Background WavePink WaveYellow Wave

SOUND ADVICE HEARING HORNCASTLE LTD (04925326)

SOUND ADVICE HEARING HORNCASTLE LTD (04925326) is an active UK company. incorporated on 8 October 2003. with registered office in Heighington. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. SOUND ADVICE HEARING HORNCASTLE LTD has been registered for 22 years. Current directors include ALLEN, Robert Anthony, KHAN, Shafat, SCIGALA, Anne-Marie and 1 others.

Company Number
04925326
Status
active
Type
ltd
Incorporated
8 October 2003
Age
22 years
Address
1 Bramley Grove, Heighington, LN4 1FZ
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
ALLEN, Robert Anthony, KHAN, Shafat, SCIGALA, Anne-Marie, SCIGALA, Paul Stefan
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOUND ADVICE HEARING HORNCASTLE LTD

SOUND ADVICE HEARING HORNCASTLE LTD is an active company incorporated on 8 October 2003 with the registered office located in Heighington. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. SOUND ADVICE HEARING HORNCASTLE LTD was registered 22 years ago.(SIC: 86900)

Status

active

Active since 22 years ago

Company No

04925326

LTD Company

Age

22 Years

Incorporated 8 October 2003

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 30 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 25 April 2025 (11 months ago)
Submitted on 1 May 2025 (11 months ago)

Next Due

Due by 9 May 2026
For period ending 25 April 2026

Previous Company Names

SOUND ADVICE (HEARING) LTD
From: 8 October 2003To: 11 February 2016
Contact
Address

1 Bramley Grove Heighington, LN4 1FZ,

Previous Addresses

22 High Street Washingborough Lincoln LN4 1BG England
From: 5 February 2016To: 4 May 2021
, 7 Church Lane, Horncastle, Lincolnshire, LN9 5HW
From: 8 October 2003To: 5 February 2016
Timeline

13 key events • 2003 - 2018

Funding Officers Ownership
Company Founded
Oct 03
Director Left
Mar 10
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Jul 15
Director Left
Jul 15
Loan Secured
Dec 17
Owner Exit
Jan 18
Director Joined
Feb 18
Director Left
Feb 18
Director Left
Feb 18
Director Joined
Mar 18
Director Joined
Mar 18
0
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

ALLEN, Robert Anthony

Active
Bramley Grove, HeighingtonLN4 1FZ
Born October 1965
Director
Appointed 14 Dec 2017

KHAN, Shafat

Active
Bramley Grove, HeighingtonLN4 1FZ
Born July 1979
Director
Appointed 14 Dec 2017

SCIGALA, Anne-Marie

Active
Bramley Grove, HeighingtonLN4 1FZ
Born May 1972
Director
Appointed 14 Dec 2017

SCIGALA, Paul Stefan

Active
Bramley Grove, HeighingtonLN4 1FZ
Born August 1969
Director
Appointed 27 Feb 2004

MANTLE, Jackie

Resigned
7 Van Dyke Place, St. IvesPE27 3HD
Secretary
Appointed 08 Oct 2003
Resigned 27 Feb 2004

SCIGALA, Nicola Jane

Resigned
6 Townsend Way, LincolnLN4 3GB
Secretary
Appointed 27 Feb 2004
Resigned 15 Mar 2010

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 08 Oct 2003
Resigned 08 Oct 2003

BENDER, Henrik Skak

Resigned
6, 3540 Lynge
Born April 1984
Director
Appointed 10 Jul 2015
Resigned 14 Dec 2017

BILLINGS, Jonathan

Resigned
1 - 6 Essex Street, LondonWC2R 3HU
Born November 1973
Director
Appointed 14 Jun 2012
Resigned 14 Dec 2017

JENSEN, Claus Molgaard

Resigned
1 - 6 Essex Street, LondonWC2R 3HU
Born November 1971
Director
Appointed 14 Jun 2012
Resigned 10 Jul 2015

MANTLE, Stephen Michael

Resigned
7 Van Dyke Place, St. IvesPE27 3HD
Born June 1963
Director
Appointed 08 Oct 2003
Resigned 27 Feb 2004

SCIGALA, Nicola Jane

Resigned
6 Townsend Way, LincolnLN4 3GB
Born September 1973
Director
Appointed 27 Feb 2004
Resigned 15 Mar 2010

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 08 Oct 2003
Resigned 08 Oct 2003

Persons with significant control

2

1 Active
1 Ceased
Bramley Grove, HeighingtonLN4 1FZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 15 Dec 2017

Mr Paul Stefan Scigala

Ceased
High Street, LincolnLN4 1BG
Born August 1969

Nature of Control

Ownership of shares 50 to 75 percent
Notified 08 Oct 2016
Ceased 15 Dec 2017
Fundings
Financials
Latest Activities

Filing History

81

Accounts With Accounts Type Micro Entity
30 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
13 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2022
AAAnnual Accounts
Change Person Director Company With Change Date
15 October 2021
CH01Change of Director Details
Change To A Person With Significant Control
15 October 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
15 October 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 May 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
18 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 February 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
31 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
31 January 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
31 January 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 December 2017
MR01Registration of a Charge
Confirmation Statement With No Updates
13 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2016
CS01Confirmation Statement
Certificate Change Of Name Company
11 February 2016
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
5 February 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
6 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2015
AR01AR01
Appoint Person Director Company With Name Date
10 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 July 2015
TM01Termination of Director
Change Person Director Company With Change Date
20 May 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 January 2014
AAAnnual Accounts
Change Person Director Company With Change Date
18 October 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 October 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 November 2012
AR01AR01
Appoint Person Director Company With Name
30 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
30 October 2012
AP01Appointment of Director
Change Account Reference Date Company Current Extended
16 August 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
13 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 April 2011
AAAnnual Accounts
Change Person Director Company With Change Date
25 October 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
25 October 2010
AR01AR01
Change Person Director Company With Change Date
25 October 2010
CH01Change of Director Details
Termination Secretary Company With Name
13 October 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
5 May 2010
AAAnnual Accounts
Termination Director Company With Name
17 March 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 October 2009
AR01AR01
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 March 2009
AAAnnual Accounts
Legacy
17 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 August 2008
AAAnnual Accounts
Legacy
16 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 July 2007
AAAnnual Accounts
Legacy
30 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 April 2006
AAAnnual Accounts
Legacy
27 March 2006
287Change of Registered Office
Legacy
21 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 June 2005
AAAnnual Accounts
Legacy
26 October 2004
363sAnnual Return (shuttle)
Legacy
9 March 2004
88(2)R88(2)R
Legacy
9 March 2004
288bResignation of Director or Secretary
Legacy
9 March 2004
288bResignation of Director or Secretary
Legacy
9 March 2004
288aAppointment of Director or Secretary
Legacy
9 March 2004
288aAppointment of Director or Secretary
Legacy
28 October 2003
288aAppointment of Director or Secretary
Legacy
28 October 2003
288aAppointment of Director or Secretary
Legacy
17 October 2003
288bResignation of Director or Secretary
Legacy
17 October 2003
288bResignation of Director or Secretary
Incorporation Company
8 October 2003
NEWINCIncorporation