UKBizDB.co.uk

SOUND FOUNDATION LIMITED

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

This company is commonly known as Sound Foundation Limited. The company was founded 28 years ago and was given the registration number 03120614. The firm's registered office is in WOODLEY, READING. You can find them at Unit 5 Headley Park 10, Headley Road East, Woodley, Reading, Berkshire. This company's SIC code is 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c..

Company Information

Name:SOUND FOUNDATION LIMITED
Company Number:03120614
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 November 1995
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Office Address & Contact

Registered Address:Unit 5 Headley Park 10, Headley Road East, Woodley, Reading, Berkshire, RG5 4SW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 5, Headley Park 10, Headley Road East, Woodley, Reading, United Kingdom, RG5 4SW

Director01 October 2004Active
Unit 5, Headley Park 10, Headley Road East, Woodley, Reading, United Kingdom, RG5 4SW

Director01 January 2011Active
Unit 5, Headley Park 10, Headley Road East, Woodley, Reading, United Kingdom, RG5 4SW

Director06 April 2012Active
Unit 5, Headley Park 10, Headley Road East, Woodley, Reading, United Kingdom, RG5 4SW

Secretary01 November 1995Active
20, Merton Industrial Park, Jubilee Way, London, England, SW19 3WL

Secretary06 December 2022Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary01 November 1995Active
4 Moor Mead Road, Twickenham, TW1 1JS

Director01 October 2004Active
Unit 5, Headley Park 10, Headley Road East, Woodley, Reading, United Kingdom, RG5 4SW

Director31 October 2003Active
Unit 5, Headley Park 10, Headley Road East, Woodley, Reading, United Kingdom, RG5 4SW

Director01 November 1995Active
Unit 5, Headley Park 10, Headley Road East, Woodley, Reading, United Kingdom, RG5 4SW

Director31 October 2003Active
Unit 5, Headley Park 10, Headley Road East, Woodley, Reading, United Kingdom, RG5 4SW

Director31 October 2003Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director01 November 1995Active

People with Significant Control

D&B Solutions Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:20, Merton Park Industrial Estate, London, England, SW19 3WL
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 (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
2023-12-29Officers

Termination secretary company with name termination date.

Download
2023-12-18Mortgage

Mortgage satisfy charge full.

Download
2023-11-13Confirmation statement

Confirmation statement with updates.

Download
2023-11-10Persons with significant control

Change to a person with significant control.

Download
2023-05-20Accounts

Accounts with accounts type small.

Download
2022-12-07Officers

Appoint person secretary company with name date.

Download
2022-12-07Persons with significant control

Change to a person with significant control.

Download
2022-11-02Confirmation statement

Confirmation statement with updates.

Download
2022-06-14Accounts

Accounts with accounts type full.

Download
2021-11-10Confirmation statement

Confirmation statement with updates.

Download
2021-11-10Persons with significant control

Change to a person with significant control.

Download
2021-09-27Accounts

Accounts with accounts type full.

Download
2021-05-17Officers

Termination director company with name termination date.

Download
2021-01-05Accounts

Accounts with accounts type small.

Download
2020-11-10Confirmation statement

Confirmation statement with no updates.

Download
2019-11-14Confirmation statement

Confirmation statement with no updates.

Download
2019-08-30Accounts

Accounts with accounts type total exemption full.

Download
2018-11-09Confirmation statement

Confirmation statement with no updates.

Download
2018-10-08Resolution

Resolution.

Download
2018-08-01Accounts

Accounts with accounts type total exemption full.

Download
2018-05-04Officers

Termination director company with name termination date.

Download
2018-04-26Officers

Termination director company with name termination date.

Download
2018-04-26Officers

Termination secretary company with name termination date.

Download
2018-04-26Officers

Termination secretary company with name termination date.

Download
2017-11-02Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.