Background WavePink WaveYellow Wave

SALSA SOUND LIMITED (10889269)

SALSA SOUND LIMITED (10889269) is an active UK company. incorporated on 28 July 2017. with registered office in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. SALSA SOUND LIMITED has been registered for 8 years. Current directors include OLDFIELD, Robert George, SHIRLEY, Benjamin Guy.

Company Number
10889269
Status
active
Type
ltd
Incorporated
28 July 2017
Age
8 years
Address
Studio 231 Ducie House, Manchester, M1 2JW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
OLDFIELD, Robert George, SHIRLEY, Benjamin Guy
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SALSA SOUND LIMITED

SALSA SOUND LIMITED is an active company incorporated on 28 July 2017 with the registered office located in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. SALSA SOUND LIMITED was registered 8 years ago.(SIC: 74909)

Status

active

Active since 8 years ago

Company No

10889269

LTD Company

Age

8 Years

Incorporated 28 July 2017

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 17 March 2026 (1 month ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 27 July 2025 (9 months ago)
Submitted on 30 July 2025 (9 months ago)

Next Due

Due by 10 August 2026
For period ending 27 July 2026
Contact
Address

Studio 231 Ducie House Ducie Street Manchester, M1 2JW,

Previous Addresses

Studio 306, Ducie House Ducie Street Manchester M1 2JW England
From: 20 November 2019To: 17 August 2021
C/O Legal Services 6th Floor Maxwell Building Crescent Salford Greater Manchester M5 4WT United Kingdom
From: 28 July 2017To: 20 November 2019
Timeline

10 key events • 2017 - 2021

Funding Officers Ownership
Company Founded
Jul 17
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Left
Jan 18
New Owner
Mar 19
New Owner
Mar 19
Funding Round
Mar 19
Share Issue
Mar 19
Director Left
Feb 21
2
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

OLDFIELD, Robert George

Active
Ducie House, ManchesterM1 2JW
Born August 1982
Director
Appointed 23 Jan 2018

SHIRLEY, Benjamin Guy

Active
Ducie House, ManchesterM1 2JW
Born November 1965
Director
Appointed 23 Jan 2018

PRIME, Blake Michael, Dr

Resigned
Ducie Street, ManchesterM1 2JW
Born December 1979
Director
Appointed 23 Jan 2018
Resigned 31 Dec 2020

WING, Clifford Donald

Resigned
41 Walsingham Road, EnfieldEN2 6EY
Born April 1960
Director
Appointed 28 Jul 2017
Resigned 23 Jan 2018

Persons with significant control

3

Mr Robert George Oldfield

Active
Crescent, SalfordM5 4WT
Born August 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Mar 2019

Mr Benjamin Guy Shirley

Active
Crescent, SalfordM5 4WT
Born November 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Mar 2019
6th Floor Maxwell Building, SalfordM5 4WT

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Jul 2017
Fundings
Financials
Latest Activities

Filing History

31

Accounts With Accounts Type Micro Entity
17 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 August 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
19 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
18 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 April 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 November 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 April 2019
AAAnnual Accounts
Resolution
21 March 2019
RESOLUTIONSResolutions
Capital Allotment Shares
20 March 2019
SH01Allotment of Shares
Capital Alter Shares Subdivision
20 March 2019
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
20 March 2019
SH10Notice of Particulars of Variation
Change To A Person With Significant Control
19 March 2019
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
19 March 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
19 March 2019
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
15 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 January 2018
TM01Termination of Director
Incorporation Company
28 July 2017
NEWINCIncorporation