Company NameSonactom Cfpf Limited
DirectorsAleksander Jan Tomczyk and Caroline Tomczyk
Company StatusActive
Company NumberSC595302
CategoryPrivate Limited Company
Incorporation Date25 April 2018(5 years, 12 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Aleksander Jan Tomczyk
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7-11 Melville Street
Edinburgh
EH3 7PE
Scotland
Director NameMrs Caroline Tomczyk
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7-11 Melville Street
Edinburgh
EH3 7PE
Scotland

Location

Registered Address7-11 Melville Street
Edinburgh
EH3 7PE
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return24 April 2023 (12 months ago)
Next Return Due8 May 2024 (2 weeks, 3 days from now)

Charges

31 January 2020Delivered on: 31 January 2020
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: The northmost house on the first floor known as and forming 28 (1F1) forrest road, edinburgh.
Outstanding
6 February 2019Delivered on: 7 February 2019
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
6 February 2019Delivered on: 7 February 2019
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
18 January 2019Delivered on: 21 January 2019
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: All and whole the property forming the centre house on the first flat at 3 heriothill terrace, edinburgh, EH7 4DZ of the tenement 1 and 3 heriothil terrace, aforesaid being the subjects registered in the land register of scotland under title number MID67373.
Outstanding
18 January 2019Delivered on: 21 January 2019
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: All and whole the property forming the northmost ground floor flat, 26 dean park street, edinburgh, EH4 1JU being the subjects registered in the land register of scotland under title number MID67373.
Outstanding

Filing History

9 May 2023Micro company accounts made up to 30 September 2022 (5 pages)
25 April 2023Confirmation statement made on 24 April 2023 with updates (5 pages)
6 May 2022Micro company accounts made up to 30 September 2021 (5 pages)
3 May 2022Confirmation statement made on 24 April 2022 with updates (5 pages)
6 May 2021Confirmation statement made on 24 April 2021 with updates (5 pages)
22 April 2021Micro company accounts made up to 30 September 2020 (4 pages)
12 May 2020Confirmation statement made on 24 April 2020 with updates (5 pages)
21 April 2020Change of details for Mr Aleksander Jan Tomczyk as a person with significant control on 1 April 2020 (2 pages)
21 April 2020Change of details for Mrs Caroline Tomczyk as a person with significant control on 1 April 2020 (2 pages)
31 January 2020Registration of charge SC5953020005, created on 31 January 2020 (5 pages)
20 January 2020Micro company accounts made up to 30 September 2019 (4 pages)
22 July 2019Current accounting period extended from 30 April 2019 to 30 September 2019 (1 page)
25 April 2019Confirmation statement made on 24 April 2019 with updates (6 pages)
7 February 2019Registration of charge SC5953020004, created on 6 February 2019 (12 pages)
7 February 2019Registration of charge SC5953020003, created on 6 February 2019 (12 pages)
21 January 2019Registration of charge SC5953020002, created on 18 January 2019 (7 pages)
21 January 2019Registration of charge SC5953020001, created on 18 January 2019 (7 pages)
8 January 2019Director's details changed for Mr Aleksander Jan Tomczyk on 8 January 2019 (2 pages)
8 January 2019Director's details changed for Mrs Caroline Tomczyk on 8 January 2019 (2 pages)
10 May 2018Register inspection address has been changed to Commerce House South Street Elgin Moray IV30 1JE (1 page)
10 May 2018Register(s) moved to registered inspection location Commerce House South Street Elgin Moray IV30 1JE (1 page)
25 April 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-04-25
  • GBP 21,000
(28 pages)