Background WavePink WaveYellow Wave

SOUNDUNIT LIMITED (02316486)

SOUNDUNIT LIMITED (02316486) is an active UK company. incorporated on 11 November 1988. with registered office in Sudbury. The company operates in the Manufacturing sector, engaged in unknown sic code (27900). SOUNDUNIT LIMITED has been registered for 37 years. Current directors include SIMMONS, David.

Company Number
02316486
Status
active
Type
ltd
Incorporated
11 November 1988
Age
37 years
Address
Brockley Green Farm Brockley Green, Sudbury, CO10 8DT
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (27900)
Directors
SIMMONS, David
SIC Codes
27900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOUNDUNIT LIMITED

SOUNDUNIT LIMITED is an active company incorporated on 11 November 1988 with the registered office located in Sudbury. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (27900). SOUNDUNIT LIMITED was registered 37 years ago.(SIC: 27900)

Status

active

Active since 37 years ago

Company No

02316486

LTD Company

Age

37 Years

Incorporated 11 November 1988

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 26 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 19 May 2025 (11 months ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026
Contact
Address

Brockley Green Farm Brockley Green Hundon Sudbury, CO10 8DT,

Previous Addresses

Peacocks Farm Farley Green Wickhambrook CB8 8PX
From: 11 November 1988To: 6 May 2021
Timeline

2 key events • 1988 - 2016

Funding Officers Ownership
Company Founded
Nov 88
Director Left
Jun 16
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

SIMMONS, David

Active
Brockley Green, SudburyCO10 8DT
Born March 1953
Director
Appointed N/A

SEAR, Daphne Iris

Resigned
2 Ambleside, HarpendenAL5 4RR
Secretary
Appointed N/A
Resigned 04 Nov 2012

LINDOP, James Andrew

Resigned
40 Ashfurlong Road, SheffieldS17 3NL
Born October 1957
Director
Appointed N/A
Resigned 20 Jan 1995

MALLOWS, Jennifer Esther

Resigned
Yeldfield Rickmansworth Road, RickmansworthWD3 5SB
Born November 1946
Director
Appointed N/A
Resigned 07 Feb 1995

SEAR, Daphne Iris

Resigned
2 Ambleside, HarpendenAL5 4RR
Born August 1929
Director
Appointed N/A
Resigned 04 Nov 2012

SEAR, Michael Peter

Resigned
141 St Etheldredas Drive, HatfieldAL10 8BZ
Born May 1958
Director
Appointed N/A
Resigned 03 Aug 1995

Persons with significant control

1

Mr David Simmons

Active
Brockley Green, SudburyCO10 8DT
Born March 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

106

Accounts With Accounts Type Dormant
26 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2024
CS01Confirmation Statement
Change To A Person With Significant Control
22 November 2023
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
6 May 2021
CH01Change of Director Details
Change To A Person With Significant Control
6 May 2021
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
6 May 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
26 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
1 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 April 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
29 September 2016
AR01AR01
Termination Director Company With Name Termination Date
30 June 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 June 2016
TM02Termination of Secretary
Accounts With Accounts Type Dormant
29 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2014
AR01AR01
Accounts With Accounts Type Dormant
26 June 2014
AAAnnual Accounts
Gazette Filings Brought Up To Date
12 October 2013
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
10 October 2013
AAAnnual Accounts
Gazette Notice Compulsary
1 October 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
30 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2011
AR01AR01
Change Person Director Company With Change Date
3 May 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 August 2010
AR01AR01
Accounts With Accounts Type Dormant
2 July 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
14 July 2009
AAAnnual Accounts
Legacy
14 July 2009
363aAnnual Return
Legacy
8 July 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 May 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
1 September 2007
AAAnnual Accounts
Legacy
30 May 2007
363aAnnual Return
Legacy
4 August 2006
363aAnnual Return
Accounts With Accounts Type Dormant
28 June 2006
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 June 2006
AAAnnual Accounts
Legacy
10 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 November 2004
AAAnnual Accounts
Legacy
10 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 August 2003
AAAnnual Accounts
Legacy
11 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 July 2002
AAAnnual Accounts
Legacy
30 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 August 2001
AAAnnual Accounts
Legacy
30 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 July 2000
AAAnnual Accounts
Legacy
2 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 August 1999
AAAnnual Accounts
Legacy
26 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 July 1998
AAAnnual Accounts
Legacy
30 May 1998
363sAnnual Return (shuttle)
Legacy
1 April 1998
288bResignation of Director or Secretary
Legacy
30 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 July 1997
AAAnnual Accounts
Legacy
30 July 1997
287Change of Registered Office
Auditors Resignation Company
12 May 1997
AUDAUD
Legacy
31 May 1996
363aAnnual Return
Accounts With Accounts Type Small
19 January 1996
AAAnnual Accounts
Legacy
11 August 1995
288288
Legacy
4 May 1995
363x363x
Legacy
4 May 1995
363(190)363(190)
Legacy
23 February 1995
288288
Accounts With Accounts Type Small
10 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
6 August 1994
363x363x
Accounts With Accounts Type Small
18 April 1994
AAAnnual Accounts
Legacy
27 April 1993
363x363x
Accounts With Accounts Type Small
9 March 1993
AAAnnual Accounts
Legacy
3 August 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 April 1992
AAAnnual Accounts
Accounts With Accounts Type Full
10 June 1991
AAAnnual Accounts
Accounts With Accounts Type Dormant
10 June 1991
AAAnnual Accounts
Resolution
10 June 1991
RESOLUTIONSResolutions
Legacy
16 May 1991
363aAnnual Return
Legacy
16 May 1991
363363
Legacy
16 May 1991
363363
Legacy
23 August 1990
88(2)R88(2)R
Legacy
15 August 1990
88(2)R88(2)R
Resolution
15 August 1990
RESOLUTIONSResolutions
Resolution
15 August 1990
RESOLUTIONSResolutions
Resolution
15 August 1990
RESOLUTIONSResolutions
Resolution
15 August 1990
RESOLUTIONSResolutions
Legacy
15 August 1990
123Notice of Increase in Nominal Capital
Legacy
18 July 1990
288288
Legacy
18 July 1990
288288
Legacy
18 April 1990
225(1)225(1)
Legacy
24 January 1990
288288
Legacy
24 January 1990
288288
Legacy
24 July 1989
287Change of Registered Office
Legacy
24 July 1989
288288
Resolution
24 July 1989
RESOLUTIONSResolutions
Incorporation Company
11 November 1988
NEWINCIncorporation