Company NameSonsoon Systems Ltd
DirectorIan Roy Sandy
Company StatusActive
Company Number03215945
CategoryPrivate Limited Company
Incorporation Date24 June 1996(27 years, 10 months ago)
Previous NameExpress Executives Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameIan Roy Sandy
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 1996(3 months, 2 weeks after company formation)
Appointment Duration27 years, 6 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address25b Throstles Close
Great Barr
Birmingham
B43 5PE
Secretary NameUrias Sandy
NationalityBritish
StatusCurrent
Appointed10 October 1996(3 months, 2 weeks after company formation)
Appointment Duration27 years, 6 months
RoleCompany Director
Correspondence Address25b Throstles Close
Great Barr
Birmingham
B43 5PE
Director NameDavid Black
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1996(same day as company formation)
RoleCompany Director
Correspondence Address347 Ipswich Road
Colchester
Essex
CO4 0HN
Director NameDennis Black
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1996(same day as company formation)
RoleCompany Director
Correspondence AddressSuite 4 Anglia House
North Station Road
Colchester
Essex
CO1 1SB
Secretary NameDavid Black
NationalityBritish
StatusResigned
Appointed24 June 1996(same day as company formation)
RoleCompany Director
Correspondence Address347 Ipswich Road
Colchester
Essex
CO4 0HN

Contact

Telephone0121 3580257
Telephone regionBirmingham

Location

Registered Address11 Church Road Wickham St Paul
Halstead
Essex
CO9 2PL
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishWickham St. Paul
WardStour Valley South
Built Up AreaWickham St Paul
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2013
Net Worth-£24,966
Cash£1,141
Current Liabilities£28,423

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return24 June 2023 (10 months, 1 week ago)
Next Return Due8 July 2024 (2 months, 1 week from now)

Filing History

1 December 2020Registered office address changed from 90 High Street Kelvedon Colchester CO5 9AA to 11 Church Road Wickham St Paul Halstead Essex CO9 2PL on 1 December 2020 (1 page)
25 June 2020Confirmation statement made on 24 June 2020 with no updates (3 pages)
17 March 2020Micro company accounts made up to 30 June 2019 (5 pages)
25 June 2019Confirmation statement made on 24 June 2019 with no updates (3 pages)
12 March 2019Micro company accounts made up to 30 June 2018 (5 pages)
3 July 2018Confirmation statement made on 24 June 2018 with no updates (3 pages)
27 March 2018Micro company accounts made up to 30 June 2017 (5 pages)
11 July 2017Notification of Urias Sandy as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Notification of Urias Sandy as a person with significant control on 11 July 2017 (2 pages)
11 July 2017Notification of Urias Sandy as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Notification of Ian Roy Sandy as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Notification of Ian Roy Sandy as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Notification of Ian Roy Sandy as a person with significant control on 11 July 2017 (2 pages)
4 July 2017Confirmation statement made on 24 June 2017 with updates (6 pages)
4 July 2017Confirmation statement made on 24 June 2017 with updates (6 pages)
14 March 2017Micro company accounts made up to 30 June 2016 (5 pages)
14 March 2017Micro company accounts made up to 30 June 2016 (5 pages)
5 July 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 2
(6 pages)
5 July 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 2
(6 pages)
14 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
14 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
6 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 2
(5 pages)
6 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 2
(5 pages)
20 April 2015Change of share class name or designation (2 pages)
20 April 2015Change of share class name or designation (2 pages)
20 April 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
23 February 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
23 February 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
30 June 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 2
(5 pages)
30 June 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 2
(5 pages)
19 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
19 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
4 July 2013Annual return made up to 24 June 2013 with a full list of shareholders (5 pages)
4 July 2013Annual return made up to 24 June 2013 with a full list of shareholders (5 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
19 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (5 pages)
19 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (5 pages)
20 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
20 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
21 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (5 pages)
21 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (5 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
19 July 2010Director's details changed for Ian Roy Sandy on 24 June 2010 (2 pages)
19 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (5 pages)
19 July 2010Director's details changed for Ian Roy Sandy on 24 June 2010 (2 pages)
19 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (5 pages)
16 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
16 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
12 October 2009Statement of capital on 21 September 2009
  • GBP 2
(2 pages)
12 October 2009Statement of capital on 21 September 2009
  • GBP 2
(2 pages)
28 July 2009Return made up to 24/06/09; full list of members (4 pages)
28 July 2009Return made up to 24/06/09; full list of members (4 pages)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
17 July 2008Return made up to 24/06/08; full list of members (4 pages)
17 July 2008Return made up to 24/06/08; full list of members (4 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
13 July 2007Return made up to 24/06/07; full list of members (3 pages)
13 July 2007Return made up to 24/06/07; full list of members (3 pages)
17 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
17 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
18 January 2007Total exemption small company accounts made up to 30 June 2005 (6 pages)
18 January 2007Total exemption small company accounts made up to 30 June 2005 (6 pages)
2 August 2006Return made up to 24/06/06; full list of members (3 pages)
2 August 2006Return made up to 24/06/06; full list of members (3 pages)
18 July 2005Return made up to 24/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
18 July 2005Return made up to 24/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
29 April 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
29 April 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
21 July 2004Return made up to 24/06/04; full list of members (6 pages)
21 July 2004Return made up to 24/06/04; full list of members (6 pages)
4 May 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
4 May 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
27 July 2003Return made up to 24/06/03; full list of members (6 pages)
27 July 2003Return made up to 24/06/03; full list of members (6 pages)
14 April 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
14 April 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
1 August 2002Return made up to 24/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 August 2002Return made up to 24/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 April 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
5 April 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
10 July 2001Return made up to 24/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 July 2001Return made up to 24/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 April 2001Accounts for a small company made up to 30 June 2000 (6 pages)
19 April 2001Accounts for a small company made up to 30 June 2000 (6 pages)
28 July 2000Return made up to 24/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 July 2000Return made up to 24/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 April 2000Accounts for a small company made up to 30 June 1999 (6 pages)
11 April 2000Accounts for a small company made up to 30 June 1999 (6 pages)
8 July 1999Return made up to 24/06/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 July 1999Return made up to 24/06/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
31 March 1999Accounts for a small company made up to 30 June 1998 (6 pages)
31 March 1999Accounts for a small company made up to 30 June 1998 (6 pages)
3 July 1998Return made up to 24/06/98; change of members (6 pages)
3 July 1998Return made up to 24/06/98; change of members (6 pages)
26 March 1998Accounts for a small company made up to 30 June 1997 (6 pages)
26 March 1998Accounts for a small company made up to 30 June 1997 (6 pages)
16 February 1998Ad 16/01/98--------- £ si 1@1=1 £ ic 4/5 (2 pages)
16 February 1998Ad 16/01/98--------- £ si 1@1=1 £ ic 4/5 (2 pages)
9 July 1997Return made up to 24/06/97; full list of members
  • 363(287) ‐ Registered office changed on 09/07/97
(6 pages)
9 July 1997Return made up to 24/06/97; full list of members
  • 363(287) ‐ Registered office changed on 09/07/97
(6 pages)
7 November 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 November 1996Ad 23/10/96--------- £ si 2@1=2 £ ic 2/4 (2 pages)
7 November 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 November 1996New secretary appointed (2 pages)
7 November 1996New secretary appointed (2 pages)
7 November 1996New director appointed (2 pages)
7 November 1996Ad 23/10/96--------- £ si 2@1=2 £ ic 2/4 (2 pages)
7 November 1996New director appointed (2 pages)
24 October 1996Company name changed express executives LIMITED\certificate issued on 25/10/96 (2 pages)
24 October 1996Company name changed express executives LIMITED\certificate issued on 25/10/96 (2 pages)
17 October 1996Secretary resigned;director resigned (1 page)
17 October 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 October 1996£ nc 100/110 10/10/96 (1 page)
17 October 1996£ nc 100/110 10/10/96 (1 page)
17 October 1996Registered office changed on 17/10/96 from: anglia house north station road colchester CO1 1SB (1 page)
17 October 1996Secretary resigned;director resigned (1 page)
17 October 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 October 1996Director resigned (1 page)
17 October 1996Director resigned (1 page)
17 October 1996Registered office changed on 17/10/96 from: anglia house north station road colchester CO1 1SB (1 page)
24 June 1996Incorporation (16 pages)
24 June 1996Incorporation (16 pages)