Company NameSonova Service Center UK Limited
DirectorsMartin Heierle and Karin Jones
Company StatusActive
Company Number09174185
CategoryPrivate Limited Company
Incorporation Date13 August 2014(9 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 3340Manufacture optical, photographic etc. equipment
SIC 32500Manufacture of medical and dental instruments and supplies

Directors

Director NameMr Martin Heierle
Date of BirthJuly 1977 (Born 46 years ago)
NationalitySwiss
StatusCurrent
Appointed12 August 2021(7 years after company formation)
Appointment Duration2 years, 8 months
RoleVp Operations Emea
Country of ResidenceSwitzerland
Correspondence AddressSonova House Lakeside Drive
Center Park
Warrington
Cheshire
WA1 1RX
Director NameMs Karin Jones
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2021(7 years, 2 months after company formation)
Appointment Duration2 years, 6 months
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressSonova House Lakeside Drive
Center Park
Warrington
Cheshire
WA1 1RX
Director NameMr Timothy John Clark
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2014(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSonova House Lakeside Drive
Center Park
Warrington
Cheshire
WA1 1RX
Director NameMrs Cristina Diotallevi
Date of BirthOctober 1970 (Born 53 years ago)
NationalityItalian
StatusResigned
Appointed13 August 2014(same day as company formation)
RoleTax Accountant
Country of ResidenceSwitzerland
Correspondence AddressSonova House Lakeside Drive
Center Park
Warrington
Cheshire
WA1 1RX
Director NameMr Lars Peter Offersen
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityDanish
StatusResigned
Appointed13 August 2014(same day as company formation)
RoleOperations Manager
Country of ResidenceSwitzerland
Correspondence AddressSonova House Lakeside Drive
Center Park
Warrington
Cheshire
WA1 1RX
Director NameMr Sascha Stocker
Date of BirthJune 1978 (Born 45 years ago)
NationalitySwiss
StatusResigned
Appointed13 August 2014(same day as company formation)
RoleLawyer
Country of ResidenceSwitzerland
Correspondence AddressSonova House Lakeside Drive
Center Park
Warrington
Cheshire
WA1 1RX
Director NameMr Chris Billington
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2018(3 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 12 August 2021)
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSonova House Lakeside Drive
Center Park
Warrington
Cheshire
WA1 1RX
Director NameMrs Amanda Crellin
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2018(3 years, 6 months after company formation)
Appointment Duration4 years (resigned 03 March 2022)
RoleFinancial Controller
Country of ResidenceWales
Correspondence AddressSonova House Lakeside Drive
Center Park
Warrington
Cheshire
WA1 1RX
Director NameMr Lars Kraft
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityGerman
StatusResigned
Appointed23 February 2018(3 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 12 October 2021)
RoleDirector Strategic Scm Projects
Country of ResidenceGermany
Correspondence AddressSonova House Lakeside Drive
Center Park
Warrington
Cheshire
WA1 1RX

Location

Registered AddressSonova House Lakeside Drive
Center Park
Warrington
Cheshire
WA1 1RX
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return7 August 2023 (8 months, 3 weeks ago)
Next Return Due21 August 2024 (3 months, 3 weeks from now)

Filing History

29 December 2023Full accounts made up to 31 March 2023 (30 pages)
7 August 2023Confirmation statement made on 7 August 2023 with no updates (3 pages)
12 June 2023Full accounts made up to 31 March 2022 (29 pages)
12 August 2022Confirmation statement made on 12 August 2022 with no updates (3 pages)
9 August 2022Full accounts made up to 31 March 2021 (29 pages)
26 July 2022Director's details changed for Ms Karin Jones on 15 July 2022 (2 pages)
8 June 2022Compulsory strike-off action has been discontinued (1 page)
31 May 2022First Gazette notice for compulsory strike-off (1 page)
3 March 2022Termination of appointment of Amanda Crellin as a director on 3 March 2022 (1 page)
12 October 2021Termination of appointment of Lars Kraft as a director on 12 October 2021 (1 page)
12 October 2021Appointment of Ms Karin Jones as a director on 12 October 2021 (2 pages)
19 August 2021Confirmation statement made on 13 August 2021 with no updates (3 pages)
19 August 2021Termination of appointment of Chris Billington as a director on 12 August 2021 (1 page)
19 August 2021Appointment of Mr Martin Heierle as a director on 12 August 2021 (2 pages)
24 June 2021Full accounts made up to 31 March 2020 (25 pages)
13 August 2020Confirmation statement made on 13 August 2020 with no updates (3 pages)
31 December 2019Full accounts made up to 31 March 2019 (25 pages)
13 August 2019Confirmation statement made on 13 August 2019 with no updates (3 pages)
9 January 2019Full accounts made up to 31 March 2018 (23 pages)
30 August 2018Confirmation statement made on 13 August 2018 with no updates (3 pages)
26 February 2018Appointment of Mr Christopher Billington as a director on 23 February 2018 (2 pages)
26 February 2018Appointment of Mr Lars Kraft as a director on 23 February 2018 (2 pages)
23 February 2018Appointment of Mrs Amanda Crellin as a director on 23 February 2018 (2 pages)
23 February 2018Termination of appointment of Timothy John Clark as a director on 23 February 2018 (1 page)
23 February 2018Termination of appointment of Cristina Diotallevi as a director on 23 February 2018 (1 page)
23 February 2018Termination of appointment of Sascha Stocker as a director on 23 February 2018 (1 page)
23 February 2018Termination of appointment of Lars Peter Offersen as a director on 23 February 2018 (1 page)
5 January 2018Full accounts made up to 31 March 2017 (23 pages)
18 August 2017Confirmation statement made on 13 August 2017 with updates (4 pages)
18 August 2017Confirmation statement made on 13 August 2017 with updates (4 pages)
3 February 2017Statement of capital following an allotment of shares on 2 February 2017
  • GBP 3,150,000
(3 pages)
3 February 2017Statement of capital following an allotment of shares on 2 February 2017
  • GBP 3,150,000
(3 pages)
10 January 2017Full accounts made up to 31 March 2016 (24 pages)
10 January 2017Full accounts made up to 31 March 2016 (24 pages)
4 October 2016Director's details changed for Mr Tim John Clark on 3 October 2016 (2 pages)
4 October 2016Director's details changed for Mr Tim John Clark on 3 October 2016 (2 pages)
16 August 2016Confirmation statement made on 13 August 2016 with updates (5 pages)
16 August 2016Confirmation statement made on 13 August 2016 with updates (5 pages)
8 January 2016Full accounts made up to 31 March 2015 (17 pages)
8 January 2016Full accounts made up to 31 March 2015 (17 pages)
7 October 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 150,000
(4 pages)
7 October 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 150,000
(4 pages)
4 September 2015Previous accounting period shortened from 31 August 2015 to 31 March 2015 (3 pages)
4 September 2015Previous accounting period shortened from 31 August 2015 to 31 March 2015 (3 pages)
13 August 2014Incorporation
Statement of capital on 2014-08-13
  • GBP 150,000
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
13 August 2014Incorporation
Statement of capital on 2014-08-13
  • GBP 150,000
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)