Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Sound Foundation Limited
Sound Foundation Limited is an active company incorporated on 1 November 1995 with the registered office located in Reading, Berkshire. Sound Foundation Limited was registered 30 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
03120614
Private limited company
Age
30 years
Incorporated
1 November 1995
Size
Micro
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Due Soon
Dated
1 November 2024
(12 months ago)
Next confirmation dated
1 November 2025
Due by
15 November 2025
(16 days remaining)
Last change occurred
1 year 11 months ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2023
(12 months)
Accounts type is
Audit Exemption Subsidiary
Next accounts for period
31 December 2024
Due by
31 December 2025
(2 months remaining)
Learn more about Sound Foundation Limited
Contact
Update Details
Address
Unit 5 Headley Park 10
Headley Road East
Woodley, Reading
Berkshire
RG5 4SW
Same address for the past
14 years
Companies in RG5 4SW
Telephone
01189690900
Email
Available in Endole App
Website
Sflgroup.co.uk
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Mr Thomas James Dowdeswell Jeffery
Director • Production Manager • British • Lives in England • Born in Jul 1979
Mr Craig Lawrence
Director • Video Manager • British • Lives in UK • Born in Mar 1983
Mr Nathan Phillip Alan Lambert
Director • Operations Director • British • Lives in England • Born in Jan 1978
D&B Solutions Holdings Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Congo Blue Design Limited
Mr Nathan Phillip Alan Lambert is a mutual person.
Active
D&B Solutions Holdings Limited
Mr Thomas James Dowdeswell Jeffery is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period
31 Dec
⟶
31 Dec 2023
Traded for
12 months
Cash in Bank
£58K
Decreased by £744K (-93%)
Turnover
£10.93M
Decreased by £1.27M (-10%)
Employees
Unreported
Decreased by 72 (-100%)
Total Assets
£386K
Decreased by £4.82M (-93%)
Total Liabilities
-£35K
Decreased by £4.4M (-99%)
Net Assets
£351K
Decreased by £418K (-54%)
Debt Ratio (%)
9%
Decreased by 76.16% (-89%)
See 10 Year Full Financials
Latest Activity
Subsidiary Accounts Submitted
11 Months Ago on 14 Nov 2024
Confirmation Submitted
11 Months Ago on 14 Nov 2024
Fiona Anne Murray Wood Resigned
1 Year 10 Months Ago on 29 Dec 2023
Charge Satisfied
1 Year 10 Months Ago on 18 Dec 2023
Confirmation Submitted
1 Year 11 Months Ago on 13 Nov 2023
D&B Solutions Limited (PSC) Details Changed
2 Years 1 Month Ago on 26 Sep 2023
Small Accounts Submitted
2 Years 5 Months Ago on 20 May 2023
Mrs Fiona Anne Murray Wood Appointed
2 Years 10 Months Ago on 6 Dec 2022
Sf Production Services Ltd (PSC) Details Changed
2 Years 10 Months Ago on 6 Dec 2022
Confirmation Submitted
2 Years 12 Months Ago on 2 Nov 2022
Get Alerts
Get Credit Report
Discover Sound Foundation Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Audit exemption subsidiary accounts made up to 31 December 2023
Submitted on 14 Nov 2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
Submitted on 14 Nov 2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
Submitted on 14 Nov 2024
Confirmation statement made on 1 November 2024 with no updates
Submitted on 14 Nov 2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
Submitted on 14 Nov 2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
Submitted on 28 Oct 2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
Submitted on 28 Oct 2024
Termination of appointment of Fiona Anne Murray Wood as a secretary on 29 December 2023
Submitted on 29 Dec 2023
Satisfaction of charge 031206140002 in full
Submitted on 18 Dec 2023
Confirmation statement made on 1 November 2023 with updates
Submitted on 13 Nov 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs