Background WavePink WaveYellow Wave

ACOUSTICS NOISE AND VIBRATION LIMITED (03549028)

ACOUSTICS NOISE AND VIBRATION LIMITED (03549028) is an active UK company. incorporated on 20 April 1998. with registered office in Milton Keynes. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale not in stores, stalls or markets. ACOUSTICS NOISE AND VIBRATION LIMITED has been registered for 27 years. Current directors include BRESLIN, Andrea Frances, BRESLIN, Michael.

Company Number
03549028
Status
active
Type
ltd
Incorporated
20 April 1998
Age
27 years
Address
Beaufort Court, Milton Keynes, MK5 8HL
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale not in stores, stalls or markets
Directors
BRESLIN, Andrea Frances, BRESLIN, Michael
SIC Codes
47990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACOUSTICS NOISE AND VIBRATION LIMITED

ACOUSTICS NOISE AND VIBRATION LIMITED is an active company incorporated on 20 April 1998 with the registered office located in Milton Keynes. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale not in stores, stalls or markets. ACOUSTICS NOISE AND VIBRATION LIMITED was registered 27 years ago.(SIC: 47990)

Status

active

Active since 27 years ago

Company No

03549028

LTD Company

Age

27 Years

Incorporated 20 April 1998

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 16 July 2025 (9 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

21 days left

Last Filed

Made up to 20 April 2025 (1 year ago)
Submitted on 20 June 2025 (10 months ago)

Next Due

Due by 4 May 2026
For period ending 20 April 2026
Contact
Address

Beaufort Court 17 Roebuck Way Milton Keynes, MK5 8HL,

Timeline

17 key events • 1998 - 2024

Funding Officers Ownership
Company Founded
Apr 98
Funding Round
May 12
Loan Secured
May 13
Director Left
Aug 13
Director Left
Aug 13
Loan Cleared
Aug 14
Capital Reduction
Sept 14
Share Buyback
Sept 14
Share Buyback
Oct 14
Share Buyback
Sept 15
Capital Reduction
Oct 15
Capital Reduction
Oct 16
Share Buyback
Oct 16
Funding Round
May 17
Share Buyback
Jan 22
Funding Round
Feb 22
Funding Round
Mar 24
12
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

BRESLIN, Michael

Active
1 Haynes Close, Milton KeynesMK17 9JQ
Secretary
Appointed 20 Apr 1998

BRESLIN, Andrea Frances

Active
1 Haynes Close, Milton KeynesMK17 9JQ
Born February 1968
Director
Appointed 01 Dec 2005

BRESLIN, Michael

Active
1 Haynes Close, Milton KeynesMK17 9JQ
Born April 1961
Director
Appointed 20 Apr 1998

ON LINE REGISTRARS LIMITED

Resigned
3 Crystal House, LutonLU1 1HS
Corporate nominee secretary
Appointed 20 Apr 1998
Resigned 21 Apr 1998

JEPHSON, Fiona Jean

Resigned
1 St James Close, PulloxhillMK45 5HF
Born January 1971
Director
Appointed 01 Dec 2005
Resigned 29 Apr 2013

JEPHSON, Leslie Peter

Resigned
1 St James Close, BedfordMK45 5HF
Born April 1970
Director
Appointed 20 Apr 1998
Resigned 29 Apr 2013

ON LINE FORMATIONS LIMITED

Resigned
3 Crystal House, LutonLU1 1HS
Corporate nominee director
Appointed 20 Apr 1998
Resigned 21 Apr 1998

Persons with significant control

1

Mr Michael Breslin

Active
Beaufort Court, Milton KeynesMK5 8HL
Born April 1961

Nature of Control

Significant influence or control
Notified 20 Apr 2017
Fundings
Financials
Latest Activities

Filing History

102

Accounts With Accounts Type Total Exemption Full
16 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
28 May 2024
CS01Confirmation Statement
Capital Allotment Shares
30 March 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
21 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2022
CS01Confirmation Statement
Capital Allotment Shares
28 February 2022
SH01Allotment of Shares
Capital Return Purchase Own Shares
31 January 2022
SH03Return of Purchase of Own Shares
Resolution
6 January 2022
RESOLUTIONSResolutions
Memorandum Articles
6 January 2022
MAMA
Accounts With Accounts Type Total Exemption Full
11 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2017
CS01Confirmation Statement
Capital Allotment Shares
9 May 2017
SH01Allotment of Shares
Capital Cancellation Shares
17 October 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
17 October 2016
SH03Return of Purchase of Own Shares
Resolution
2 October 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
12 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 October 2015
AAAnnual Accounts
Capital Cancellation Shares
13 October 2015
SH06Cancellation of Shares
Resolution
22 September 2015
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
22 September 2015
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
10 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2014
AAAnnual Accounts
Capital Return Purchase Own Shares
15 October 2014
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
15 September 2014
SH03Return of Purchase of Own Shares
Resolution
3 September 2014
RESOLUTIONSResolutions
Capital Cancellation Shares
3 September 2014
SH06Cancellation of Shares
Mortgage Satisfy Charge Full
8 August 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
16 May 2014
AR01AR01
Mortgage Charge Whole Release With Charge Number
17 March 2014
MR05Certification of Charge
Accounts With Accounts Type Total Exemption Small
10 December 2013
AAAnnual Accounts
Termination Director Company With Name
2 August 2013
TM01Termination of Director
Termination Director Company With Name
2 August 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 May 2013
AR01AR01
Mortgage Create With Deed With Charge Number
3 May 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
17 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2012
AR01AR01
Capital Allotment Shares
9 May 2012
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
13 January 2012
AAAnnual Accounts
Legacy
15 June 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
10 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2010
AR01AR01
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 January 2010
AAAnnual Accounts
Legacy
8 August 2009
395Particulars of Mortgage or Charge
Legacy
15 May 2009
363aAnnual Return
Legacy
7 January 2009
88(2)Return of Allotment of Shares
Legacy
7 January 2009
88(2)Return of Allotment of Shares
Accounts With Accounts Type Total Exemption Small
29 December 2008
AAAnnual Accounts
Legacy
22 May 2008
169169
Legacy
12 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 April 2008
AAAnnual Accounts
Legacy
9 May 2007
363aAnnual Return
Legacy
9 May 2007
353353
Accounts With Accounts Type Total Exemption Small
3 February 2007
AAAnnual Accounts
Legacy
21 July 2006
287Change of Registered Office
Legacy
3 May 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 January 2006
AAAnnual Accounts
Legacy
3 January 2006
288aAppointment of Director or Secretary
Legacy
3 January 2006
288aAppointment of Director or Secretary
Legacy
5 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 February 2005
AAAnnual Accounts
Legacy
17 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 December 2003
AAAnnual Accounts
Legacy
4 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 January 2003
AAAnnual Accounts
Legacy
2 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 February 2002
AAAnnual Accounts
Legacy
24 May 2001
88(2)R88(2)R
Legacy
22 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 February 2001
AAAnnual Accounts
Legacy
18 October 2000
287Change of Registered Office
Legacy
4 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 February 2000
AAAnnual Accounts
Legacy
4 May 1999
363sAnnual Return (shuttle)
Legacy
30 April 1998
88(2)R88(2)R
Legacy
29 April 1998
288aAppointment of Director or Secretary
Legacy
29 April 1998
288aAppointment of Director or Secretary
Legacy
29 April 1998
287Change of Registered Office
Legacy
24 April 1998
288bResignation of Director or Secretary
Legacy
24 April 1998
288bResignation of Director or Secretary
Incorporation Company
20 April 1998
NEWINCIncorporation