UKBizDB.co.uk

SOUNDABOUT

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

This company is commonly known as Soundabout. The company was founded 20 years ago and was given the registration number 05023067. The firm's registered office is in OXFORD. You can find them at John Eccles House Robert Robinson Avenue, Oxford Science Park, Oxford, . This company's SIC code is 85590 - Other education n.e.c..

Company Information

Name:SOUNDABOUT
Company Number:05023067
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 January 2004
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:John Eccles House Robert Robinson Avenue, Oxford Science Park, Oxford, England, OX4 4GP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Court, Elvendon Road, Goring, Reading, England, RG8 0DT

Director08 June 2020Active
1, Ivy Close, Leavesden, Watford, England, WD25 7NQ

Director31 August 2021Active
4, Mayflower Close, Hartwell, Aylesbury, England, HP17 8QH

Director12 January 2022Active
John Eccles House, Robert Robinson Avenue, Oxford Science Park, Oxford, England, OX4 4GP

Director11 June 2019Active
John Eccles House, Robert Robinson Avenue, Oxford Science Park, Oxford, England, OX4 4GP

Director01 May 2023Active
19a, Manor Road, South Hinksey, Oxford, England, OX1 5AS

Director31 August 2021Active
12, Hadow Road, Marston, Oxford, England, OX3 0JW

Director16 June 2021Active
Shelburne House, Frances Dove Way, High Wycombe, England, HP11 1PE

Director12 January 2022Active
John Eccles House, Robert Robinson Avenue, Oxford Science Park, Oxford, England, OX4 4GP

Director01 June 2023Active
22 Buckingham Street, Oxford, OX1 4LH

Secretary22 January 2004Active
12 Alfred Terrace, Chipping Norton, OX7 5HB

Director19 June 2007Active
Cutteslowe Farm House, Oxford, OX2 8ES

Director24 May 2004Active
Chalkhouse Green Farm, Kidmore End, Reading, RG4 9AL

Director22 January 2004Active
John Eccles House, Robert Robinson Avenue, Oxford Science Park, Oxford, England, OX4 4GP

Director30 September 2017Active
7, Tylers, Harpenden, England, AL5 5RT

Director01 January 2020Active
4 Walnut Tree Cottages, Church Road, London, SW19 5DN

Director22 January 2004Active
Longhills Farm House, Sleaford Road, Branston, Lincoln, England, LN4 1HX

Director08 November 2021Active
64a Princes Way, Wimbledon Park, SW19 6JF

Director22 January 2004Active
John Eccles House, Robert Robinson Avenue, Oxford Science Park, Oxford, England, OX4 4GP

Director11 November 2018Active
John Eccles House, Robert Robinson Avenue, Oxford Science Park, Oxford, England, OX4 4GP

Director11 September 2018Active
John Eccles House, Robert Robinson Avenue, Oxford Science Park, Oxford, England, OX4 4GP

Director31 May 2018Active
96, Radnor Road, Twickenham, England, TW1 4ND

Director31 August 2021Active
Flat 23, 12 Ebenezer Street, Britannia Building, London, N1 7RP

Director31 August 2021Active

People with Significant Control

Ms Emily Newsome
Notified on:07 September 2022
Status:Active
Date of birth:March 1990
Nationality:British
Country of residence:England
Address:John Eccles House, Robert Robinson Avenue, Oxford, England, OX4 4GP
Nature of control:
  • Voting rights 75 to 100 percent as trust
Nathan Waddington
Notified on:20 September 2021
Status:Active
Date of birth:December 1969
Nationality:British
Country of residence:England
Address:Flat 23, Britannia Building, 12 Ebenezer Street, London, England, N1 7RP
Nature of control:
  • Voting rights 75 to 100 percent
Prof Adam Ockleford
Notified on:06 April 2016
Status:Active
Date of birth:January 1959
Nationality:United Kingdom
Country of residence:England
Address:John Eccles House, Robert Robinson Avenue, Oxford, England, OX4 4GP
Nature of control:
  • Significant influence or control

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
2023-11-21Confirmation statement

Confirmation statement with no updates.

Download
2023-10-20Accounts

Accounts with accounts type total exemption full.

Download
2023-08-18Resolution

Resolution.

Download
2023-06-15Officers

Appoint person director company with name date.

Download
2023-05-05Officers

Appoint person director company with name date.

Download
2023-01-30Officers

Change person director company with change date.

Download
2022-11-22Confirmation statement

Confirmation statement with no updates.

Download
2022-10-25Accounts

Accounts with accounts type total exemption full.

Download
2022-10-24Officers

Termination director company with name termination date.

Download
2022-10-24Officers

Termination director company with name termination date.

Download
2022-09-12Persons with significant control

Notification of a person with significant control.

Download
2022-09-09Persons with significant control

Cessation of a person with significant control.

Download
2022-07-18Officers

Termination director company with name termination date.

Download
2022-02-15Officers

Appoint person director company with name date.

Download
2022-02-15Officers

Appoint person director company with name date.

Download
2021-11-18Officers

Appoint person director company with name date.

Download
2021-11-17Accounts

Accounts with accounts type micro entity.

Download
2021-11-17Confirmation statement

Confirmation statement with no updates.

Download
2021-09-24Officers

Termination director company with name termination date.

Download
2021-09-23Persons with significant control

Notification of a person with significant control.

Download
2021-09-22Persons with significant control

Cessation of a person with significant control.

Download
2021-09-22Officers

Termination director company with name termination date.

Download
2021-09-22Officers

Termination director company with name termination date.

Download
2021-09-22Officers

Termination director company with name termination date.

Download
2021-09-22Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.