Sound Equine Limited

DataGardener
live
Micro

Sound Equine Limited

06548413Private Limited With Share Capital

Spitfire House Aviator Court, York, YO304UZ
Incorporated

29/03/2008

Company Age

18 years

Directors

3

Employees

2

SIC Code

75000

Risk

not scored

Company Overview

Registration, classification & business activity

Sound Equine Limited (06548413) is a private limited with share capital incorporated on 29/03/2008 (18 years old) and registered in york, YO304UZ. The company operates under SIC code 75000 - veterinary activities.

Private Limited With Share Capital
SIC: 75000
Micro
Incorporated 29/03/2008
YO304UZ
2 employees

Financial Overview

Total Assets

£0

Liabilities

£71.9K

Net Assets

£-71.9K

Est. Turnover

£1.32M

AI Estimated
Unreported
Cash

£0

Key Metrics

2

Employees

3

Directors

1

Shareholders

Board of Directors

3

Charges

3

Registered

2

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

89
Confirmation Statement With Updates
Category:Confirmation Statement
Date:31-03-2026
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:21-03-2026
Legacy
Category:Accounts
Date:21-03-2026
Legacy
Category:Other
Date:21-03-2026
Legacy
Category:Other
Date:21-03-2026
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-03-2025
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:04-03-2025
Legacy
Category:Accounts
Date:04-03-2025
Legacy
Category:Other
Date:04-03-2025
Legacy
Category:Other
Date:04-03-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-03-2024
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:25-03-2024
Legacy
Category:Accounts
Date:25-03-2024
Legacy
Category:Other
Date:25-03-2024
Legacy
Category:Other
Date:25-03-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-10-2023
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:03-04-2023
Legacy
Category:Accounts
Date:03-04-2023
Legacy
Category:Other
Date:03-04-2023
Legacy
Category:Other
Date:03-04-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:31-03-2023
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:04-04-2022
Legacy
Category:Accounts
Date:04-04-2022
Legacy
Category:Other
Date:04-04-2022
Legacy
Category:Other
Date:04-04-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-04-2022
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:12-07-2021
Legacy
Category:Other
Date:10-07-2021
Legacy
Category:Accounts
Date:10-07-2021
Legacy
Category:Other
Date:09-07-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:07-07-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-06-2021
Change Person Director Company With Change Date
Category:Officers
Date:20-05-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-03-2021
Change Account Reference Date Company Current Extended
Category:Accounts
Date:17-04-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-04-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-04-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-02-2020
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:14-01-2020
Statement Of Companys Objects
Category:Change Of Constitution
Date:31-12-2019
Resolution
Category:Resolution
Date:08-05-2019
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:08-05-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:24-04-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:24-04-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:24-04-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:24-04-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:24-04-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:24-04-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:24-04-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:24-04-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-04-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-04-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-04-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-02-2019
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:17-04-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-03-2018
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-04-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:31-03-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-04-2016
Accounts With Accounts Type Dormant
Category:Accounts
Date:02-11-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-10-2015
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:31-07-2015
Accounts With Accounts Type Dormant
Category:Accounts
Date:11-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-04-2015
Accounts With Accounts Type Dormant
Category:Accounts
Date:12-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-04-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-04-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-04-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-12-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-04-2011
Change Person Director Company With Change Date
Category:Officers
Date:31-12-2010
Change Person Director Company With Change Date
Category:Officers
Date:31-12-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-11-2010
Appoint Person Secretary Company With Name
Category:Officers
Date:23-08-2010
Termination Secretary Company With Name
Category:Officers
Date:17-08-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-04-2010
Change Person Director Company With Change Date
Category:Officers
Date:22-04-2010
Change Person Director Company With Change Date
Category:Officers
Date:22-04-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-02-2010
Legacy
Category:Annual Return
Date:22-04-2009
Legacy
Category:Address
Date:22-04-2009
Legacy
Category:Address
Date:22-04-2009
Legacy
Category:Mortgage
Date:04-03-2009
Legacy
Category:Address
Date:07-10-2008
Legacy
Category:Officers
Date:23-07-2008
Legacy
Category:Officers
Date:21-07-2008
Incorporation Company
Category:Incorporation
Date:29-03-2008

Import / Export

Imports
12 Months4
60 Months6
Exports
12 Months0
60 Months0

Risk Assessment

not scored

International Score

Future Factor

emerging

Performance Rating

Accounts

Typeaudit exemption subsidiary
Due Date31/03/2027
Filing Date11/03/2026
Latest Accounts30/06/2025

Trading Addresses

Sound Equine, Greyfriars Farm, Hogs Back, Guildford, Surrey, GU31AG
Spitfire House, Aviator Court, York, YO304UZRegistered

Contact

01483811007
surgery@soundequine.co.uk
soundequine.co.uk
Spitfire House Aviator Court, York, YO304UZ