UKBizDB.co.uk

SOUND DECISIONS LIMITED

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

This company is commonly known as Sound Decisions Limited. The company was founded 23 years ago and was given the registration number 04042597. The firm's registered office is in ANDOVER. You can find them at Unit 6 Regents Court, Walworth Industrial Estate, Andover, Hants. This company's SIC code is 46439 - Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them).

Company Information

Name:SOUND DECISIONS LIMITED
Company Number:04042597
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 July 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46439 - Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)

Office Address & Contact

Registered Address:Unit 6 Regents Court, Walworth Industrial Estate, Andover, Hants, SP10 5NX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 6 Regents Court, Walworth Industrial Estate, Andover, SP10 5NX

Secretary31 March 2014Active
Unit 6 Regents Court, Walworth Industrial Estate, Andover, SP10 5NX

Director02 September 2002Active
Unit 6 Regents Court, Walworth Industrial Estate, Andover, SP10 5NX

Director06 August 2008Active
2 Bramley Cottages, Goodworth Clatford, Andover, SP11 7RA

Secretary03 October 2006Active
The Haywain Church Lane, Princes Risborough, HP27 9AW

Secretary24 September 2003Active
Willow House, Clatford Lodge, Andover, SP11 7DL

Secretary28 July 2000Active
Orchard House, Quarley, Andover, SP11 8PZ

Secretary17 July 2006Active
Unit 6 Regents Court, Walworth Industrial Estate, Andover, SP10 5NX

Secretary31 January 2007Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary28 July 2000Active
The Haywain Church Lane, Princes Risborough, HP27 9AW

Director08 May 2003Active
4 Rawlinson Road, Oxford, OX2 6UE

Director16 August 2001Active
Coachworks Cottage, Over Wallop, Stockbridge, SO20 8HU

Director28 July 2000Active
Unit 6 Regents Court, Walworth Industrial Estate, Andover, SP10 5NX

Director28 February 2012Active
Westgate House, Longstock, SO20

Director28 July 2000Active
Unit 6 Regents Court, Walworth Industrial Estate, Andover, SP10 5NX

Director01 May 2003Active
Unit 6 Regents Court, Walworth Industrial Estate, Andover, SP10 5NX

Director03 October 2006Active
The Old Post Office, Easton, Winchester, SO21 1EF

Director28 July 2006Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director28 July 2000Active

People with Significant Control

Mrs Annabel Vivian Catherine Gunter
Notified on:06 April 2016
Status:Active
Date of birth:August 1968
Nationality:British
Address:Unit 6 Regents Court, Andover, SP10 5NX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Raymond Alan Henley
Notified on:06 April 2016
Status:Active
Date of birth:May 1945
Nationality:British
Address:Unit 6 Regents Court, Andover, SP10 5NX
Nature of control:
  • Ownership of shares 50 to 75 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-31Confirmation statement

Confirmation statement with no updates.

Download
2023-05-04Accounts

Accounts with accounts type small.

Download
2022-09-28Accounts

Accounts with accounts type small.

Download
2022-07-29Confirmation statement

Confirmation statement with no updates.

Download
2021-07-19Confirmation statement

Confirmation statement with no updates.

Download
2021-04-26Accounts

Accounts with accounts type small.

Download
2020-09-17Accounts

Accounts with accounts type small.

Download
2020-07-30Confirmation statement

Confirmation statement with no updates.

Download
2019-07-24Confirmation statement

Confirmation statement with no updates.

Download
2019-07-02Accounts

Accounts with accounts type small.

Download
2018-07-20Confirmation statement

Confirmation statement with updates.

Download
2018-05-15Accounts

Accounts with accounts type small.

Download
2017-07-21Confirmation statement

Confirmation statement with updates.

Download
2017-07-21Officers

Termination director company with name termination date.

Download
2017-04-25Accounts

Accounts with accounts type small.

Download
2016-07-22Confirmation statement

Confirmation statement with updates.

Download
2016-03-29Accounts

Accounts with accounts type small.

Download
2015-07-28Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-30Accounts

Accounts with accounts type small.

Download
2014-08-20Annual return

Annual return company with made up date full list shareholders.

Download
2014-04-30Accounts

Accounts with accounts type small.

Download
2014-04-10Officers

Appoint person secretary company with name.

Download
2014-04-10Officers

Termination director company with name.

Download
2014-04-10Officers

Termination secretary company with name.

Download
2013-08-13Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.