ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Acoustic Hardware Limited

Acoustic Hardware Limited is an active company incorporated on 16 November 2016 with the registered office located in Manchester, Greater Manchester. Acoustic Hardware Limited was registered 9 years ago.
Status
Active
Active since incorporation
Company No
10481040
Private limited company
Age
9 years
Incorporated 16 November 2016
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 9 October 2025 (1 month ago)
Next confirmation dated 9 October 2026
Due by 23 October 2026 (11 months remaining)
Last change occurred 2 years 1 month ago
Accounts
Submitted
For period 1 Dec30 Nov 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 30 November 2025
Due by 31 August 2026 (9 months remaining)
Address
Design House
23 Copperas Street
Manchester
M4 1HS
England
Address changed on 13 Feb 2025 (9 months ago)
Previous address was 2-6 Adventure Place Hanley Stoke on Trent Staffordshire ST1 3AF England
Telephone
0161 2503279
Email
Unreported
People
Officers
2
Shareholders
3
Controllers (PSC)
2
Director • British • Lives in England • Born in May 1981
Director • British • Lives in England • Born in Dec 1973
Mr Daniel Steven Pratley
PSC • British • Lives in England • Born in May 1981
Clarke Services Engineering Group Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
CSG Sound Limited
Daniel Steven Pratley and Simon Andrew Clarke are mutual people.
Active
CSG Acoustics Limited
Daniel Steven Pratley is a mutual person.
Active
CSG Property Management Ltd
Simon Andrew Clarke is a mutual person.
Active
CSG Design Ltd
Simon Andrew Clarke is a mutual person.
Active
CSG Audio Visual Limited
Simon Andrew Clarke is a mutual person.
Active
CSG Design Consultants Limited
Simon Andrew Clarke is a mutual person.
Active
Gada Properties Ltd
Daniel Steven Pratley is a mutual person.
Active
Accredited Acoustics Limited
Daniel Steven Pratley is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2017–2024)
Period Ended
30 Nov 2024
For period 30 Nov30 Nov 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£5.99K
Decreased by £4.84K (-45%)
Total Liabilities
-£6.74K
Decreased by £4.17K (-38%)
Net Assets
-£750
Decreased by £677 (+927%)
Debt Ratio (%)
113%
Increased by 11.86% (+12%)
Latest Activity
Confirmation Submitted
1 Month Ago on 13 Oct 2025
Micro Accounts Submitted
2 Months Ago on 29 Aug 2025
Registered Address Changed
9 Months Ago on 13 Feb 2025
Confirmation Submitted
1 Year Ago on 28 Oct 2024
Micro Accounts Submitted
1 Year 2 Months Ago on 30 Aug 2024
Mr Simon Andrew Clarke Details Changed
1 Year 11 Months Ago on 29 Nov 2023
Registered Address Changed
2 Years Ago on 2 Nov 2023
Mr Daniel Steven Pratley Details Changed
2 Years 1 Month Ago on 10 Oct 2023
Mr Daniel Steven Pratley (PSC) Details Changed
2 Years 1 Month Ago on 10 Oct 2023
Confirmation Submitted
2 Years 1 Month Ago on 10 Oct 2023
Get Credit Report
Discover Acoustic Hardware Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 9 October 2025 with no updates
Submitted on 13 Oct 2025
Micro company accounts made up to 30 November 2024
Submitted on 29 Aug 2025
Registered office address changed from 2-6 Adventure Place Hanley Stoke on Trent Staffordshire ST1 3AF England to Design House 23 Copperas Street Manchester M4 1HS on 13 February 2025
Submitted on 13 Feb 2025
Confirmation statement made on 9 October 2024 with no updates
Submitted on 28 Oct 2024
Micro company accounts made up to 30 November 2023
Submitted on 30 Aug 2024
Director's details changed for Mr Simon Andrew Clarke on 29 November 2023
Submitted on 25 Jan 2024
Change of details for Mr Daniel Steven Pratley as a person with significant control on 10 October 2023
Submitted on 7 Dec 2023
Director's details changed for Mr Daniel Steven Pratley on 10 October 2023
Submitted on 7 Dec 2023
Registered office address changed from Suite 11, the Old Fuel Depot Twemlow Lane Twemlow Cheshire CW4 8GJ United Kingdom to 2-6 Adventure Place Hanley Stoke on Trent Staffordshire ST1 3AF on 2 November 2023
Submitted on 2 Nov 2023
Confirmation statement made on 9 October 2023 with updates
Submitted on 10 Oct 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year