Packaged Sounds Group Limited HIGH WYCOMBE


Packaged Sounds Group started in year 2014 as Private Limited Company with registration number 09111417. The Packaged Sounds Group company has been functioning successfully for 10 years now and its status is active. The firm's office is based in High Wycombe at 2 The Valley Centre. Postal code: HP13 6EQ. Since Sunday 16th May 2021 Packaged Sounds Group Limited is no longer carrying the name Software Logistics Group.

The company has 3 directors, namely Sunita S., Thomas R. and Barry H.. Of them, Barry H. has been with the company the longest, being appointed on 2 July 2014 and Sunita S. has been with the company for the least time - from 15 January 2021. As of 24 April 2024, our data shows no information about any ex officers on these positions.

Packaged Sounds Group Limited Address / Contact

Office Address 2 The Valley Centre
Office Address2 Gordon Road
Town High Wycombe
Post code HP13 6EQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09111417
Date of Incorporation Wed, 2nd Jul 2014
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (115 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 28th Apr 2024 (2024-04-28)
Last confirmation statement dated Fri, 14th Apr 2023

Company staff

Sunita S.

Position: Director

Appointed: 15 January 2021

Thomas R.

Position: Director

Appointed: 10 July 2014

Barry H.

Position: Director

Appointed: 02 July 2014

People with significant control

The register of persons with significant control that own or have control over the company is made up of 2 names. As we established, there is Barry H. This PSC has 50,01-75% voting rights and has 50,01-75% shares. Another entity in the persons with significant control register is Thomas R. This PSC owns 25-50% shares and has 25-50% voting rights.

Barry H.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Thomas R.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Software Logistics Group May 16, 2021

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand133 984161 63792 75245 972
Current Assets1 027 3701 059 638913 8701 314 101
Debtors810 310755 319537 074893 852
Net Assets Liabilities396 089341 597269 865483 347
Other Debtors504 331617 062471 677499 310
Property Plant Equipment465 059508 371530 724500 457
Total Inventories83 076142 682284 044 
Other
Accumulated Depreciation Impairment Property Plant Equipment263 424388 659464 303636 686
Amounts Owed To Group Undertakings 6 29437 890-1 187
Average Number Employees During Period 293533
Bank Borrowings Overdrafts 213 038166 667116 667
Corporation Tax Recoverable28 694   
Creditors118 182299 094587 592405 121
Fixed Assets472 235515 546537 899507 632
Future Minimum Lease Payments Under Non-cancellable Operating Leases155 833224 416550 583436 083
Increase From Depreciation Charge For Year Property Plant Equipment 125 235179 076185 696
Investments Fixed Assets7 1767 1757 1757 175
Net Current Assets Liabilities113 948208 973395 859461 772
Other Creditors118 18286 056420 925288 454
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  103 43213 313
Other Disposals Property Plant Equipment  119 45522 423
Other Taxation Social Security Payable56 40217 64919 42020 862
Percentage Class Share Held In Subsidiary 7676 
Property Plant Equipment Gross Cost728 483897 030995 0271 137 143
Provisions For Liabilities Balance Sheet Subtotal71 91283 82876 30180 936
Total Additions Including From Business Combinations Property Plant Equipment 168 547217 452164 539
Total Assets Less Current Liabilities586 183724 519933 758969 404
Trade Creditors Trade Payables257 393303 234203 180463 942
Trade Debtors Trade Receivables277 285138 25765 397394 542

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 21st, December 2023
Free Download (11 pages)

Company search

Advertisements