Background WavePink WaveYellow Wave

REFINED HEARING LTD (10453003)

REFINED HEARING LTD (10453003) is an active UK company. incorporated on 31 October 2016. with registered office in Lancashire. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47741). REFINED HEARING LTD has been registered for 9 years. Current directors include COWIE, Lauren, MURPHY, David William.

Company Number
10453003
Status
active
Type
ltd
Incorporated
31 October 2016
Age
9 years
Address
India Mill Business Centre Unit 317 Bolton Road, Lancashire, BB3 1AE
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47741)
Directors
COWIE, Lauren, MURPHY, David William
SIC Codes
47741

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REFINED HEARING LTD

REFINED HEARING LTD is an active company incorporated on 31 October 2016 with the registered office located in Lancashire. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47741). REFINED HEARING LTD was registered 9 years ago.(SIC: 47741)

Status

active

Active since 9 years ago

Company No

10453003

LTD Company

Age

9 Years

Incorporated 31 October 2016

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 30 December 2024 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 31 December 2023 - 30 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 31 December 2024 - 30 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 20 February 2026 (2 months ago)
Submitted on 27 February 2026 (2 months ago)

Next Due

Due by 6 March 2027
For period ending 20 February 2027

Previous Company Names

ACOUSTI-CARE HEARING LTD
From: 16 December 2016To: 26 May 2017
ACCUSTI-CARE HEARING LTD
From: 31 October 2016To: 16 December 2016
Contact
Address

India Mill Business Centre Unit 317 Bolton Road Darwen Lancashire, BB3 1AE,

Timeline

9 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Oct 16
Director Joined
May 17
Director Left
May 17
Director Left
May 17
Director Joined
Jun 17
Director Joined
May 24
Director Left
May 24
Director Left
Jan 25
Director Joined
Mar 26
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

COWIE, Lauren

Active
Unit 317 Bolton Road, LancashireBB3 1AE
Born June 1994
Director
Appointed 01 Oct 2024

MURPHY, David William

Active
Unit 317 Bolton Road, LancashireBB3 1AE
Born November 1971
Director
Appointed 21 May 2024

CLACK, Christina Louise

Resigned
Unit 317 Bolton Road, LancashireBB3 1AE
Born October 1987
Director
Appointed 25 May 2017
Resigned 16 Oct 2024

CLACK, Peter Steven

Resigned
Unit 317 Bolton Road, LancashireBB3 1AE
Born July 1974
Director
Appointed 25 May 2017
Resigned 28 May 2024

CLACK, Peter Steven

Resigned
Padgate Lane, CheshireWA1 3DN
Born July 1974
Director
Appointed 31 Oct 2016
Resigned 25 May 2017

SANDERSON, Stephen

Resigned
Whiphill Close, DoncasterDN4 6DX
Born September 1953
Director
Appointed 31 Oct 2016
Resigned 25 May 2017

Persons with significant control

1

Unit 317 Bolton Road, LancashireBB3 1AE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Oct 2024
Fundings
Financials
Latest Activities

Filing History

47

Appoint Person Director Company With Name Date
1 April 2026
AP01Appointment of Director
Confirmation Statement With Updates
27 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Legacy
22 December 2025
PARENT_ACCPARENT_ACC
Legacy
22 December 2025
GUARANTEE2GUARANTEE2
Legacy
22 December 2025
AGREEMENT2AGREEMENT2
Notification Of A Person With Significant Control
22 October 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
22 October 2025
PSC09Update to PSC Statements
Confirmation Statement With Updates
20 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 January 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2024
CS01Confirmation Statement
Confirmation Statement With Updates
8 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
21 May 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
24 October 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
26 June 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
4 April 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
19 December 2022
AAAnnual Accounts
Change Person Director Company With Change Date
13 October 2022
CH01Change of Director Details
Confirmation Statement With No Updates
28 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2021
AAAnnual Accounts
Change Person Director Company With Change Date
18 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2020
CH01Change of Director Details
Confirmation Statement With No Updates
8 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 March 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 December 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
12 September 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
28 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 July 2018
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
26 July 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
26 July 2018
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
15 November 2017
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
15 November 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
13 November 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
27 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
26 May 2017
CS01Confirmation Statement
Resolution
26 May 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
25 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
25 May 2017
TM01Termination of Director
Resolution
16 December 2016
RESOLUTIONSResolutions
Incorporation Company
31 October 2016
NEWINCIncorporation