Soundabout OXFORD


Founded in 2004, Soundabout, classified under reg no. 05023067 is an active company. Currently registered at John Eccles House Robert Robinson Avenue OX4 4GP, Oxford the company has been in the business for 20 years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2023.

The firm has 9 directors, namely Cheuk Y., Emily N. and Mike H. and others. Of them, Emily N. has been with the company the longest, being appointed on 11 June 2019 and Cheuk Y. has been with the company for the least time - from 1 June 2023. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - June M. who worked with the the firm until 31 March 2011.

Soundabout Address / Contact

Office Address John Eccles House Robert Robinson Avenue
Office Address2 Oxford Science Park
Town Oxford
Post code OX4 4GP
Country of origin United Kingdom

Company Information / Profile

Registration Number 05023067
Date of Incorporation Thu, 22nd Jan 2004
Industry Other education not elsewhere classified
End of financial Year 31st March
Company age 20 years old
Account next due date Tue, 31st Dec 2024 (230 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 1st Dec 2023 (2023-12-01)
Last confirmation statement dated Thu, 17th Nov 2022

Company staff

Cheuk Y.

Position: Director

Appointed: 01 June 2023

Emily N.

Position: Director

Appointed: 01 May 2023

Mike H.

Position: Director

Appointed: 12 January 2022

Ben W.

Position: Director

Appointed: 12 January 2022

Ceri T.

Position: Director

Appointed: 31 August 2021

Yogesh D.

Position: Director

Appointed: 31 August 2021

Kathryn U.

Position: Director

Appointed: 16 June 2021

Simon C.

Position: Director

Appointed: 08 June 2020

Emily N.

Position: Director

Appointed: 11 June 2019

Sophia N.

Position: Director

Appointed: 08 November 2021

Resigned: 18 October 2022

Nathan W.

Position: Director

Appointed: 31 August 2021

Resigned: 07 September 2022

Sandeep T.

Position: Director

Appointed: 31 August 2021

Resigned: 20 September 2021

Robert M.

Position: Director

Appointed: 01 January 2020

Resigned: 08 July 2022

Catherine P.

Position: Director

Appointed: 11 November 2018

Resigned: 20 September 2021

Kate P.

Position: Director

Appointed: 11 September 2018

Resigned: 31 August 2021

Mark R.

Position: Director

Appointed: 31 May 2018

Resigned: 31 August 2020

Danielle H.

Position: Director

Appointed: 30 September 2017

Resigned: 20 September 2021

Ann B.

Position: Director

Appointed: 19 June 2007

Resigned: 01 July 2017

Barbara C.

Position: Director

Appointed: 24 May 2004

Resigned: 30 September 2017

June M.

Position: Secretary

Appointed: 22 January 2004

Resigned: 31 March 2011

Olga M.

Position: Director

Appointed: 22 January 2004

Resigned: 12 June 2007

Adam O.

Position: Director

Appointed: 22 January 2004

Resigned: 20 September 2021

John H.

Position: Director

Appointed: 22 January 2004

Resigned: 24 September 2021

People with significant control

The register of persons with significant control that own or control the company is made up of 3 names. As we discovered, there is Emily N. This PSC has 75,01-100% voting rights. Another one in the PSC register is Nathan W. This PSC and has 75,01-100% voting rights. The third one is Adam O., who also fulfils the Companies House requirements to be listed as a PSC. This PSC has significiant influence or control over the company,.

Emily N.

Notified on 7 September 2022
Nature of control: 75,01-100% voting rights

Nathan W.

Notified on 20 September 2021
Ceased on 7 September 2022
Nature of control: 75,01-100% voting rights

Adam O.

Notified on 6 April 2016
Ceased on 20 September 2021
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312020-03-312021-03-312022-03-312023-03-31
Net Worth143 496132 35671 172      
Balance Sheet
Cash Bank On Hand   124 76191 823 141 528126 114167 640
Current Assets170 918143 77883 308134 150101 20536 143143 068134 061188 704
Debtors2 11219 670 6 8209 382 4 4617 29520 475
Net Assets Liabilities  71 172136 237107 74066 895131 537136 183185 112
Property Plant Equipment   15 01515 200 6 0988 0413 970
Other Debtors       2 000 
Total Inventories      1 540652589
Cash Bank In Hand168 806120 950       
Intangible Fixed Assets 6 000       
Net Assets Liabilities Including Pension Asset Liability143 496132 35671 172      
Stocks Inventory 3 158       
Tangible Fixed Assets6 1882 753       
Reserves/Capital
Profit Loss Account Reserve143 496132 356       
Shareholder Funds143 496132 35671 172      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal   7 5689 802    
Accumulated Depreciation Impairment Property Plant Equipment   32 64841 596 36 25640 22444 967
Average Number Employees During Period   66771214
Creditors  25 85112 9287 59713 81824 9516 9347 562
Fixed Assets6 1888 75313 71515 01515 20016 5078 9589 0563 970
Increase From Depreciation Charge For Year Property Plant Equipment    8 948  3 9684 743
Net Current Assets Liabilities137 308123 60357 457121 222102 34250 388122 579127 127181 142
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   2 5698 73428 0634 462  
Property Plant Equipment Gross Cost   47 66356 796 42 35448 26548 937
Taxation Social Security Payable   3 9482 514    
Total Additions Including From Business Combinations Property Plant Equipment    9 133  5 911672
Total Assets Less Current Liabilities143 496132 35671 172136 237117 54266 895131 537136 183185 112
Trade Creditors Trade Payables   1 4125 083    
Trade Debtors Trade Receivables   6 8209 382 2 2792 81117 672
Charity Funds     66 895131 537136 183185 112
Charity Registration Number England Wales       1 103 0021 103 002
Cost Charitable Activity      184 803130 621119 868
Costs Raising Funds      9 4457 6427 769
Donations Legacies      56 88244 68138 677
Expenditure      387 349406 627381 292
Expenditure Material Fund       406 627381 292
Income Endowments      451 991411 273430 221
Income From Charitable Activity      55 11547 70549 700
Income From Other Trading Activities      81 66849 98146 707
Income Material Fund       411 273430 221
Investment Income      3521992
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses      64 6424 64648 929
Accrued Liabilities      21 7903 0883 516
Accumulated Amortisation Impairment Intangible Assets      24 14625 99227 007
Finished Goods      1 540652589
Increase From Amortisation Charge For Year Intangible Assets       1 8461 015
Intangible Assets      2 8611 015 
Intangible Assets Gross Cost      27 00727 007 
Other Taxation Social Security Payable      3 1613 8464 046
Prepayments Accrued Income      2 1822 4842 803
Creditors Due Within One Year33 61020 17525 851      
Intangible Fixed Assets Additions 7 200       
Intangible Fixed Assets Aggregate Amortisation Impairment 1 200       
Intangible Fixed Assets Amortisation Charged In Period 1 200       
Intangible Fixed Assets Cost Or Valuation 7 200       
Tangible Fixed Assets Additions 595       
Tangible Fixed Assets Cost Or Valuation20 19820 793       
Tangible Fixed Assets Depreciation14 01018 040       
Tangible Fixed Assets Depreciation Charged In Period 4 030       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 20th, October 2023
Free Download (27 pages)

Company search