Soundings (consultation) Limited

General information

Name:

Soundings (consultation) Ltd

Office Address:

6th Floor 9 Appold Street EC2A 2AP London

Number: 06359681

Incorporation date: 2007-09-03

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Soundings (consultation) came into being in 2007 as a company enlisted under no 06359681, located at EC2A 2AP London at 6th Floor. The company has been in business for seventeen years and its status at the time is active. This firm's SIC and NACE codes are 71111 - Architectural activities. The most recent accounts provide detailed information about the period up to Thursday 31st March 2022 and the most current confirmation statement was submitted on Saturday 3rd September 2022.

Christina N. and Steven M. are listed as firm's directors and have been monitoring progress towards achieving the objectives and policies since 2007. To help the directors in their tasks, the firm has been utilizing the skillset of Steve M. as a secretary since the appointment on 2008-05-12.

The companies that control this firm are as follows: Norton Mcadam Llp owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in London at 9 Appold Street, EC2A 2AP and was registered as a PSC under the registration number Oc324505.

Financial data based on annual reports

Company staff

Steve M.

Role: Secretary

Appointed: 12 May 2008

Latest update: 12 March 2024

Christina N.

Role: Director

Appointed: 03 September 2007

Latest update: 12 March 2024

Steven M.

Role: Director

Appointed: 03 September 2007

Latest update: 12 March 2024

People with significant control

Norton Mcadam Llp
Address: 6th Floor 9 Appold Street, London, EC2A 2AP, United Kingdom
Legal authority England And Wales
Legal form Limited Liability Partnership
Country registered United Kingdom
Place registered England & Wales
Registration number Oc324505
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 17 September 2023
Confirmation statement last made up date 03 September 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Registered office address changed from 6th Floor 9 Appold Street London EC2A 2AP United Kingdom to Lawrence House 5 st. Andrews Hill Norwich Norfolk NR2 1AD on Wednesday 31st January 2024 (AD01)
filed on: 31st, January 2024
address
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 71111 : Architectural activities
16
Company Age

Closest Companies - by postcode