Background WavePink WaveYellow Wave

SONG SOLUTIONS LIMITED (02714955)

SONG SOLUTIONS LIMITED (02714955) is an active UK company. incorporated on 15 May 1992. with registered office in Uckfield. The company operates in the Information and Communication sector, engaged in sound recording and music publishing activities and 1 other business activities. SONG SOLUTIONS LIMITED has been registered for 33 years. Current directors include DORRICOTT, David, LOOSE, Philip John, YOUNG, Martin James.

Company Number
02714955
Status
active
Type
ltd
Incorporated
15 May 1992
Age
33 years
Address
14 Horsted Square, Uckfield, TN22 1QG
Industry Sector
Information and Communication
Business Activity
Sound recording and music publishing activities
Directors
DORRICOTT, David, LOOSE, Philip John, YOUNG, Martin James
SIC Codes
59200, 69109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SONG SOLUTIONS LIMITED

SONG SOLUTIONS LIMITED is an active company incorporated on 15 May 1992 with the registered office located in Uckfield. The company operates in the Information and Communication sector, specifically engaged in sound recording and music publishing activities and 1 other business activity. SONG SOLUTIONS LIMITED was registered 33 years ago.(SIC: 59200, 69109)

Status

active

Active since 33 years ago

Company No

02714955

LTD Company

Age

33 Years

Incorporated 15 May 1992

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 17 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

7 weeks left

Last Filed

Made up to 15 May 2025 (11 months ago)
Submitted on 29 May 2025 (11 months ago)

Next Due

Due by 29 May 2026
For period ending 15 May 2026

Previous Company Names

COPYCARE LIMITED
From: 1 July 1992To: 15 November 2017
TOTANUS LIMITED
From: 15 May 1992To: 1 July 1992
Contact
Address

14 Horsted Square Bellbrook Industrial Estate Uckfield, TN22 1QG,

Previous Addresses

Regency Mews, Silverdale Road Eastbourne East Sussex BN20 7AB
From: 15 May 1992To: 28 May 2010
Timeline

11 key events • 1992 - 2023

Funding Officers Ownership
Company Founded
May 92
Director Left
Jan 10
Director Joined
Jan 16
Director Joined
Aug 18
Director Left
May 21
Director Left
Jul 23
Director Left
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Left
Jul 23
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

NORTHWAY, Jonathan Ross, Dr

Active
Horsted Square, UckfieldTN22 1QG
Secretary
Appointed 31 Jan 2026

DORRICOTT, David

Active
Horsted Square, UckfieldTN22 1QG
Born June 1956
Director
Appointed 01 Jul 2023

LOOSE, Philip John

Active
Horsted Square, UckfieldTN22 1QG
Born March 1969
Director
Appointed 01 Jul 2023

YOUNG, Martin James

Active
Horsted Square, UckfieldTN22 1QG
Born October 1966
Director
Appointed 01 Jul 2023

COLTMAN, Sandra June

Resigned
8 Marshfoot Lane, HailshamBN27 2RA
Secretary
Appointed 23 Jun 1992
Resigned 02 Jan 2007

MACDOWELL, Christopher Ian

Resigned
Horsted Square, UckfieldTN22 1QG
Secretary
Appointed 26 Aug 2010
Resigned 31 Jan 2026

MARTIN, Peter Timothy

Resigned
15 Astaire Avenue, EastbourneBN22 8UN
Secretary
Appointed 02 Jan 2007
Resigned 26 Aug 2010

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 15 May 1992
Resigned 23 Jun 1992

BELLETT, Joseph Paul

Resigned
Horsted Square, UckfieldTN22 1QG
Born July 1970
Director
Appointed 13 Aug 2018
Resigned 01 Jul 2023

BOOKER, Geoffrey James

Resigned
Horsted Square, UckfieldTN22 1QG
Born July 1947
Director
Appointed 01 Jan 2016
Resigned 01 Jul 2023

COLTMAN, Nigel Stephen

Resigned
Greenacres, HailshamBN27 2RA
Born March 1947
Director
Appointed 23 Jun 1992
Resigned 31 Dec 2009

COLTMAN, Sandra June

Resigned
8 Marshfoot Lane, HailshamBN27 2RA
Born November 1949
Director
Appointed 23 Jun 1992
Resigned 02 Jan 2007

MARTIN, Peter Timothy

Resigned
Horsted Square, UckfieldTN22 1QG
Born April 1961
Director
Appointed 02 Jan 2007
Resigned 25 Jul 2023

SMITH, Mark Stephen

Resigned
Horsted Square, UckfieldTN22 1QG
Born December 1938
Director
Appointed 02 Jan 2007
Resigned 24 May 2021

VEGH, Thomas

Resigned
41 Marbella, Dana Point
Born January 1957
Director
Appointed 01 Jan 2000
Resigned 14 May 2004

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 15 May 1992
Resigned 23 Jun 1992

Persons with significant control

1

Horsted Square, UckfieldTN22 1QG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

109

Termination Secretary Company With Name Termination Date
11 February 2026
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
10 February 2026
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
17 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
11 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
11 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
11 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 July 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
27 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
7 September 2022
CH01Change of Director Details
Accounts With Accounts Type Dormant
22 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 June 2021
TM01Termination of Director
Confirmation Statement With Updates
18 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 June 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 June 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
23 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 August 2018
AP01Appointment of Director
Confirmation Statement With No Updates
26 May 2018
CS01Confirmation Statement
Resolution
15 November 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
14 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2016
AR01AR01
Appoint Person Director Company With Name Date
22 January 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2015
AR01AR01
Accounts With Accounts Type Dormant
11 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2014
AR01AR01
Accounts With Accounts Type Dormant
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2013
AR01AR01
Accounts With Accounts Type Dormant
27 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2012
AR01AR01
Accounts With Accounts Type Dormant
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2011
AR01AR01
Change Person Director Company With Change Date
27 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
7 October 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
7 October 2010
TM02Termination of Secretary
Accounts With Accounts Type Small
17 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
28 May 2010
AD01Change of Registered Office Address
Termination Director Company With Name
18 January 2010
TM01Termination of Director
Accounts With Accounts Type Full
1 November 2009
AAAnnual Accounts
Legacy
31 July 2009
363aAnnual Return
Auditors Resignation Company
7 January 2009
AUDAUD
Accounts With Accounts Type Small
14 October 2008
AAAnnual Accounts
Legacy
24 June 2008
363aAnnual Return
Legacy
23 June 2008
353353
Accounts With Accounts Type Total Exemption Small
20 June 2007
AAAnnual Accounts
Legacy
8 June 2007
363aAnnual Return
Legacy
5 June 2007
353a353a
Legacy
5 June 2007
287Change of Registered Office
Legacy
1 March 2007
288bResignation of Director or Secretary
Legacy
20 February 2007
288aAppointment of Director or Secretary
Legacy
4 January 2007
288aAppointment of Director or Secretary
Legacy
4 January 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
30 June 2006
AAAnnual Accounts
Legacy
13 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 July 2005
AAAnnual Accounts
Legacy
8 June 2005
363sAnnual Return (shuttle)
Legacy
14 June 2004
155(6)a155(6)a
Accounts With Accounts Type Total Exemption Full
26 May 2004
AAAnnual Accounts
Legacy
24 May 2004
288bResignation of Director or Secretary
Legacy
14 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 July 2003
AAAnnual Accounts
Legacy
3 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 September 2002
AAAnnual Accounts
Legacy
30 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 July 2001
AAAnnual Accounts
Legacy
25 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 July 2000
AAAnnual Accounts
Legacy
9 June 2000
363sAnnual Return (shuttle)
Legacy
15 May 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
5 October 1999
AAAnnual Accounts
Legacy
21 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 October 1998
AAAnnual Accounts
Legacy
11 May 1998
363sAnnual Return (shuttle)
Legacy
8 January 1998
287Change of Registered Office
Accounts With Accounts Type Full
28 October 1997
AAAnnual Accounts
Legacy
12 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 October 1996
AAAnnual Accounts
Legacy
5 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 September 1995
AAAnnual Accounts
Auditors Resignation Company
7 August 1995
AUDAUD
Legacy
17 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 July 1994
AAAnnual Accounts
Legacy
23 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 November 1993
AAAnnual Accounts
Resolution
14 May 1993
RESOLUTIONSResolutions
Legacy
14 May 1993
363sAnnual Return (shuttle)
Legacy
11 December 1992
88(2)R88(2)R
Legacy
10 September 1992
224224
Memorandum Articles
22 July 1992
MEM/ARTSMEM/ARTS
Resolution
22 July 1992
RESOLUTIONSResolutions
Legacy
22 July 1992
288288
Legacy
22 July 1992
287Change of Registered Office
Certificate Change Of Name Company
30 June 1992
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
30 June 1992
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
15 May 1992
NEWINCIncorporation