Background WavePink WaveYellow Wave

ABBOTSOUND INVESTMENTS LIMITED (07452092)

ABBOTSOUND INVESTMENTS LIMITED (07452092) is an active UK company. incorporated on 26 November 2010. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ABBOTSOUND INVESTMENTS LIMITED has been registered for 15 years. Current directors include HAMPSON, Mark Leslie, HAMPSON, Michael James, WARING, Nicholas Graham and 1 others.

Company Number
07452092
Status
active
Type
ltd
Incorporated
26 November 2010
Age
15 years
Address
3rd Floor 86-90 Paul Street, London, EC2A 4NE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HAMPSON, Mark Leslie, HAMPSON, Michael James, WARING, Nicholas Graham, WARING-SMITH, Amanda
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABBOTSOUND INVESTMENTS LIMITED

ABBOTSOUND INVESTMENTS LIMITED is an active company incorporated on 26 November 2010 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ABBOTSOUND INVESTMENTS LIMITED was registered 15 years ago.(SIC: 64209)

Status

active

Active since 15 years ago

Company No

07452092

LTD Company

Age

15 Years

Incorporated 26 November 2010

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 30 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 26 November 2025 (5 months ago)
Submitted on 15 January 2026 (3 months ago)

Next Due

Due by 10 December 2026
For period ending 26 November 2026

Previous Company Names

STEVE STOREY LIMITED
From: 26 November 2010To: 19 January 2011
Contact
Address

3rd Floor 86-90 Paul Street London, EC2A 4NE,

Previous Addresses

C/O Cooper Parry St James Building 79 Oxford Street Manchester M1 6HT England
From: 7 November 2024To: 7 April 2025
C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT England
From: 30 November 2017To: 7 November 2024
The Links Resource Centre 21 Cromwell Road Eccles Manchester M30 0QT
From: 11 January 2011To: 30 November 2017
C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester Greater Manchester M1 6HT United Kingdom
From: 26 November 2010To: 11 January 2011
Timeline

8 key events • 2010 - 2019

Funding Officers Ownership
Company Founded
Nov 10
Director Left
Nov 10
Director Joined
Jan 11
Director Joined
Jan 11
Funding Round
Mar 11
Director Joined
Mar 14
Loan Secured
Jun 14
Director Joined
Jun 19
1
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

HAMPSON, Mark Leslie

Active
St. Johns Court, AltrinchamWA14 2NB
Born February 1967
Director
Appointed 26 Nov 2010

HAMPSON, Michael James

Active
86-90 Paul Street, LondonEC2A 4NE
Born April 1982
Director
Appointed 26 Nov 2010

WARING, Nicholas Graham

Active
86-90 Paul Street, LondonEC2A 4NE
Born June 1966
Director
Appointed 05 Mar 2014

WARING-SMITH, Amanda

Active
Cromwell Road, EcclesM30 0QT
Born November 1970
Director
Appointed 01 Mar 2019

WATERLOW SECRETARIES LIMITED

Resigned
Underwood Street, LondonN1 7JQ
Corporate secretary
Appointed 26 Nov 2010
Resigned 26 Nov 2010

DAVIES, Dunstana Adeshola

Resigned
Underwood Street, LondonN1 7JQ
Born November 1954
Director
Appointed 26 Nov 2010
Resigned 26 Nov 2010
Fundings
Financials
Latest Activities

Filing History

64

Accounts With Accounts Type Dormant
30 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
27 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 April 2025
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
15 February 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
12 February 2025
CS01Confirmation Statement
Gazette Notice Compulsory
11 February 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
12 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 November 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
7 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
29 November 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
2 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 November 2020
AAAnnual Accounts
Change Person Director Company With Change Date
27 April 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 June 2019
AP01Appointment of Director
Change Person Director Company With Change Date
5 December 2018
CH01Change of Director Details
Accounts With Accounts Type Dormant
4 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
30 November 2017
PSC08Cessation of Other Registrable Person PSC
Change Registered Office Address Company With Date Old Address New Address
30 November 2017
AD01Change of Registered Office Address
Withdrawal Of A Person With Significant Control Statement
30 November 2017
PSC09Update to PSC Statements
Change Person Director Company With Change Date
25 May 2017
CH01Change of Director Details
Accounts With Accounts Type Dormant
2 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 May 2016
AAAnnual Accounts
Change Person Director Company With Change Date
23 February 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 February 2016
AR01AR01
Change Person Director Company With Change Date
8 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 April 2015
AR01AR01
Accounts With Accounts Type Group
18 February 2015
AAAnnual Accounts
Change Person Director Company With Change Date
18 July 2014
CH01Change of Director Details
Mortgage Create With Deed With Charge Number
24 June 2014
MR01Registration of a Charge
Appoint Person Director Company With Name
1 April 2014
AP01Appointment of Director
Accounts With Accounts Type Group
5 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2013
AR01AR01
Change Person Director Company With Change Date
2 July 2013
CH01Change of Director Details
Accounts With Accounts Type Group
5 February 2013
AAAnnual Accounts
Gazette Filings Brought Up To Date
28 November 2012
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
27 November 2012
AR01AR01
Gazette Notice Compulsary
27 November 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
21 December 2011
AR01AR01
Change Person Director Company With Change Date
21 December 2011
CH01Change of Director Details
Capital Allotment Shares
15 March 2011
SH01Allotment of Shares
Resolution
15 March 2011
RESOLUTIONSResolutions
Certificate Change Of Name Company
19 January 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
19 January 2011
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
11 January 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
11 January 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
11 January 2011
AP01Appointment of Director
Change Account Reference Date Company Current Extended
11 January 2011
AA01Change of Accounting Reference Date
Termination Secretary Company With Name
30 November 2010
TM02Termination of Secretary
Termination Director Company With Name
30 November 2010
TM01Termination of Director
Incorporation Company
26 November 2010
NEWINCIncorporation