Sonis Smart Security Limited

DataGardener
live
Micro

Sonis Smart Security Limited

sc276546Private Limited With Share Capital

1 George Square, Castle Brae, Dunfermline, KY118QF
Incorporated

26/11/2004

Company Age

21 years

Directors

3

Employees

4

SIC Code

74909

Risk

moderate risk

Company Overview

Registration, classification & business activity

Sonis Smart Security Limited (sc276546) is a private limited with share capital incorporated on 26/11/2004 (21 years old) and registered in dunfermline, KY118QF. The company operates under SIC code 74909 - other professional, scientific and technical activities n.e.c..

Sonis smart security has reinvented the house alarm with noentry. we have adapted our patented technology to also solve the problems of haulage carries and motorhomes and caravans. noentry by sonis is the world’s first wireless single-sensor smart home alarm system. the self-installed, plug n’ play...

Private Limited With Share Capital
SIC: 74909
Micro
Incorporated 26/11/2004
KY118QF
4 employees

Financial Overview

Total Assets

£352.9K

Liabilities

£467.5K

Net Assets

£-114.5K

Est. Turnover

£2.54M

AI Estimated
Unreported
Cash

£775

Key Metrics

4

Employees

3

Directors

33

Shareholders

Board of Directors

2

Charges

4

Registered

0

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

100
Termination Director Company With Name Termination Date
Category:Officers
Date:09-03-2026
Termination Director Company With Name Termination Date
Category:Officers
Date:13-01-2026
Termination Director Company With Name Termination Date
Category:Officers
Date:13-01-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-12-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-12-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-12-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-12-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-03-2024
Memorandum Articles
Category:Incorporation
Date:08-12-2023
Resolution
Category:Resolution
Date:08-12-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-12-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:07-12-2023
Capital Allotment Shares
Category:Capital
Date:07-12-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-06-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:29-05-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-12-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:08-12-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-10-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:17-10-2022
Resolution
Category:Resolution
Date:12-10-2022
Capital Allotment Shares
Category:Capital
Date:11-10-2022
Resolution
Category:Resolution
Date:13-09-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-07-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:13-06-2022
Capital Allotment Shares
Category:Capital
Date:31-01-2022
Memorandum Articles
Category:Incorporation
Date:28-01-2022
Resolution
Category:Resolution
Date:28-01-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-12-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-09-2021
Capital Allotment Shares
Category:Capital
Date:25-08-2021
Capital Allotment Shares
Category:Capital
Date:18-03-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-01-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-01-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-01-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-09-2020
Capital Allotment Shares
Category:Capital
Date:09-09-2020
Capital Allotment Shares
Category:Capital
Date:17-06-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-12-2019
Resolution
Category:Resolution
Date:11-12-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-12-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:22-11-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:22-11-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:22-11-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:22-11-2019
Resolution
Category:Resolution
Date:01-11-2019
Capital Allotment Shares
Category:Capital
Date:11-10-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-12-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-12-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-05-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:09-04-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:09-04-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-12-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-11-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:28-04-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:27-04-2017
Capital Allotment Shares
Category:Capital
Date:24-04-2017
Resolution
Category:Resolution
Date:24-04-2017
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:07-04-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-12-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-10-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-12-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-09-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-04-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-12-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-09-2014
Termination Director Company With Name
Category:Officers
Date:30-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-11-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-09-2013
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:10-07-2013
Mortgage Alter Floating Charge
Category:Mortgage
Date:03-07-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:03-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-01-2013
Change Person Director Company With Change Date
Category:Officers
Date:12-07-2012
Change Person Director Company With Change Date
Category:Officers
Date:12-07-2012
Appoint Person Director Company With Name
Category:Officers
Date:12-07-2012
Termination Secretary Company With Name
Category:Officers
Date:11-07-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:11-07-2012
Appoint Corporate Secretary Company With Name
Category:Officers
Date:11-07-2012
Capital Alter Shares Subdivision
Category:Capital
Date:08-06-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-05-2012
Capital Allotment Shares
Category:Capital
Date:11-04-2012
Resolution
Category:Resolution
Date:11-04-2012
Resolution
Category:Resolution
Date:11-04-2012
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:09-02-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-12-2011
Certificate Change Of Name Company
Category:Change Of Name
Date:22-03-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-01-2011
Accounts With Accounts Type Dormant
Category:Accounts
Date:21-12-2010
Accounts With Accounts Type Dormant
Category:Accounts
Date:25-08-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:03-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:03-12-2009
Accounts With Accounts Type Dormant
Category:Accounts
Date:29-08-2009
Legacy
Category:Annual Return
Date:04-12-2008
Accounts With Accounts Type Dormant
Category:Accounts
Date:30-09-2008
Legacy
Category:Annual Return
Date:29-11-2007
Legacy
Category:Officers
Date:29-11-2007
Legacy
Category:Officers
Date:29-11-2007

Import / Export

Imports
12 Months0
60 Months1
Exports
12 Months0
60 Months0

Risk Assessment

moderate risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typetotal exemption full
Due Date31/12/2026
Filing Date23/12/2025
Latest Accounts31/03/2025

Trading Addresses

1 George Square, Castle Brae, Dunfermline, Fife, KY118QFRegistered
Unit 9, Regus Business Centre, 15 Pitreavie Business Park Queensfe, Dunfermline, Fife, KY118UU
1 George Square, Castle Brae, Dunfermline, Fife, KY118QFRegistered
Unit 9, Regus Business Centre, 15 Pitreavie Business Park Queensfe, Dunfermline, Fife, KY118UU
Unit 9, Regus Business Centre, 15 Pitreavie Business Park Queensfe, Dunfermline, Fife, KY118UU

Contact

01383748820
1 George Square, Castle Brae, Dunfermline, KY118QF