Background WavePink WaveYellow Wave

ABBOTSOUND LIMITED (03148789)

ABBOTSOUND LIMITED (03148789) is an active UK company. incorporated on 19 January 1996. with registered office in Eccles. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ABBOTSOUND LIMITED has been registered for 30 years. Current directors include HAMPSON, Mark Leslie, HAMPSON, Michael James.

Company Number
03148789
Status
active
Type
ltd
Incorporated
19 January 1996
Age
30 years
Address
The Links Resource Centre, Eccles, M30 0QT
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HAMPSON, Mark Leslie, HAMPSON, Michael James
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABBOTSOUND LIMITED

ABBOTSOUND LIMITED is an active company incorporated on 19 January 1996 with the registered office located in Eccles. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ABBOTSOUND LIMITED was registered 30 years ago.(SIC: 64209)

Status

active

Active since 30 years ago

Company No

03148789

LTD Company

Age

30 Years

Incorporated 19 January 1996

Size

N/A

Accounts

ARD: 30/4

Up to Date

4 weeks left

Last Filed

Made up to 30 April 2024 (1 year ago)
Submitted on 12 December 2024 (1 year ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 April 2026
Period: 1 May 2024 - 30 April 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 16 March 2026 (Just now)
Submitted on 16 March 2026 (Just now)

Next Due

Due by 30 March 2027
For period ending 16 March 2027
Contact
Address

The Links Resource Centre 21 Cromwell Road Eccles, M30 0QT,

Timeline

25 key events • 1996 - 2026

Funding Officers Ownership
Company Founded
Jan 96
Funding Round
Jan 11
Director Left
Jan 11
Director Left
Jan 11
Director Joined
Jan 11
Loan Secured
Jun 14
Director Joined
Aug 14
Loan Secured
Dec 14
Loan Secured
Dec 14
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Secured
Feb 19
New Owner
Feb 20
New Owner
Feb 20
Owner Exit
Jul 25
Director Left
Jul 25
Owner Exit
Aug 25
New Owner
Feb 26
Owner Exit
Mar 26
Owner Exit
Mar 26
New Owner
Mar 26
New Owner
Mar 26
1
Funding
5
Officers
9
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

HAMPSON, Michael James

Active
The Links Resource Centre, EcclesM30 0QT
Secretary
Appointed 31 Dec 2010

HAMPSON, Mark Leslie

Active
St. Johns Court, AltrinchamWA14 2NB
Born February 1967
Director
Appointed 09 Mar 2005

HAMPSON, Michael James

Active
The Links Resource Centre, EcclesM30 0QT
Born April 1982
Director
Appointed 31 Dec 2010

HAMPSON, Lesley Collette

Resigned
Apartment 10 Ashley Bank, HaleWA14 3NH
Secretary
Appointed 30 Jan 1996
Resigned 31 Dec 2010

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 19 Jan 1996
Resigned 30 Jan 1996

HAMPSON, Lesley Collette

Resigned
Apartment 10 Ashley Bank, HaleWA14 3NH
Born October 1946
Director
Appointed 30 Jan 1996
Resigned 31 Dec 2010

HAMPSON, Leslie

Resigned
285 Ashley Road, AltrinchamWA14 3NH
Born February 1944
Director
Appointed 30 Jan 1996
Resigned 31 Dec 2010

WARING, Nicholas Graham

Resigned
Greenhaven Close, ManchesterM28 3TX
Born June 1966
Director
Appointed 11 Aug 2014
Resigned 18 Jul 2025

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 19 Jan 1996
Resigned 30 Jan 1996

Persons with significant control

7

3 Active
4 Ceased

Mr Michael James Hampson

Active
The Links Resource Centre, EcclesM30 0QT
Born April 1982

Nature of Control

Ownership of shares 25 to 50 percent
Notified 31 Jan 2026

Mr Mark Leslie Hampson

Active
The Links Resource Centre, EcclesM30 0QT
Born February 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 31 Jan 2026
21 Cromwell Road, SalfordM30 0QT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Jul 2025
Ceased 23 Jul 2025

Mr Leslie Hampson

Ceased
21 Cromwell Road, EcclesM30 0QT
Born February 1944

Nature of Control

Ownership of shares 25 to 50 percent
Notified 27 Jun 2019
Ceased 31 Jan 2026

Mrs Lesley Collette Hampson

Ceased
21 Cromwell Road, ManchesterM30 0QT
Born October 1946

Nature of Control

Ownership of shares 50 to 75 percent
Notified 27 Jun 2019
Ceased 31 Jan 2026

Mrs Lesley Collette Hampson

Ceased
21 Cromwell Road, EcclesM30 0QT
Born October 1946

Nature of Control

Ownership of shares 50 to 75 percent
Notified 27 Jun 2019
Ceased 01 Jun 2025
21 Cromwell Road, ManchesterM30 0QT

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

143

Confirmation Statement With Updates
16 March 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 March 2026
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
16 March 2026
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
13 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
9 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
2 February 2026
CH01Change of Director Details
Notification Of A Person With Significant Control
2 February 2026
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
19 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 July 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
25 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
12 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
12 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
22 January 2024
CH01Change of Director Details
Accounts With Accounts Type Full
7 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
9 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2021
CS01Confirmation Statement
Change Person Secretary Company With Change Date
19 January 2021
CH03Change of Secretary Details
Accounts With Accounts Type Full
11 November 2020
AAAnnual Accounts
Change Person Director Company With Change Date
27 April 2020
CH01Change of Director Details
Confirmation Statement With Updates
13 February 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 February 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
13 February 2020
PSC01Notification of Individual PSC
Accounts With Accounts Type Full
31 January 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 February 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
22 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
6 December 2018
AAAnnual Accounts
Change Person Director Company With Change Date
5 December 2018
CH01Change of Director Details
Court Order
18 July 2018
OCOC
Confirmation Statement With Updates
1 February 2018
CS01Confirmation Statement
Change To A Person With Significant Control
1 February 2018
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
24 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 January 2018
MR04Satisfaction of Charge
Legacy
14 December 2017
ANNOTATIONANNOTATION
Accounts With Accounts Type Full
6 November 2017
AAAnnual Accounts
Change Person Director Company With Change Date
21 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2017
CH01Change of Director Details
Gazette Filings Brought Up To Date
22 April 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
21 April 2017
CS01Confirmation Statement
Gazette Notice Compulsory
11 April 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
2 February 2017
AAAnnual Accounts
Accounts With Accounts Type Full
26 May 2016
AAAnnual Accounts
Change Person Director Company With Change Date
23 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 February 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 April 2015
AR01AR01
Accounts With Accounts Type Full
18 February 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2014
MR01Registration of a Charge
Appoint Person Director Company With Name Date
13 August 2014
AP01Appointment of Director
Change Person Director Company With Change Date
18 July 2014
CH01Change of Director Details
Mortgage Create With Deed With Charge Number
24 June 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
5 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2014
AR01AR01
Change Person Director Company With Change Date
2 July 2013
CH01Change of Director Details
Accounts With Accounts Type Full
5 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2013
AR01AR01
Accounts With Accounts Type Group
11 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 February 2011
AR01AR01
Accounts With Accounts Type Group
28 January 2011
AAAnnual Accounts
Appoint Person Director Company With Name
19 January 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
19 January 2011
AP03Appointment of Secretary
Termination Director Company With Name
14 January 2011
TM01Termination of Director
Termination Director Company With Name
14 January 2011
TM01Termination of Director
Termination Secretary Company With Name
14 January 2011
TM02Termination of Secretary
Capital Allotment Shares
11 January 2011
SH01Allotment of Shares
Resolution
11 January 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
24 February 2010
AR01AR01
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Accounts With Accounts Type Group
28 January 2010
AAAnnual Accounts
Legacy
23 September 2009
88(2)Return of Allotment of Shares
Legacy
23 September 2009
123Notice of Increase in Nominal Capital
Resolution
23 September 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Medium
31 March 2009
AAAnnual Accounts
Legacy
3 March 2009
363aAnnual Return
Legacy
3 March 2009
288cChange of Particulars
Legacy
20 January 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
30 April 2008
AAAnnual Accounts
Legacy
7 February 2008
363aAnnual Return
Legacy
7 February 2008
288cChange of Particulars
Accounts With Accounts Type Small
29 May 2007
AAAnnual Accounts
Legacy
6 February 2007
363sAnnual Return (shuttle)
Legacy
27 June 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
3 March 2006
AAAnnual Accounts
Legacy
25 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
5 May 2005
AAAnnual Accounts
Legacy
7 April 2005
395Particulars of Mortgage or Charge
Legacy
22 March 2005
288aAppointment of Director or Secretary
Legacy
9 February 2005
288cChange of Particulars
Legacy
9 February 2005
288cChange of Particulars
Legacy
9 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
21 December 2004
AAAnnual Accounts
Legacy
18 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
2 May 2003
AAAnnual Accounts
Legacy
26 March 2003
403aParticulars of Charge Subject to s859A
Legacy
3 February 2003
363sAnnual Return (shuttle)
Legacy
22 August 2002
288cChange of Particulars
Legacy
22 August 2002
288cChange of Particulars
Accounts With Accounts Type Medium
12 July 2002
AAAnnual Accounts
Legacy
18 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 November 2001
AAAnnual Accounts
Legacy
20 November 2001
288cChange of Particulars
Legacy
20 November 2001
288cChange of Particulars
Legacy
31 January 2001
363sAnnual Return (shuttle)
Legacy
11 September 2000
287Change of Registered Office
Accounts With Accounts Type Full
27 April 2000
AAAnnual Accounts
Legacy
8 February 2000
363aAnnual Return
Legacy
24 September 1999
288cChange of Particulars
Legacy
24 September 1999
288cChange of Particulars
Accounts With Accounts Type Full
10 March 1999
AAAnnual Accounts
Legacy
8 February 1999
288cChange of Particulars
Legacy
8 February 1999
288cChange of Particulars
Legacy
8 February 1999
363aAnnual Return
Legacy
1 February 1999
395Particulars of Mortgage or Charge
Legacy
1 February 1999
395Particulars of Mortgage or Charge
Legacy
29 October 1998
395Particulars of Mortgage or Charge
Legacy
29 October 1998
395Particulars of Mortgage or Charge
Legacy
10 August 1998
395Particulars of Mortgage or Charge
Legacy
9 March 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
18 February 1998
AAAnnual Accounts
Legacy
26 January 1998
363aAnnual Return
Legacy
23 January 1997
363sAnnual Return (shuttle)
Legacy
9 July 1996
287Change of Registered Office
Legacy
27 March 1996
88(3)88(3)
Legacy
27 March 1996
88(2)O88(2)O
Legacy
21 March 1996
88(2)P88(2)P
Legacy
18 March 1996
224224
Resolution
19 February 1996
RESOLUTIONSResolutions
Legacy
19 February 1996
287Change of Registered Office
Legacy
19 February 1996
288288
Legacy
19 February 1996
288288
Legacy
19 February 1996
288288
Legacy
19 February 1996
288288
Incorporation Company
19 January 1996
NEWINCIncorporation