Background WavePink WaveYellow Wave

LOUDSPEAKER TECHNOLOGY LIMITED (01518084)

LOUDSPEAKER TECHNOLOGY LIMITED (01518084) is an active UK company. incorporated on 19 September 1980. with registered office in Stroud. The company operates in the Manufacturing sector, engaged in manufacture of consumer electronics. LOUDSPEAKER TECHNOLOGY LIMITED has been registered for 45 years. Current directors include POLLEY, Robert David, WOODMAN, Leanne Jayne, WOODMAN, William John.

Company Number
01518084
Status
active
Type
ltd
Incorporated
19 September 1980
Age
45 years
Address
Gypsy Lane, Stroud, GL6 8HR
Industry Sector
Manufacturing
Business Activity
Manufacture of consumer electronics
Directors
POLLEY, Robert David, WOODMAN, Leanne Jayne, WOODMAN, William John
SIC Codes
26400

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOUDSPEAKER TECHNOLOGY LIMITED

LOUDSPEAKER TECHNOLOGY LIMITED is an active company incorporated on 19 September 1980 with the registered office located in Stroud. The company operates in the Manufacturing sector, specifically engaged in manufacture of consumer electronics. LOUDSPEAKER TECHNOLOGY LIMITED was registered 45 years ago.(SIC: 26400)

Status

active

Active since 45 years ago

Company No

01518084

LTD Company

Age

45 Years

Incorporated 19 September 1980

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 11 November 2025 (4 months ago)
Submitted on 11 November 2025 (4 months ago)

Next Due

Due by 25 November 2026
For period ending 11 November 2026

Previous Company Names

PANLIGHT LIMITED
From: 19 September 1980To: 31 December 1981
Contact
Address

Gypsy Lane Aston Down Stroud, GL6 8HR,

Previous Addresses

Gypsy House Aston Down Stroud Gloucestershire GL6 8HR United Kingdom
From: 19 February 2021To: 17 March 2021
Beaumont House 172 Southgate Street Gloucester Gloucestershire GL1 2EZ
From: 19 September 1980To: 19 February 2021
Timeline

17 key events • 2015 - 2024

Funding Officers Ownership
Director Left
Jul 15
Director Joined
Sept 15
Director Joined
Sept 15
Loan Secured
May 19
Capital Reduction
Jun 19
Share Buyback
Jun 19
Owner Exit
Jun 19
Owner Exit
Jun 19
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Owner Exit
Nov 22
Director Left
Nov 22
New Owner
Jan 23
Director Joined
Jul 23
Director Left
Jul 23
Loan Secured
Dec 23
Loan Cleared
Jun 24
2
Funding
6
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

POLLEY, Robert David

Active
Llanthony Warehouse, GloucesterGL1 2EH
Born February 1952
Director
Appointed 01 Sept 1999

WOODMAN, Leanne Jayne

Active
Aston Down, StroudGL6 8HR
Born May 1985
Director
Appointed 31 Jul 2023

WOODMAN, William John

Active
Aston Down, StroudGL6 8HR
Born February 1980
Director
Appointed 10 Sept 2015

ISAAC, Timothy Peter

Resigned
2 Priory Road, HuntingdonPE17 3SD
Secretary
Appointed N/A
Resigned 29 Jun 2015

GRAHAM, Margaret-Mary

Resigned
Southgate Street, GloucesterGL1 2EZ
Born October 1941
Director
Appointed 03 Mar 2008
Resigned 31 Jul 2023

ISAAC, Timothy Peter

Resigned
2 Priory Road, HuntingdonPE17 3SD
Born January 1949
Director
Appointed N/A
Resigned 29 Jun 2015

WOODMAN, William John

Resigned
Southgate Street, GloucesterGL1 2EZ
Born March 1946
Director
Appointed N/A
Resigned 22 Jul 2022

Persons with significant control

4

1 Active
3 Ceased

Mr William John Woodman

Active
Aston Down, StroudGL6 8HR
Born February 1980

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Jul 2022

Mr William John Woodman

Ceased
172 Southgate Street, GloucesterGL1 2EZ
Born March 1946

Nature of Control

Ownership of shares 25 to 50 percent
Notified 11 Nov 2016
Ceased 21 Jul 2022

Mr Robert David Polley

Ceased
172 Southgate Street, GloucesterGL1 2EZ
Born February 1952

Nature of Control

Ownership of shares 50 to 75 percent
Notified 11 Nov 2016
Ceased 10 May 2019

Mr Timothy Peter Isaac

Ceased
172 Southgate Street, GloucesterGL1 2EZ
Born January 1949

Nature of Control

Ownership of shares 25 to 50 percent
Notified 11 Nov 2016
Ceased 10 May 2019
Fundings
Financials
Latest Activities

Filing History

158

Resolution
22 February 2026
RESOLUTIONSResolutions
Memorandum Articles
22 February 2026
MAMA
Statement Of Companys Objects
22 February 2026
CC04CC04
Capital Variation Of Rights Attached To Shares
22 February 2026
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
22 February 2026
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
25 November 2024
CS01Confirmation Statement
Confirmation Statement With Updates
11 November 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
31 August 2024
CH01Change of Director Details
Accounts With Accounts Type Full
8 August 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 June 2024
MR04Satisfaction of Charge
Change To A Person With Significant Control
13 March 2024
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2023
MR01Registration of a Charge
Confirmation Statement With Updates
13 November 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
13 November 2023
CH01Change of Director Details
Change To A Person With Significant Control
13 November 2023
PSC04Change of PSC Details
Accounts With Accounts Type Full
25 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2023
TM01Termination of Director
Change Person Director Company With Change Date
2 March 2023
CH01Change of Director Details
Move Registers To Sail Company With New Address
2 March 2023
AD03Change of Location of Company Records
Change Sail Address Company With New Address
2 March 2023
AD02Notification of Single Alternative Inspection Location
Notification Of A Person With Significant Control
23 January 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
30 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
30 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
25 November 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
22 November 2022
CH01Change of Director Details
Accounts With Accounts Type Small
1 November 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 October 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
30 November 2021
CS01Confirmation Statement
Change To A Person With Significant Control
17 November 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2021
CH01Change of Director Details
Accounts With Accounts Type Small
23 August 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 March 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
19 February 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
2 December 2020
CS01Confirmation Statement
Change To A Person With Significant Control
27 November 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
27 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2020
CH01Change of Director Details
Change To A Person With Significant Control
27 November 2020
PSC04Change of PSC Details
Accounts With Accounts Type Small
25 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
27 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
19 August 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
18 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Capital Cancellation Shares
12 June 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
12 June 2019
SH03Return of Purchase of Own Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
16 May 2019
MR01Registration of a Charge
Accounts With Accounts Type Small
4 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
24 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
18 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
16 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2015
AR01AR01
Termination Secretary Company With Name Termination Date
3 December 2015
TM02Termination of Secretary
Appoint Person Director Company With Name
30 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 September 2015
AP01Appointment of Director
Accounts With Accounts Type Small
24 July 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 November 2014
AR01AR01
Accounts With Accounts Type Small
11 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2013
AR01AR01
Accounts With Accounts Type Small
19 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2012
AR01AR01
Accounts With Accounts Type Small
8 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2011
AR01AR01
Accounts With Accounts Type Small
26 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2010
AR01AR01
Accounts With Accounts Type Small
17 June 2010
AAAnnual Accounts
Accounts With Accounts Type Small
18 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2009
AR01AR01
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Legacy
20 November 2008
363aAnnual Return
Legacy
20 November 2008
353353
Legacy
20 November 2008
190190
Accounts With Accounts Type Small
4 September 2008
AAAnnual Accounts
Legacy
25 June 2008
287Change of Registered Office
Auditors Resignation Company
7 May 2008
AUDAUD
Legacy
13 March 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
29 December 2007
AAAnnual Accounts
Legacy
26 November 2007
363aAnnual Return
Accounts With Accounts Type Small
20 December 2006
AAAnnual Accounts
Legacy
4 December 2006
363aAnnual Return
Accounts With Accounts Type Full
31 January 2006
AAAnnual Accounts
Legacy
22 November 2005
363sAnnual Return (shuttle)
Legacy
12 August 2005
88(2)R88(2)R
Accounts With Accounts Type Small
1 June 2005
AAAnnual Accounts
Legacy
24 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 February 2004
AAAnnual Accounts
Legacy
14 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 January 2003
AAAnnual Accounts
Legacy
8 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 January 2002
AAAnnual Accounts
Legacy
25 January 2002
363sAnnual Return (shuttle)
Legacy
22 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 October 2000
AAAnnual Accounts
Legacy
16 November 1999
363sAnnual Return (shuttle)
Legacy
27 September 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 August 1999
AAAnnual Accounts
Legacy
30 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 August 1998
AAAnnual Accounts
Accounts With Accounts Type Full
14 January 1998
AAAnnual Accounts
Legacy
16 December 1997
363sAnnual Return (shuttle)
Legacy
21 November 1996
363sAnnual Return (shuttle)
Memorandum Articles
6 October 1996
MEM/ARTSMEM/ARTS
Resolution
6 October 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 August 1996
AAAnnual Accounts
Legacy
15 November 1995
363sAnnual Return (shuttle)
Memorandum Articles
25 October 1995
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
20 September 1995
AAAnnual Accounts
Legacy
12 September 1995
123Notice of Increase in Nominal Capital
Resolution
12 September 1995
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
13 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 August 1994
AAAnnual Accounts
Legacy
25 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 August 1993
AAAnnual Accounts
Legacy
20 November 1992
363sAnnual Return (shuttle)
Memorandum Articles
6 October 1992
MEM/ARTSMEM/ARTS
Legacy
3 September 1992
88(3)88(3)
Legacy
3 September 1992
88(2)R88(2)R
Resolution
3 September 1992
RESOLUTIONSResolutions
Resolution
3 September 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Small
24 August 1992
AAAnnual Accounts
Legacy
19 November 1991
363b363b
Resolution
15 August 1991
RESOLUTIONSResolutions
Legacy
15 August 1991
123Notice of Increase in Nominal Capital
Resolution
15 August 1991
RESOLUTIONSResolutions
Resolution
15 August 1991
RESOLUTIONSResolutions
Legacy
13 August 1991
288288
Accounts With Accounts Type Small
6 August 1991
AAAnnual Accounts
Legacy
6 August 1991
363aAnnual Return
Accounts With Accounts Type Small
18 March 1991
AAAnnual Accounts
Legacy
18 March 1991
363363
Accounts With Accounts Type Small
12 December 1989
AAAnnual Accounts
Legacy
12 December 1989
363363
Legacy
11 September 1989
288288
Accounts With Accounts Type Small
11 January 1989
AAAnnual Accounts
Legacy
11 January 1989
363363
Accounts With Accounts Type Small
2 September 1987
AAAnnual Accounts
Legacy
2 September 1987
363363
Accounts With Accounts Type Small
6 August 1987
AAAnnual Accounts
Legacy
5 June 1987
363363
Accounts With Accounts Type Small
13 May 1987
AAAnnual Accounts
Legacy
13 May 1987
363363
Legacy
7 February 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Change Of Name Company
20 May 1981
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
19 September 1980
MISCMISC