan as a director on 24 October 2022
Submitted on 24 Oct 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year