Background WavePink WaveYellow Wave

TUNED HEARING LTD (10529203)

TUNED HEARING LTD (10529203) is an active UK company. incorporated on 16 December 2016. with registered office in Lancashire. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47741). TUNED HEARING LTD has been registered for 9 years. Current directors include MURPHY, David William.

Company Number
10529203
Status
active
Type
ltd
Incorporated
16 December 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
MURPHY, David William
SIC Codes
47741

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TUNED HEARING LTD

TUNED HEARING LTD is an active company incorporated on 16 December 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). TUNED HEARING LTD was registered 9 years ago.(SIC: 47741)

Status

active

Active since 9 years ago

Company No

10529203

LTD Company

Age

9 Years

Incorporated 16 December 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

7 weeks left

Last Filed

Made up to 16 May 2025 (11 months ago)
Submitted on 17 May 2025 (11 months ago)

Next Due

Due by 30 May 2026
For period ending 16 May 2026
Contact
Address

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

Timeline

7 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Dec 16
Director Left
May 22
Director Joined
May 22
Director Joined
May 24
Director Left
May 24
Owner Exit
May 25
Director Left
May 25
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

MURPHY, David William

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

CLACK, Peter Steven

Resigned
Unit 317 Bolton Road, LancashireBB3 1AE
Born July 1974
Director
Appointed 16 Dec 2016
Resigned 28 May 2024

DHANOTA, Roopal

Resigned
Roecliffe Close, LeicesterLE3 9SD
Born January 1987
Director
Appointed 16 Dec 2016
Resigned 16 Apr 2021

HILL, Jason Paul

Resigned
Unit 317 Bolton Road, LancashireBB3 1AE
Born June 1972
Director
Appointed 01 Feb 2021
Resigned 04 May 2025

Persons with significant control

2

1 Active
1 Ceased
Victoria Road, BarnsleyS70 2BB

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Feb 2021
Ceased 04 Apr 2025
India Mill Business Centre, DarwenBB3 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 Dec 2016
Fundings
Financials
Latest Activities

Filing History

41

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
Confirmation Statement With Updates
17 May 2025
CS01Confirmation Statement
Change To A Person With Significant Control
16 May 2025
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
16 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 May 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 July 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 July 2024
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
16 July 2024
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
16 July 2024
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
16 July 2024
PSC09Update to PSC Statements
Memorandum Articles
12 June 2024
MAMA
Resolution
12 June 2024
RESOLUTIONSResolutions
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
9 August 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 Updates
25 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
7 May 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 April 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
30 March 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 August 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
18 September 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
12 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
15 December 2017
CS01Confirmation Statement
Capital Name Of Class Of Shares
18 June 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
15 June 2017
RESOLUTIONSResolutions
Incorporation Company
16 December 2016
NEWINCIncorporation