ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Sonic Funding Capital 2 Limited

Sonic Funding Capital 2 Limited is an active company incorporated on 5 September 2022 with the registered office located in . Sonic Funding Capital 2 Limited was registered 3 years ago.
Status
Active
Active since incorporation
Company No
14335575
Private limited company
Age
3 years
Incorporated 5 September 2022
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 22 August 2025 (2 months ago)
Next confirmation dated 22 August 2026
Due by 5 September 2026 (9 months remaining)
Last change occurred 2 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (10 months remaining)
Address
4 Chester Court
Chester Hall Lane
Basildon
Essex
SS14 3WR
United Kingdom
Address changed on 7 Apr 2025 (7 months ago)
Previous address was 601 London Road Westcliff-on-Sea Essex SS0 9PE United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Nov 1980
Director • American • Lives in United States • Born in Mar 1955
Director • New Zealander • Lives in England • Born in Feb 1974
Phoenix Funding Partners Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Cantor Properties Limited
Marc Gareth Cantor is a mutual person.
Active
Cantor Properties 2 Limited
Marc Gareth Cantor is a mutual person.
Active
Cantor Properties 3 Limited
Marc Gareth Cantor is a mutual person.
Active
Sonic Funding Partners Limited
Marc Gareth Cantor is a mutual person.
Active
Cantor Investments Limited
Marc Gareth Cantor is a mutual person.
Active
Fort Myers Holdings Limited
Marc Gareth Cantor is a mutual person.
Active
Phoenix Operations Limited
Clinton White is a mutual person.
Active
Sonic Funding Capital 1 Limited
Clinton White is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2022–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£1.09M
Increased by £868.35K (+385%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£10.66M
Increased by £2.66M (+33%)
Total Liabilities
-£10.66M
Increased by £2.66M (+33%)
Net Assets
£0
Increased by £620 (-100%)
Debt Ratio (%)
100%
Decreased by 0.01% (-0%)
Latest Activity
Confirmation Submitted
2 Months Ago on 2 Sep 2025
Full Accounts Submitted
4 Months Ago on 7 Jul 2025
Registered Address Changed
7 Months Ago on 7 Apr 2025
Phoenix Funding Partners Limited (PSC) Details Changed
7 Months Ago on 1 Apr 2025
Marc Gareth Cantor Resigned
11 Months Ago on 19 Nov 2024
Mr Andrew Smith Appointed
12 Months Ago on 15 Nov 2024
Charge Satisfied
1 Year Ago on 22 Oct 2024
Phoenix Funding Partners Limited (PSC) Appointed
1 Year Ago on 21 Oct 2024
Sonic Funding Partners Limited (PSC) Resigned
1 Year Ago on 21 Oct 2024
Full Accounts Submitted
1 Year 1 Month Ago on 30 Sep 2024
Get Credit Report
Discover Sonic Funding Capital 2 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 22 August 2025 with updates
Submitted on 2 Sep 2025
Total exemption full accounts made up to 31 December 2024
Submitted on 7 Jul 2025
Change of details for Phoenix Funding Partners Limited as a person with significant control on 1 April 2025
Submitted on 18 Jun 2025
Registered office address changed from 601 London Road Westcliff-on-Sea Essex SS0 9PE United Kingdom to 4 Chester Court Chester Hall Lane Basildon Essex SS14 3WR on 7 April 2025
Submitted on 7 Apr 2025
Appointment of Mr Andrew Smith as a director on 15 November 2024
Submitted on 20 Nov 2024
Termination of appointment of Marc Gareth Cantor as a director on 19 November 2024
Submitted on 19 Nov 2024
Cessation of Sonic Funding Partners Limited as a person with significant control on 21 October 2024
Submitted on 4 Nov 2024
Notification of Phoenix Funding Partners Limited as a person with significant control on 21 October 2024
Submitted on 4 Nov 2024
Part of the property or undertaking has been released and no longer forms part of charge 143355750001
Submitted on 24 Oct 2024
Satisfaction of charge 143355750002 in full
Submitted on 22 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year