UKBizDB.co.uk

SONG SOLUTIONS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Song Solutions Limited. The company was founded 31 years ago and was given the registration number 02714955. The firm's registered office is in UCKFIELD. You can find them at 14 Horsted Square, Bellbrook Industrial Estate, Uckfield, East Sussex. This company's SIC code is 69109 - Activities of patent and copyright agents; other legal activities n.e.c..

Company Information

Name:SONG SOLUTIONS LIMITED
Company Number:02714955
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 May 1992
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 69109 - Activities of patent and copyright agents; other legal activities n.e.c.

Office Address & Contact

Registered Address:14 Horsted Square, Bellbrook Industrial Estate, Uckfield, East Sussex, TN22 1QG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14, Horsted Square, Bellbrook Industrial Estate, Uckfield, United Kingdom, TN22 1QG

Secretary26 August 2010Active
14, Horsted Square, Bellbrook Industrial Estate, Uckfield, TN22 1QG

Director01 July 2023Active
14, Horsted Square, Bellbrook Industrial Estate, Uckfield, TN22 1QG

Director01 July 2023Active
14, Horsted Square, Bellbrook Industrial Estate, Uckfield, TN22 1QG

Director01 July 2023Active
8 Marshfoot Lane, Hailsham, BN27 2RA

Secretary23 June 1992Active
15 Astaire Avenue, Eastbourne, BN22 8UN

Secretary02 January 2007Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary15 May 1992Active
14, Horsted Square, Bellbrook Industrial Estate, Uckfield, TN22 1QG

Director13 August 2018Active
14, Horsted Square, Bellbrook Industrial Estate, Uckfield, TN22 1QG

Director01 January 2016Active
Greenacres, 8 Marshfoot Lane, Hailsham, BN27 2RA

Director23 June 1992Active
8 Marshfoot Lane, Hailsham, BN27 2RA

Director23 June 1992Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director15 May 1992Active
14, Horsted Square, Bellbrook Industrial Estate, Uckfield, United Kingdom, TN22 1QG

Director02 January 2007Active
14, Horsted Square, Bellbrook Industrial Estate, Uckfield, United Kingdom, TN22 1QG

Director02 January 2007Active
41 Marbella, Dana Point, America,

Director01 January 2000Active

People with Significant Control

Essential Christian
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:14, Horsted Square, Uckfield, England, TN22 1QG
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-27Officers

Termination director company with name termination date.

Download
2023-07-11Officers

Termination director company with name termination date.

Download
2023-07-11Officers

Termination director company with name termination date.

Download
2023-07-11Officers

Appoint person director company with name date.

Download
2023-07-11Officers

Appoint person director company with name date.

Download
2023-07-11Officers

Appoint person director company with name date.

Download
2023-06-27Accounts

Accounts with accounts type dormant.

Download
2023-05-27Confirmation statement

Confirmation statement with no updates.

Download
2022-09-07Officers

Change person director company with change date.

Download
2022-06-22Accounts

Accounts with accounts type dormant.

Download
2022-05-26Confirmation statement

Confirmation statement with no updates.

Download
2021-07-05Accounts

Accounts with accounts type dormant.

Download
2021-06-01Officers

Termination director company with name termination date.

Download
2021-05-18Confirmation statement

Confirmation statement with updates.

Download
2020-06-03Accounts

Accounts with accounts type dormant.

Download
2020-05-21Confirmation statement

Confirmation statement with no updates.

Download
2019-06-28Accounts

Accounts with accounts type dormant.

Download
2019-06-20Accounts

Change account reference date company previous shortened.

Download
2019-05-23Confirmation statement

Confirmation statement with no updates.

Download
2018-08-20Accounts

Accounts with accounts type dormant.

Download
2018-08-13Officers

Appoint person director company with name date.

Download
2018-05-26Confirmation statement

Confirmation statement with no updates.

Download
2017-11-15Resolution

Resolution.

Download
2017-08-14Accounts

Accounts with accounts type dormant.

Download
2017-05-29Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.