Company NameFormula Sound Limited
DirectorDevshi Dayalal Gami
Company StatusActive
Company Number01134234
CategoryPrivate Limited Company
Incorporation Date14 September 1973(50 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 27900Manufacture of other electrical equipment

Directors

Director NameMr Devshi Dayalal Gami
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2005(32 years after company formation)
Appointment Duration18 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 23 Stadium Business Centre North End Road
Wembley
Middlesex
HA9 0AT
Secretary NameMrs Jaswanti Devshi Gami
NationalityBritish
StatusCurrent
Appointed21 September 2005(32 years after company formation)
Appointment Duration18 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 23 Stadium Business Centre North End Road
Wembley
Middlesex
HA9 0AT
Director NameMr Robert Anthony Cockell
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1991(17 years, 4 months after company formation)
Appointment Duration14 years, 8 months (resigned 21 September 2005)
RoleElectronics Engineer
Country of ResidenceEngland
Correspondence AddressHey Top
Chapel Road
Whaley Bridge
High Peak
SK23 7EN
Director NameMrs Sandra Mary Cockell
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1991(17 years, 4 months after company formation)
Appointment Duration14 years, 8 months (resigned 21 September 2005)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressHey Top
Chapel Road
Whaley Bridge
High Peak
SK23 7EN
Director NameMr Cedric Norbury Dixon
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1991(17 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 26 February 1996)
RoleCompany Director
Correspondence AddressWallbank Farm Wallbank Road
Bramhall
Stockport
Cheshire
SK7 3AP
Secretary NameMr Robert Anthony Cockell
NationalityBritish
StatusResigned
Appointed16 January 1991(17 years, 4 months after company formation)
Appointment Duration14 years, 8 months (resigned 21 September 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHey Top
Chapel Road
Whaley Bridge
High Peak
SK23 7EN
Director NameMr Barry John Penaligon
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2005(32 years after company formation)
Appointment Duration1 month, 3 weeks (resigned 14 November 2005)
RoleConsultant
Country of ResidenceEngland
Correspondence Address144 Northwood Way
Northwood
Middlesex
HA6 1RE

Contact

Websiteformula-sound.com
Email address[email protected]
Telephone0161 6880020
Telephone regionManchester

Location

Registered AddressUnit 23 Stadium Business Centre
North End Road
Wembley
Middlesex
HA9 0AT
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardTokyngton
Built Up AreaGreater London

Shareholders

100 at £1Naina International LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£84,779
Cash£14,511
Current Liabilities£111,654

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return31 December 2023 (4 months ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Charges

6 July 1984Delivered on: 17 July 1984
Satisfied on: 16 September 2005
Persons entitled: Williams & Glyn's Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold land and buildings k/as unit 7 expodite factories stuart rd bredbury stockport gtr manchester.. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Fully Satisfied
1 July 1983Delivered on: 11 July 1983
Satisfied on: 9 September 2005
Persons entitled: Williams & Glyn's Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

2 January 2024Confirmation statement made on 31 December 2023 with updates (4 pages)
21 June 2023Micro company accounts made up to 31 December 2022 (5 pages)
5 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
26 July 2022Micro company accounts made up to 31 December 2021 (5 pages)
4 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
6 July 2021Micro company accounts made up to 31 December 2020 (5 pages)
3 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
3 January 2021Director's details changed for Mr Devshi Dayalal Gami on 1 January 2021 (2 pages)
9 September 2020Micro company accounts made up to 31 December 2019 (5 pages)
3 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
15 August 2019Micro company accounts made up to 31 December 2018 (5 pages)
31 December 2018Confirmation statement made on 31 December 2018 with no updates (3 pages)
13 August 2018Micro company accounts made up to 31 December 2017 (5 pages)
5 January 2018Secretary's details changed for Mrs Jaswanti Devshi Gami on 1 December 2017 (1 page)
5 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
5 January 2018Director's details changed for Mr Devshi Dayalal Gami on 1 December 2017 (2 pages)
21 September 2017Micro company accounts made up to 31 December 2016 (1 page)
21 September 2017Micro company accounts made up to 31 December 2016 (1 page)
30 January 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
30 January 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
27 September 2016Micro company accounts made up to 30 December 2015 (1 page)
27 September 2016Micro company accounts made up to 30 December 2015 (1 page)
1 February 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(4 pages)
1 February 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(4 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
19 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
(4 pages)
19 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
23 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 100
(4 pages)
23 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 100
(4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
25 February 2013Annual return made up to 16 January 2013 with a full list of shareholders (4 pages)
25 February 2013Annual return made up to 16 January 2013 with a full list of shareholders (4 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
18 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (4 pages)
18 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (4 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
18 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (4 pages)
18 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (4 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
18 January 2010Annual return made up to 16 January 2010 with a full list of shareholders (4 pages)
18 January 2010Annual return made up to 16 January 2010 with a full list of shareholders (4 pages)
2 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
2 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
21 January 2009Return made up to 16/01/09; full list of members (3 pages)
21 January 2009Return made up to 16/01/09; full list of members (3 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
29 October 2008Registered office changed on 29/10/2008 from stuart road ashton road bredbury stockport cheshire SK6 2SR (1 page)
29 October 2008Registered office changed on 29/10/2008 from stuart road ashton road bredbury stockport cheshire SK6 2SR (1 page)
19 February 2008Return made up to 16/01/08; no change of members (6 pages)
19 February 2008Return made up to 16/01/08; no change of members (6 pages)
25 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
25 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
19 February 2007Return made up to 16/01/07; full list of members (6 pages)
19 February 2007Return made up to 16/01/07; full list of members (6 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
17 March 2006Return made up to 16/01/06; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
17 March 2006Return made up to 16/01/06; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
24 January 2006Director resigned (1 page)
24 January 2006Director resigned (1 page)
6 October 2005New director appointed (2 pages)
6 October 2005New director appointed (2 pages)
6 October 2005New director appointed (2 pages)
6 October 2005New secretary appointed (2 pages)
6 October 2005New director appointed (2 pages)
6 October 2005New secretary appointed (2 pages)
16 September 2005Declaration of satisfaction of mortgage/charge (1 page)
16 September 2005Declaration of satisfaction of mortgage/charge (1 page)
9 September 2005Declaration of satisfaction of mortgage/charge (1 page)
9 September 2005Declaration of satisfaction of mortgage/charge (1 page)
4 August 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
4 August 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
18 February 2005Return made up to 16/01/05; full list of members (7 pages)
18 February 2005Return made up to 16/01/05; full list of members (7 pages)
12 February 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
12 February 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
23 January 2004Return made up to 16/01/04; full list of members (7 pages)
23 January 2004Return made up to 16/01/04; full list of members (7 pages)
21 February 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
21 February 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
29 January 2003Return made up to 16/01/03; full list of members (7 pages)
29 January 2003Return made up to 16/01/03; full list of members (7 pages)
31 January 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
31 January 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
9 January 2002Return made up to 16/01/02; full list of members (6 pages)
9 January 2002Return made up to 16/01/02; full list of members (6 pages)
1 February 2001Accounts for a small company made up to 31 December 2000 (7 pages)
1 February 2001Accounts for a small company made up to 31 December 2000 (7 pages)
5 January 2001Return made up to 16/01/01; full list of members (6 pages)
5 January 2001Return made up to 16/01/01; full list of members (6 pages)
11 February 2000Accounts for a small company made up to 31 December 1999 (7 pages)
11 February 2000Accounts for a small company made up to 31 December 1999 (7 pages)
13 January 2000Return made up to 16/01/00; full list of members (6 pages)
13 January 2000Return made up to 16/01/00; full list of members (6 pages)
18 February 1999Accounts for a small company made up to 31 December 1998 (7 pages)
18 February 1999Accounts for a small company made up to 31 December 1998 (7 pages)
7 January 1999Return made up to 16/01/99; no change of members (4 pages)
7 January 1999Return made up to 16/01/99; no change of members (4 pages)
10 March 1998Accounts for a small company made up to 31 December 1997 (7 pages)
10 March 1998Accounts for a small company made up to 31 December 1997 (7 pages)
14 January 1998Return made up to 16/01/98; full list of members (8 pages)
14 January 1998Return made up to 16/01/98; full list of members (8 pages)
14 February 1997Accounts for a small company made up to 31 December 1996 (5 pages)
14 February 1997Accounts for a small company made up to 31 December 1996 (5 pages)
14 February 1997Return made up to 16/01/97; change of members (6 pages)
14 February 1997Return made up to 16/01/97; change of members (6 pages)
27 March 1996Accounts for a small company made up to 31 December 1995 (3 pages)
27 March 1996Accounts for a small company made up to 31 December 1995 (3 pages)
14 March 1996Director resigned (1 page)
14 March 1996Director resigned (1 page)
14 February 1996Return made up to 16/01/96; full list of members (6 pages)
14 February 1996Return made up to 16/01/96; full list of members (6 pages)
5 June 1995Accounts for a small company made up to 31 December 1994 (7 pages)
5 June 1995Accounts for a small company made up to 31 December 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
1 March 1988Return made up to 19/01/88; full list of members (4 pages)
1 March 1988Return made up to 19/01/88; full list of members (4 pages)
12 January 1987Return made up to 30/11/86; full list of members (4 pages)
12 January 1987Return made up to 30/11/86; full list of members (4 pages)
30 August 1986Return made up to 30/11/85; full list of members (4 pages)
30 August 1986Return made up to 30/11/85; full list of members (4 pages)
14 September 1973Allotment of shares (1 page)
14 September 1973Allotment of shares (1 page)
14 September 1973Incorporation (13 pages)
14 September 1973Incorporation (13 pages)