General information

Name:

It Sonix Uk Ltd

Office Address:

Imperium Imperial Way RG2 0TD Reading

Number: 05710812

Incorporation date: 2006-02-15

Dissolution date: 2018-09-25

End of financial year: 31 October

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2006 is the date that marks the founding of It Sonix Uk Limited, a company which was located at Imperium, Imperial Way in Reading. It was created on 2006-02-15. Its registered no. was 05710812 and the company zip code was RG2 0TD. The firm had been present on the market for twelve years up until 2018-09-25. The firm has operated under three names. The company's first official name, It Campus (UK), was changed on 2006-06-13 to Itcampus Uk. The current name, used since 2012, is It Sonix Uk Limited.

Stephen S. was the firm's managing director, arranged to perform management duties on 2014-03-06.

The companies that controlled this firm were as follows: Enghouse Systems Limited owned over 3/4 of company shares. This business could have been reached in Markham at Suite 800, Ontario L3R 0G4 and was registered as a PSC under the registration number 0604260.

  • Previous company's names
  • It Sonix Uk Limited 2012-07-03
  • Itcampus Uk Limited 2006-06-13
  • It Campus (UK) Limited 2006-02-15

Financial data based on annual reports

Company staff

Gary N.

Role: Secretary

Appointed: 09 April 2015

Latest update: 25 September 2023

Stephen S.

Role: Director

Appointed: 06 March 2014

Latest update: 25 September 2023

People with significant control

Enghouse Systems Limited
Address: 80 Tiverton Court Suite 800, Markham, Ontario L3r 0g4, Canada
Legal authority Canada Business Corporations Act
Legal form Public Listed Company
Country registered Canada
Place registered Toronto Stock Exchange
Registration number 0604260
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 July 2018
Account last made up date 31 October 2016
Confirmation statement next due date 01 March 2019
Confirmation statement last made up date 15 February 2018
Annual Accounts 25 February 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 25 February 2014
Annual Accounts 16 July 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 16 July 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Director's appointment was terminated on Monday 30th April 2018 (TM01)
filed on: 26th, June 2018
officers
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

Unit 2, Heritage Business Centre Derby Road

Post code:

DE56 1SW

City / Town:

Belper

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
  • 62012 : Business and domestic software development
12
Company Age

Similar companies nearby

Closest companies