Background WavePink WaveYellow Wave

SOUND ADVICE HEARING LIMITED (10030345)

SOUND ADVICE HEARING LIMITED (10030345) is an active UK company. incorporated on 27 February 2016. with registered office in Heighington. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47741). SOUND ADVICE HEARING LIMITED has been registered for 10 years. Current directors include ALLEN, Robert Anthony, KHAN, Shafat, SCIGALA, Anne-Marie and 1 others.

Company Number
10030345
Status
active
Type
ltd
Incorporated
27 February 2016
Age
10 years
Address
Orchard House, 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 LIMITED

SOUND ADVICE HEARING LIMITED is an active company incorporated on 27 February 2016 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 LIMITED was registered 10 years ago.(SIC: 47741)

Status

active

Active since 10 years ago

Company No

10030345

LTD Company

Age

10 Years

Incorporated 27 February 2016

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

7 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
Contact
Address

Orchard House 1 Bramley Grove Heighington, LN4 1FZ,

Previous Addresses

, 1 Bramley Grove, Heighington, Lincolnshire, LN4 1FZ, England
From: 8 December 2020To: 16 December 2022
, 22 High Street Washingborough, Lincoln, LN4 1BG, England
From: 27 February 2016To: 8 December 2020
Timeline

10 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Feb 16
Loan Secured
Dec 17
Funding Round
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Owner Exit
Jan 18
New Owner
Jan 18
Owner Exit
Dec 23
Owner Exit
Oct 24
1
Funding
3
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

ALLEN, Robert Anthony

Active
1 Bramley Grove, HeighingtonLN4 1FZ
Born October 1965
Director
Appointed 15 Dec 2017

KHAN, Shafat

Active
1 Bramley Grove, HeighingtonLN4 1FZ
Born July 1979
Director
Appointed 15 Dec 2017

SCIGALA, Anne-Marie

Active
1 Bramley Grove, HeighingtonLN4 1FZ
Born May 1972
Director
Appointed 15 Dec 2017

SCIGALA, Paul Stefan

Active
1 Bramley Grove, HeighingtonLN4 1FZ
Born August 1969
Director
Appointed 27 Feb 2016

Persons with significant control

5

2 Active
3 Ceased
Chester Business Park, ChesterCH4 9QT

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Sept 2024
Lakeside, ChesterCH4 9QT

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Dec 2023
Ceased 30 Sept 2024
Lakeside, ChesterCH4 9QT

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Dec 2017
Ceased 01 Dec 2023

Mrs Anne-Marie Scigala

Active
1 Bramley Grove, HeighingtonLN4 1FZ
Born May 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 15 Dec 2017

Mr Paul Scigala

Ceased
Washingborough, LincolnLN4 1BG
Born August 1969

Nature of Control

Significant influence or control
Notified 01 Feb 2017
Ceased 15 Dec 2017
Fundings
Financials
Latest Activities

Filing History

50

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
Cessation Of A Person With Significant Control
2 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 October 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
27 August 2024
CS01Confirmation Statement
Confirmation Statement With Updates
19 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
23 December 2023
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
19 December 2023
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
19 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
13 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2022
CS01Confirmation Statement
Change To A Person With Significant Control
16 December 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
16 December 2022
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2022
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2022
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2022
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2022
CH01Change of Director Details
Confirmation Statement With Updates
16 December 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 December 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 March 2021
AAAnnual Accounts
Change To A Person With Significant Control
8 December 2020
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
8 December 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 September 2020
CS01Confirmation Statement
Change To A Person With Significant Control
30 September 2020
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
29 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
28 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
31 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
31 January 2018
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
31 January 2018
PSC01Notification of Individual PSC
Change Account Reference Date Company Current Extended
31 January 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
29 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 January 2018
AP01Appointment of Director
Resolution
25 January 2018
RESOLUTIONSResolutions
Capital Allotment Shares
25 January 2018
SH01Allotment of Shares
Capital Name Of Class Of Shares
24 January 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
24 January 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
27 December 2017
MR01Registration of a Charge
Confirmation Statement With No Updates
12 October 2017
CS01Confirmation Statement
Confirmation Statement With Updates
7 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 March 2017
AAAnnual Accounts
Incorporation Company
27 February 2016
NEWINCIncorporation