Warning: file_put_contents(c/59637cadcc305f8002341037acc3af11.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326

Warning: file_put_contents(c/97132f9e305efacfb8279a7df3a9e39c.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Symphony Hearing (uk) Limited, CR3 5UA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SYMPHONY HEARING (UK) LIMITED

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

This company is commonly known as Symphony Hearing (uk) Limited. The company was founded 5 years ago and was given the registration number 11471019. The firm's registered office is in CATERHAM. You can find them at 12-14 High Street, , Caterham, Surrey. This company's SIC code is 47741 - Retail sale of hearing aids.

Company Information

Name:SYMPHONY HEARING (UK) LIMITED
Company Number:11471019
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 July 2018
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47741 - Retail sale of hearing aids

Office Address & Contact

Registered Address:12-14 High Street, Caterham, Surrey, United Kingdom, CR3 5UA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, Searchwood Heights, Warlingham, England, CR6 9GE

Secretary18 July 2018Active
12/14 High Street, Caterham, United Kingdom, CR3 5UA

Director01 May 2019Active
8, Searchwood Heights, Warlingham, England, CR6 9GE

Director18 July 2018Active
12-14, High Street, Caterham, United Kingdom, CR3 5UA

Corporate Secretary24 June 2019Active
12-14, High Street, Caterham, United Kingdom, CR3 5UA

Director18 July 2018Active

People with Significant Control

Shamama Dudha
Notified on:18 July 2018
Status:Active
Date of birth:July 1982
Nationality:British
Country of residence:United Kingdom
Address:12-14, High Street, Caterham, United Kingdom, CR3 5UA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Nisha Sebastian-Price
Notified on:18 July 2018
Status:Active
Date of birth:September 1982
Nationality:British
Country of residence:England
Address:8, Searchwood Heights, Warlingham, England, CR6 9GE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-28Accounts

Accounts with accounts type total exemption full.

Download
2023-10-19Confirmation statement

Confirmation statement with no updates.

Download
2023-04-19Accounts

Accounts with accounts type total exemption full.

Download
2022-10-12Confirmation statement

Confirmation statement with no updates.

Download
2022-04-30Accounts

Accounts with accounts type total exemption full.

Download
2021-10-14Confirmation statement

Confirmation statement with no updates.

Download
2021-06-01Address

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

Download
2021-06-01Officers

Termination secretary company with name termination date.

Download
2020-12-02Accounts

Accounts with accounts type micro entity.

Download
2020-11-27Persons with significant control

Cessation of a person with significant control.

Download
2020-10-08Confirmation statement

Confirmation statement with updates.

Download
2019-11-28Accounts

Accounts with accounts type micro entity.

Download
2019-10-08Confirmation statement

Confirmation statement with updates.

Download
2019-10-08Officers

Termination director company with name termination date.

Download
2019-06-25Officers

Appoint corporate secretary company with name date.

Download
2019-06-25Confirmation statement

Confirmation statement with updates.

Download
2019-06-24Address

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

Download
2019-06-24Officers

Appoint person director company with name date.

Download
2018-07-18Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.