Company NameFrequencysound Limited
DirectorsNicola Carol Brooks and Wayne Grant Brooks
Company StatusActive
Company Number08876157
CategoryPrivate Limited Company
Incorporation Date4 February 2014(10 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Nicola Carol Brooks
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Robert Day Accountancy Ltd Kao Hockham Buildin
Edinburgh Way
Harlow
Essex
CM20 2NQ
Director NameMr Wayne Grant Brooks
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2014(same day as company formation)
RoleSound Editor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Robert Day Accountancy Ltd Kao Hockham Buildin
Edinburgh Way
Harlow
Essex
CM20 2NQ

Location

Registered AddressC/O Robert Day Accountancy Ltd Kao Hockham Building
Edinburgh Way
Harlow
Essex
CM20 2NQ
RegionEast of England
ConstituencyHarlow
CountyEssex
WardMark Hall
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

51 at £1Wayne Grant Brooks
51.00%
Ordinary
49 at £1Nicola Carol Brooks
49.00%
Ordinary

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End28 February

Returns

Latest Return4 February 2024 (1 month, 3 weeks ago)
Next Return Due18 February 2025 (10 months, 3 weeks from now)

Filing History

18 December 2023Change of details for Mrs Nicola Carol Brooks as a person with significant control on 13 November 2023 (2 pages)
18 December 2023Director's details changed for Mrs Nicola Carol Brooks on 13 November 2023 (2 pages)
13 November 2023Change of details for Mr Wayne Grant Brooks as a person with significant control on 13 November 2023 (2 pages)
13 November 2023Director's details changed for Mr Wayne Grant Brooks on 13 November 2023 (2 pages)
13 November 2023Registered office address changed from Old Station Road Loughton Essex IG10 4PL England to C/O Robert Day Accountancy Ltd Kao Hockham Building Edinburgh Way Harlow Essex CM20 2NQ on 13 November 2023 (1 page)
18 October 2023Accounts for a dormant company made up to 28 February 2023 (2 pages)
6 February 2023Confirmation statement made on 4 February 2023 with updates (5 pages)
13 January 2023Accounts for a dormant company made up to 28 February 2022 (2 pages)
28 February 2022Confirmation statement made on 4 February 2022 with updates (5 pages)
6 May 2021Accounts for a dormant company made up to 28 February 2021 (3 pages)
5 February 2021Confirmation statement made on 4 February 2021 with updates (4 pages)
5 October 2020Accounts for a dormant company made up to 29 February 2020 (3 pages)
24 June 2020Change of details for Mrs Nicola Carol Brooks as a person with significant control on 24 June 2020 (2 pages)
24 June 2020Registered office address changed from Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD England to Old Station Road Loughton Essex IG10 4PL on 24 June 2020 (1 page)
24 June 2020Change of details for Mr Wayne Grant Brooks as a person with significant control on 24 June 2020 (2 pages)
25 February 2020Confirmation statement made on 4 February 2020 with updates (4 pages)
4 March 2019Accounts for a dormant company made up to 28 February 2019 (3 pages)
28 February 2019Confirmation statement made on 4 February 2019 with updates (4 pages)
10 October 2018Accounts for a dormant company made up to 28 February 2018 (3 pages)
6 February 2018Confirmation statement made on 4 February 2018 with updates (4 pages)
2 May 2017Accounts for a dormant company made up to 28 February 2017 (3 pages)
2 May 2017Accounts for a dormant company made up to 28 February 2017 (3 pages)
28 February 2017Confirmation statement made on 4 February 2017 with updates (6 pages)
28 February 2017Confirmation statement made on 4 February 2017 with updates (6 pages)
12 January 2017Accounts for a dormant company made up to 28 February 2016 (3 pages)
12 January 2017Accounts for a dormant company made up to 28 February 2016 (3 pages)
3 March 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100
(3 pages)
3 March 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100
(3 pages)
11 November 2015Registered office address changed from 144 High Street Epping Essex CM16 4AS to Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD on 11 November 2015 (1 page)
11 November 2015Registered office address changed from 144 High Street Epping Essex CM16 4AS to Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD on 11 November 2015 (1 page)
13 October 2015Accounts for a dormant company made up to 28 February 2015 (3 pages)
13 October 2015Accounts for a dormant company made up to 28 February 2015 (3 pages)
23 April 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100
(3 pages)
23 April 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100
(3 pages)
23 April 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100
(3 pages)
4 February 2014Incorporation
Statement of capital on 2014-02-04
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
4 February 2014Incorporation
Statement of capital on 2014-02-04
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)