Background WavePink WaveYellow Wave

SINGING GORILLA PROJECTS (09635623)

SINGING GORILLA PROJECTS (09635623) is an active UK company. incorporated on 11 June 2015. with registered office in Havant. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. SINGING GORILLA PROJECTS has been registered for 10 years. Current directors include ALDRIDGE, Luisa Jane, READ, Christopher Dunstan Boileau.

Company Number
09635623
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
11 June 2015
Age
10 years
Address
1 Riversdale Gardens, Havant, PO9 2JB
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
ALDRIDGE, Luisa Jane, READ, Christopher Dunstan Boileau
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SINGING GORILLA PROJECTS

SINGING GORILLA PROJECTS is an active company incorporated on 11 June 2015 with the registered office located in Havant. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. SINGING GORILLA PROJECTS was registered 10 years ago.(SIC: 86900)

Status

active

Active since 10 years ago

Company No

09635623

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

10 Years

Incorporated 11 June 2015

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 29 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 15 March 2026 (1 month ago)
Submitted on 16 March 2026 (1 month ago)

Next Due

Due by 29 March 2027
For period ending 15 March 2027

Previous Company Names

SINGING GORILLAS PROJECTS
From: 11 June 2015To: 22 June 2015
Contact
Address

1 Riversdale Gardens Havant, PO9 2JB,

Timeline

10 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Jun 15
Director Joined
Feb 16
Director Joined
Feb 16
Director Left
Dec 18
Director Left
Dec 18
Director Joined
Jul 19
Director Joined
Mar 22
Director Left
Nov 22
Director Left
Mar 25
Director Left
Mar 26
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

ALDRIDGE, Luisa Jane

Active
Swanwick Lane, SouthamptonSO31 7GT
Born May 1969
Director
Appointed 11 Jun 2015

READ, Christopher Dunstan Boileau

Active
HavantPO9 2JB
Born August 1963
Director
Appointed 11 Jun 2015

CRACKNELL, Michelle Ann

Resigned
HavantPO9 2JB
Born September 1964
Director
Appointed 02 Jul 2019
Resigned 23 Nov 2022

FRAMPTON, Ann

Resigned
Harford Close, LymingtonSO41 8EX
Born September 1957
Director
Appointed 01 Mar 2016
Resigned 18 Oct 2018

HUGHSON, Mike

Resigned
Harford Close, LymingtonSO41 8EX
Born September 1961
Director
Appointed 01 Mar 2016
Resigned 18 Oct 2018

READ, James Nicholas Boileau

Resigned
HavantPO9 2JB
Born October 1998
Director
Appointed 16 Mar 2022
Resigned 15 Mar 2026

READ, Karen

Resigned
HavantPO9 2JB
Born August 1968
Director
Appointed 11 Jun 2015
Resigned 30 Mar 2025
Fundings
Financials
Latest Activities

Filing History

35

Accounts With Accounts Type Micro Entity
29 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
30 March 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
24 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 November 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
19 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 March 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
27 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 May 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 July 2019
AP01Appointment of Director
Confirmation Statement With No Updates
31 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 March 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
6 December 2018
TM01Termination of Director
Confirmation Statement With No Updates
31 May 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
31 May 2018
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
9 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 June 2016
AR01AR01
Appoint Person Director Company With Name Date
1 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 March 2016
AP01Appointment of Director
Certificate Change Of Name Company
22 June 2015
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
22 June 2015
MISCMISC
Change Of Name Notice
22 June 2015
CONNOTConfirmation Statement Notification
Incorporation Company
11 June 2015
NEWINCIncorporation