Sound Decisions Limited ANDOVER


Founded in 2000, Sound Decisions, classified under reg no. 04042597 is an active company. Currently registered at Unit 6 Regents Court SP10 5NX, Andover the company has been in the business for 24 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31.

Currently there are 2 directors in the the firm, namely Raymond H. and Ralph G.. In addition one secretary - Ralph G. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Sound Decisions Limited Address / Contact

Office Address Unit 6 Regents Court
Office Address2 Walworth Industrial Estate
Town Andover
Post code SP10 5NX
Country of origin United Kingdom

Company Information / Profile

Registration Number 04042597
Date of Incorporation Fri, 28th Jul 2000
Industry Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (146 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 1st Aug 2024 (2024-08-01)
Last confirmation statement dated Tue, 18th Jul 2023

Company staff

Ralph G.

Position: Secretary

Appointed: 31 March 2014

Raymond H.

Position: Director

Appointed: 06 August 2008

Ralph G.

Position: Director

Appointed: 02 September 2002

Nigel L.

Position: Director

Appointed: 28 February 2012

Resigned: 12 July 2017

Gillian R.

Position: Secretary

Appointed: 31 January 2007

Resigned: 31 March 2014

Batas Limited

Position: Corporate Secretary

Appointed: 03 October 2006

Resigned: 31 January 2007

Gillian R.

Position: Director

Appointed: 03 October 2006

Resigned: 31 March 2014

Glynn W.

Position: Director

Appointed: 28 July 2006

Resigned: 06 August 2008

Nicholas O.

Position: Secretary

Appointed: 17 July 2006

Resigned: 03 October 2006

Christopher B.

Position: Secretary

Appointed: 24 September 2003

Resigned: 17 July 2006

Christopher B.

Position: Director

Appointed: 08 May 2003

Resigned: 17 July 2006

Christopher R.

Position: Director

Appointed: 01 May 2003

Resigned: 12 December 2011

William C.

Position: Director

Appointed: 16 August 2001

Resigned: 29 July 2003

Adrian F.

Position: Secretary

Appointed: 28 July 2000

Resigned: 24 September 2003

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 28 July 2000

Resigned: 28 July 2000

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 28 July 2000

Resigned: 28 July 2000

Adrian F.

Position: Director

Appointed: 28 July 2000

Resigned: 31 October 2007

Nicholas O.

Position: Director

Appointed: 28 July 2000

Resigned: 29 November 2011

People with significant control

The list of persons with significant control who own or control the company is made up of 2 names. As BizStats found, there is Annabel G. The abovementioned PSC and has 25-50% shares. The second one in the persons with significant control register is Raymond H. This PSC owns 50,01-75% shares.

Annabel G.

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

Raymond H.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand445 380753 267552 372725 088478 646
Current Assets895 8061 094 823983 2921 191 458833 507
Debtors319 938246 938106 958193 97789 779
Net Assets Liabilities745 536948 402598 862722 224733 054
Other Debtors92 30471 70272 49398 86445 011
Property Plant Equipment46 91360 72041 93827 69121 614
Total Inventories130 48894 618323 962272 393265 082
Other
Accumulated Amortisation Impairment Intangible Assets20 50123 66526 95730 91534 620
Accumulated Depreciation Impairment Property Plant Equipment143 644137 532157 863178 001198 044
Average Number Employees During Period98866
Bank Borrowings  200 000300 000 
Bank Borrowings Overdrafts  175 000270 000 
Creditors375210 573175 000270 000122 298
Disposals Decrease In Depreciation Impairment Property Plant Equipment 27 053837768 
Disposals Property Plant Equipment 45 828836768 
Finance Lease Liabilities Present Value Total375376   
Fixed Assets47 89564 15246 14531 16721 845
Increase From Amortisation Charge For Year Intangible Assets 3 1643 2923 9583 705
Increase From Depreciation Charge For Year Property Plant Equipment 20 94121 16820 90620 043
Intangible Assets9273 3774 0523 32176
Intangible Assets Gross Cost21 42827 04231 00934 23634 696
Investments Fixed Assets5555155155155
Investments In Group Undertakings5555155155155
Net Current Assets Liabilities698 016884 250727 717961 057711 209
Other Creditors133 600150 227183 70485 92959 750
Other Taxation Social Security Payable31 13048 15736 51445 46443 147
Property Plant Equipment Gross Cost190 557198 252199 801205 692219 658
Total Additions Including From Business Combinations Intangible Assets 5 6143 9673 227460
Total Additions Including From Business Combinations Property Plant Equipment 53 5232 3856 65913 966
Total Assets Less Current Liabilities745 911948 402773 862992 224733 054
Trade Creditors Trade Payables24 0568 2663 54759 29517 138
Trade Debtors Trade Receivables185 926105 11741960 3985 236

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Resolution
Small-sized company accounts made up to 2022/12/31
filed on: 4th, May 2023
Free Download (10 pages)

Company search

Advertisements