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
Regent Sound Limited
Regent Sound Limited is a liquidation company incorporated on 16 March 2010 with the registered office located in London, Greater London. Regent Sound Limited was registered 15 years ago.
Watch Company
Status
Liquidation
In voluntary liquidation since
3 years ago
Company No
07190833
Private limited company
Age
15 years
Incorporated
16 March 2010
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
16 March 2021
(4 years ago)
Next confirmation dated
16 March 2022
Was due on
30 March 2022
(3 years ago)
Last change occurred
4 years ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2020
(1 year)
Accounts type is
Unaudited Abridged
Next accounts for period
30 March 2021
Was due on
30 December 2021
(3 years ago)
Learn more about Regent Sound Limited
Contact
Address
Pearl Assurance House
319 Ballards Lane
London
N12 8LY
Address changed on
11 Nov 2021
(3 years ago)
Previous address was
4 Denmark Street London WC2H 8LP
Companies in N12 8LY
Telephone
02073796111
Email
Available in Endole App
Website
Regentsounds.com
See All Contacts
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Mr Crispin Hendrick Lloyd Weir
Director • British • Lives in England • Born in Jun 1973
Cobb & Cogg 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
Cobb & Cogg Limited
Mr Crispin Hendrick Lloyd Weir is a mutual person.
Active
Guitars 4 Cash Limited
Mr Crispin Hendrick Lloyd Weir is a mutual person.
Active
Elegant Music Limited
Mr Crispin Hendrick Lloyd Weir is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2011–2020)
Period Ended
31 Mar 2020
For period
31 Mar
⟶
31 Mar 2020
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
6
Same as previous period
Total Assets
£376.39K
Increased by £45.29K (+14%)
Total Liabilities
-£446.02K
Decreased by £1.18K (-0%)
Net Assets
-£69.63K
Increased by £46.48K (-40%)
Debt Ratio (%)
119%
Decreased by 16.57% (-12%)
See 10 Year Full Financials
Latest Activity
Voluntary Liquidator Appointed
3 Years Ago on 15 Nov 2021
Registered Address Changed
3 Years Ago on 11 Nov 2021
Confirmation Submitted
4 Years Ago on 16 Mar 2021
Dominic Michael Alari Resigned
4 Years Ago on 5 Jan 2021
Abridged Accounts Submitted
4 Years Ago on 19 Oct 2020
Abridged Accounts Submitted
5 Years Ago on 5 Jun 2020
Confirmation Submitted
5 Years Ago on 16 Mar 2020
Accounting Period Shortened
5 Years Ago on 20 Dec 2019
Mr Dominic Michael Alari Details Changed
6 Years Ago on 4 Jun 2019
Mr Dominic Michael Alari Details Changed
6 Years Ago on 31 May 2019
Get Alerts
Get Credit Report
Discover Regent Sound 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
Liquidators' statement of receipts and payments to 2 November 2024
Submitted on 9 Jan 2025
Liquidators' statement of receipts and payments to 2 November 2023
Submitted on 4 Jan 2024
Liquidators' statement of receipts and payments to 2 November 2022
Submitted on 5 Jan 2023
Statement of affairs
Submitted on 16 Nov 2021
Appointment of a voluntary liquidator
Submitted on 15 Nov 2021
Resolutions
Submitted on 15 Nov 2021
Registered office address changed from 4 Denmark Street London WC2H 8LP to Pearl Assurance House 319 Ballards Lane London N12 8LY on 11 November 2021
Submitted on 11 Nov 2021
Confirmation statement made on 16 March 2021 with updates
Submitted on 16 Mar 2021
Termination of appointment of Dominic Michael Alari as a director on 5 January 2021
Submitted on 6 Jan 2021
Statement of capital following an allotment of shares on 30 September 2020
Submitted on 10 Nov 2020
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs