Background WavePink WaveYellow Wave

SOUND ADVICE HEARING SOUTHPORT LTD (11281859)

SOUND ADVICE HEARING SOUTHPORT LTD (11281859) is an active UK company. incorporated on 28 March 2018. with registered office in Heighington. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47741). SOUND ADVICE HEARING SOUTHPORT LTD has been registered for 7 years. Current directors include ALLEN, Robert, KHAN, Shafat, SCIGALA, Anne-Marie and 1 others.

Company Number
11281859
Status
active
Type
ltd
Incorporated
28 March 2018
Age
7 years
Address
1 Bramley Grove, Heighington, LN4 1FZ
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47741)
Directors
ALLEN, Robert, 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 SOUTHPORT LTD

SOUND ADVICE HEARING SOUTHPORT LTD is an active company incorporated on 28 March 2018 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 SOUTHPORT LTD was registered 7 years ago.(SIC: 47741)

Status

active

Active since 7 years ago

Company No

11281859

LTD Company

Age

7 Years

Incorporated 28 March 2018

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

1 Bramley Grove Heighington, LN4 1FZ,

Previous Addresses

22 High Street Washingborough Lincoln LN4 1BG England
From: 28 March 2018To: 16 March 2021
Timeline

2 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
Mar 18
Owner Exit
Dec 23
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

ALLEN, Robert

Active
Bramley Grove, HeighingtonLN4 1FZ
Born October 1965
Director
Appointed 28 Mar 2018

KHAN, Shafat

Active
Bramley Grove, HeighingtonLN4 1FZ
Born July 1979
Director
Appointed 28 Mar 2018

SCIGALA, Anne-Marie

Active
Bramley Grove, HeighingtonLN4 1FZ
Born May 1972
Director
Appointed 28 Mar 2018

SCIGALA, Paul Stefan

Active
Bramley Grove, HeighingtonLN4 1FZ
Born August 1969
Director
Appointed 28 Mar 2018

Persons with significant control

2

1 Active
1 Ceased
Bramley Grove, LincolnLN4 1FZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Dec 2023

Mr Paul Stefan Scigala

Ceased
Bramley Grove, HeighingtonLN4 1FZ
Born August 1969

Nature of Control

Significant influence or control
Notified 28 Mar 2018
Ceased 01 Dec 2023
Fundings
Financials
Latest Activities

Filing History

26

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
Confirmation Statement With No Updates
7 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
19 December 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
12 May 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
16 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
19 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2021
CH01Change of Director Details
Change To A Person With Significant Control
19 March 2021
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
18 March 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 March 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
29 March 2019
AA01Change of Accounting Reference Date
Incorporation Company
28 March 2018
NEWINCIncorporation