Background WavePink WaveYellow Wave

SOUNDABOUT (05023067)

SOUNDABOUT (05023067) is an active UK company. incorporated on 22 January 2004. with registered office in Oxford. The company operates in the Education sector, engaged in other education n.e.c.. SOUNDABOUT has been registered for 22 years. Current directors include BAIRD, Jamie, CHANDLER, Helen, HARTLEY, Mike and 5 others.

Company Number
05023067
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
22 January 2004
Age
22 years
Address
John Eccles House Robert Robinson Avenue, Oxford, OX4 4GP
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
BAIRD, Jamie, CHANDLER, Helen, HARTLEY, Mike, NUNNS, Emily, PASRICHA, Ishaan, RANN, Catherine Helen, TRAVIS, Bradley, WESTON-CONWAY, Ben
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOUNDABOUT

SOUNDABOUT is an active company incorporated on 22 January 2004 with the registered office located in Oxford. The company operates in the Education sector, specifically engaged in other education n.e.c.. SOUNDABOUT was registered 22 years ago.(SIC: 85590)

Status

active

Active since 22 years ago

Company No

05023067

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

22 Years

Incorporated 22 January 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 September 2025 (6 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

8 months left

Last Filed

Made up to 17 November 2025 (4 months ago)
Submitted on 1 December 2025 (4 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026
Contact
Address

John Eccles House Robert Robinson Avenue Oxford Science Park Oxford, OX4 4GP,

Previous Addresses

Cornerstone Arts Centre 25 Station Road Didcot Oxfordshire OX11 8RJ England
From: 3 October 2017To: 21 August 2020
Suite 2 Elizabeth House Wornal Park, Menmarsh Road Worminghall Aylesbury Buckinghamshire HP18 9PH
From: 22 February 2012To: 3 October 2017
Elizabeth House Wornal Park, Menmarsh Road Worminghall Aylesbury Buckinghamshire HP18 9PH United Kingdom
From: 16 August 2011To: 22 February 2012
Thomley Barn Menmarsh Road Worminghall HP18 9JZ
From: 22 January 2004To: 16 August 2011
Timeline

47 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Jan 04
Director Left
Oct 17
Director Joined
Oct 17
Director Left
Feb 18
Director Joined
Jun 18
Director Joined
Nov 18
Director Joined
Jun 19
Director Joined
Jun 20
Director Joined
Jun 20
Director Left
Sept 20
Director Joined
Mar 21
Director Joined
Jun 21
Director Left
Aug 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Owner Exit
Sept 21
Director Left
Sept 21
Director Left
Sept 21
Director Left
Sept 21
Director Left
Sept 21
New Owner
Sept 21
Director Left
Sept 21
Director Joined
Nov 21
Director Joined
Feb 22
Director Joined
Feb 22
Director Left
Jul 22
Owner Exit
Sept 22
New Owner
Sept 22
Director Left
Oct 22
Director Left
Oct 22
Director Joined
May 23
Director Joined
Jun 23
Director Left
Jul 24
Owner Exit
Jul 24
Director Joined
Jul 24
New Owner
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Left
Aug 24
Director Left
Sept 24
Director Left
Jan 25
Director Joined
Mar 25
Director Left
Nov 25
Director Left
Feb 26
Director Joined
Mar 26
0
Funding
40
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

28

8 Active
20 Resigned

BAIRD, Jamie

Active
Robert Robinson Avenue, OxfordOX4 4GP
Born October 1994
Director
Appointed 17 Jul 2024

CHANDLER, Helen

Active
Robert Robinson Avenue, OxfordOX4 4GP
Born February 1964
Director
Appointed 17 Jul 2024

HARTLEY, Mike

Active
Mayflower Close, AylesburyHP17 8QH
Born March 1960
Director
Appointed 12 Jan 2022

NUNNS, Emily

Active
Robert Robinson Avenue, OxfordOX4 4GP
Born February 1994
Director
Appointed 01 May 2023

PASRICHA, Ishaan

Active
Belgrave Road, LondonSW1V 2BJ
Born January 1993
Director
Appointed 24 Mar 2025

RANN, Catherine Helen

Active
Forest Road, DudleyDY1 4BA
Born September 1969
Director
Appointed 16 Feb 2026

TRAVIS, Bradley

Active
Robert Robinson Avenue, OxfordOX4 4GP
Born August 1988
Director
Appointed 17 Jul 2024

WESTON-CONWAY, Ben

Active
Frances Dove Way, High WycombeHP11 1PE
Born January 1994
Director
Appointed 12 Jan 2022

MCKERROW, June

Resigned
22 Buckingham Street, OxfordOX1 4LH
Secretary
Appointed 22 Jan 2004
Resigned 31 Mar 2011

BROWN, Ann Patricia

Resigned
12 Alfred Terrace, Chipping NortonOX7 5HB
Born January 1942
Director
Appointed 19 Jun 2007
Resigned 01 Jul 2017

CLARIDGE, Simon John

Resigned
Elvendon Road, ReadingRG8 0DT
Born May 1968
Director
Appointed 08 Jun 2020
Resigned 10 Jul 2024

CROFTS, Barbara Joan, Dr

Resigned
Cutteslowe Farm House, OxfordOX2 8ES
Born December 1947
Director
Appointed 24 May 2004
Resigned 30 Sept 2017

DATTANI, Yogesh

Resigned
Ivy Close, WatfordWD25 7NQ
Born July 1968
Director
Appointed 31 Aug 2021
Resigned 03 Sept 2024

HALL, John Peirs

Resigned
Chalkhouse Green Farm, ReadingRG4 9AL
Born June 1940
Director
Appointed 22 Jan 2004
Resigned 24 Sept 2021

HARKER, Danielle

Resigned
Robert Robinson Avenue, OxfordOX4 4GP
Born July 1981
Director
Appointed 30 Sept 2017
Resigned 20 Sept 2021

MARSHALL, Robert James

Resigned
Tylers, HarpendenAL5 5RT
Born February 1982
Director
Appointed 01 Jan 2020
Resigned 08 Jul 2022

MILLER, Olga, Dr

Resigned
4 Walnut Tree Cottages, LondonSW19 5DN
Born May 1948
Director
Appointed 22 Jan 2004
Resigned 12 Jun 2007

NEWSOME, Emily

Resigned
Robert Robinson Avenue, OxfordOX4 4GP
Born March 1990
Director
Appointed 11 Jun 2019
Resigned 10 Jul 2024

NICHOLLS, Sophia

Resigned
Sleaford Road, LincolnLN4 1HX
Born May 1966
Director
Appointed 08 Nov 2021
Resigned 18 Oct 2022

OCKLEFORD, Adam, Dr

Resigned
64a Princes Way, Wimbledon ParkSW19 6JF
Born January 1959
Director
Appointed 22 Jan 2004
Resigned 20 Sept 2021

PATTINSON, Catherine Robertson

Resigned
Robert Robinson Avenue, OxfordOX4 4GP
Born September 1950
Director
Appointed 11 Nov 2018
Resigned 20 Sept 2021

PATTINSON, Kate

Resigned
Robert Robinson Avenue, OxfordOX4 4GP
Born September 1950
Director
Appointed 11 Sept 2018
Resigned 31 Aug 2021

RICHARDS, Mark

Resigned
Robert Robinson Avenue, OxfordOX4 4GP
Born January 1967
Director
Appointed 31 May 2018
Resigned 31 Aug 2020

THENUA, Sandeep Singh

Resigned
Radnor Road, TwickenhamTW1 4ND
Born October 1970
Director
Appointed 31 Aug 2021
Resigned 20 Sept 2021

THOMSON, Ceri

Resigned
Manor Road, OxfordOX1 5AS
Born December 1966
Director
Appointed 31 Aug 2021
Resigned 05 Nov 2025

UNGERER, Kathryn

Resigned
Robert Robinson Avenue, OxfordOX4 4GP
Born November 1992
Director
Appointed 16 Jun 2021
Resigned 15 Jan 2025

WADDINGTON, Nathan

Resigned
12 Ebenezer Street, LondonN1 7RP
Born December 1969
Director
Appointed 31 Aug 2021
Resigned 07 Sept 2022

YUEN, Cheuk Wa

Resigned
Robert Robinson Avenue, OxfordOX4 4GP
Born August 1976
Director
Appointed 01 Jun 2023
Resigned 08 Feb 2026

Persons with significant control

4

1 Active
3 Ceased

Ben Weston-Conway

Active
Robert Robinson Avenue, OxfordOX4 4GP
Born January 1994

Nature of Control

Voting rights 75 to 100 percent
Notified 16 Jul 2024

Ms Emily Newsome

Ceased
Robert Robinson Avenue, OxfordOX4 4GP
Born March 1990

Nature of Control

Voting rights 75 to 100 percent as trust
Notified 07 Sept 2022
Ceased 15 Jul 2024

Nathan Waddington

Ceased
12 Ebenezer Street, LondonN1 7RP
Born December 1969

Nature of Control

Voting rights 75 to 100 percent
Notified 20 Sept 2021
Ceased 07 Sept 2022

Prof Adam Ockleford

Ceased
Robert Robinson Avenue, OxfordOX4 4GP
Born January 1959

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 20 Sept 2021
Fundings
Financials
Latest Activities

Filing History

108

Appoint Person Director Company With Name Date
25 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
1 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 November 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
28 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
23 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
31 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 July 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
30 July 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
16 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 July 2024
TM01Termination of Director
Change Person Director Company With Change Date
13 May 2024
CH01Change of Director Details
Confirmation Statement With No Updates
21 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 October 2023
AAAnnual Accounts
Resolution
18 August 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
15 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 May 2023
AP01Appointment of Director
Change Person Director Company With Change Date
30 January 2023
CH01Change of Director Details
Confirmation Statement With No Updates
22 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
24 October 2022
TM01Termination of Director
Notification Of A Person With Significant Control
12 September 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
9 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
15 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 November 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
17 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 September 2021
TM01Termination of Director
Notification Of A Person With Significant Control
23 September 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
22 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
22 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
22 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
22 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
2 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
25 June 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 September 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
21 August 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 June 2020
AP01Appointment of Director
Change Account Reference Date Company Current Extended
20 February 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 February 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
6 February 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
28 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 June 2019
AP01Appointment of Director
Confirmation Statement With No Updates
25 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 November 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
9 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 June 2018
AP01Appointment of Director
Confirmation Statement With No Updates
21 February 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
4 October 2017
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
3 October 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 October 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 October 2017
TM01Termination of Director
Confirmation Statement With Updates
26 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 February 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
22 February 2012
AD01Change of Registered Office Address
Termination Secretary Company With Name
20 October 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
26 September 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
16 August 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
1 March 2011
AR01AR01
Change Person Director Company With Change Date
1 March 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 February 2010
AR01AR01
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 June 2009
AAAnnual Accounts
Legacy
12 February 2009
363aAnnual Return
Accounts With Accounts Type Full
4 June 2008
AAAnnual Accounts
Legacy
28 January 2008
363aAnnual Return
Legacy
6 September 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
14 July 2007
AAAnnual Accounts
Legacy
5 July 2007
288bResignation of Director or Secretary
Legacy
22 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
19 June 2006
AAAnnual Accounts
Legacy
26 January 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 October 2005
AAAnnual Accounts
Legacy
31 January 2005
363sAnnual Return (shuttle)
Legacy
15 November 2004
225Change of Accounting Reference Date
Legacy
18 June 2004
288aAppointment of Director or Secretary
Incorporation Company
22 January 2004
NEWINCIncorporation