Background WavePink WaveYellow Wave

NOVOSOUND LTD (SC548124)

NOVOSOUND LTD (SC548124) is an active UK company. incorporated on 19 October 2016. with registered office in Edinburgh. The company operates in the Manufacturing sector, engaged in manufacture of electronic components. NOVOSOUND LTD has been registered for 9 years. Current directors include COOPER, Richard Baron, MATHIESON, Derek, MUNN, Paul and 1 others.

Company Number
SC548124
Status
active
Type
ltd
Incorporated
19 October 2016
Age
9 years
Address
Suite 2, Ground Floor Orchard Brae House, Edinburgh, EH4 2HS
Industry Sector
Manufacturing
Business Activity
Manufacture of electronic components
Directors
COOPER, Richard Baron, MATHIESON, Derek, MUNN, Paul, SAGAIDACHNA, Anastasiia
SIC Codes
26110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NOVOSOUND LTD

NOVOSOUND LTD is an active company incorporated on 19 October 2016 with the registered office located in Edinburgh. The company operates in the Manufacturing sector, specifically engaged in manufacture of electronic components. NOVOSOUND LTD was registered 9 years ago.(SIC: 26110)

Status

active

Active since 9 years ago

Company No

SC548124

LTD Company

Age

9 Years

Incorporated 19 October 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 18 October 2025 (5 months ago)
Submitted on 20 October 2025 (5 months ago)

Next Due

Due by 1 November 2026
For period ending 18 October 2026
Contact
Address

Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh, EH4 2HS,

Previous Addresses

5th Floor 125 Princes Street Edinburgh EH2 4AD United Kingdom
From: 28 March 2018To: 5 August 2021
67 Bruce Road Paisley PA3 4SQ Scotland
From: 19 October 2016To: 28 March 2018
Timeline

29 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Oct 16
New Owner
Apr 18
Funding Round
Apr 18
Share Issue
Apr 18
Director Joined
Apr 18
Funding Round
Apr 18
Funding Round
Apr 18
Funding Round
Apr 18
Funding Round
Apr 18
Director Joined
Sept 18
Loan Secured
Feb 19
Loan Cleared
Dec 19
Director Joined
Dec 19
Funding Round
Dec 19
Share Issue
Dec 19
Owner Exit
Mar 20
Owner Exit
Mar 20
Director Joined
Aug 20
Director Joined
Jul 22
Director Joined
Jul 22
Director Left
Jul 22
Funding Round
Jul 22
Director Left
Jul 22
Director Joined
Mar 24
Director Left
Mar 24
Funding Round
Oct 24
Director Left
Nov 25
Funding Round
Jan 26
Loan Secured
Feb 26
11
Funding
11
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

MBM SECRETARIAL SERVICES LIMITED

Active
Orchard Brae House, EdinburghEH4 2HS
Corporate secretary
Appointed 27 Mar 2018

COOPER, Richard Baron

Active
Orchard Brae House, EdinburghEH4 2HS
Born December 1955
Director
Appointed 27 Mar 2018

MATHIESON, Derek

Active
Orchard Brae House, EdinburghEH4 2HS
Born April 1970
Director
Appointed 18 Aug 2020

MUNN, Paul

Active
Orchard Brae House, EdinburghEH4 2HS
Born January 1963
Director
Appointed 28 Jul 2022

SAGAIDACHNA, Anastasiia

Active
London Bridge Street, LondonSE1 9SG
Born January 1990
Director
Appointed 12 Mar 2024

BELL, Martin

Resigned
Orchard Brae House, EdinburghEH4 2HS
Born November 1961
Director
Appointed 01 Aug 2018
Resigned 28 Jul 2022

HALLIDAY, Daniel Jonathan

Resigned
133 George Street, EdinburghEH2 4JS
Born December 1985
Director
Appointed 03 Dec 2019
Resigned 28 Jul 2022

HUGHES, David Allan, Dr

Resigned
Orchard Brae House, EdinburghEH4 2HS
Born July 1983
Director
Appointed 19 Oct 2016
Resigned 06 Nov 2025

YOST, Bill

Resigned
Orchard Brae House, EdinburghEH4 2HS
Born May 1973
Director
Appointed 28 Jul 2022
Resigned 12 Mar 2024

Persons with significant control

2

0 Active
2 Ceased

Mr Richard Baron Cooper

Ceased
125 Princes Street, EdinburghEH2 4AD
Born December 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Mar 2018
Ceased 03 Dec 2019

Dr David Allan Hughes

Ceased
125 Princes Street, EdinburghEH2 4AD
Born July 1983

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 19 Oct 2016
Ceased 03 Dec 2019
Fundings
Financials
Latest Activities

Filing History

65

Mortgage Create With Deed With Charge Number Charge Creation Date
17 February 2026
MR01Registration of a Charge
Resolution
12 February 2026
RESOLUTIONSResolutions
Capital Allotment Shares
6 January 2026
SH01Allotment of Shares
Accounts With Accounts Type Small
12 November 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Resolution
19 June 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
18 October 2024
CS01Confirmation Statement
Memorandum Articles
7 October 2024
MAMA
Resolution
7 October 2024
RESOLUTIONSResolutions
Capital Allotment Shares
3 October 2024
SH01Allotment of Shares
Accounts With Accounts Type Small
4 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 March 2024
TM01Termination of Director
Accounts With Accounts Type Small
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
14 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2022
CS01Confirmation Statement
Memorandum Articles
1 August 2022
MAMA
Resolution
1 August 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
29 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 July 2022
TM01Termination of Director
Capital Allotment Shares
29 July 2022
SH01Allotment of Shares
Termination Director Company With Name Termination Date
29 July 2022
TM01Termination of Director
Accounts With Accounts Type Small
21 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 August 2021
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
2 August 2021
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Small
17 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 August 2020
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
27 March 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
27 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
10 December 2019
SH01Allotment of Shares
Capital Alter Shares Subdivision
10 December 2019
SH02Allotment of Shares (prescribed particulars)
Resolution
10 December 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
5 December 2019
AP01Appointment of Director
Mortgage Satisfy Charge Full
4 December 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Small
31 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2019
CS01Confirmation Statement
Resolution
15 February 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
7 February 2019
MR01Registration of a Charge
Confirmation Statement With Updates
23 October 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
18 October 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
6 September 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
11 July 2018
AAAnnual Accounts
Capital Allotment Shares
13 April 2018
SH01Allotment of Shares
Capital Allotment Shares
13 April 2018
SH01Allotment of Shares
Capital Allotment Shares
13 April 2018
SH01Allotment of Shares
Capital Allotment Shares
13 April 2018
SH01Allotment of Shares
Resolution
13 April 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
4 April 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
3 April 2018
PSC01Notification of Individual PSC
Change To A Person With Significant Control
3 April 2018
PSC04Change of PSC Details
Capital Allotment Shares
3 April 2018
SH01Allotment of Shares
Capital Alter Shares Subdivision
3 April 2018
SH02Allotment of Shares (prescribed particulars)
Resolution
3 April 2018
RESOLUTIONSResolutions
Change Person Director Company With Change Date
2 April 2018
CH01Change of Director Details
Change To A Person With Significant Control
2 April 2018
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
28 March 2018
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
28 March 2018
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
2 November 2017
CS01Confirmation Statement
Incorporation Company
19 October 2016
NEWINCIncorporation