Soundpace Limited LEAMINGTON SPA


Soundpace started in year 1996 as Private Limited Company with registration number 03247172. The Soundpace company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in Leamington Spa at Highdown House. Postal code: CV31 1XT.

There is a single director in the company at the moment - Shaquille-Mohamed P., appointed on 12 April 2016. In addition, a secretary was appointed - Rozmina P., appointed on 19 July 2023. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Patricia M. who worked with the the company until 25 January 2016.

Soundpace Limited Address / Contact

Office Address Highdown House
Office Address2 11 Highdown Road
Town Leamington Spa
Post code CV31 1XT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03247172
Date of Incorporation Mon, 9th Sep 1996
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 28 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 23rd Sep 2024 (2024-09-23)
Last confirmation statement dated Sat, 9th Sep 2023

Company staff

Rozmina P.

Position: Secretary

Appointed: 19 July 2023

Shaquille-Mohamed P.

Position: Director

Appointed: 12 April 2016

Ynz Limited

Position: Corporate Director

Appointed: 25 January 2016

Resigned: 12 April 2016

Patrick M.

Position: Director

Appointed: 16 September 1996

Resigned: 25 January 2016

Douglas S.

Position: Director

Appointed: 16 September 1996

Resigned: 02 July 2007

Dilys S.

Position: Director

Appointed: 16 September 1996

Resigned: 02 July 2007

Patricia M.

Position: Secretary

Appointed: 16 September 1996

Resigned: 25 January 2016

Patricia M.

Position: Director

Appointed: 16 September 1996

Resigned: 25 January 2016

Britannia Company Formations Limited

Position: Nominee Secretary

Appointed: 09 September 1996

Resigned: 16 September 1996

Deansgate Company Formations Limited

Position: Corporate Nominee Director

Appointed: 09 September 1996

Resigned: 16 September 1996

People with significant control

The list of PSCs that own or control the company is made up of 1 name. As we identified, there is Ynz Limited from Leamington Spa, England. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Ynz Limited

Highdown House 11 Highdown Road, Bromborough, Leamington Spa, Warwickshire, CV31 1XT, England

Legal authority England & Wales
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 09920085
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-09-302012-09-302013-09-302014-09-302016-01-312017-01-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth38 63687 215101 048104 38779 425       
Balance Sheet
Cash Bank On Hand      5 5253968105 83679 76567 994
Current Assets70 442145 505137 724139 643128 38072 973206 020312 149487 327674 057157 565200 349
Debtors12 93731 51642 33521 9867 952 200 494312 110487 259568 22177 800132 355
Net Assets Liabilities     121 719174 060106 089-199 129-150 23416357 350
Other Debtors      200 257312 11043 316   
Property Plant Equipment      4 6378 27710 64866 48158 206 
Cash Bank In Hand57 505113 98994 789116 957119 808       
Net Assets Liabilities Including Pension Asset Liability  101 048104 38779 425       
Stocks Inventory  600700620       
Tangible Fixed Assets11 77510 0857 63211 3687 878       
Reserves/Capital
Called Up Share Capital100100100100100       
Profit Loss Account Reserve38 53687 115100 948104 28779 325       
Shareholder Funds38 63687 215101 048104 38779 425       
Other
Accrued Liabilities      7 5737 5739 313   
Accrued Liabilities Not Expressed Within Creditors Subtotal      -7 573     
Accumulated Amortisation Impairment Intangible Assets      14 34114 34121 51128 68235 85243 023
Accumulated Depreciation Impairment Property Plant Equipment      156 557156 557159 042175 517193 505212 408
Additions Other Than Through Business Combinations Property Plant Equipment        4 033   
Amounts Owed By Related Parties      237 316 702   
Amounts Owed To Related Parties        307 647   
Average Number Employees During Period     26308389686530
Bank Overdrafts      9 54034 03334 641   
Comprehensive Income Expense       -67 971-305 218   
Creditors    56 67630 286101 130271 700747 29741 66735 99531 320
Fixed Assets    7 87879 03269 17165 64060 841109 50394 05872 985
Increase From Amortisation Charge For Year Intangible Assets        7 1707 1717 1707 171
Increase From Depreciation Charge For Year Property Plant Equipment        1 66216 47517 98818 903
Intangible Assets      64 53457 36350 19343 02235 85228 681
Intangible Assets Gross Cost      71 70471 70471 70471 70471 704 
Net Current Assets Liabilities26 86177 13093 41694 28771 70442 687104 88940 449-259 970-218 070-57 90015 685
Number Shares Issued Fully Paid      100100100   
Other Creditors      70 635209 473177 194   
Par Value Share 1111  11   
Profit Loss       -67 971-305 218   
Property Plant Equipment Gross Cost      164 834165 657169 690241 998251 711256 712
Taxation Social Security Payable       8 96547 593   
Total Assets Less Current Liabilities38 63687 215101 048105 65579 582121 719181 633 -199 129-108 56736 15888 670
Total Borrowings      9 54034 03334 641   
Trade Creditors Trade Payables      13 38211 65643 669   
Creditors Due Within One Year43 58168 37544 30845 35656 676       
Debtors Due After One Year -4 200-9 450         
Number Shares Allotted 100100100100       
Provisions For Liabilities Charges   1 268157       
Secured Debts1 7393 4632 4901 495        
Share Capital Allotted Called Up Paid100100100100100       
Tangible Fixed Assets Additions 6 37768 215       
Tangible Fixed Assets Cost Or Valuation158 709165 086150 769157 630157 421       
Tangible Fixed Assets Depreciation146 934155 001143 137146 262149 543       
Tangible Fixed Assets Depreciation Charged In Period 8 0672 520 3 657       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  14 384 376       
Tangible Fixed Assets Disposals  14 385 424       
Total Additions Including From Business Combinations Property Plant Equipment         72 3089 7135 001

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 13th, January 2021
Free Download (15 pages)

Company search