ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Noise Solution C.I.C

Noise Solution C.I.C is an active company incorporated on 6 July 2009 with the registered office located in Cambridge, Cambridgeshire. Noise Solution C.I.C was registered 16 years ago.
Status
Active
Active since incorporation
Company No
06952980
Private limited by guarantee without share capital
Community Interest Company (CIC)
Age
16 years
Incorporated 6 July 2009
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 14 July 2025 (1 month ago)
Next confirmation dated 14 July 2026
Due by 28 July 2026 (10 months remaining)
Last change occurred 9 years ago
Accounts
Submitted
For period 1 Jul30 Jun 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 June 2025
Due by 31 March 2026 (6 months remaining)
Contact
Address
Byron House
2 Cambridge Science Park Road
Cambridge
Cambridgeshire
CB4 0WZ
England
Address changed on 4 Mar 2025 (6 months ago)
Previous address was Byron House Byron House 2 Cambridge Science Park Road Cambridge Cambridgeshire CB4 0WZ England
Telephone
01284 771156
Email
Available in Endole App
People
Officers
11
Shareholders
-
Controllers (PSC)
1
Director • Secretary • Social Entrepreneur • English • Lives in England • Born in Jul 1978
Director • British • Lives in England • Born in May 1985
Director • Retired • British • Lives in Wales • Born in Nov 1962
Director • Doctor • British • Lives in UK • Born in Jun 1960
Director • None • British • Lives in England • Born in Nov 1974
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Rocksteady Music School Limited
Adam Michael Lofting is a mutual person.
Active
UTS Cambridge
Dr Pamela ANN Burnard is a mutual person.
Active
Daset Ltd
Adrian Alexa is a mutual person.
Active
CBX Technologies Limited
Adrian Alexa is a mutual person.
Active
Redwood Lodge Consultancy Limited
Sharon Joanne Ward is a mutual person.
Active
Transceve Ltd
Damien John Ribbans is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Jun 2024
For period 30 Jun30 Jun 2024
Traded for 12 months
Cash in Bank
£145.87K
Increased by £39.28K (+37%)
Turnover
Unreported
Same as previous period
Employees
6
Decreased by 1 (-14%)
Total Assets
£184.77K
Decreased by £29.77K (-14%)
Total Liabilities
-£157.53K
Decreased by £26.59K (-14%)
Net Assets
£27.24K
Decreased by £3.17K (-10%)
Debt Ratio (%)
85%
Decreased by 0.57% (-1%)
Latest Activity
Confirmation Submitted
1 Month Ago on 16 Jul 2025
Mr Andrew David Tunnicliffe Appointed
3 Months Ago on 30 May 2025
Mrs Sharon Joanne Ward Appointed
4 Months Ago on 2 May 2025
Dr Pamela Ann Burnard Appointed
4 Months Ago on 2 May 2025
Mr Adam Michael Lofting Appointed
4 Months Ago on 2 May 2025
William Alexander Lamb Resigned
4 Months Ago on 2 May 2025
Registered Address Changed
6 Months Ago on 4 Mar 2025
Registered Address Changed
6 Months Ago on 27 Feb 2025
Full Accounts Submitted
9 Months Ago on 14 Nov 2024
Confirmation Submitted
1 Year 1 Month Ago on 15 Jul 2024
Get Credit Report
Discover Noise Solution C.I.C's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 14 July 2025 with no updates
Submitted on 16 Jul 2025
Appointment of Mr Andrew David Tunnicliffe as a director on 30 May 2025
Submitted on 30 May 2025
Appointment of Mrs Sharon Joanne Ward as a director on 2 May 2025
Submitted on 15 May 2025
Appointment of Dr Pamela Ann Burnard as a director on 2 May 2025
Submitted on 6 May 2025
Termination of appointment of William Alexander Lamb as a director on 2 May 2025
Submitted on 6 May 2025
Appointment of Mr Adam Michael Lofting as a director on 2 May 2025
Submitted on 6 May 2025
Registered office address changed from Byron House Byron House 2 Cambridge Science Park Road Cambridge Cambridgeshire CB4 0WZ England to Byron House 2 Cambridge Science Park Road Cambridge Cambridgeshire CB4 0WZ on 4 March 2025
Submitted on 4 Mar 2025
Registered office address changed from 127 Ipswich Street the Mix 127 Ipswich Street Stowmarket Suffolk IP14 1BB England to Byron House Byron House 2 Cambridge Science Park Road Cambridge Cambridgeshire CB4 0WZ on 27 February 2025
Submitted on 27 Feb 2025
Total exemption full accounts made up to 30 June 2024
Submitted on 14 Nov 2024
Termination of appointment of Michael Blows as a director on 15 July 2024
Submitted on 15 Jul 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year