About

Registered Number: 05023067
Date of Incorporation: 22/01/2004 (20 years and 5 months ago)
Company Status: Active
Registered Address: John Eccles House Robert Robinson Avenue, Oxford Science Park, Oxford, OX4 4GP,

 

Based in Oxford, Soundabout was setup in 2004, it's status in the Companies House registry is set to "Active". The current directors of the company are listed as Claridge, Simon John, Harker, Danielle, Marshall, Robert James, Newsome, Emily, Ockleford, Adam, Dr, Pattinson, Catherine Robertson, Brown, Ann Patricia, Crofts, Barbara Joan, Dr, Miller, Olga, Dr, Richards, Mark. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARIDGE, Simon John 08 June 2020 - 1
HARKER, Danielle 30 September 2017 - 1
MARSHALL, Robert James 01 January 2020 - 1
NEWSOME, Emily 11 June 2019 - 1
OCKLEFORD, Adam, Dr 22 January 2004 - 1
PATTINSON, Catherine Robertson 11 November 2018 - 1
BROWN, Ann Patricia 19 June 2007 01 July 2017 1
CROFTS, Barbara Joan, Dr 24 May 2004 30 September 2017 1
MILLER, Olga, Dr 22 January 2004 12 June 2007 1
RICHARDS, Mark 31 May 2018 31 August 2020 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 09 September 2020
AD01 - Change of registered office address 21 August 2020
AP01 - Appointment of director 15 June 2020
AP01 - Appointment of director 15 June 2020
AA01 - Change of accounting reference date 20 February 2020
CS01 - N/A 06 February 2020
AA01 - Change of accounting reference date 06 February 2020
AA - Annual Accounts 28 September 2019
AP01 - Appointment of director 11 June 2019
CS01 - N/A 25 January 2019
AP01 - Appointment of director 15 November 2018
AA - Annual Accounts 09 July 2018
AP01 - Appointment of director 13 June 2018
CS01 - N/A 21 February 2018
TM01 - Termination of appointment of director 21 February 2018
AP01 - Appointment of director 04 October 2017
AA - Annual Accounts 03 October 2017
AD01 - Change of registered office address 03 October 2017
TM01 - Termination of appointment of director 03 October 2017
CS01 - N/A 26 January 2017
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 03 February 2016
AA - Annual Accounts 25 June 2015
AR01 - Annual Return 27 January 2015
AA - Annual Accounts 27 June 2014
AR01 - Annual Return 05 February 2014
AA - Annual Accounts 10 May 2013
AR01 - Annual Return 13 February 2013
AA - Annual Accounts 17 May 2012
AR01 - Annual Return 22 February 2012
AD01 - Change of registered office address 22 February 2012
TM02 - Termination of appointment of secretary 20 October 2011
AA - Annual Accounts 26 September 2011
AD01 - Change of registered office address 16 August 2011
AR01 - Annual Return 01 March 2011
CH01 - Change of particulars for director 01 March 2011
AA - Annual Accounts 23 July 2010
AR01 - Annual Return 02 February 2010
CH01 - Change of particulars for director 02 February 2010
CH01 - Change of particulars for director 02 February 2010
CH01 - Change of particulars for director 02 February 2010
AA - Annual Accounts 26 June 2009
363a - Annual Return 12 February 2009
AA - Annual Accounts 04 June 2008
363a - Annual Return 28 January 2008
288a - Notice of appointment of directors or secretaries 06 September 2007
AA - Annual Accounts 14 July 2007
288b - Notice of resignation of directors or secretaries 05 July 2007
363a - Annual Return 22 January 2007
AA - Annual Accounts 19 June 2006
363a - Annual Return 26 January 2006
AA - Annual Accounts 31 October 2005
363s - Annual Return 31 January 2005
225 - Change of Accounting Reference Date 15 November 2004
288a - Notice of appointment of directors or secretaries 18 June 2004
NEWINC - New incorporation documents 22 January 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.