Company NameUnits Of Sound Ltd
DirectorDhruvakumar Prafull Patel
Company StatusActive
Company Number03325076
CategoryPrivate Limited Company
Incorporation Date27 February 1997(27 years, 2 months ago)
Previous NamePeach Productions Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Dhruvakumar Prafull Patel
Date of BirthJuly 1956 (Born 67 years ago)
NationalityEnglish
StatusCurrent
Appointed25 June 2019(22 years, 4 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 High Street Pinner High Street
Pinner
HA5 5PZ
Director NameDavid William Smith
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1997(same day as company formation)
RoleChartered Accountant
Correspondence Address12 Queensville Road
London
SW12 0JJ
Secretary NameDavid William Smith
NationalityBritish
StatusResigned
Appointed27 February 1997(same day as company formation)
RoleChartered Accountant
Correspondence Address12 Queensville Road
London
SW12 0JJ
Director NameMr Scott McLeod Matheson
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1997(4 days after company formation)
Appointment Duration22 years, 3 months (resigned 25 June 2019)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address4 Clinton Close
East Hanningfield
Chelmsford
Essex
CM3 8AZ
Director NameMrs Shona Elizabeth Matheson
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1997(4 days after company formation)
Appointment Duration22 years, 3 months (resigned 25 June 2019)
RoleNurse
Country of ResidenceUnited Kingdom
Correspondence Address4 Clinton Close
East Hanningfield
Chelmsford
Essex
CM3 8AZ
Secretary NameMr Scott McLeod Matheson
NationalityBritish
StatusResigned
Appointed03 March 1997(4 days after company formation)
Appointment Duration22 years, 3 months (resigned 25 June 2019)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address4 Clinton Close
East Hanningfield
Chelmsford
Essex
CM3 8AZ
Director NameMr Paul Hamilton Keenleyside
Date of BirthAugust 1964 (Born 59 years ago)
NationalityEnglish
StatusResigned
Appointed25 June 2019(22 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 20 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 High Street
Pinner
HA5 5PZ
Director NameInteractive Formations Limited (Corporation)
StatusResigned
Appointed27 February 1997(same day as company formation)
Correspondence AddressInteractive House
12 Queensville Road
London
SW12 0JJ

Contact

Websiteunitsofsound.net

Location

Registered AddressFloor 4, 28 Clarendon Road
Watford
WD17 1JJ
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

25 at £1Chrstopher Matheson
25.00%
Ordinary
25 at £1Iain Matheson
25.00%
Ordinary
25 at £1Scott Mcleod Matheson
25.00%
Ordinary
25 at £1Shona Elizabeth Matheson
25.00%
Ordinary

Financials

Year2014
Net Worth£13,566
Cash£13,523
Current Liabilities£9,628

Accounts

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

Returns

Latest Return2 August 2023 (9 months ago)
Next Return Due16 August 2024 (3 months, 2 weeks from now)

Filing History

26 November 2020Previous accounting period extended from 28 February 2020 to 31 July 2020 (1 page)
29 October 2020Confirmation statement made on 2 August 2020 with no updates (3 pages)
27 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
2 August 2019Notification of Nisai Group Limited as a person with significant control on 25 June 2019 (2 pages)
2 August 2019Director's details changed for Mr Paul Keenleyside on 2 August 2019 (2 pages)
2 August 2019Cessation of Scott Mcleod Matheson as a person with significant control on 25 June 2019 (1 page)
2 August 2019Confirmation statement made on 2 August 2019 with updates (4 pages)
2 August 2019Director's details changed for Mr Dhruv Patel on 2 August 2019 (2 pages)
15 July 2019Appointment of Mr Dhruv Patel as a director on 25 June 2019 (2 pages)
15 July 2019Termination of appointment of Scott Mcleod Matheson as a secretary on 25 June 2019 (1 page)
15 July 2019Appointment of Mr Paul Hamilton Keenleyside as a director on 25 June 2019 (2 pages)
15 July 2019Termination of appointment of Scott Mcleod Matheson as a director on 25 June 2019 (1 page)
15 July 2019Termination of appointment of Shona Elizabeth Matheson as a director on 25 June 2019 (1 page)
15 July 2019Director's details changed for Mr Paul Hamilton Keenleyside on 25 June 2019 (2 pages)
15 July 2019Registered office address changed from 4 Clinton Close East Hanningfield Chelmsford Essex CM3 8AZ to 58 High Street High Street Pinner HA5 5PZ on 15 July 2019 (1 page)
12 December 2018Confirmation statement made on 10 December 2018 with no updates (3 pages)
30 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
10 December 2017Confirmation statement made on 10 December 2017 with no updates (3 pages)
10 December 2017Confirmation statement made on 10 December 2017 with no updates (3 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
24 April 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-21
(3 pages)
24 April 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-21
(3 pages)
15 December 2016Confirmation statement made on 10 December 2016 with updates (5 pages)
15 December 2016Confirmation statement made on 10 December 2016 with updates (5 pages)
29 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
29 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
13 December 2015Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2015-12-13
  • GBP 100
(5 pages)
13 December 2015Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2015-12-13
  • GBP 100
(5 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
24 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 100
(5 pages)
24 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 100
(5 pages)
25 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
25 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
21 January 2014Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
(5 pages)
21 January 2014Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
(5 pages)
27 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
27 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
31 December 2012Annual return made up to 10 December 2012 with a full list of shareholders (5 pages)
31 December 2012Annual return made up to 10 December 2012 with a full list of shareholders (5 pages)
29 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
29 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
3 January 2012Annual return made up to 10 December 2011 with a full list of shareholders (5 pages)
3 January 2012Annual return made up to 10 December 2011 with a full list of shareholders (5 pages)
23 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
23 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
21 December 2010Annual return made up to 10 December 2010 with a full list of shareholders (5 pages)
21 December 2010Annual return made up to 10 December 2010 with a full list of shareholders (5 pages)
22 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
22 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
18 January 2010Annual return made up to 10 December 2009 with a full list of shareholders (5 pages)
18 January 2010Annual return made up to 10 December 2009 with a full list of shareholders (5 pages)
18 January 2010Director's details changed for Scott Mcleod Matheson on 16 January 2010 (2 pages)
18 January 2010Director's details changed for Shona Elizabeth Matheson on 16 January 2010 (2 pages)
18 January 2010Director's details changed for Scott Mcleod Matheson on 16 January 2010 (2 pages)
18 January 2010Director's details changed for Shona Elizabeth Matheson on 16 January 2010 (2 pages)
16 January 2010Total exemption small company accounts made up to 28 February 2009 (5 pages)
16 January 2010Total exemption small company accounts made up to 28 February 2009 (5 pages)
9 February 2009Return made up to 10/12/08; full list of members (4 pages)
9 February 2009Return made up to 10/12/08; full list of members (4 pages)
15 December 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
15 December 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
28 January 2008Return made up to 10/12/07; full list of members (2 pages)
28 January 2008Return made up to 10/12/07; full list of members (2 pages)
11 December 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
11 December 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
21 December 2006Return made up to 10/12/06; full list of members (2 pages)
21 December 2006Return made up to 10/12/06; full list of members (2 pages)
15 November 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
15 November 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
23 January 2006Total exemption small company accounts made up to 28 February 2005 (5 pages)
23 January 2006Total exemption small company accounts made up to 28 February 2005 (5 pages)
5 January 2006Return made up to 10/12/05; full list of members (2 pages)
5 January 2006Return made up to 10/12/05; full list of members (2 pages)
10 March 2005Return made up to 27/02/05; full list of members (2 pages)
10 March 2005Return made up to 27/02/05; full list of members (2 pages)
2 November 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
2 November 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
16 March 2004Return made up to 27/02/04; full list of members (5 pages)
16 March 2004Return made up to 27/02/04; full list of members (5 pages)
23 December 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
23 December 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
2 April 2003Return made up to 27/02/03; full list of members (7 pages)
2 April 2003Return made up to 27/02/03; full list of members (7 pages)
30 September 2002Total exemption full accounts made up to 28 February 2002 (11 pages)
30 September 2002Total exemption full accounts made up to 28 February 2002 (11 pages)
21 March 2002Return made up to 27/02/02; full list of members (6 pages)
21 March 2002Return made up to 27/02/02; full list of members (6 pages)
14 August 2001Total exemption full accounts made up to 28 February 2001 (11 pages)
14 August 2001Total exemption full accounts made up to 28 February 2001 (11 pages)
26 March 2001Return made up to 27/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 March 2001Return made up to 27/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 July 2000Full accounts made up to 29 February 2000 (11 pages)
14 July 2000Full accounts made up to 29 February 2000 (11 pages)
20 April 2000Return made up to 27/02/00; full list of members (6 pages)
20 April 2000Return made up to 27/02/00; full list of members (6 pages)
26 August 1999Full accounts made up to 28 February 1999 (10 pages)
26 August 1999Full accounts made up to 28 February 1999 (10 pages)
9 March 1999Return made up to 27/02/99; no change of members (4 pages)
9 March 1999Return made up to 27/02/99; no change of members (4 pages)
14 August 1998Full accounts made up to 28 February 1998 (9 pages)
14 August 1998Full accounts made up to 28 February 1998 (9 pages)
18 March 1998Return made up to 27/02/98; full list of members (6 pages)
18 March 1998Return made up to 27/02/98; full list of members (6 pages)
29 October 1997New secretary appointed;new director appointed (2 pages)
29 October 1997Registered office changed on 29/10/97 from: 4 clinton close east hanningfield chelmsford essex CM3 8AZ (1 page)
29 October 1997Registered office changed on 29/10/97 from: 4 clinton close east hanningfield chelmsford essex CM3 8AZ (1 page)
29 October 1997New secretary appointed;new director appointed (2 pages)
10 March 1997New secretary appointed;new director appointed (2 pages)
10 March 1997New director appointed (2 pages)
10 March 1997New secretary appointed;new director appointed (2 pages)
10 March 1997New director appointed (2 pages)
7 March 1997Secretary resigned;director resigned (1 page)
7 March 1997Registered office changed on 07/03/97 from: interactive house 12 queensville road london SW12 0JJ (1 page)
7 March 1997Director resigned (1 page)
7 March 1997Secretary resigned;director resigned (1 page)
7 March 1997Director resigned (1 page)
7 March 1997Registered office changed on 07/03/97 from: interactive house 12 queensville road london SW12 0JJ (1 page)
27 February 1997Incorporation (21 pages)
27 February 1997Incorporation (21 pages)