Background WavePink WaveYellow Wave

FINESOUND LIMITED (04235146)

FINESOUND LIMITED (04235146) is an active UK company. incorporated on 15 June 2001. with registered office in Chislehurst. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. FINESOUND LIMITED has been registered for 24 years. Current directors include FOX, Fiona Mary, OSBORN, Guy Stuart.

Company Number
04235146
Status
active
Type
ltd
Incorporated
15 June 2001
Age
24 years
Address
Deal House, Chislehurst, BR7 5BN
Industry Sector
Construction
Business Activity
Development of building projects
Directors
FOX, Fiona Mary, OSBORN, Guy Stuart
SIC Codes
41100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FINESOUND LIMITED

FINESOUND LIMITED is an active company incorporated on 15 June 2001 with the registered office located in Chislehurst. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. FINESOUND LIMITED was registered 24 years ago.(SIC: 41100, 68209)

Status

active

Active since 24 years ago

Company No

04235146

LTD Company

Age

24 Years

Incorporated 15 June 2001

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 25 February 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 15 June 2025 (10 months ago)
Submitted on 24 June 2025 (10 months ago)

Next Due

Due by 29 June 2026
For period ending 15 June 2026
Contact
Address

Deal House 3 Willow Grove Chislehurst, BR7 5BN,

Previous Addresses

Willow Grove Works Willow Grove Chislehurst BR7 4AF
From: 15 June 2001To: 4 June 2015
Timeline

17 key events • 2001 - 2023

Funding Officers Ownership
Company Founded
Jun 01
New Owner
Jul 17
Director Joined
Dec 18
Director Joined
Dec 18
Director Left
Aug 20
Loan Cleared
Dec 22
Loan Cleared
Dec 22
Loan Cleared
Dec 22
Loan Cleared
Dec 22
Loan Cleared
Dec 22
Loan Secured
Dec 23
Loan Secured
Dec 23
Loan Secured
Dec 23
Loan Secured
Dec 23
Loan Secured
Dec 23
Loan Secured
Dec 23
Director Left
Dec 23
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

FOX, Fiona Mary

Active
Manchuria Road, LondonSW11 6AF
Born June 1973
Director
Appointed 25 Feb 2018

OSBORN, Guy Stuart

Active
House, ChislehurstBR7 5BN
Born May 1970
Director
Appointed 03 Jul 2001

OSBORN, Brenda Ann

Resigned
The Shibblers Brishing Lane, MaidstoneME17 4JH
Secretary
Appointed 03 Jul 2001
Resigned 25 Feb 2018

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 15 Jun 2001
Resigned 03 Jul 2001

AUCAMP, Sarah Anne

Resigned
Barn Hill, MaidstoneME15 0QT
Born March 1969
Director
Appointed 25 Feb 2018
Resigned 12 Dec 2023

OSBORN, Michael John

Resigned
The Shibblers Brishing Lane Boughton, MaidstoneME17 4JH
Born December 1942
Director
Appointed 31 Oct 2001
Resigned 30 Jul 2020

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 15 Jun 2001
Resigned 03 Jul 2001

Persons with significant control

1

Mr Guy Stuart Osborn

Active
3 Willow Grove, ChislehurstBR7 5BN
Born May 1970

Nature of Control

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

Filing History

93

Accounts With Accounts Type Total Exemption Full
25 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2025
CS01Confirmation Statement
Change To A Person With Significant Control
3 April 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 December 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Change To A Person With Significant Control
5 January 2023
PSC04Change of PSC Details
Mortgage Satisfy Charge Full
22 December 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 December 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 December 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 December 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
16 December 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 December 2022
MR04Satisfaction of Charge
Change Person Director Company With Change Date
15 December 2022
CH01Change of Director Details
Confirmation Statement With No Updates
16 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
19 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 December 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
17 December 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
17 December 2018
AP01Appointment of Director
Confirmation Statement With No Updates
21 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
3 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
4 June 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
8 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 November 2009
AAAnnual Accounts
Legacy
26 July 2009
363aAnnual Return
Legacy
9 May 2009
190190
Legacy
9 May 2009
353353
Accounts With Accounts Type Total Exemption Full
2 February 2009
AAAnnual Accounts
Legacy
18 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
31 January 2008
AAAnnual Accounts
Legacy
2 July 2007
363aAnnual Return
Accounts With Accounts Type Full
27 January 2007
AAAnnual Accounts
Legacy
7 October 2006
395Particulars of Mortgage or Charge
Legacy
29 June 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
27 January 2006
AAAnnual Accounts
Legacy
5 November 2005
395Particulars of Mortgage or Charge
Legacy
5 November 2005
395Particulars of Mortgage or Charge
Legacy
5 November 2005
395Particulars of Mortgage or Charge
Legacy
24 July 2005
363aAnnual Return
Legacy
10 January 2005
288cChange of Particulars
Legacy
10 January 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
10 January 2005
AAAnnual Accounts
Legacy
2 August 2004
363aAnnual Return
Resolution
2 March 2004
RESOLUTIONSResolutions
Resolution
2 March 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Full
9 December 2003
AAAnnual Accounts
Legacy
15 September 2003
353353
Legacy
15 September 2003
325325
Legacy
15 September 2003
190190
Legacy
29 August 2003
363aAnnual Return
Legacy
8 August 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 February 2003
AAAnnual Accounts
Legacy
21 November 2002
395Particulars of Mortgage or Charge
Legacy
20 June 2002
363sAnnual Return (shuttle)
Legacy
2 April 2002
225Change of Accounting Reference Date
Legacy
23 November 2001
288aAppointment of Director or Secretary
Legacy
22 November 2001
287Change of Registered Office
Legacy
2 August 2001
288aAppointment of Director or Secretary
Legacy
24 July 2001
287Change of Registered Office
Legacy
24 July 2001
288aAppointment of Director or Secretary
Legacy
24 July 2001
288bResignation of Director or Secretary
Legacy
24 July 2001
288bResignation of Director or Secretary
Incorporation Company
15 June 2001
NEWINCIncorporation