Background WavePink WaveYellow Wave

CARDIFF HEARING LIMITED (08633406)

CARDIFF HEARING LIMITED (08633406) is an active UK company. incorporated on 1 August 2013. with registered office in Darwen. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). CARDIFF HEARING LIMITED has been registered for 12 years. Current directors include JONES, Sonja Frances Victoria, MURPHY, David William.

Company Number
08633406
Status
active
Type
ltd
Incorporated
1 August 2013
Age
12 years
Address
Unit 317 India Mill Business Centre, Darwen, BB3 1AE
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
JONES, Sonja Frances Victoria, MURPHY, David William
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARDIFF HEARING LIMITED

CARDIFF HEARING LIMITED is an active company incorporated on 1 August 2013 with the registered office located in Darwen. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). CARDIFF HEARING LIMITED was registered 12 years ago.(SIC: 32990)

Status

active

Active since 12 years ago

Company No

08633406

LTD Company

Age

12 Years

Incorporated 1 August 2013

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 28 January 2026 (2 months ago)
Period: 1 September 2024 - 30 September 2025(14 months)
Type: Micro Entity

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 14 November 2025 (4 months ago)
Submitted on 28 January 2026 (2 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026

Previous Company Names

PLUGGEDAUDIO LIMITED
From: 1 August 2013To: 9 June 2022
Contact
Address

Unit 317 India Mill Business Centre Darwen, BB3 1AE,

Previous Addresses

Suite 4 Homes House 253 Cowbridge Road West Cardiff CF5 5TD United Kingdom
From: 26 July 2021To: 22 October 2025
253 Cowbridge Road West Cardiff CF5 5TD Wales
From: 23 July 2021To: 26 July 2021
Unit 9 Pantwilkin Stables Aberthin Cowbridge CF71 7GX Wales
From: 11 March 2021To: 23 July 2021
Britannia House Caerphilly Business Park Van Road Caerphilly CF83 3GG Wales
From: 27 April 2020To: 11 March 2021
4 Station Court Girton Road Cannock Staffordshire WS11 0EJ
From: 1 August 2013To: 27 April 2020
Timeline

5 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Jul 13
Funding Round
Mar 19
Director Joined
Oct 25
Owner Exit
Feb 26
New Owner
Mar 26
1
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

JONES, Sonja Frances Victoria

Active
Homes House, CardiffCF5 5TD
Born September 1986
Director
Appointed 01 Aug 2013

MURPHY, David William

Active
India Mill Business Centre, DarwenBB3 1AE
Born November 1971
Director
Appointed 01 Oct 2025

Persons with significant control

3

2 Active
1 Ceased
India Mill Business Centre, DarwenBB3 1AE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Oct 2025

Miss Sonja Frances Victoria Jones

Active
India Mill Business Centre, DarwenBB3 1AE
Born September 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Oct 2025

Miss Sonja Jones

Ceased
Homes House, CardiffCF5 5TD
Born September 1986

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Ceased 01 Oct 2025
Fundings
Financials
Latest Activities

Filing History

51

Resolution
20 March 2026
RESOLUTIONSResolutions
Memorandum Articles
20 March 2026
MAMA
Resolution
20 March 2026
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
19 March 2026
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
19 March 2026
SH10Notice of Particulars of Variation
Change To A Person With Significant Control
10 March 2026
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
10 March 2026
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
13 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 February 2026
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
28 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 January 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
28 January 2026
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
22 October 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 October 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 May 2024
AAAnnual Accounts
Change Person Director Company With Change Date
13 May 2024
CH01Change of Director Details
Change To A Person With Significant Control
13 May 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
19 December 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
20 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 December 2022
AAAnnual Accounts
Resolution
13 July 2022
RESOLUTIONSResolutions
Memorandum Articles
13 July 2022
MAMA
Certificate Change Of Name Company
9 June 2022
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
24 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 January 2022
AAAnnual Accounts
Accounts Amended With Accounts Type Micro Entity
8 November 2021
AAMDAAMD
Change Person Director Company With Change Date
26 July 2021
CH01Change of Director Details
Change To A Person With Significant Control
26 July 2021
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
26 July 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
23 July 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
25 March 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 March 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
11 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 April 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
24 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
26 March 2019
CS01Confirmation Statement
Capital Allotment Shares
26 March 2019
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
8 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Incorporation Company
1 August 2013
NEWINCIncorporation