Background WavePink WaveYellow Wave

SOUNDBOX GROUP LTD (07659034)

SOUNDBOX GROUP LTD (07659034) is an active UK company. incorporated on 6 June 2011. with registered office in Sutton. The company operates in the Manufacturing sector, engaged in unknown sic code (18201) and 2 other business activities. SOUNDBOX GROUP LTD has been registered for 14 years. Current directors include COOLING, Matthew, COOLING, Richard, Dr.

Company Number
07659034
Status
active
Type
ltd
Incorporated
6 June 2011
Age
14 years
Address
Unit 4 41 - 45 Lind Road, Sutton, SM1 4PP
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (18201)
Directors
COOLING, Matthew, COOLING, Richard, Dr
SIC Codes
18201, 59200, 90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOUNDBOX GROUP LTD

SOUNDBOX GROUP LTD is an active company incorporated on 6 June 2011 with the registered office located in Sutton. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (18201) and 2 other business activities. SOUNDBOX GROUP LTD was registered 14 years ago.(SIC: 18201, 59200, 90030)

Status

active

Active since 14 years ago

Company No

07659034

LTD Company

Age

14 Years

Incorporated 6 June 2011

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 6 June 2025 (10 months ago)
Submitted on 17 June 2025 (10 months ago)

Next Due

Due by 20 June 2026
For period ending 6 June 2026

Previous Company Names

CHOZEN INDUSTRIES LTD
From: 6 June 2011To: 26 October 2017
Contact
Address

Unit 4 41 - 45 Lind Road Sutton, SM1 4PP,

Previous Addresses

Flat 5 Bramall House 1 Langley Park Road Sutton SM1 4TB England
From: 6 June 2011To: 11 August 2014
Timeline

10 key events • 2011 - 2022

Funding Officers Ownership
Company Founded
Jun 11
New Owner
Aug 17
Director Joined
May 18
Funding Round
May 18
Director Joined
May 18
Director Joined
May 18
Funding Round
May 18
Funding Round
Nov 19
Director Left
Jun 22
Director Left
Jun 22
3
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

COOLING, Matthew

Active
Bramall House, SuttonSM1 4TB
Born January 1986
Director
Appointed 06 Jun 2011

COOLING, Richard, Dr

Active
Tomatin, InvernessIV13 7YE
Born March 1955
Director
Appointed 01 Dec 2017

MALLETT, Nicholas Henry Keene

Resigned
The Byway, SuttonSM2 5LE
Born November 1953
Director
Appointed 01 Dec 2017
Resigned 06 Jun 2022

SINGLETON, Peter Edward

Resigned
Buckles Way, BansteadSM7 1HD
Born December 1960
Director
Appointed 01 Dec 2017
Resigned 07 Jun 2022

Persons with significant control

1

Mr Matthew Cooling

Active
41 - 45 Lind Road, SuttonSM1 4PP
Born January 1986

Nature of Control

Ownership of shares 75 to 100 percent
Notified 05 Jun 2017
Fundings
Financials
Latest Activities

Filing History

48

Accounts With Accounts Type Micro Entity
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2024
CS01Confirmation Statement
Confirmation Statement With Updates
24 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
19 June 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
17 June 2022
AAAnnual Accounts
Change To A Person With Significant Control
24 March 2022
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
30 September 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
26 September 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 July 2021
CS01Confirmation Statement
Confirmation Statement With Updates
6 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 June 2020
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
21 December 2019
AAAnnual Accounts
Capital Allotment Shares
29 November 2019
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
24 September 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
7 August 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
25 June 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
22 December 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 September 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
13 August 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
23 June 2018
AA01Change of Accounting Reference Date
Second Filing Capital Allotment Shares
21 June 2018
RP04SH01RP04SH01
Capital Allotment Shares
1 June 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
4 May 2018
AP01Appointment of Director
Capital Allotment Shares
4 May 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
4 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2018
AP01Appointment of Director
Resolution
26 October 2017
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
2 August 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
2 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 June 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
11 August 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 December 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
17 December 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
8 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2012
AR01AR01
Change Account Reference Date Company Current Shortened
1 August 2011
AA01Change of Accounting Reference Date
Incorporation Company
6 June 2011
NEWINCIncorporation