SONIC SOLUTIONS LIMITED

Active Dewsbury

Specialised cleaning services

6 employees website.com
Specialised cleaning services
S

SONIC SOLUTIONS LIMITED

Specialised cleaning services

Founded 24 Sept 2004 Active Dewsbury, England 6 employees website.com
Specialised cleaning services

Previous Company Names

SONIC TREATMENT LTD 24 Sept 2004 — 20 Jan 2006
Accounts Submitted 13 Oct 2025 Next due 31 Mar 2027 10 months remaining
Confirmation Submitted 8 Oct 2025 Next due 8 Oct 2026 5 months remaining
Net assets £586K £213K 2025 year on year
Total assets £799K £112K 2025 year on year
Total Liabilities £213K £102K 2025 year on year
Charges 3
3 outstanding

Contact & Details

Contact

Registered Address

Unit 16 Riverside Way Ravensthorpe Industrial Estate Ra Dewsbury West Yorks WF13 3LG England

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for SONIC SOLUTIONS LIMITED (05240314), an active company based in Dewsbury, England. Incorporated 24 Sept 2004. Specialised cleaning services. 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 2025
Type Total Exemption Full
Next accounts 31 December 2026
Due by 30 September 2027 9 months

Balance Sheet & P&L (2015–2025)

Cash in Bank

£243.00k

Increased by £161.33k (+198%)

Net Assets

£586.23k

Increased by £213.09k (+57%)

Total Liabilities

£213.18k

Decreased by £101.53k (-32%)

Turnover

N/A

Employees

6

Debt Ratio

27%

Decreased by 19 (-41%)

Financial History

Revenue, profit, EBITDA and key financial figures

2025
Dec Year End
2024
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

Grants 2

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

1 Allotment 98 Shares £98 Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
1 Apr 201098£98£98

Officers

Officers

3 active
Status
Andrew Joseph Jackson TaylorDirectorBritishEngland6524 Sept 2004Active
Blanca Patricia TaylorDirectorBritishEngland591 Aug 2025Active
Blanca Patricia TaylorSecretaryBritishUnknown24 Sept 2004Active

Shareholders

Shareholders (2)

Andrew Joseph Jackson Taylor
50.0%
Blanca Patricia Taylor
50.0%

Persons with Significant Control

Persons with Significant Control (2)

2 Active

Blanca Patricia Taylor

British

Active
Notified 6 Apr 2016
Residence England
DOB June 1966
Nature of Control
  • Ownership Of Shares 25 To 50 Percent

Andrew Joseph Jackson Taylor

British

Active
Notified 6 Apr 2016
Residence England
DOB May 1961
Nature of Control
  • Ownership Of Shares 25 To 50 Percent

Group Structure

Group Structure

SONIC SOLUTIONS LIMITED Current Company

Charges

Charges

3 outstanding

Properties

Properties

1 leasehold 1 total
AddressTenurePrice PaidDate Added
Land on the east side of Leeds Road, Huddersfield KIRKLEES
Leasehold-4 Dec 2025
Land on the east side of Leeds Road, Huddersfield
Leasehold
Added 4 Dec 2025
District KIRKLEES

Documents

Company Filings

DateCategoryDescriptionDocument
20 Jan 2026AddressChange Registered Office Address Company With Date Old Address New Address
25 Nov 2025MortgageMortgage Create With Deed With Charge Number Charge Creation Date
24 Nov 2025MortgageMortgage Create With Deed With Charge Number Charge Creation Date
17 Nov 2025MortgageMortgage Create With Deed With Charge Number Charge Creation Date
13 Oct 2025AccountsAnnual accounts made up to 30 Jun 2025
20 Jan 2026 Address

Change Registered Office Address Company With Date Old Address New Address

25 Nov 2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

24 Nov 2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

17 Nov 2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

13 Oct 2025 Accounts

Annual accounts made up to 30 Jun 2025

Recent Activity

Latest Activity

Change Registered Office Address Company With Date Old Address New Address

3 months ago on 20 Jan 2026

Mortgage Create With Deed With Charge Number Charge Creation Date

5 months ago on 25 Nov 2025

Mortgage Create With Deed With Charge Number Charge Creation Date

5 months ago on 24 Nov 2025

Mortgage Create With Deed With Charge Number Charge Creation Date

5 months ago on 17 Nov 2025

Annual accounts made up to 30 Jun 2025

6 months ago on 13 Oct 2025