ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Sonitech Holdings Limited

Sonitech Holdings Limited is an active company incorporated on 26 January 2024 with the registered office located in . Sonitech Holdings Limited was registered 1 year 11 months ago.
Status
Active
Active since incorporation
Company No
15445702
Private limited company
Age
1 year 11 months
Incorporated 26 January 2024
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 24 January 2025 (11 months ago)
Next confirmation dated 24 January 2026
Due by 7 February 2026 (1 month remaining)
Last change occurred 11 months ago
Accounts
Submitted
For period 26 Jan31 Jan 2025 (1 year)
Accounts type is Small
Next accounts for period 31 January 2026
Due by 31 October 2026 (10 months remaining)
Contact
Address
Unit 19 Matrix Way
Buckshaw Village
Chorley
PR7 7ND
England
Address changed on 7 Oct 2024 (1 year 2 months ago)
Previous address was The Counting House Sandy Lane Ettiley Heath Sandbach Cheshire CW11 3NG England
Telephone
01270 764223
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Secretary • British • Lives in England • Born in May 1978
Director • British • Lives in England • Born in Jun 1981
Director • British • Lives in England • Born in Dec 1988
Churchill Support Services Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Sonitech Systems Limited
Adam James Turton is a mutual person.
Active
Churchill Support Services Limited
John Peter Melling is a mutual person.
Active
Churchill Security Limited
John Peter Melling is a mutual person.
Active
Assuredtalk Limited
Adam James Turton is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2025–2025)
Period Ended
31 Jan 2025
For period 31 Jan31 Jan 2025
Traded for 12 months
Cash in Bank
Unreported
Turnover
Unreported
Employees
Unreported
Total Assets
£700K
Total Liabilities
£0
Net Assets
£700K
Debt Ratio (%)
0%
Latest Activity
Small Accounts Submitted
21 Days Ago on 9 Dec 2025
Confirmation Submitted
11 Months Ago on 24 Jan 2025
Registered Address Changed
1 Year 2 Months Ago on 7 Oct 2024
New Charge Registered
1 Year 2 Months Ago on 4 Oct 2024
Mr David Parsons Appointed
1 Year 2 Months Ago on 4 Oct 2024
Mr David Parsons Appointed
1 Year 2 Months Ago on 4 Oct 2024
Robert James Pugh Resigned
1 Year 2 Months Ago on 4 Oct 2024
Philip Robert Pugh Resigned
1 Year 2 Months Ago on 4 Oct 2024
Philip Robert Pugh (PSC) Resigned
1 Year 2 Months Ago on 4 Oct 2024
Mr Adam James Turton Appointed
1 Year 2 Months Ago on 4 Oct 2024
Get Credit Report
Discover Sonitech Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Accounts for a small company made up to 31 January 2025
Submitted on 9 Dec 2025
Confirmation statement made on 24 January 2025 with updates
Submitted on 24 Jan 2025
Registration of charge 154457020001, created on 4 October 2024
Submitted on 21 Oct 2024
Appointment of Mr David Parsons as a secretary on 4 October 2024
Submitted on 8 Oct 2024
Appointment of Mr David Parsons as a director on 4 October 2024
Submitted on 8 Oct 2024
Notification of Churchill Support Services Ltd as a person with significant control on 4 October 2024
Submitted on 7 Oct 2024
Cessation of Philip Robert Pugh as a person with significant control on 4 October 2024
Submitted on 7 Oct 2024
Termination of appointment of Philip Robert Pugh as a director on 4 October 2024
Submitted on 7 Oct 2024
Termination of appointment of Robert James Pugh as a director on 4 October 2024
Submitted on 7 Oct 2024
Registered office address changed from The Counting House Sandy Lane Ettiley Heath Sandbach Cheshire CW11 3NG England to Unit 19 Matrix Way Buckshaw Village Chorley PR7 7nd on 7 October 2024
Submitted on 7 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year