Background WavePink WaveYellow Wave

SOUND ADVICE HEARING HULL LTD (08825779)

SOUND ADVICE HEARING HULL LTD (08825779) is an active UK company. incorporated on 24 December 2013. with registered office in Heighington. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47741). SOUND ADVICE HEARING HULL LTD has been registered for 12 years. Current directors include ALLEN, Robert Anthony, KHAN, Shafat, SCIGALA, Anne-Marie and 1 others.

Company Number
08825779
Status
active
Type
ltd
Incorporated
24 December 2013
Age
12 years
Address
1 Bramley Grove, Heighington, LN4 1FZ
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47741)
Directors
ALLEN, Robert Anthony, KHAN, Shafat, SCIGALA, Anne-Marie, SCIGALA, Paul Stefan
SIC Codes
47741

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOUND ADVICE HEARING HULL LTD

SOUND ADVICE HEARING HULL LTD is an active company incorporated on 24 December 2013 with the registered office located in Heighington. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47741). SOUND ADVICE HEARING HULL LTD was registered 12 years ago.(SIC: 47741)

Status

active

Active since 12 years ago

Company No

08825779

LTD Company

Age

12 Years

Incorporated 24 December 2013

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 30 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 1 May 2025 (11 months ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026

Previous Company Names

MIDLANDS HEARING CENTRES LIMITED
From: 24 December 2013To: 16 May 2018
Contact
Address

1 Bramley Grove Heighington, LN4 1FZ,

Previous Addresses

22 High Street Washingborough Lincoln LN4 1BG England
From: 27 September 2018To: 8 December 2020
Lyndhurst 1 Cranmer Street Nottingham Nottinghamshire NG10 1NJ
From: 24 December 2013To: 27 September 2018
Timeline

9 key events • 2013 - 2018

Funding Officers Ownership
Company Founded
Dec 13
Director Left
Sept 18
Director Left
Sept 18
Owner Exit
Sept 18
Owner Exit
Sept 18
Director Joined
Sept 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

ALLEN, Robert Anthony

Active
Bramley Grove, HeighingtonLN4 1FZ
Born October 1965
Director
Appointed 21 Dec 2017

KHAN, Shafat

Active
Bramley Grove, HeighingtonLN4 1FZ
Born July 1979
Director
Appointed 21 Dec 2017

SCIGALA, Anne-Marie

Active
Bramley Grove, HeighingtonLN4 1FZ
Born May 1972
Director
Appointed 21 Dec 2017

SCIGALA, Paul Stefan

Active
Bramley Grove, HeighingtonLN4 1FZ
Born August 1969
Director
Appointed 21 Dec 2017

ARNOLD, Ian Dierk

Resigned
Main Street, NottinghamNG14 6EA
Born December 1963
Director
Appointed 24 Dec 2013
Resigned 21 Nov 2017

CLARK, Alan Thomas

Resigned
Pentland Gardens, NottinghamNG10 4FX
Born November 1957
Director
Appointed 24 Dec 2013
Resigned 21 Dec 2017

Persons with significant control

3

1 Active
2 Ceased
Bramley Grove, HeighingtonLN4 1FZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 21 Dec 2017

Alan Thomas Clark

Ceased
1 Cranmer Street, NottinghamNG10 1NJ
Born November 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 21 Dec 2017

Mr Ian Dierk Arnold

Ceased
1 Cranmer Street, NottinghamNG10 1NJ
Born December 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 21 Dec 2017
Fundings
Financials
Latest Activities

Filing History

39

Accounts With Accounts Type Micro Entity
30 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 March 2021
AAAnnual Accounts
Change To A Person With Significant Control
8 December 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
8 December 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 December 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
31 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
29 March 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 November 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 October 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
27 September 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
27 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
27 September 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
27 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
27 September 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
27 September 2018
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
24 September 2018
AA01Change of Accounting Reference Date
Resolution
16 May 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
8 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2015
AR01AR01
Incorporation Company
24 December 2013
NEWINCIncorporation