Background WavePink WaveYellow Wave

SOUNDVAULT LIMITED (06602618)

SOUNDVAULT LIMITED (06602618) is an active UK company. incorporated on 27 May 2008. with registered office in Southampton. The company operates in the Information and Communication sector, engaged in sound recording and music publishing activities. SOUNDVAULT LIMITED has been registered for 17 years. Current directors include GABIE, Graham, GRAVES, Nathan Grant, KEYNES, Nicholas Iain.

Company Number
06602618
Status
active
Type
ltd
Incorporated
27 May 2008
Age
17 years
Address
124 Richmond Road, Southampton, SO15 3FS
Industry Sector
Information and Communication
Business Activity
Sound recording and music publishing activities
Directors
GABIE, Graham, GRAVES, Nathan Grant, KEYNES, Nicholas Iain
SIC Codes
59200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOUNDVAULT LIMITED

SOUNDVAULT LIMITED is an active company incorporated on 27 May 2008 with the registered office located in Southampton. The company operates in the Information and Communication sector, specifically engaged in sound recording and music publishing activities. SOUNDVAULT LIMITED was registered 17 years ago.(SIC: 59200)

Status

active

Active since 17 years ago

Company No

06602618

LTD Company

Age

17 Years

Incorporated 27 May 2008

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 21 May 2025 (10 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 8 August 2025 (7 months ago)
Submitted on 8 August 2025 (7 months ago)

Next Due

Due by 22 August 2026
For period ending 8 August 2026
Contact
Address

124 Richmond Road Southampton, SO15 3FS,

Previous Addresses

79 Mullards Close Mitcham CR4 4FD England
From: 16 June 2025To: 27 August 2025
132 Elm Road New Malden KT3 3HS England
From: 4 December 2024To: 16 June 2025
303 the Pill Box 115 Coventry Road London E2 6GH England
From: 25 March 2021To: 4 December 2024
50 Brooke Avenue Harrow HA2 0NF England
From: 20 December 2016To: 25 March 2021
6 Icarus Court Sun Street Reading RG1 3JX
From: 18 December 2014To: 20 December 2016
3 Britric Close Flitch Green Essex CM6 3FN
From: 20 October 2011To: 18 December 2014
53 Cambridge Road Sawbridgeworth Hertfordshire CM21 9JP
From: 27 May 2008To: 20 October 2011
Timeline

37 key events • 2008 - 2023

Funding Officers Ownership
Company Founded
May 08
Director Joined
Dec 14
Director Joined
Dec 14
Director Joined
Dec 14
Funding Round
Mar 15
Funding Round
Apr 15
Director Joined
Apr 15
Share Issue
Apr 15
Funding Round
Apr 15
Funding Round
Dec 15
Share Buyback
Jan 16
Director Left
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Joined
Jun 17
Funding Round
Jun 17
Funding Round
Nov 17
Funding Round
May 18
Funding Round
Jul 19
Funding Round
Jul 19
Funding Round
Sept 19
Funding Round
Oct 19
Funding Round
Jul 20
Funding Round
Mar 21
Owner Exit
Apr 21
Director Left
Apr 21
Director Left
Apr 22
Funding Round
Jun 22
Funding Round
Jun 22
Funding Round
Jun 22
Funding Round
Jun 22
Funding Round
Jun 22
Funding Round
Jun 22
Funding Round
Jun 22
Owner Exit
Aug 23
Funding Round
Aug 23
Funding Round
Nov 23
24
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

STAHL, Carmen

Active
Richmond Road, SouthamptonSO15 3FS
Secretary
Appointed 27 May 2008

GABIE, Graham

Active
Richmond Road, SouthamptonSO15 3FS
Born February 1965
Director
Appointed 27 May 2008

GRAVES, Nathan Grant

Active
Richmond Road, SouthamptonSO15 3FS
Born December 1964
Director
Appointed 03 Dec 2014

KEYNES, Nicholas Iain

Active
Richmond Road, SouthamptonSO15 3FS
Born May 1972
Director
Appointed 03 Apr 2015

LUTTS, Igor

Resigned
115 Coventry Road, LondonE2 6GH
Born November 1959
Director
Appointed 30 May 2017
Resigned 26 Apr 2022

MOORE, William George Ashton

Resigned
Brooke Avenue, HarrowHA2 0NF
Born October 1967
Director
Appointed 03 Dec 2014
Resigned 06 Dec 2016

WHITE, James Paul

Resigned
Brooke Avenue, HarrowHA2 0NF
Born September 1966
Director
Appointed 03 Dec 2014
Resigned 02 Apr 2021

Persons with significant control

5

3 Active
2 Ceased

Carmen Stahl

Ceased
115 Coventry Road, LondonE2 6GH
Born February 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 May 2016
Ceased 28 Jun 2023

Mr James Paul White

Ceased
IslingtonN1 2QN
Born September 1966

Nature of Control

Right to appoint and remove directors
Notified 28 May 2016
Ceased 02 Apr 2021

Mr Graham Gabie

Active
115 Coventry Road, LondonE2 6GH
Born February 1965

Nature of Control

Right to appoint and remove directors
Notified 28 May 2016

Mr Nathan Grant Graves

Active
115 Coventry Road, LondonE2 6GH
Born December 1964

Nature of Control

Right to appoint and remove directors
Notified 28 May 2016

Mr Nicholas Iain Keynes

Active
115 Coventry Road, LondonE2 6GH
Born May 1972

Nature of Control

Right to appoint and remove directors
Notified 28 May 2016
Fundings
Financials
Latest Activities

Filing History

116

Change Registered Office Address Company With Date Old Address New Address
27 August 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 August 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 June 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
30 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 December 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 August 2024
AAAnnual Accounts
Second Filing Capital Allotment Shares
27 December 2023
RP04SH01RP04SH01
Confirmation Statement With Updates
30 November 2023
CS01Confirmation Statement
Capital Allotment Shares
29 November 2023
SH01Allotment of Shares
Confirmation Statement With Updates
9 October 2023
CS01Confirmation Statement
Confirmation Statement With Updates
1 September 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
31 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
31 August 2023
PSC04Change of PSC Details
Capital Allotment Shares
31 August 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
30 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 July 2022
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
27 June 2022
RP04CS01RP04CS01
Capital Allotment Shares
21 June 2022
SH01Allotment of Shares
Capital Allotment Shares
14 June 2022
SH01Allotment of Shares
Capital Allotment Shares
14 June 2022
SH01Allotment of Shares
Capital Allotment Shares
13 June 2022
SH01Allotment of Shares
Capital Allotment Shares
13 June 2022
SH01Allotment of Shares
Capital Allotment Shares
13 June 2022
SH01Allotment of Shares
Capital Allotment Shares
13 June 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
12 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 May 2022
TM01Termination of Director
Change Account Reference Date Company Previous Extended
14 April 2022
AA01Change of Accounting Reference Date
Resolution
20 January 2022
RESOLUTIONSResolutions
Memorandum Articles
20 January 2022
MAMA
Accounts With Accounts Type Total Exemption Full
18 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2021
CS01Confirmation Statement
Change To A Person With Significant Control
17 May 2021
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
14 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 April 2021
TM01Termination of Director
Change Person Director Company With Change Date
29 March 2021
CH01Change of Director Details
Change To A Person With Significant Control
29 March 2021
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
29 March 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
29 March 2021
CH01Change of Director Details
Change To A Person With Significant Control
29 March 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
29 March 2021
CH01Change of Director Details
Change To A Person With Significant Control
29 March 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
29 March 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 March 2021
AD01Change of Registered Office Address
Capital Allotment Shares
9 March 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
24 August 2020
AAAnnual Accounts
Capital Allotment Shares
28 July 2020
SH01Allotment of Shares
Resolution
24 June 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
1 June 2020
CS01Confirmation Statement
Capital Allotment Shares
11 October 2019
SH01Allotment of Shares
Resolution
8 October 2019
RESOLUTIONSResolutions
Capital Allotment Shares
10 September 2019
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
21 August 2019
AAAnnual Accounts
Capital Allotment Shares
18 July 2019
SH01Allotment of Shares
Capital Allotment Shares
18 July 2019
SH01Allotment of Shares
Confirmation Statement With No Updates
16 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 August 2018
AAAnnual Accounts
Capital Allotment Shares
22 May 2018
SH01Allotment of Shares
Confirmation Statement With Updates
16 May 2018
CS01Confirmation Statement
Capital Allotment Shares
28 November 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
23 August 2017
AAAnnual Accounts
Resolution
6 July 2017
RESOLUTIONSResolutions
Resolution
6 July 2017
RESOLUTIONSResolutions
Capital Allotment Shares
23 June 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
22 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
15 May 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 December 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
19 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
19 December 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
15 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2016
AR01AR01
Change Person Director Company With Change Date
12 January 2016
CH01Change of Director Details
Capital Return Purchase Own Shares
5 January 2016
SH03Return of Purchase of Own Shares
Resolution
21 December 2015
RESOLUTIONSResolutions
Capital Allotment Shares
10 December 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
9 June 2015
AR01AR01
Change Person Director Company With Change Date
9 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2015
CH01Change of Director Details
Resolution
1 June 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
19 May 2015
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
23 April 2015
SH10Notice of Particulars of Variation
Statement Of Companys Objects
23 April 2015
CC04CC04
Resolution
23 April 2015
RESOLUTIONSResolutions
Capital Allotment Shares
17 April 2015
SH01Allotment of Shares
Capital Allotment Shares
15 April 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
15 April 2015
AP01Appointment of Director
Capital Alter Shares Subdivision
15 April 2015
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
15 April 2015
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
31 March 2015
SH01Allotment of Shares
Resolution
23 March 2015
RESOLUTIONSResolutions
Memorandum Articles
22 December 2014
MAMA
Resolution
22 December 2014
RESOLUTIONSResolutions
Resolution
22 December 2014
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
18 December 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
18 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
12 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 October 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
20 October 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 July 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
30 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 February 2010
AAAnnual Accounts
Legacy
25 June 2009
225Change of Accounting Reference Date
Legacy
25 June 2009
363aAnnual Return
Legacy
9 July 2008
288cChange of Particulars
Incorporation Company
27 May 2008
NEWINCIncorporation