UKBizDB.co.uk

SOUND FORMS LIMITED

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

This company is commonly known as Sound Forms Limited. The company was founded 15 years ago and was given the registration number 06904328. The firm's registered office is in LONDON. You can find them at C/o Es Global Unit G East, Coate House, 1 - 3 Coate Street, London, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:SOUND FORMS LIMITED
Company Number:06904328
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 May 2009
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:C/o Es Global Unit G East, Coate House, 1 - 3 Coate Street, London, England, E2 9AG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hazel House, 17 Cobden Road, Midhurst, England, GU29 9JW

Secretary18 March 2014Active
28, Kings Road, Berkhamsted, England, HP4 3BD

Director03 July 2009Active
Stable House, Cleghorn Farm, Lanark, ML11 7RN

Director03 July 2009Active
C/O Es Global, Unit G East, Coate House, 1 - 3 Coate Street, London, England, E2 9AG

Director05 December 2023Active
College Place, 7 Wallbridge, Frome, England, BA11 1QY

Director28 March 2012Active
Hazel House, 17 Cobden Road, Midhurst, England, GU29 9JW

Director03 July 2009Active
44 Twisden Road, London, NW5 1DN

Director03 July 2009Active
61, Woodside Road, New Malden, KT3 3AW

Secretary10 July 2009Active
Staple Court, 11 Staple Inn Buildings, London, WC1V 7QH

Corporate Secretary13 May 2009Active
49, Ashley Lane, 64 Paul Street, London, United Kingdom, NW4 1PJ

Director10 April 2012Active
13 Baskerville Road, Wandsworth, London, SW18 3RJ

Director03 July 2009Active
47, Shepherds Way, Rickmansworth, United Kingdom, WD3 7NW

Director03 July 2009Active
45 Carson Road, London, SE21 8HT

Director13 May 2009Active
Coverdale Court, Covert, Ascot, SL5 0JS

Director03 July 2009Active
26, Sarre Road, London, NW2 3SL

Director03 September 2012Active

People with Significant Control

Mr George Piskov
Notified on:06 April 2016
Status:Active
Date of birth:October 1963
Nationality:British
Country of residence:England
Address:C/O Es Global, Unit G East, Coate House, London, England, E2 9AG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 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
2023-12-05Officers

Appoint person director company with name date.

Download
2023-12-04Accounts

Accounts with accounts type total exemption full.

Download
2023-06-06Officers

Change person secretary company with change date.

Download
2023-06-06Confirmation statement

Confirmation statement with updates.

Download
2023-06-06Officers

Change person director company with change date.

Download
2023-06-06Officers

Change person director company with change date.

Download
2023-06-06Officers

Change person director company with change date.

Download
2023-06-05Officers

Change person director company with change date.

Download
2023-06-05Officers

Change person director company with change date.

Download
2023-06-05Officers

Change person director company with change date.

Download
2022-12-12Accounts

Accounts with accounts type total exemption full.

Download
2022-11-23Accounts

Change account reference date company current extended.

Download
2022-10-12Accounts

Accounts amended with accounts type total exemption full.

Download
2022-07-20Confirmation statement

Confirmation statement with no updates.

Download
2022-02-24Accounts

Accounts with accounts type total exemption full.

Download
2021-12-21Accounts

Change account reference date company previous shortened.

Download
2021-10-20Officers

Change person secretary company with change date.

Download
2021-10-19Officers

Change person director company with change date.

Download
2021-10-19Officers

Change person director company with change date.

Download
2021-07-15Confirmation statement

Confirmation statement with updates.

Download
2021-07-15Officers

Second filing of director termination with name.

Download
2021-05-18Confirmation statement

Confirmation statement with no updates.

Download
2021-05-12Officers

Termination director company with name termination date.

Download
2021-02-09Accounts

Accounts with accounts type total exemption full.

Download
2020-05-17Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.