UKBizDB.co.uk

SPEED OF SOUND LIMITED

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

This company is commonly known as Speed Of Sound Limited. The company was founded 20 years ago and was given the registration number 04920909. The firm's registered office is in WINDERMERE. You can find them at Suite B Rayrigg Hall Farm, Rayrigg Estates, Windermere, . This company's SIC code is 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians).

Company Information

Name:SPEED OF SOUND LIMITED
Company Number:04920909
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 October 2003
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Office Address & Contact

Registered Address:Suite B Rayrigg Hall Farm, Rayrigg Estates, Windermere, England, LA23 1BW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17, Allonby Close, Barrow-In-Furness, England, LA14 3XT

Director17 August 2011Active
17, Allonby Close, Walney, Barrow-In-Furness, England, LA14 3XT

Director01 May 2016Active
Ramillies, The Coast Road Roosebeck, Ulverston, LA12 0RG

Secretary03 October 2003Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary03 October 2003Active
Ramillies, The Coast Road Roosebeck, Ulverston, LA12 0RG

Director03 October 2003Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director03 October 2003Active

People with Significant Control

Mrs Sarah Mcbryde
Notified on:01 October 2022
Status:Active
Date of birth:September 2013
Nationality:British
Country of residence:England
Address:121-123 2nd Floor, Duke Street, Barrow-In-Furness, England, LA14 1XA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Darren Paul Mcbryde
Notified on:03 October 2016
Status:Active
Date of birth:May 1971
Nationality:British
Country of residence:England
Address:17, Allonby Close, Barrow-In-Furness, England, LA14 3XT
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
2023-10-05Confirmation statement

Confirmation statement with no updates.

Download
2023-10-05Persons with significant control

Change to a person with significant control.

Download
2023-08-21Accounts

Accounts with accounts type micro entity.

Download
2022-10-04Confirmation statement

Confirmation statement with no updates.

Download
2022-10-03Persons with significant control

Change to a person with significant control.

Download
2022-10-03Persons with significant control

Notification of a person with significant control.

Download
2022-10-03Address

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

Download
2022-02-24Accounts

Accounts with accounts type micro entity.

Download
2021-10-14Confirmation statement

Confirmation statement with no updates.

Download
2021-04-23Accounts

Accounts with accounts type micro entity.

Download
2020-10-22Accounts

Accounts with accounts type micro entity.

Download
2020-10-13Confirmation statement

Confirmation statement with no updates.

Download
2019-11-05Confirmation statement

Confirmation statement with no updates.

Download
2019-08-23Address

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

Download
2019-08-23Accounts

Accounts with accounts type micro entity.

Download
2018-10-04Confirmation statement

Confirmation statement with no updates.

Download
2018-08-13Accounts

Accounts with accounts type micro entity.

Download
2017-10-16Confirmation statement

Confirmation statement with updates.

Download
2017-08-17Accounts

Accounts with accounts type micro entity.

Download
2016-12-21Officers

Appoint person director company with name date.

Download
2016-10-11Confirmation statement

Confirmation statement with updates.

Download
2016-08-17Accounts

Accounts with accounts type total exemption small.

Download
2015-11-04Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-10Accounts

Accounts with accounts type total exemption small.

Download
2014-11-03Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.