Sound In Theory Limited EXETER


Sound In Theory started in year 2004 as Private Limited Company with registration number 05179951. The Sound In Theory company has been functioning successfully for 20 years now and its status is active. The firm's office is based in Exeter at 1st Floor 25-26. Postal code: EX4 3LS.

The company has 4 directors, namely Alexander A., Thomas B. and Andrew W. and others. Of them, David P. has been with the company the longest, being appointed on 14 July 2004 and Alexander A. has been with the company for the least time - from 1 February 2022. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Sound In Theory Limited Address / Contact

Office Address 1st Floor 25-26
Office Address2 Gandy Street
Town Exeter
Post code EX4 3LS
Country of origin United Kingdom

Company Information / Profile

Registration Number 05179951
Date of Incorporation Wed, 14th Jul 2004
Industry Other information technology service activities
End of financial Year 31st July
Company age 20 years old
Account next due date Wed, 30th Apr 2025 (358 days left)
Account last made up date Mon, 31st Jul 2023
Next confirmation statement due date Sun, 28th Jul 2024 (2024-07-28)
Last confirmation statement dated Fri, 14th Jul 2023

Company staff

Alexander A.

Position: Director

Appointed: 01 February 2022

Thomas B.

Position: Director

Appointed: 02 November 2012

Andrew W.

Position: Director

Appointed: 02 November 2012

David P.

Position: Director

Appointed: 14 July 2004

Ben S.

Position: Director

Appointed: 01 June 2006

Resigned: 30 June 2011

Ben S.

Position: Secretary

Appointed: 01 August 2005

Resigned: 30 June 2011

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 14 July 2004

Resigned: 14 July 2004

Gillian W.

Position: Secretary

Appointed: 14 July 2004

Resigned: 01 August 2005

Paul B.

Position: Director

Appointed: 14 July 2004

Resigned: 21 March 2006

Christopher W.

Position: Director

Appointed: 14 July 2004

Resigned: 21 March 2006

Simon P.

Position: Director

Appointed: 14 July 2004

Resigned: 31 July 2020

People with significant control

The list of persons with significant control who own or control the company is made up of 1 name. As BizStats identified, there is David P. This PSC and has 25-50% shares.

David P.

Notified on 1 July 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Balance Sheet
Current Assets136 036183 322219 558289 698314 367330 751280 186
Other
Average Number Employees During Period881110878
Creditors80 886103 25995 677119 37690 73360 63317 371
Fixed Assets10 2889 1229 9309 38210 8808 2837 666
Net Current Assets Liabilities55 15080 063123 881170 322223 634270 118262 815
Total Assets Less Current Liabilities65 43889 185133 811179 704234 514278 401270 481

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Micro company accounts made up to 2023-07-31
filed on: 12th, October 2023
Free Download (5 pages)

Company search

Advertisements