UKBizDB.co.uk

SOUND ADVANTAGE LIMITED

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

This company is commonly known as Sound Advantage Limited. The company was founded 34 years ago and was given the registration number 02437205. The firm's registered office is in PETERBOROUGH. You can find them at Brightfield Business Hub Bakewell Road, Orton Southgate, Peterborough, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:SOUND ADVANTAGE LIMITED
Company Number:02437205
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 October 1989
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Brightfield Business Hub Bakewell Road, Orton Southgate, Peterborough, England, PE2 6XU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Brightfield Business Hub, Bakewell Road, Orton Southgate, Peterborough, England, PE2 6XU

Director25 November 2019Active
Brightfield Business Hub, Bakewell Road, Orton Southgate, Peterborough, England, PE2 6XU

Director01 February 2024Active
6 Felstead Close, Hutton Poplars, Brentwood, CM13 1YW

Secretary02 May 2002Active
50 Forge End, Chiswell Green, St Albans, AL2 3EQ

Secretary02 September 2002Active
26, Bargrove Avenue, Hemel Hempstead, HP1 1QP

Secretary06 November 2007Active
1-3, Highbury Station Road, London, England, N1 1SE

Secretary08 March 2018Active
42 Clarendon Road, London, W11 3AD

Secretary20 April 1998Active
Belfry House Old Lane Great Holt, Dockenfield, Farnham, GU10 4HQ

Secretary25 June 2003Active
462 Fulham Palace Road, London, SW6 6HY

Secretary-Active
Eatons 43 Muster Green, Haywards Heath, RH16 4AJ

Secretary22 January 2001Active
Brightfield Business Hub, Bakewell Road, Orton Southgate, Peterborough, England, PE2 6XU

Secretary25 November 2019Active
1-3, Highbury Station Road, London, England, N1 1SE

Secretary07 August 2012Active
Warkworth, Onslow Crescent, Woking, GU22 7AU

Secretary29 March 1996Active
6 Felstead Close, Hutton Poplars, Brentwood, CM13 1YW

Director02 May 2002Active
Playing Field Cottage, Blacksnape Road, Darwen, BB3 3PN

Director01 December 1994Active
Brightfield Business Hub, Bakewell Road, Orton Southgate, Peterborough, England, PE2 6XU

Director25 October 2018Active
11 Spenser Mews, West Dulwich, London, SE21 8SN

Director22 October 2007Active
50 Forge End, Chiswell Green, St Albans, AL2 3EQ

Director02 September 2002Active
26, Bargrove Avenue, Hemel Hempstead, HP1 1QP

Director06 November 2007Active
1-3, Highbury Station Road, London, England, N1 1SE

Director08 March 2018Active
42 Clarendon Road, London, W11 3AD

Director20 April 1998Active
40 Walnut Tree Road, Greenwich, London, SE10 9EU

Director-Active
Belfry House Old Lane Great Holt, Dockenfield, Farnham, GU10 4HQ

Director25 June 2003Active
462 Fulham Palace Road, London, SW6 6HY

Director04 May 1993Active
8 Pensford Avenue, Richmond, TW9 4HP

Director09 January 1992Active
3 Chestnuts, Hertford, SG13 8AQ

Director24 October 2003Active
Eatons 43 Muster Green, Haywards Heath, RH16 4AJ

Director22 January 2001Active
14 Lansdowne Crescent, London, W11 2NJ

Director-Active
8 St Simon's Avenue, Putney, London, SW15 6DU

Director-Active
1-3, Highbury Station Road, London, England, N1 1SE

Director26 July 2018Active
24 Earlswood, Orton Brimbles, Peterborough, PE2 5UG

Director-Active
Mill Hill Lodge Barnes Common, Mill Hill, London, SW13 0HS

Director-Active
1-3, Highbury Station Road, London, England, N1 1SE

Director07 August 2012Active
11 Mayo Road, Walton-On-Thames, KT12 2QA

Director27 October 1994Active
10b Wedderburn Road, London, NW3 5QG

Director29 September 1998Active

People with Significant Control

The Royal National Institute For Deaf People
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Brightfield Business Hub, Bakewell Road, Peterborough, England, PE2 6XU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-01Officers

Appoint person director company with name date.

Download
2024-02-01Officers

Termination director company with name termination date.

Download
2023-11-27Confirmation statement

Confirmation statement with no updates.

Download
2023-11-03Accounts

Accounts with accounts type dormant.

Download
2023-01-09Officers

Change person director company with change date.

Download
2023-01-09Persons with significant control

Change to a person with significant control.

Download
2023-01-06Officers

Change person director company with change date.

Download
2022-11-08Confirmation statement

Confirmation statement with no updates.

Download
2022-10-25Accounts

Accounts with accounts type dormant.

Download
2021-12-31Accounts

Accounts with accounts type dormant.

Download
2021-11-12Confirmation statement

Confirmation statement with no updates.

Download
2021-06-28Officers

Termination secretary company with name termination date.

Download
2021-03-31Accounts

Accounts with accounts type dormant.

Download
2020-11-09Confirmation statement

Confirmation statement with no updates.

Download
2020-09-17Address

Change registered office address company with date old address new address.

Download
2019-12-17Accounts

Accounts with accounts type dormant.

Download
2019-11-25Officers

Appoint person director company with name date.

Download
2019-11-25Officers

Termination director company with name termination date.

Download
2019-11-25Officers

Appoint person secretary company with name date.

Download
2019-11-25Officers

Termination secretary company with name termination date.

Download
2019-11-19Confirmation statement

Confirmation statement with no updates.

Download
2019-01-08Accounts

Accounts with accounts type dormant.

Download
2018-11-07Confirmation statement

Confirmation statement with no updates.

Download
2018-10-25Officers

Appoint person director company with name date.

Download
2018-10-25Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.