Company NameSoundfield 2 Limited
Company StatusDissolved
Company Number02830568
CategoryPrivate Limited Company
Incorporation Date25 June 1993(30 years, 10 months ago)
Dissolution Date7 December 2021 (2 years, 4 months ago)
Previous NamesSoundfield Research Limited and Soundfield Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NamePeter David Ernst Freedman
Date of BirthOctober 1958 (Born 65 years ago)
NationalityAustralian
StatusClosed
Appointed18 November 2016(23 years, 5 months after company formation)
Appointment Duration5 years (closed 07 December 2021)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressBrierly Place New London Road
Chelmsford
Essex
CM2 0AP
Director NamePieter Schillebeeckx
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBelgian
StatusClosed
Appointed11 January 2017(23 years, 6 months after company formation)
Appointment Duration4 years, 11 months (closed 07 December 2021)
RoleProduct Director
Country of ResidenceAustralia
Correspondence AddressAquila House Waterloo Lane
Chelmsford
Essex
CM1 1BN
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed25 June 1993(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN
Director NameGerrard Kenneth Giles
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1993(4 days after company formation)
Appointment Duration19 years, 2 months (resigned 05 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHey Farm Greenfield Road
Holmfirth
Huddersfield
West Yorkshire
HD7 2QX
Secretary NameKenneth Jacob Giles
NationalityBritish
StatusResigned
Appointed29 June 1993(4 days after company formation)
Appointment Duration9 years, 9 months (resigned 02 April 2003)
RoleSecretary
Correspondence Address44 Barnsley Road
Upper Cumberworth
Huddersfield
West Yorkshire
HD8 8NR
Secretary NameJan Phillips
NationalityBritish
StatusResigned
Appointed26 July 1993(1 month after company formation)
Appointment Duration9 years, 8 months (resigned 02 April 2003)
RoleCompany Director
Correspondence AddressCheckmate
12 Park View, Shafton
Barnsley
South Yorkshire
S72 8PY
Secretary NameLaila Sinikka Giles
NationalityFinnish
StatusResigned
Appointed02 April 2003(9 years, 9 months after company formation)
Appointment Duration9 years, 5 months (resigned 05 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHey Farm
Greenfield Road
Holmfirth
West Yorkshire
Hd7 Xq
Director NameMr Christopher Exelby
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2012(19 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 14 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnits 1&2 First Avenue Globe Park
Marlow
Buckinghamshire
SL7 1YA
Secretary NameJulian Robert Knight
NationalityBritish
StatusResigned
Appointed05 September 2012(19 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 18 November 2016)
RoleCompany Director
Correspondence AddressUnits 1&2 First Avenue Globe Park
Marlow
Buckinghamshire
SL7 1YA
Director NameMr Matthew David Collingwood Quade
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2016(23 years, 3 months after company formation)
Appointment Duration1 month (resigned 18 November 2016)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence AddressBrierly Place New London Road
Chelmsford
Essex
CM2 0AP

Contact

Websitesoundfield.com
Email address[email protected]
Telephone020 89625098
Telephone regionLondon

Location

Registered AddressAquila House
Waterloo Lane
Chelmsford
Essex
CM1 1BN
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Shareholders

100 at £1Tsl Professional Products LTD
100.00%
Ordinary

Financials

Year2014
Current Liabilities£1,241

Accounts

Latest Accounts30 June 2018 (5 years, 10 months ago)
Accounts CategorySmall
Accounts Year End29 June

Charges

18 November 2016Delivered on: 23 November 2016
Persons entitled: Freedman Electronics Pty Limited (Australian Company Number: Acn 000576483)

Classification: A registered charge
Outstanding

Filing History

11 August 2020Resolutions
  • RES15 ‐ Change company name resolution on 2020-07-22
(2 pages)
11 August 2020Change of name notice (2 pages)
26 March 2020Previous accounting period shortened from 30 June 2019 to 29 June 2019 (1 page)
8 August 2019Confirmation statement made on 25 June 2019 with updates (5 pages)
29 March 2019Accounts for a small company made up to 30 June 2018 (12 pages)
19 July 2018Confirmation statement made on 25 June 2018 with updates (5 pages)
19 July 2018Notification of Freedman Electronic Pty Ltd as a person with significant control on 1 July 2018 (2 pages)
19 July 2018Director's details changed for Pieter Schillebeeckx on 1 July 2018 (2 pages)
19 July 2018Change of details for Mr Peter David Ernest Freedman as a person with significant control on 1 July 2018 (2 pages)
19 July 2018Director's details changed for Peter David Ernst Freedman on 1 July 2018 (2 pages)
10 July 2018Accounts for a small company made up to 30 June 2017 (11 pages)
3 April 2018Registered office address changed from Brierly Place New London Road Chelmsford Essex CM2 0AP to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN on 3 April 2018 (1 page)
29 June 2017Confirmation statement made on 25 June 2017 with updates (4 pages)
29 June 2017Confirmation statement made on 25 June 2017 with updates (4 pages)
28 June 2017Notification of Peter David Ernest Freedman as a person with significant control on 18 November 2016 (2 pages)
28 June 2017Notification of Peter David Ernest Freedman as a person with significant control on 18 November 2016 (2 pages)
28 June 2017Notification of Peter David Ernest Freedman as a person with significant control on 28 June 2017 (2 pages)
19 January 2017Auditor's resignation (1 page)
19 January 2017Auditor's resignation (1 page)
11 January 2017Appointment of Pieter Schillebeeckx as a director on 11 January 2017 (2 pages)
11 January 2017Appointment of Pieter Schillebeeckx as a director on 11 January 2017 (2 pages)
14 December 2016Total exemption small company accounts made up to 30 June 2016 (8 pages)
14 December 2016Total exemption small company accounts made up to 30 June 2016 (8 pages)
30 November 2016Termination of appointment of Julian Robert Knight as a secretary on 18 November 2016 (2 pages)
30 November 2016Termination of appointment of Julian Robert Knight as a secretary on 18 November 2016 (2 pages)
29 November 2016Registered office address changed from Mercury House 19-21 Chapel Street Marlow Buckinghamshire SL7 3HN to Brierly Place New London Road Chelmsford Essex CM2 0AP on 29 November 2016 (2 pages)
29 November 2016Appointment of Peter David Ernst Freedman as a director on 18 November 2016 (3 pages)
29 November 2016Termination of appointment of Matthew David Collingwood Quade as a director on 18 November 2016 (2 pages)
29 November 2016Termination of appointment of Matthew David Collingwood Quade as a director on 18 November 2016 (2 pages)
29 November 2016Appointment of Peter David Ernst Freedman as a director on 18 November 2016 (3 pages)
29 November 2016Registered office address changed from Mercury House 19-21 Chapel Street Marlow Buckinghamshire SL7 3HN to Brierly Place New London Road Chelmsford Essex CM2 0AP on 29 November 2016 (2 pages)
23 November 2016Registration of charge 028305680001, created on 18 November 2016 (24 pages)
23 November 2016Registration of charge 028305680001, created on 18 November 2016 (24 pages)
28 October 2016Termination of appointment of Christopher Exelby as a director on 14 October 2016 (2 pages)
28 October 2016Appointment of Matthew Quade as a director on 14 October 2016 (3 pages)
28 October 2016Appointment of Matthew Quade as a director on 14 October 2016 (3 pages)
28 October 2016Termination of appointment of Christopher Exelby as a director on 14 October 2016 (2 pages)
27 June 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
(4 pages)
27 June 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
(4 pages)
12 April 2016Accounts for a small company made up to 30 June 2015 (6 pages)
12 April 2016Accounts for a small company made up to 30 June 2015 (6 pages)
6 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(4 pages)
6 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(4 pages)
30 June 2015Director's details changed for Mr Christopher Exelby on 1 April 2015 (2 pages)
30 June 2015Director's details changed for Mr Christopher Exelby on 1 April 2015 (2 pages)
30 June 2015Director's details changed for Mr Christopher Exelby on 1 April 2015 (2 pages)
30 June 2015Secretary's details changed for Julian Robert Knight on 1 April 2015 (1 page)
30 June 2015Secretary's details changed for Julian Robert Knight on 1 April 2015 (1 page)
30 June 2015Secretary's details changed for Julian Robert Knight on 1 April 2015 (1 page)
13 April 2015Accounts for a small company made up to 30 June 2014 (6 pages)
13 April 2015Accounts for a small company made up to 30 June 2014 (6 pages)
25 March 2015Registered office address changed from Tsl Vanwall Road Maidenhead Berkshire SL6 4UB to Mercury House 19-21 Chapel Street Marlow Buckinghamshire SL7 3HN on 25 March 2015 (1 page)
25 March 2015Registered office address changed from Tsl Vanwall Road Maidenhead Berkshire SL6 4UB to Mercury House 19-21 Chapel Street Marlow Buckinghamshire SL7 3HN on 25 March 2015 (1 page)
14 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(4 pages)
14 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(4 pages)
2 April 2014Accounts for a small company made up to 30 June 2013 (7 pages)
2 April 2014Accounts for a small company made up to 30 June 2013 (7 pages)
6 August 2013Annual return made up to 25 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(4 pages)
6 August 2013Annual return made up to 25 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(4 pages)
20 September 2012Termination of appointment of Laila Giles as a secretary (2 pages)
20 September 2012Appointment of Mr. Christopher Exelby as a director (3 pages)
20 September 2012Termination of appointment of Laila Giles as a secretary (2 pages)
20 September 2012Appointment of Julian Robert Knight as a secretary (3 pages)
20 September 2012Termination of appointment of Gerrard Giles as a director (2 pages)
20 September 2012Appointment of Mr. Christopher Exelby as a director (3 pages)
20 September 2012Current accounting period extended from 30 April 2013 to 30 June 2013 (3 pages)
20 September 2012Termination of appointment of Gerrard Giles as a director (2 pages)
20 September 2012Registered office address changed from Charlotte Street Business Centre Charlotte Street Wakefield WF1 1UH on 20 September 2012 (2 pages)
20 September 2012Registered office address changed from Charlotte Street Business Centre Charlotte Street Wakefield WF1 1UH on 20 September 2012 (2 pages)
20 September 2012Current accounting period extended from 30 April 2013 to 30 June 2013 (3 pages)
20 September 2012Appointment of Julian Robert Knight as a secretary (3 pages)
8 August 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
8 August 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
25 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (4 pages)
25 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (4 pages)
5 September 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
5 September 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
8 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (4 pages)
8 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (4 pages)
29 September 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
29 September 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
21 July 2010Director's details changed for Gerrard Kenneth Giles on 1 October 2009 (2 pages)
21 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (4 pages)
21 July 2010Director's details changed for Gerrard Kenneth Giles on 1 October 2009 (2 pages)
21 July 2010Director's details changed for Gerrard Kenneth Giles on 1 October 2009 (2 pages)
21 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (4 pages)
11 November 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
11 November 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
1 July 2009Return made up to 25/06/09; full list of members (3 pages)
1 July 2009Return made up to 25/06/09; full list of members (3 pages)
1 July 2009Director's change of particulars / gerrard giles / 01/06/2009 (1 page)
1 July 2009Director's change of particulars / gerrard giles / 01/06/2009 (1 page)
27 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
27 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
21 July 2008Return made up to 25/06/08; full list of members (3 pages)
21 July 2008Return made up to 25/06/08; full list of members (3 pages)
28 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
28 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
28 August 2007Return made up to 25/06/07; full list of members (2 pages)
28 August 2007Return made up to 25/06/07; full list of members (2 pages)
5 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
5 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
14 July 2006Return made up to 25/06/06; full list of members (6 pages)
14 July 2006Return made up to 25/06/06; full list of members (6 pages)
9 January 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
9 January 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
1 September 2005Return made up to 25/06/05; full list of members (6 pages)
1 September 2005Return made up to 25/06/05; full list of members (6 pages)
7 January 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
7 January 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
19 July 2004Return made up to 25/06/04; full list of members (6 pages)
19 July 2004Return made up to 25/06/04; full list of members (6 pages)
15 December 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
15 December 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
15 August 2003Return made up to 25/06/03; full list of members (6 pages)
15 August 2003Return made up to 25/06/03; full list of members (6 pages)
11 April 2003Secretary resigned (1 page)
11 April 2003New secretary appointed (2 pages)
11 April 2003Secretary resigned (1 page)
11 April 2003New secretary appointed (2 pages)
11 April 2003Secretary resigned (1 page)
11 April 2003Secretary resigned (1 page)
22 August 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
22 August 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
14 August 2002Return made up to 25/06/02; full list of members (7 pages)
14 August 2002Return made up to 25/06/02; full list of members (7 pages)
8 July 2001Return made up to 25/06/01; full list of members (6 pages)
8 July 2001Total exemption small company accounts made up to 30 April 2001 (7 pages)
8 July 2001Return made up to 25/06/01; full list of members (6 pages)
8 July 2001Total exemption small company accounts made up to 30 April 2001 (7 pages)
1 June 2001Company name changed soundfield research LIMITED\certificate issued on 01/06/01 (2 pages)
1 June 2001Company name changed soundfield research LIMITED\certificate issued on 01/06/01 (2 pages)
13 November 2000Accounts for a small company made up to 30 April 2000 (7 pages)
13 November 2000Accounts for a small company made up to 30 April 2000 (7 pages)
25 September 2000Return made up to 25/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 September 2000Return made up to 25/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 March 2000Accounts for a small company made up to 30 April 1999 (7 pages)
5 March 2000Accounts for a small company made up to 30 April 1999 (7 pages)
4 August 1999Return made up to 25/06/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
4 August 1999Return made up to 25/06/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (7 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (7 pages)
3 March 1998Accounts for a small company made up to 30 April 1997 (4 pages)
3 March 1998Accounts for a small company made up to 30 April 1997 (4 pages)
25 September 1997Return made up to 25/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 September 1997Return made up to 25/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 January 1997Accounts for a small company made up to 30 April 1996 (6 pages)
21 January 1997Accounts for a small company made up to 30 April 1996 (6 pages)
21 August 1996Return made up to 25/06/96; no change of members (4 pages)
21 August 1996Return made up to 25/06/96; no change of members (4 pages)
18 January 1996Accounts for a small company made up to 30 April 1995 (16 pages)
18 January 1996Accounts for a small company made up to 30 April 1995 (16 pages)
27 July 1995Return made up to 25/06/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
27 July 1995Return made up to 25/06/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
25 June 1993Incorporation (16 pages)
25 June 1993Incorporation (16 pages)