Background WavePink WaveYellow Wave

SOUNDWISE LTD (12804775)

SOUNDWISE LTD (12804775) is an active UK company. incorporated on 11 August 2020. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. SOUNDWISE LTD has been registered for 5 years. Current directors include ROYDE, Hillel Raphael.

Company Number
12804775
Status
active
Type
ltd
Incorporated
11 August 2020
Age
5 years
Address
6 Princes Park Avenue, London, NW11 0JP
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ROYDE, Hillel Raphael
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOUNDWISE LTD

SOUNDWISE LTD is an active company incorporated on 11 August 2020 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. SOUNDWISE LTD was registered 5 years ago.(SIC: 68209)

Status

active

Active since 5 years ago

Company No

12804775

LTD Company

Age

5 Years

Incorporated 11 August 2020

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 29 December 2025 (4 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 September 2024 - 31 January 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 10 August 2025 (8 months ago)
Submitted on 9 September 2025 (7 months ago)

Next Due

Due by 24 August 2026
For period ending 10 August 2026

Previous Company Names

SOUNDWISE INVESTMENTS AND CONSULTANCY SERVICES LTD
From: 23 November 2021To: 2 February 2022
SOUNDWISE INVESTMENTS LTD
From: 11 August 2020To: 23 November 2021
Contact
Address

6 Princes Park Avenue London, NW11 0JP,

Timeline

7 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Aug 20
Director Joined
Oct 21
Director Left
Oct 21
Director Joined
Aug 24
Director Left
Aug 24
New Owner
May 25
Owner Exit
May 25
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

COOPER, Chana Hendel

Active
LondonNW11 0JP
Secretary
Appointed 18 Oct 2021

ROYDE, Hillel Raphael

Active
Beulah Close, EdgwareHA8 8SP
Born April 1952
Director
Appointed 22 Jul 2024

COOPER, Chana Hendel

Resigned
LondonNW11 0JP
Born February 1957
Director
Appointed 11 Aug 2020
Resigned 15 Oct 2021

ROYDE, Aryeh

Resigned
LondonNW11 0JP
Born May 1983
Director
Appointed 15 Oct 2021
Resigned 22 Jul 2024

Persons with significant control

2

1 Active
1 Ceased

Ms Ruti Royde

Active
LondonNW11 0JP
Born June 2008

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Mar 2025

Mrs Chana Hendel Cooper

Ceased
LondonNW11 0JP
Born February 1957

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Aug 2020
Ceased 31 Mar 2025
Fundings
Financials
Latest Activities

Filing History

21

Change Account Reference Date Company Current Extended
29 December 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
9 September 2025
CS01Confirmation Statement
Change To A Person With Significant Control
21 August 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
30 May 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
4 May 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
4 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
28 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 August 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2022
AAAnnual Accounts
Certificate Change Of Name Company
2 February 2022
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
23 November 2021
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
18 October 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
18 October 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
18 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
6 October 2021
CS01Confirmation Statement
Incorporation Company
11 August 2020
NEWINCIncorporation