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 Training For Reading Ltd
Sound Training For Reading Ltd is an active company incorporated on 30 July 2009 with the registered office located in Stockton-on-Tees, North Yorkshire. Sound Training For Reading Ltd was registered 16 years ago.
Watch Company
Status
Active
Active since
14 years ago
Company No
06977154
Private limited company
Age
16 years
Incorporated
30 July 2009
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Confirmation
Submitted
Dated
12 November 2024
(9 months ago)
Next confirmation dated
12 November 2025
Due by
26 November 2025
(2 months remaining)
Last change occurred
9 months ago
Accounts
Submitted
For period
1 Aug
⟶
31 Mar 2025
(8 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2026
Due by
31 December 2026
(1 year 3 months remaining)
Learn more about Sound Training For Reading Ltd
Contact
Address
Victoria House Pearson Way
Thornaby
Stockton-On-Tees
TS17 6PT
England
Address changed on
14 Feb 2024
(1 year 6 months ago)
Previous address was
Boho 4 Gibson House Cleveland Street Middlesbrough TS2 1AY
Companies in TS17 6PT
Telephone
01642424298
Email
Available in Endole App
Website
Scotland.soundtraining.co.uk
See All Contacts
People
Officers
6
Shareholders
2
Controllers (PSC)
1
Catherine Mary Parkinson
Director • PSC • Teacher • British • Lives in England • Born in Dec 1957
Mrs Anne Dickenson
Director • British • Lives in England • Born in Aug 1963
Ms Sarah Louisa Lawrence-Ledger
Director • British • Lives in England • Born in Nov 1978
Alastair Angus Maccoll
Director • Scottish • Lives in Scotland • Born in Dec 1964
Mr Simon Robert Grant
Director • Financial Consultant • British • Lives in England • Born in Feb 1965
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
Butterwick Hospice Retail Limited
Mr Simon Robert Grant is a mutual person.
Active
Butterwick Limited
Mr Simon Robert Grant is a mutual person.
Active
Butterwick Lotteries Limited
Mr Simon Robert Grant is a mutual person.
Active
Umi Employee Ownership Trustee Co Limited
Ms Sarah Louisa Lawrence-Ledger is a mutual person.
Active
Karsim Limited
Mr Simon Robert Grant is a mutual person.
Active
Wednesday's Child Limited
Ms Sarah Louisa Lawrence-Ledger is a mutual person.
Active
University Of The Highlands And Islands
Alastair Angus Maccoll is a mutual person.
Active
Glen Ogle Partners Ltd
Alastair Angus Maccoll is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period
31 Jul
⟶
31 Mar 2025
Traded for
8 months
Cash in Bank
£372.17K
Decreased by £77.5K (-17%)
Turnover
Unreported
Same as previous period
Employees
45
Increased by 5 (+13%)
Total Assets
£1.04M
Decreased by £135.66K (-12%)
Total Liabilities
-£626.45K
Decreased by £7.16K (-1%)
Net Assets
£409.73K
Decreased by £128.5K (-24%)
Debt Ratio (%)
60%
Increased by 6.39% (+12%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
2 Months Ago on 2 Jul 2025
Accounting Period Shortened
6 Months Ago on 18 Feb 2025
Full Accounts Submitted
9 Months Ago on 3 Dec 2024
Confirmation Submitted
9 Months Ago on 12 Nov 2024
Confirmation Submitted
11 Months Ago on 24 Sep 2024
Full Accounts Submitted
1 Year 5 Months Ago on 3 Apr 2024
Catherine Mary Parkinson Details Changed
1 Year 6 Months Ago on 15 Feb 2024
Mr Alastair Angus Maccoll Details Changed
1 Year 6 Months Ago on 14 Feb 2024
Registered Address Changed
1 Year 6 Months Ago on 14 Feb 2024
Confirmation Submitted
1 Year 11 Months Ago on 5 Oct 2023
Get Alerts
Get Credit Report
Discover Sound Training For Reading Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Total exemption full accounts made up to 31 March 2025
Submitted on 2 Jul 2025
Current accounting period shortened from 31 July 2025 to 31 March 2025
Submitted on 18 Feb 2025
Total exemption full accounts made up to 31 July 2024
Submitted on 3 Dec 2024
Confirmation statement made on 12 November 2024 with updates
Submitted on 12 Nov 2024
Statement of capital following an allotment of shares on 12 August 2024
Submitted on 19 Oct 2024
Change of share class name or designation
Submitted on 28 Sep 2024
Sub-division of shares on 12 August 2024
Submitted on 28 Sep 2024
Confirmation statement made on 21 September 2024 with updates
Submitted on 24 Sep 2024
Resolutions
Submitted on 22 Aug 2024
Memorandum and Articles of Association
Submitted on 22 Aug 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs