Background WavePink WaveYellow Wave

SOUNDMOUSE LIMITED (03962610)

SOUNDMOUSE LIMITED (03962610) is an active UK company. incorporated on 3 April 2000. with registered office in London. The company operates in the Information and Communication sector, engaged in sound recording and music publishing activities and 1 other business activities. SOUNDMOUSE LIMITED has been registered for 26 years. Current directors include CLARKE, John Paul, JONES, Dominic Edward, O'CARROLL, Colm.

Company Number
03962610
Status
active
Type
ltd
Incorporated
3 April 2000
Age
26 years
Address
88 Kingsway, London, WC2B 6AA
Industry Sector
Information and Communication
Business Activity
Sound recording and music publishing activities
Directors
CLARKE, John Paul, JONES, Dominic Edward, O'CARROLL, Colm
SIC Codes
59200, 62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOUNDMOUSE LIMITED

SOUNDMOUSE LIMITED is an active company incorporated on 3 April 2000 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in sound recording and music publishing activities and 1 other business activity. SOUNDMOUSE LIMITED was registered 26 years ago.(SIC: 59200, 62012)

Status

active

Active since 26 years ago

Company No

03962610

LTD Company

Age

26 Years

Incorporated 3 April 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 November 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 4 April 2026 (Just now)
Submitted on 8 April 2025 (1 year ago)

Next Due

Due by 18 April 2027
For period ending 4 April 2027
Contact
Address

88 Kingsway London, WC2B 6AA,

Previous Addresses

88 Kingway London WC2B 6AA United Kingdom
From: 12 August 2024To: 14 August 2024
26 Litchfield Street London WC2H 9TZ
From: 3 April 2000To: 12 August 2024
Timeline

16 key events • 2000 - 2026

Funding Officers Ownership
Company Founded
Apr 00
Director Left
Jan 18
Loan Secured
Jun 20
Owner Exit
Jan 23
Funding Round
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Director Left
Jan 23
Director Left
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Director Joined
Jan 24
Director Joined
Sept 25
Loan Cleared
Feb 26
1
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

CLARKE, John Paul

Active
The Walk, Dublin 13D13E65X
Born May 1990
Director
Appointed 01 Sept 2025

JONES, Dominic Edward

Active
Kingsway, LondonWC2B 6AA
Born September 1974
Director
Appointed 16 Jan 2023

O'CARROLL, Colm

Active
Litchfield Street, LondonWC2H 9TZ
Born November 1980
Director
Appointed 20 Jan 2024

ZAVIEH, Kirkham Kevin

Resigned
33 Sinclair Gardens, LondonW14 0AU
Secretary
Appointed 03 Apr 2000
Resigned 19 Jan 2024

QA REGISTRARS LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee secretary
Appointed 03 Apr 2000
Resigned 03 Apr 2000

CONSTANT, Richard Michael

Resigned
26 Litchfield StreetWC2H 9TZ
Born April 1954
Director
Appointed 16 Jan 2023
Resigned 19 Jan 2024

DARBYSHIRE, Maureen

Resigned
Lieu Dit Thoumeyragues, Les Leves Et Thoumeyragues33220
Born May 1951
Director
Appointed 03 Apr 2000
Resigned 31 Mar 2017

HENNESSY, Francois Maurice Christophe

Resigned
Rue De Varenne, 75007 Paris
Born July 1961
Director
Appointed 03 May 2000
Resigned 16 Jan 2023

HODGKINSON, Charles Ashford

Resigned
Rochester Square, LondonNW1 9SA
Born February 1968
Director
Appointed 03 Apr 2000
Resigned 19 Jan 2024

MOHONEY, Christopher George

Resigned
26 Litchfield StreetWC2H 9TZ
Born August 1987
Director
Appointed 16 Jan 2023
Resigned 19 Jan 2024

ZAVIEH, Kirkham Kevin

Resigned
33 Sinclair Gardens, LondonW14 0AU
Born April 1968
Director
Appointed 22 Oct 2007
Resigned 20 Jan 2024

QA NOMINEES LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee director
Appointed 03 Apr 2000
Resigned 03 Apr 2000

Persons with significant control

2

1 Active
1 Ceased
Litchfield Street, LondonWC2H 9TZ

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as trust
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Nov 2022
Litchfield Street, LondonWC2H 9TZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 29 Nov 2022
Fundings
Financials
Latest Activities

Filing History

99

Confirmation Statement With No Updates
8 April 2026
CS01Confirmation Statement
Mortgage Satisfy Charge Full
6 February 2026
MR04Satisfaction of Charge
Accounts With Accounts Type Small
25 November 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 September 2025
AP01Appointment of Director
Confirmation Statement With Updates
8 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
3 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 August 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 August 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
25 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
23 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
23 January 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 January 2024
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
27 September 2023
AAAnnual Accounts
Memorandum Articles
23 January 2023
MAMA
Resolution
23 January 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
19 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 January 2023
TM01Termination of Director
Resolution
18 January 2023
RESOLUTIONSResolutions
Capital Allotment Shares
16 January 2023
SH01Allotment of Shares
Confirmation Statement With Updates
13 January 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 January 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
21 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 June 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
14 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 January 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 October 2013
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
2 September 2013
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
29 April 2013
AR01AR01
Change Person Director Company With Change Date
29 April 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2011
AR01AR01
Change Person Director Company With Change Date
28 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2011
CH01Change of Director Details
Change Account Reference Date Company Previous Extended
11 January 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
2 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2010
AR01AR01
Change Person Director Company With Change Date
16 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 June 2009
AAAnnual Accounts
Legacy
17 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 June 2008
AAAnnual Accounts
Legacy
8 April 2008
363aAnnual Return
Legacy
7 April 2008
288cChange of Particulars
Legacy
24 October 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
28 September 2007
AAAnnual Accounts
Legacy
28 August 2007
363sAnnual Return (shuttle)
Legacy
19 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 October 2006
AAAnnual Accounts
Legacy
18 May 2006
363aAnnual Return
Legacy
18 May 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
15 September 2005
AAAnnual Accounts
Legacy
13 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 September 2004
AAAnnual Accounts
Legacy
19 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 July 2003
AAAnnual Accounts
Legacy
22 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 October 2002
AAAnnual Accounts
Legacy
26 October 2002
363sAnnual Return (shuttle)
Legacy
12 September 2002
88(2)O88(2)O
Legacy
10 January 2002
225Change of Accounting Reference Date
Legacy
13 August 2001
363sAnnual Return (shuttle)
Legacy
26 February 2001
287Change of Registered Office
Legacy
23 May 2000
288aAppointment of Director or Secretary
Legacy
23 May 2000
88(2)R88(2)R
Legacy
23 May 2000
88(2)R88(2)R
Resolution
23 May 2000
RESOLUTIONSResolutions
Legacy
14 April 2000
288bResignation of Director or Secretary
Legacy
14 April 2000
288bResignation of Director or Secretary
Legacy
14 April 2000
288aAppointment of Director or Secretary
Legacy
14 April 2000
288aAppointment of Director or Secretary
Legacy
14 April 2000
288aAppointment of Director or Secretary
Legacy
14 April 2000
287Change of Registered Office
Incorporation Company
3 April 2000
NEWINCIncorporation