Background WavePink WaveYellow Wave

ACOUSTIC INSULATIONS LIMITED (05898766)

ACOUSTIC INSULATIONS LIMITED (05898766) is an active UK company. incorporated on 7 August 2006. with registered office in Rugby. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. ACOUSTIC INSULATIONS LIMITED has been registered for 19 years. Current directors include BLOOMER, Andrew Robert, DIMITROV, Desislav Ventsislavov.

Company Number
05898766
Status
active
Type
ltd
Incorporated
7 August 2006
Age
19 years
Address
Central Point One, Rugby, CV23 0WE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BLOOMER, Andrew Robert, DIMITROV, Desislav Ventsislavov
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACOUSTIC INSULATIONS LIMITED

ACOUSTIC INSULATIONS LIMITED is an active company incorporated on 7 August 2006 with the registered office located in Rugby. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. ACOUSTIC INSULATIONS LIMITED was registered 19 years ago.(SIC: 70100)

Status

active

Active since 19 years ago

Company No

05898766

LTD Company

Age

19 Years

Incorporated 7 August 2006

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 30 December 2025 (4 months ago)
Period: 1 October 2023 - 31 March 2025(19 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 10 June 2025 (10 months ago)
Submitted on 16 June 2025 (10 months ago)

Next Due

Due by 24 June 2026
For period ending 10 June 2026

Previous Company Names

JKK 100 LIMITED
From: 7 August 2006To: 11 October 2006
Contact
Address

Central Point One Central Park Drive Rugby, CV23 0WE,

Previous Addresses

Central Point One Central Park Drive Rugby Warwickshire CV23 0WE England
From: 3 September 2014To: 3 September 2014
90 Somers Road Rugby Warwickshire CV22 7DH
From: 7 August 2006To: 3 September 2014
Timeline

20 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Aug 06
Loan Secured
May 14
Loan Cleared
May 14
Loan Secured
Apr 15
Director Joined
Feb 16
Director Left
Aug 16
Director Left
Aug 16
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Loan Secured
Nov 16
Director Left
Jan 17
Director Joined
Feb 17
Director Joined
Oct 18
Director Left
Oct 18
Director Left
Jan 20
Director Joined
Jan 20
Director Joined
Apr 24
Director Left
Apr 24
Director Left
Nov 24
Director Joined
Mar 25
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

BLOOMER, Andrew Robert

Active
Central Park Drive, RugbyCV23 0WE
Born January 1981
Director
Appointed 22 Apr 2024

DIMITROV, Desislav Ventsislavov

Active
Central Park Drive, RugbyCV23 0WE
Born November 1985
Director
Appointed 03 Mar 2025

HOLDBACK, Karen

Resigned
Central Park Drive, RugbyCV23 0WE
Secretary
Appointed 07 Aug 2006
Resigned 11 Mar 2025

ATTWOOD, Adam Richard

Resigned
Central Park Drive, RugbyCV23 0WE
Born October 1967
Director
Appointed 01 Feb 2017
Resigned 01 Oct 2018

GRIFFIN, Jim

Resigned
Central Park Drive, RugbyCV23 0WE
Born March 1965
Director
Appointed 07 Aug 2006
Resigned 01 Feb 2017

HOLDBACK, Karen

Resigned
Central Park Drive, RugbyCV23 0WE
Born February 1964
Director
Appointed 07 Aug 2006
Resigned 22 Aug 2016

KAMINSKI-COOK, Gareth Richard Norman

Resigned
Central Park Drive, RugbyCV23 0WE
Born July 1964
Director
Appointed 01 Oct 2018
Resigned 19 Apr 2024

LARNER, James David

Resigned
Central Park Drive, RugbyCV23 0WE
Born November 1976
Director
Appointed 18 Jan 2016
Resigned 31 Dec 2019

MUNIR, Kamran

Resigned
Central Park Drive, RugbyCV23 0WE
Born January 1973
Director
Appointed 01 Jan 2020
Resigned 18 Nov 2024

WESTWOOD, Kevin

Resigned
Central Park Drive, RugbyCV23 0WE
Born March 1962
Director
Appointed 07 Aug 2006
Resigned 22 Aug 2016

Persons with significant control

1

Central Park Drive, RugbyCV23 0WE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 07 Aug 2016
Fundings
Financials
Latest Activities

Filing History

83

Accounts With Accounts Type Dormant
30 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
2 May 2025
RP04AP01RP04AP01
Termination Secretary Company With Name Termination Date
12 March 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
6 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 November 2024
TM01Termination of Director
Change Account Reference Date Company Current Extended
27 August 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 May 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
8 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
31 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 July 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
2 October 2018
AP01Appointment of Director
Confirmation Statement With No Updates
13 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 July 2018
AAAnnual Accounts
Accounts With Accounts Type Audit Exemption Subsiduary
16 August 2017
AAAnnual Accounts
Legacy
16 August 2017
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
14 August 2017
CS01Confirmation Statement
Legacy
31 July 2017
AGREEMENT2AGREEMENT2
Legacy
31 July 2017
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
2 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
23 November 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
17 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 November 2016
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
1 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 September 2016
TM01Termination of Director
Confirmation Statement With Updates
18 August 2016
CS01Confirmation Statement
Auditors Resignation Company
26 July 2016
AUDAUD
Accounts With Accounts Type Small
13 February 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 February 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 August 2015
AR01AR01
Accounts With Accounts Type Small
6 July 2015
AAAnnual Accounts
Mortgage Create With Deed With Charles Court Order Extend With Charge Number Charge Creation Date
23 April 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
3 September 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
3 September 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 September 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Group
27 June 2014
AAAnnual Accounts
Resolution
30 May 2014
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
13 May 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
12 May 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
22 August 2013
AR01AR01
Accounts With Accounts Type Group
8 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2012
AR01AR01
Change Person Director Company With Change Date
1 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
1 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
1 September 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 September 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
29 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 July 2010
AAAnnual Accounts
Legacy
24 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 June 2009
AAAnnual Accounts
Legacy
12 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 May 2008
AAAnnual Accounts
Legacy
7 August 2007
363aAnnual Return
Legacy
7 August 2007
288cChange of Particulars
Legacy
23 November 2006
225Change of Accounting Reference Date
Legacy
23 November 2006
88(2)R88(2)R
Legacy
23 November 2006
123Notice of Increase in Nominal Capital
Resolution
23 November 2006
RESOLUTIONSResolutions
Resolution
23 November 2006
RESOLUTIONSResolutions
Resolution
23 November 2006
RESOLUTIONSResolutions
Resolution
23 November 2006
RESOLUTIONSResolutions
Resolution
23 November 2006
RESOLUTIONSResolutions
Legacy
3 November 2006
395Particulars of Mortgage or Charge
Legacy
17 October 2006
287Change of Registered Office
Certificate Change Of Name Company
11 October 2006
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
7 August 2006
NEWINCIncorporation