Sound Bites Limited DERBY


Founded in 2004, Sound Bites, classified under reg no. 05228974 is an active company. Currently registered at 11 Morledge DE1 2AW, Derby the company has been in the business for twenty years. Its financial year was closed on 30th September and its latest financial statement was filed on September 30, 2022.

The company has one director. Joanna T., appointed on 27 October 2022. There are currently no secretaries appointed. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Patrick B. who worked with the the company until 31 March 2009.

Sound Bites Limited Address / Contact

Office Address 11 Morledge
Town Derby
Post code DE1 2AW
Country of origin United Kingdom

Company Information / Profile

Registration Number 05228974
Date of Incorporation Mon, 13th Sep 2004
Industry Other retail sale of food in specialised stores
End of financial Year 30th September
Company age 20 years old
Account next due date Sun, 30th Jun 2024 (62 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 26th Sep 2024 (2024-09-26)
Last confirmation statement dated Tue, 12th Sep 2023

Company staff

Joanna T.

Position: Director

Appointed: 27 October 2022

Natalie R.

Position: Director

Appointed: 01 June 2022

Resigned: 26 October 2022

Victoria R.

Position: Director

Appointed: 01 July 2016

Resigned: 06 January 2023

Christopher P.

Position: Director

Appointed: 17 October 2014

Resigned: 28 April 2018

Alison C.

Position: Director

Appointed: 17 October 2014

Resigned: 15 December 2015

Kirby M.

Position: Director

Appointed: 30 January 2014

Resigned: 25 June 2022

Jane T.

Position: Director

Appointed: 25 October 2012

Resigned: 18 April 2022

Scott M.

Position: Director

Appointed: 30 September 2010

Resigned: 04 September 2015

Patricia C.

Position: Director

Appointed: 12 June 2009

Resigned: 31 March 2012

Timothy A.

Position: Director

Appointed: 19 November 2007

Resigned: 26 March 2018

Nicholas R.

Position: Director

Appointed: 19 November 2007

Resigned: 31 October 2009

Alison C.

Position: Director

Appointed: 21 September 2006

Resigned: 31 March 2011

Charlotte F.

Position: Director

Appointed: 16 December 2005

Resigned: 29 April 2007

Ruth K.

Position: Director

Appointed: 13 September 2004

Resigned: 31 August 2007

Patrick B.

Position: Secretary

Appointed: 13 September 2004

Resigned: 31 March 2009

Patrick B.

Position: Director

Appointed: 13 September 2004

Resigned: 31 March 2009

Ruth S.

Position: Director

Appointed: 13 September 2004

Resigned: 30 January 2014

Graham P.

Position: Director

Appointed: 13 September 2004

Resigned: 31 January 2013

People with significant control

The list of PSCs who own or have control over the company consists of 4 names. As BizStats researched, there is Joanna T. The abovementioned PSC has significiant influence or control over this company,. The second entity in the PSC register is Victoria R. This PSC and has 25-50% voting rights. The third one is Kirby M., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC and has 25-50% voting rights.

Joanna T.

Notified on 10 November 2022
Nature of control: significiant influence or control

Victoria R.

Notified on 26 March 2018
Ceased on 5 January 2023
Nature of control: 25-50% voting rights

Kirby M.

Notified on 26 March 2018
Ceased on 25 June 2022
Nature of control: 25-50% voting rights

Jane T.

Notified on 26 March 2018
Ceased on 18 April 2022
Nature of control: 25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-30
Net Worth59 46384 658
Balance Sheet
Cash Bank In Hand39 10252 948
Current Assets75 45691 650
Debtors5 7774 970
Net Assets Liabilities Including Pension Asset Liability59 46384 658
Stocks Inventory30 57733 732
Tangible Fixed Assets1 8241 154
Reserves/Capital
Profit Loss Account Reserve59 46384 658
Shareholder Funds59 46384 658
Other
Creditors Due After One Year1 000 
Creditors Due Within One Year16 8178 146
Net Current Assets Liabilities58 63983 504
Tangible Fixed Assets Cost Or Valuation35 32735 327
Tangible Fixed Assets Depreciation33 50334 173
Tangible Fixed Assets Depreciation Charged In Period 670
Total Assets Less Current Liabilities60 46384 658

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to September 30, 2022
filed on: 18th, May 2023
Free Download (9 pages)

Company search

Advertisements