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
Airsound Technologies Holdings Limited
Airsound Technologies Holdings Limited is a dissolved company incorporated on 21 January 2008 with the registered office located in Swindon, Wiltshire. Airsound Technologies Holdings Limited was registered 17 years ago.
Watch Company
Status
Dissolved
Dissolved on
29 March 2016
(9 years ago)
Was
8 years old
at the time of dissolution
Company No
06478875
Private limited company
Age
17 years
Incorporated
21 January 2008
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Airsound Technologies Holdings Limited
Contact
Address
Chapel House Westmead Drive
Westlea
Swindon
SN5 7UN
Same address for the past
12 years
Companies in SN5 7UN
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
3
Shareholders
49
Controllers (PSC)
-
Mrs Julie Anne Davey
Director • Property Developer • British • Lives in England • Born in Dec 1956
Mr Harvinderpal Singh
Director • British • Lives in UK • Born in Jan 1960
Edward Stuart Fletcher
Director • British • Lives in England • Born in Apr 1938
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
Bay Court Limited
Edward Stuart Fletcher is a mutual person.
Active
Aylesfield Limited
Mrs Julie Anne Davey is a mutual person.
Active
Higham Properties Limited
Mrs Julie Anne Davey is a mutual person.
Active
Bronzepost Limited
Mrs Julie Anne Davey is a mutual person.
Active
Kemwood Properties Ltd
Mrs Julie Anne Davey is a mutual person.
Active
Alice Limited
Edward Stuart Fletcher is a mutual person.
Active
Angel Heights Developments Limited
Mrs Julie Anne Davey is a mutual person.
Liquidation
Angel Estates Limited
Mrs Julie Anne Davey is a mutual person.
Liquidation
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2008–2013)
Period Ended
31 Jan 2013
For period
31 Jan
⟶
31 Jan 2013
Traded for
12 months
Cash in Bank
£25
Decreased by £47 (-65%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£3.75M
Increased by £708.35K (+23%)
Total Liabilities
-£1.07M
Decreased by £672.39K (-39%)
Net Assets
£2.68M
Increased by £1.38M (+106%)
Debt Ratio (%)
28%
Decreased by 28.76% (-50%)
See 10 Year Full Financials
Latest Activity
Compulsory Gazette Notice
9 Years Ago on 13 Oct 2015
Peter Eckhardt Resigned
10 Years Ago on 8 Dec 2014
New Charge Registered
10 Years Ago on 26 Sep 2014
Justina Prytula Resigned
11 Years Ago on 8 Jul 2014
Auditor Resigned
11 Years Ago on 30 Apr 2014
Confirmation Submitted
11 Years Ago on 23 Feb 2014
Miss Justina Prytula Appointed
11 Years Ago on 20 Feb 2014
Miss Justina Prytula Details Changed
11 Years Ago on 23 Dec 2013
Mr Peter Eckhardt Details Changed
11 Years Ago on 9 Dec 2013
Mr Harvinderpal Singh Details Changed
12 Years Ago on 31 Jan 2013
Get Alerts
Get Credit Report
Discover Airsound Technologies Holdings 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
Statement of capital following an allotment of shares on 23 November 2015
Submitted on 17 Dec 2015
First Gazette notice for compulsory strike-off
Submitted on 13 Oct 2015
Termination of appointment of Peter Eckhardt as a director on 8 December 2014
Submitted on 9 Dec 2014
Registration of charge 064788750002, created on 26 September 2014
Submitted on 29 Sep 2014
Termination of appointment of Justina Prytula as a secretary
Submitted on 8 Jul 2014
Auditor's resignation
Submitted on 30 Apr 2014
Certificate of change of name
Submitted on 10 Apr 2014
Change of name notice
Submitted on 10 Apr 2014
Annual return made up to 21 January 2014 with full list of shareholders
Submitted on 23 Feb 2014
Director's details changed for Mr Harvinderpal Singh on 31 January 2013
Submitted on 23 Feb 2014
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs