Soundsorba Limited HIGH WYCOMBE


Founded in 1996, Soundsorba, classified under reg no. 03177599 is an active company. Currently registered at Soundsorba Ltd HP11 2LZ, High Wycombe the company has been in the business for twenty eight years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022. Since 7th May 1996 Soundsorba Limited is no longer carrying the name Dealracing.

At the moment there are 3 directors in the the firm, namely Munir H., Samad H. and Awais H.. In addition one secretary - Awais H. - is with the company. At the moment 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.

Soundsorba Limited Address / Contact

Office Address Soundsorba Ltd
Office Address2 Desborough Street
Town High Wycombe
Post code HP11 2LZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03177599
Date of Incorporation Mon, 25th Mar 1996
Industry Other construction installation
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 22nd Apr 2024 (2024-04-22)
Last confirmation statement dated Sat, 8th Apr 2023

Company staff

Munir H.

Position: Director

Appointed: 05 October 2018

Samad H.

Position: Director

Appointed: 05 October 2018

Awais H.

Position: Director

Appointed: 15 September 2009

Awais H.

Position: Secretary

Appointed: 15 September 2009

Munir H.

Position: Director

Appointed: 27 December 2000

Resigned: 04 October 2011

Tokeer H.

Position: Secretary

Appointed: 27 December 2000

Resigned: 15 September 2009

Saheeda K.

Position: Secretary

Appointed: 31 December 1997

Resigned: 27 December 2000

Tokeer H.

Position: Director

Appointed: 10 April 1996

Resigned: 27 December 2000

Terence D.

Position: Secretary

Appointed: 10 April 1996

Resigned: 31 December 1997

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 25 March 1996

Resigned: 10 April 1996

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 25 March 1996

Resigned: 10 April 1996

People with significant control

The list of persons with significant control who own or control the company includes 1 name. As we found, there is Munir H. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Munir H.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Dealracing May 7, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-31
Net Worth2 681 9623 234 4432 741 179     
Balance Sheet
Cash Bank On Hand  1 590 628788 5461 394 7981 326 461893 1741 054 806
Current Assets1 270 2992 008 1482 365 8251 660 6563 570 5813 972 1105 078 3464 767 341
Debtors220 003465 210480 722673 6651 947 7832 415 2833 876 3723 445 873
Net Assets Liabilities     3 664 5934 532 1704 544 519
Other Debtors  18 67269 0691 000 0001 000 0002 064 0752 052 479
Property Plant Equipment  10 13217 11013 91416 12215 28912 478
Total Inventories  294 475198 445228 000230 366308 800266 662
Cash Bank In Hand818 0281 270 8781 590 628     
Stocks Inventory232 268272 060294 475     
Tangible Fixed Assets13 14511 05710 132     
Reserves/Capital
Called Up Share Capital20201 008     
Profit Loss Account Reserve2 681 9423 234 4232 740 171     
Shareholder Funds2 681 9623 234 4432 741 179     
Other
Accrued Liabilities     9 78610 03111 475
Accumulated Depreciation Impairment Property Plant Equipment  88 48894 726100 259106 091112 145118 006
Additions Other Than Through Business Combinations Property Plant Equipment      5 2213 050
Average Number Employees During Period   1515181820
Creditors  434 882381 256402 047323 639561 466235 300
Current Tax For Period     104 730228 39372 001
Increase Decrease In Current Tax From Adjustment For Prior Periods       -74 480
Increase From Depreciation Charge For Year Property Plant Equipment   6 2385 5335 8326 0545 861
Net Current Assets Liabilities1 069 0291 623 4481 930 9431 279 4002 168 5343 648 4714 516 8814 532 041
Nominal Value Allotted Share Capital     1 0081 0081 008
Number Shares Issued Fully Paid   1111 0081 008
Other Creditors  24 51326 20460 27527 594156 26890 141
Other Inventories     230 366308 800 
Par Value Share 1111111
Prepayments     18 86519 01822 867
Property Plant Equipment Gross Cost  98 620111 836114 173122 213127 434130 484
Raw Materials Consumables      308 800266 662
Taxation Social Security Payable     177 631302 21666 334
Trade Creditors Trade Payables  101 001218 26971 623118 41492 95067 350
Trade Debtors Trade Receivables  462 050604 596878 5271 326 3461 793 2791 370 527
Creditors Due Within One Year201 270384 700434 882     
Fixed Assets1 612 9331 610 995810 23617 110    
Investments Fixed Assets1 599 7881 599 938800 104     
Investments In Joint Ventures  800 104-800 104    
Number Shares Allotted 11     
Other Taxation Social Security Payable  309 368136 783270 148177 631  
Share Capital Allotted Called Up Paid111     
Tangible Fixed Assets Additions 2 9822 248     
Tangible Fixed Assets Cost Or Valuation93 39096 37298 620     
Tangible Fixed Assets Depreciation80 24585 31588 488     
Tangible Fixed Assets Depreciation Charged In Period 5 0703 173     
Total Additions Including From Business Combinations Property Plant Equipment   13 2162 3378 040  
Total Assets Less Current Liabilities2 681 9623 234 4432 741 1791 296 5103 182 4483 664 593  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st December 2020
filed on: 22nd, December 2021
Free Download (10 pages)

Company search

Advertisements