Background WavePink WaveYellow Wave

SOUNDMOUSE HOLDINGS LIMITED (14015967)

SOUNDMOUSE HOLDINGS LIMITED (14015967) is an active UK company. incorporated on 31 March 2022. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. SOUNDMOUSE HOLDINGS LIMITED has been registered for 4 years. Current directors include CLARKE, John Paul, JONES, Dominic Edward, O'CARROLL, Colm.

Company Number
14015967
Status
active
Type
ltd
Incorporated
31 March 2022
Age
4 years
Address
88 Kingsway, London, WC2B 6AA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CLARKE, John Paul, JONES, Dominic Edward, O'CARROLL, Colm
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOUNDMOUSE HOLDINGS LIMITED

SOUNDMOUSE HOLDINGS LIMITED is an active company incorporated on 31 March 2022 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. SOUNDMOUSE HOLDINGS LIMITED was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

14015967

LTD Company

Age

4 Years

Incorporated 31 March 2022

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 November 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 days left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 11 April 2025 (1 year ago)

Next Due

Due by 13 April 2026
For period ending 30 March 2026

Previous Company Names

ADELPHOI HOLDINGS LIMITED
From: 31 March 2022To: 24 August 2022
Contact
Address

88 Kingsway London, WC2B 6AA,

Previous Addresses

26 Litchfield Street London WC2H 9TZ United Kingdom
From: 31 March 2022To: 18 September 2024
Timeline

19 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Mar 22
Funding Round
Aug 22
Capital Update
Sept 22
New Owner
Jan 23
Owner Exit
Jan 23
Owner Exit
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
New Owner
Jan 23
New Owner
Apr 23
Funding Round
Apr 23
Director Left
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Director Joined
Jan 24
Director Joined
Sept 25
Owner Exit
Nov 25
3
Funding
9
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

CLARKE, John Paul

Active
The Walk, Dublin 13D13E65X
Born May 1990
Director
Appointed 01 Sept 2025

JONES, Dominic Edward

Active
Kingsway, LondonWC2B 6AA
Born September 1974
Director
Appointed 15 Jan 2023

O'CARROLL, Colm

Active
Kingsway, LondonWC2B 6AA
Born November 1980
Director
Appointed 18 Jan 2024

CONSTANT, Richard Michael

Resigned
Litchfield Street, LondonWC2H 9TZ
Born April 1954
Director
Appointed 15 Jan 2023
Resigned 18 Jan 2024

HODGKINSON, Charles Ashford

Resigned
Rochester Square, LondonNW1 9SA
Born February 1968
Director
Appointed 31 Mar 2022
Resigned 18 Jan 2024

MOHONEY, Christopher George

Resigned
Litchfield Street, LondonWC2H 9TZ
Born August 1987
Director
Appointed 15 Jan 2023
Resigned 18 Jan 2024

ZAVIEH, Kirkham Kevin

Resigned
33 Sinclair Gardens, LondonW14 0AU
Born April 1968
Director
Appointed 31 Mar 2022
Resigned 18 Jan 2024

Persons with significant control

5

2 Active
3 Ceased

Christopher George Mohoney

Ceased
Kingsway, LondonWC2B 6AA
Born August 1987

Nature of Control

Significant influence or control
Notified 16 Jan 2023
Ceased 18 Jan 2024

Drew Delis

Active
Kingsway, LondonWC2B 6AA
Born November 1987

Nature of Control

Significant influence or control
Notified 16 Jan 2023

Mr Charles Ashford Hodgkinson

Ceased
Rochester Square, LondonNW1 9SA
Born February 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Mar 2022
Ceased 16 Jan 2023

Mr Kirkham Kevin Zavieh

Ceased
33 Sinclair Gardens, LondonW14 0AU
Born April 1968

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 31 Mar 2022
Ceased 16 Jan 2023

Mr Robert James Albert Wells

Active
Kingsway, LondonWC2B 6AA
Born July 1970

Nature of Control

Significant influence or control
Notified 31 Mar 2022
Fundings
Financials
Latest Activities

Filing History

41

Accounts With Accounts Type Small
25 November 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
17 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
19 September 2025
AP01Appointment of Director
Confirmation Statement With No Updates
11 April 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
5 April 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
4 April 2025
AAAnnual Accounts
Gazette Notice Compulsory
11 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
18 September 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
30 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
30 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
30 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
30 January 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2023
CS01Confirmation Statement
Capital Allotment Shares
28 April 2023
SH01Allotment of Shares
Capital Name Of Class Of Shares
28 April 2023
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
21 April 2023
PSC01Notification of Individual PSC
Change Account Reference Date Company Previous Shortened
21 April 2023
AA01Change of Accounting Reference Date
Memorandum Articles
23 January 2023
MAMA
Notification Of A Person With Significant Control
20 January 2023
PSC01Notification of Individual PSC
Resolution
19 January 2023
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
19 January 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
19 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
19 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2023
AP01Appointment of Director
Resolution
18 January 2023
RESOLUTIONSResolutions
Resolution
18 January 2023
RESOLUTIONSResolutions
Memorandum Articles
6 December 2022
MAMA
Resolution
2 December 2022
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
5 September 2022
SH19Statement of Capital
Legacy
2 September 2022
SH20SH20
Legacy
2 September 2022
CAP-SSCAP-SS
Resolution
2 September 2022
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
1 September 2022
RP04SH01RP04SH01
Capital Allotment Shares
31 August 2022
SH01Allotment of Shares
Certificate Change Of Name Company
24 August 2022
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
31 March 2022
NEWINCIncorporation