About

Registered Number: 02980031
Date of Incorporation: 18/10/1994 (29 years and 6 months ago)
Company Status: Active
Registered Address: 25 Park Road, Cheveley, Newmarket, Suffolk, CB8 9DF

 

Founded in 1994, Soundweld Ltd have registered office in Suffolk, it's status at Companies House is "Active". The current directors of this organisation are listed as Strupczewska, Samantha Jane, Strupczewski, Mark Andrzej, Strupczewska, Sarah Ann in the Companies House registry. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STRUPCZEWSKI, Mark Andrzej 18 October 1994 - 1
STRUPCZEWSKA, Sarah Ann 18 October 1994 01 September 2001 1
Secretary Name Appointed Resigned Total Appointments
STRUPCZEWSKA, Samantha Jane 01 September 2002 - 1

Filing History

Document Type Date
GAZ1 - First notification of strike-off action in London Gazette 03 March 2020
CS01 - N/A 06 November 2019
AA - Annual Accounts 17 December 2018
CS01 - N/A 19 October 2018
AA - Annual Accounts 12 December 2017
CS01 - N/A 20 October 2017
CS01 - N/A 15 October 2016
AA - Annual Accounts 15 October 2016
AA - Annual Accounts 23 January 2016
AR01 - Annual Return 26 October 2015
AA - Annual Accounts 21 January 2015
AR01 - Annual Return 24 October 2014
AA - Annual Accounts 01 December 2013
AR01 - Annual Return 19 October 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 01 November 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 19 October 2011
AA - Annual Accounts 11 January 2011
AR01 - Annual Return 06 November 2010
AA - Annual Accounts 06 February 2010
AR01 - Annual Return 21 November 2009
CH01 - Change of particulars for director 21 November 2009
AA - Annual Accounts 27 February 2009
363a - Annual Return 30 October 2008
AA - Annual Accounts 30 January 2008
363a - Annual Return 26 October 2007
363a - Annual Return 15 November 2006
AA - Annual Accounts 18 September 2006
363a - Annual Return 11 October 2005
AA - Annual Accounts 29 July 2005
288c - Notice of change of directors or secretaries or in their particulars 15 July 2005
AA - Annual Accounts 20 October 2004
363s - Annual Return 12 October 2004
287 - Change in situation or address of Registered Office 25 August 2004
AA - Annual Accounts 12 December 2003
363s - Annual Return 12 November 2003
363s - Annual Return 21 January 2003
AA - Annual Accounts 21 January 2003
288a - Notice of appointment of directors or secretaries 04 September 2002
363s - Annual Return 19 February 2002
AA - Annual Accounts 29 October 2001
AA - Annual Accounts 24 November 2000
363s - Annual Return 24 November 2000
AA - Annual Accounts 14 January 2000
363s - Annual Return 04 November 1999
AA - Annual Accounts 30 December 1998
363s - Annual Return 30 December 1998
AA - Annual Accounts 13 January 1998
363s - Annual Return 16 December 1997
363s - Annual Return 28 October 1996
AA - Annual Accounts 20 September 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 14 May 1996
363s - Annual Return 15 February 1996
288 - N/A 21 November 1994
288 - N/A 21 November 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 21 November 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 November 1994
287 - Change in situation or address of Registered Office 21 November 1994
NEWINC - New incorporation documents 18 October 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.