Background WavePink WaveYellow Wave

NOISE SOLUTION C.I.C. (06952980)

NOISE SOLUTION C.I.C. (06952980) is an active UK company. incorporated on 6 July 2009. with registered office in Cambridge. The company operates in the Education sector, engaged in other education n.e.c. and 1 other business activities. NOISE SOLUTION C.I.C. has been registered for 16 years. Current directors include ALEXA, Adrian, BURNARD, Pamela Ann, Dr, BYRNE, Tamzin Janetta and 5 others.

Company Number
06952980
Status
active
Type
private-limited-guarant-nsc
Incorporated
6 July 2009
Age
16 years
Address
Byron House, Cambridge, CB4 0WZ
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
ALEXA, Adrian, BURNARD, Pamela Ann, Dr, BYRNE, Tamzin Janetta, GLENISTER, Simon Michael, LOFTING, Adam Michael, RIBBANS, Damien John, TUNNICLIFFE, Andrew David, WARD, Sharon Joanne
SIC Codes
85590, 90020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NOISE SOLUTION C.I.C.

NOISE SOLUTION C.I.C. is an active company incorporated on 6 July 2009 with the registered office located in Cambridge. The company operates in the Education sector, specifically engaged in other education n.e.c. and 1 other business activity. NOISE SOLUTION C.I.C. was registered 16 years ago.(SIC: 85590, 90020)

Status

active

Active since 16 years ago

Company No

06952980

PRIVATE-LIMITED-GUARANT-NSC Company

Age

16 Years

Incorporated 6 July 2009

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 4 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 14 July 2025 (9 months ago)
Submitted on 16 July 2025 (9 months ago)

Next Due

Due by 28 July 2026
For period ending 14 July 2026

Previous Company Names

NOISE SOLUTION LIMITED
From: 6 July 2009To: 28 April 2018
Contact
Address

Byron House 2 Cambridge Science Park Road Cambridge, CB4 0WZ,

Previous Addresses

Byron House Byron House 2 Cambridge Science Park Road Cambridge Cambridgeshire CB4 0WZ England
From: 27 February 2025To: 4 March 2025
127 Ipswich Street the Mix 127 Ipswich Street Stowmarket Suffolk IP14 1BB England
From: 8 March 2023To: 27 February 2025
Hunter Club 6 st. Andrews Street South Bury St. Edmunds Suffolk IP33 3PH England
From: 14 May 2018To: 8 March 2023
9 York Road Bury St. Edmunds Suffolk IP33 3EE
From: 6 July 2009To: 14 May 2018
Timeline

33 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Jul 09
Director Joined
Mar 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Joined
Jul 10
Director Left
Apr 13
Director Joined
Aug 13
Director Left
Mar 15
Director Left
Jan 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
Aug 17
Director Left
Jan 20
Director Joined
May 20
Director Joined
May 20
Director Joined
May 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Left
Oct 20
Director Left
Oct 20
Director Left
Feb 23
Director Left
Mar 23
Director Left
Jul 23
Director Left
Jul 23
Director Joined
Mar 24
Director Left
Mar 24
Director Left
Jul 24
Director Joined
May 25
Director Joined
May 25
Director Left
May 25
Director Joined
May 25
Director Joined
May 25
0
Funding
32
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

9 Active
14 Resigned

RIBBANS, Damien John

Active
2 Cambridge Science Park Road, CambridgeCB4 0WZ
Secretary
Appointed 14 May 2018

ALEXA, Adrian

Active
Dean Court, CambridgeCB1 7SU
Born March 1981
Director
Appointed 20 May 2020

BURNARD, Pamela Ann, Dr

Active
2 Cambridge Science Park Road, CambridgeCB4 0WZ
Born June 1954
Director
Appointed 02 May 2025

BYRNE, Tamzin Janetta

Active
2 Cambridge Science Park Road, CambridgeCB4 0WZ
Born October 1984
Director
Appointed 12 Jun 2020

GLENISTER, Simon Michael

Active
Victoria Street, Bury St. EdmundsIP33 3BD
Born May 1973
Director
Appointed 06 Jul 2009

LOFTING, Adam Michael

Active
2 Cambridge Science Park Road, CambridgeCB4 0WZ
Born May 1985
Director
Appointed 02 May 2025

RIBBANS, Damien John

Active
Kingsgate Drive, IpswichIP4 4DH
Born July 1978
Director
Appointed 21 Apr 2016

TUNNICLIFFE, Andrew David

Active
2 Cambridge Science Park Road, CambridgeCB4 0WZ
Born November 1962
Director
Appointed 30 May 2025

WARD, Sharon Joanne

Active
2 Cambridge Science Park Road, CambridgeCB4 0WZ
Born January 1971
Director
Appointed 02 May 2025

BELL, Belinda Mary Riddall, Dr

Resigned
York Road, Bury St. EdmundsIP33 3EE
Secretary
Appointed 06 Jul 2009
Resigned 23 Jan 2020

BARAN, Lyn

Resigned
Burstall Road, IpswichIP8 3EF
Born August 1958
Director
Appointed 21 Apr 2016
Resigned 22 Oct 2020

BARTHOLOMEW, Kimberley, Dr

Resigned
The Flint House, Attleborough
Born June 1984
Director
Appointed 20 May 2020
Resigned 21 Jul 2023

BELL, Belinda Mary Riddall, Dr

Resigned
York Road, Bury St. EdmundsIP33 3EE
Born May 1972
Director
Appointed 06 Jul 2009
Resigned 23 Jan 2020

BLOWS, Michael

Resigned
Kent Road, Bury St. EdmundsIP28 6HP
Born June 1960
Director
Appointed 16 Jul 2013
Resigned 15 Jul 2024

BURNS, Anne

Resigned
Badley, IpswichIP6 8RR
Born January 1964
Director
Appointed 31 Aug 2017
Resigned 26 Mar 2024

FRY, Sherry Ann

Resigned
Norwich Road, StowmarketIP14 5DW
Born March 1968
Director
Appointed 10 Mar 2010
Resigned 21 Jan 2016

JONES, Sophia Eve

Resigned
Church Street, WoodbridgeIP12 1DH
Born February 1962
Director
Appointed 10 Mar 2010
Resigned 22 Oct 2020

KIRIN, Stephen James

Resigned
Summers Road, Bury St. EdmundsIP32 6SD
Born November 1966
Director
Appointed 10 Mar 2010
Resigned 17 Apr 2013

LAMB, William Alexander

Resigned
2 Cambridge Science Park Road, CambridgeCB4 0WZ
Born November 1974
Director
Appointed 26 Mar 2024
Resigned 02 May 2025

PAL, Anindita

Resigned
Flat 74 Wheelhouse, LondonE14 3TB
Born August 1978
Director
Appointed 29 May 2020
Resigned 22 Jan 2023

PICKERING, Simon John

Resigned
Bockhill Road, Bury St. EdmundsIP33 3XD
Born September 1983
Director
Appointed 30 Jun 2010
Resigned 27 Feb 2015

TUNNICLIFFE, Andrew David

Resigned
Newmarket Road, RoystonSG8 7EL
Born November 1962
Director
Appointed 01 Jun 2020
Resigned 21 Jul 2023

ZELEZNY-GREEN, Ronda, Dr

Resigned
Elder Gardens, LondonSE27 9TJ
Born August 1983
Director
Appointed 19 May 2020
Resigned 17 Mar 2023
Fundings
Financials
Latest Activities

Filing History

86

Accounts With Accounts Type Total Exemption Full
4 March 2026
AAAnnual Accounts
Change Person Director Company With Change Date
10 October 2025
CH01Change of Director Details
Confirmation Statement With No Updates
16 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 May 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 March 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
27 February 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
14 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
26 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 March 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
21 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
17 March 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
8 March 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
16 February 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
14 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
22 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
27 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 January 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 January 2020
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
12 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
14 May 2018
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
14 May 2018
AD01Change of Registered Office Address
Change Of Name Community Interest Company
28 April 2018
CICCONCICCON
Resolution
28 April 2018
RESOLUTIONSResolutions
Change Of Name Notice
28 April 2018
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Full
30 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 August 2017
AP01Appointment of Director
Confirmation Statement With No Updates
21 July 2017
CS01Confirmation Statement
Resolution
12 May 2017
RESOLUTIONSResolutions
Change Person Director Company With Change Date
19 January 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
14 July 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 January 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
1 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 July 2015
AR01AR01
Termination Director Company With Name Termination Date
3 March 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
16 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
16 August 2013
AP01Appointment of Director
Change Person Director Company With Change Date
17 July 2013
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
4 July 2013
AR01AR01
Termination Director Company With Name
21 April 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
1 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 August 2011
AR01AR01
Change Account Reference Date Company Current Shortened
6 August 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
1 April 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 March 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
16 July 2010
AR01AR01
Change Person Director Company With Change Date
16 July 2010
CH01Change of Director Details
Appoint Person Director Company With Name
6 July 2010
AP01Appointment of Director
Resolution
23 April 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
15 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
2 April 2010
AP01Appointment of Director
Memorandum Articles
25 March 2010
MEM/ARTSMEM/ARTS
Resolution
25 March 2010
RESOLUTIONSResolutions
Appoint Person Secretary Company
17 March 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
15 March 2010
AP01Appointment of Director
Incorporation Company
6 July 2009
NEWINCIncorporation