SONIC COMMUNICATIONS (INTERNATIONAL) LIMITED

Active Belper

Other business support service activities n.e.c.

98 employees website.com
Safety and security Other business support service activities n.e.c.
S

SONIC COMMUNICATIONS (INTERNATIONAL) LIMITED

Other business support service activities n.e.c.

Founded 10 Mar 1976 Active Belper, United Kingdom 98 employees website.com
Safety and security Other business support service activities n.e.c.

Previous Company Names

SONIC HELMETS LIMITED 31 Dec 1976 — 31 Aug 1984
LODGE COATINGS LIMITED 10 Mar 1976 — 31 Dec 1976
Accounts Submitted 23 Apr 2026 Next due 31 May 2026 1 month remaining
Confirmation Submitted 8 May 2025 Next due 19 May 2026 23 days remaining
Net assets £15M £282K 2024 year on year
Total assets £17M £365K 2024 year on year
Total Liabilities £2M £647K 2024 year on year
Charges 13
9 outstanding 4 satisfied

Contact & Details

Contact

Registered Address

High Edge Court Heage Belper Derbyshire DE56 2BW

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for SONIC COMMUNICATIONS (INTERNATIONAL) LIMITED (01248257), an active safety and security company based in Belper, United Kingdom. Incorporated 10 Mar 1976. Other business support service activities n.e.c.. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Balance Sheet & P&L (2014–2024)

Cash in Bank

£10.45M

Decreased by £328.54k (-3%)

Net Assets

£14.62M

Increased by £282.38k (+2%)

Total Liabilities

£1.95M

Decreased by £646.90k (-25%)

Turnover

£7.80M

Decreased by £1.58M (-17%)

Employees

98

Increased by 8 (+9%)

Debt Ratio

12%

Decreased by 3 (-20%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

1 active 2 resigned
Status
Kevin Daniel McdonaldDirectorBritishEngland451 Sept 2019Active

Shareholders

Shareholders (1)

Soncell International Limited
100.0%

Persons with Significant Control

Persons with Significant Control (7)

7 Active 8 Ceased

Kevin Daniel Mcdonald

British

Active
Notified 1 Sept 2019
Residence England
DOB December 1980
Nature of Control
  • Significant Influence Or Control

Mark Robert Wilbraham

British

Active
Notified 6 Apr 2016
Residence England
DOB October 1960
Nature of Control
  • Significant Influence Or Control

Michael John Beale

British

Active
Notified 6 Apr 2016
Residence England
DOB May 1966
Nature of Control
  • Significant Influence Or Control

Michelle Ann Mucklestone

British

Active
Notified 1 Jan 2019
Residence England
DOB October 1966
Nature of Control
  • Significant Influence Or Control

Bowmer & Kirkland Ltd.

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent As Firm
Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent

Marcus Twomlow

British

Active
Notified 1 Apr 2024
Residence England
DOB May 1976
Nature of Control
  • Significant Influence Or Control

Melvin Stuart Sheldon

Ceased 31 Jan 2018

Ceased

Neil Barker

Ceased 23 Mar 2022

Ceased

Mr Mark Robert Wilbraham

Ceased 6 Apr 2016

Ceased

Bowmer & Kirkland Ltd.

Ceased 6 Apr 2016

Ceased

Mr Michael John Beale

Ceased 6 Apr 2016

Ceased

Mrs Michelle Ann Mucklestone

Ceased 1 Jan 2019

Ceased

Mr Marcus Twomlow

Ceased 1 Apr 2024

Ceased

Mr Kevin Daniel Mcdonald

Ceased 1 Sept 2019

Ceased

Group Structure

Group Structure

SONIC COMMUNICATIONS (INTERNATIONAL) LIMITED Current Company
TST SYSTEMS LIMITED united kingdom
TSS SYSTEMS LTD united kingdom

Charges

Charges

9 outstanding 4 satisfied

Properties

Properties

2 freehold 2 total
AddressTenurePrice PaidDate Added
land lying to the south of Sonic Communications International Ltd, Starley Way, Birmingham (B37 7HB) SOLIHULL
Freehold-11 Mar 2025
land lying to the south west of Bickenhill Lane (B37 7HB) SOLIHULL
Freehold-17 Sept 1996
land lying to the south of Sonic Communications International Ltd, Starley Way, Birmingham (B37 7HB)
Freehold
Added 11 Mar 2025
District SOLIHULL
land lying to the south west of Bickenhill Lane (B37 7HB)
Freehold
Added 17 Sept 1996
District SOLIHULL

Documents

Company Filings

DateCategoryDescriptionDocument
23 Apr 2026AccountsAnnual accounts made up to 2025-08-31
20 Apr 2026OfficersTermination of Michael John Beale as director on 2026-03-24
1 Apr 2026Persons With Significant ControlCessation of Michael John Beale as a person with significant control on 2016-04-06
1 Apr 2026Persons With Significant ControlCessation of Marcus Twomlow as a person with significant control on 2024-04-01
1 Apr 2026Persons With Significant ControlCessation of Mark Robert Wilbraham as a person with significant control on 2016-04-06
23 Apr 2026 Accounts

Annual accounts made up to 2025-08-31

20 Apr 2026 Officers

Termination of Michael John Beale as director on 2026-03-24

1 Apr 2026 Persons With Significant Control

Cessation of Michael John Beale as a person with significant control on 2016-04-06

1 Apr 2026 Persons With Significant Control

Cessation of Marcus Twomlow as a person with significant control on 2024-04-01

1 Apr 2026 Persons With Significant Control

Cessation of Mark Robert Wilbraham as a person with significant control on 2016-04-06

Recent Activity

Latest Activity

Annual accounts made up to 2025-08-31

2 days ago on 23 Apr 2026

Termination of Michael John Beale as director on 2026-03-24

5 days ago on 20 Apr 2026

Cessation of Michael John Beale as a person with significant control on 2016-04-06

3 weeks ago on 1 Apr 2026

Cessation of Marcus Twomlow as a person with significant control on 2024-04-01

3 weeks ago on 1 Apr 2026

Cessation of Mark Robert Wilbraham as a person with significant control on 2016-04-06

3 weeks ago on 1 Apr 2026