Background WavePink WaveYellow Wave

SOUND TRAINING FOR READING LTD (06977154)

SOUND TRAINING FOR READING LTD (06977154) is an active UK company. incorporated on 30 July 2009. with registered office in Stockton-On-Tees. The company operates in the Information and Communication sector, engaged in other information service activities n.e.c. and 3 other business activities. SOUND TRAINING FOR READING LTD has been registered for 16 years. Current directors include DICKENSON, Anne, GRANT, Simon Robert, LAWRENCE-LEDGER, Sarah Louisa and 3 others.

Company Number
06977154
Status
active
Type
ltd
Incorporated
30 July 2009
Age
16 years
Address
Victoria House Pearson Way, Stockton-On-Tees, TS17 6PT
Industry Sector
Information and Communication
Business Activity
Other information service activities n.e.c.
Directors
DICKENSON, Anne, GRANT, Simon Robert, LAWRENCE-LEDGER, Sarah Louisa, MACCOLL, Alastair Angus, PARKINSON, Catherine Mary, PARKINSON, Lisa
SIC Codes
63990, 85310, 85590, 85600

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOUND TRAINING FOR READING LTD

SOUND TRAINING FOR READING LTD is an active company incorporated on 30 July 2009 with the registered office located in Stockton-On-Tees. The company operates in the Information and Communication sector, specifically engaged in other information service activities n.e.c. and 3 other business activities. SOUND TRAINING FOR READING LTD was registered 16 years ago.(SIC: 63990, 85310, 85590, 85600)

Status

active

Active since 16 years ago

Company No

06977154

LTD Company

Age

16 Years

Incorporated 30 July 2009

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 2 July 2025 (9 months ago)
Period: 1 August 2024 - 31 March 2025(9 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 12 November 2025 (5 months ago)
Submitted on 2 December 2025 (4 months ago)

Next Due

Due by 26 November 2026
For period ending 12 November 2026
Contact
Address

Victoria House Pearson Way Thornaby Stockton-On-Tees, TS17 6PT,

Previous Addresses

Boho 4 Gibson House Cleveland Street Middlesbrough TS2 1AY
From: 12 September 2014To: 14 February 2024
Boho 4 Gibson House Cleveland Street Middlesbrough Cleveland TS2 1AY
From: 13 August 2014To: 12 September 2014
Boho 4 Gibson House Cleveland Street Middlesbrough Cleveland TS2 1BB
From: 21 July 2014To: 13 August 2014
7 Middleton Drive Guisborough Cleveland TS14 7BQ United Kingdom
From: 30 July 2009To: 21 July 2014
Timeline

31 key events • 2009 - 2024

Funding Officers Ownership
Company Founded
Jul 09
Director Left
Aug 10
Director Joined
Aug 10
Director Left
Aug 10
Director Left
Aug 10
Director Joined
Aug 10
Director Joined
Aug 10
Funding Round
Oct 10
Director Joined
Nov 12
Director Left
Nov 12
Director Joined
Dec 12
Director Joined
Sept 13
Director Joined
Jul 14
Director Left
Aug 15
Director Left
Nov 18
Capital Reduction
Nov 18
Share Buyback
Jan 19
Director Left
Dec 19
Director Joined
Jul 20
Loan Cleared
Feb 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Left
Mar 22
Capital Reduction
Jan 23
Share Buyback
Feb 23
Director Joined
Mar 23
Capital Reduction
May 23
Share Buyback
Jun 23
Share Issue
Sept 24
Funding Round
Oct 24
9
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

6 Active
7 Resigned

DICKENSON, Anne

Active
Pearson Way, Stockton-On-TeesTS17 6PT
Born August 1963
Director
Appointed 14 Sept 2021

GRANT, Simon Robert

Active
Pearson Way, Stockton-On-TeesTS17 6PT
Born February 1965
Director
Appointed 01 Jul 2020

LAWRENCE-LEDGER, Sarah Louisa

Active
Pearson Way, Stockton-On-TeesTS17 6PT
Born November 1978
Director
Appointed 14 Sept 2021

MACCOLL, Alastair Angus

Active
Pearson Way, Stockton-On-TeesTS17 6PT
Born December 1964
Director
Appointed 01 Mar 2023

PARKINSON, Catherine Mary

Active
Pearson Way, Stockton-On-TeesTS17 6PT
Born December 1957
Director
Appointed 26 Aug 2010

PARKINSON, Lisa

Active
Pearson Way, Stockton-On-TeesTS17 6PT
Born October 1986
Director
Appointed 14 Sept 2021

PARKINSON, Catherine Mary

Resigned
Middleton Drive, GuisboroughTS147BQ
Born January 1980
Director
Appointed 26 Aug 2010
Resigned 26 Aug 2010

PARKINSON, Charles Ian

Resigned
Middleton Drive, GuisboroughTS147BQ
Born August 1953
Director
Appointed 26 Aug 2010
Resigned 02 May 2012

PARKINSON, Katy

Resigned
Middleton Drive, GuisboroughTS147BQ
Born December 1957
Director
Appointed 30 Jul 2009
Resigned 26 Aug 2010

PRESTON, Andrew Loughran

Resigned
Cleveland St, MiddlesbroughTS2 1BB
Born July 1966
Director
Appointed 02 May 2012
Resigned 17 Mar 2022

PRESTON, Claire

Resigned
Cleveland St, MiddlesbroughTS2 1BB
Born April 1968
Director
Appointed 02 May 2014
Resigned 05 Dec 2019

WAITE, Alastair

Resigned
Cleveland St, MiddlesbroughTS2 1BB
Born June 1960
Director
Appointed 05 Dec 2012
Resigned 24 Oct 2018

WILLIAMS, Michael

Resigned
Cleveland St, MiddlesbroughTS2 1BB
Born July 1967
Director
Appointed 02 May 2012
Resigned 31 Oct 2014

Persons with significant control

1

Mrs Catherine Mary Parkinson

Active
Pearson Way, ThornabyTS17 6PT
Born December 1957

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

95

Change To A Person With Significant Control
4 December 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
2 December 2025
CS01Confirmation Statement
Replacement Filing Of Confirmation Statement With Made Up Date
28 November 2025
RP01CS01RP01CS01
Replacement Filing Of Director Appointment With Name
25 November 2025
RP01AP01RP01AP01
Accounts With Accounts Type Total Exemption Full
2 July 2025
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
18 February 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
3 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 November 2024
CS01Confirmation Statement
Capital Allotment Shares
19 October 2024
SH01Allotment of Shares
Capital Alter Shares Subdivision
28 September 2024
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
28 September 2024
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
24 September 2024
CS01Confirmation Statement
Memorandum Articles
22 August 2024
MAMA
Resolution
22 August 2024
RESOLUTIONSResolutions
Resolution
19 July 2024
RESOLUTIONSResolutions
Resolution
19 July 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
3 April 2024
AAAnnual Accounts
Change Person Director Company With Change Date
15 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
14 February 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 October 2023
CS01Confirmation Statement
Capital Return Purchase Own Shares
14 June 2023
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
31 May 2023
SH06Cancellation of Shares
Change To A Person With Significant Control
25 May 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
14 March 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 March 2023
AP01Appointment of Director
Capital Return Purchase Own Shares
6 February 2023
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
18 January 2023
SH06Cancellation of Shares
Accounts With Accounts Type Total Exemption Full
19 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2022
CS01Confirmation Statement
Memorandum Articles
13 May 2022
MAMA
Resolution
13 May 2022
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
22 March 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 February 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 September 2021
AP01Appointment of Director
Confirmation Statement With Updates
21 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 September 2021
AP01Appointment of Director
Resolution
1 September 2021
RESOLUTIONSResolutions
Memorandum Articles
1 September 2021
MAMA
Capital Name Of Class Of Shares
1 September 2021
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With No Updates
12 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 February 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
12 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 July 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 June 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 December 2019
TM01Termination of Director
Confirmation Statement With Updates
8 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2019
AAAnnual Accounts
Capital Return Purchase Own Shares
22 January 2019
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
26 November 2018
SH06Cancellation of Shares
Termination Director Company With Name Termination Date
20 November 2018
TM01Termination of Director
Confirmation Statement With No Updates
31 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2015
AR01AR01
Termination Director Company With Name Termination Date
13 August 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
26 September 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 September 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Change Person Director Company With Change Date
28 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
28 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
28 August 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 August 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 July 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 July 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
4 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
4 September 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 September 2013
AR01AR01
Change Person Director Company With Change Date
21 June 2013
CH01Change of Director Details
Appoint Person Director Company With Name
5 December 2012
AP01Appointment of Director
Resolution
21 November 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
14 November 2012
AP01Appointment of Director
Termination Director Company With Name
14 November 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
13 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2012
AR01AR01
Legacy
19 January 2012
MG01MG01
Accounts With Accounts Type Total Exemption Small
11 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2011
AR01AR01
Accounts With Accounts Type Dormant
17 March 2011
AAAnnual Accounts
Resolution
13 October 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
13 October 2010
CC04CC04
Capital Allotment Shares
13 October 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
31 August 2010
AR01AR01
Termination Director Company With Name
26 August 2010
TM01Termination of Director
Appoint Person Director Company With Name
26 August 2010
AP01Appointment of Director
Termination Director Company With Name
26 August 2010
TM01Termination of Director
Termination Director Company With Name
26 August 2010
TM01Termination of Director
Appoint Person Director Company With Name
26 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
26 August 2010
AP01Appointment of Director
Incorporation Company
30 July 2009
NEWINCIncorporation