AMBIENT ACOUSTICS LIMITED

Register to unlock more data on OkredoRegister

AMBIENT ACOUSTICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02710092

Incorporation date

27/04/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

Briarie, Castle Lane Heath House, Wedmore, Somerset BS28 4UHCopy
copy info iconCopy
See on map
Latest events (Record since 27/04/1992)
dot icon01/04/2026
Total exemption full accounts made up to 2025-10-31
dot icon23/02/2026
Confirmation statement made on 2026-02-07 with no updates
dot icon23/04/2025
Total exemption full accounts made up to 2024-10-31
dot icon13/03/2025
Notification of Edward David Williams as a person with significant control on 2022-02-09
dot icon13/03/2025
Confirmation statement made on 2025-02-07 with updates
dot icon17/07/2024
Micro company accounts made up to 2023-10-31
dot icon22/05/2024
Termination of appointment of Catherine Jane Williams as a director on 2024-04-26
dot icon05/04/2024
Confirmation statement made on 2024-02-07 with no updates
dot icon26/06/2023
Micro company accounts made up to 2022-10-31
dot icon07/02/2023
Confirmation statement made on 2023-02-07 with updates
dot icon05/02/2023
Confirmation statement made on 2023-02-05 with updates
dot icon18/07/2022
Micro company accounts made up to 2021-10-31
dot icon28/05/2022
Confirmation statement made on 2022-04-27 with no updates
dot icon09/02/2022
Appointment of Mr Edward David Williams as a director on 2022-02-09
dot icon28/07/2021
Micro company accounts made up to 2020-10-31
dot icon31/05/2021
Confirmation statement made on 2021-04-27 with no updates
dot icon27/07/2020
Micro company accounts made up to 2019-10-31
dot icon09/05/2020
Confirmation statement made on 2020-04-27 with no updates
dot icon17/07/2019
Micro company accounts made up to 2018-10-31
dot icon30/04/2019
Confirmation statement made on 2019-04-27 with no updates
dot icon31/07/2018
Micro company accounts made up to 2017-10-31
dot icon04/05/2018
Confirmation statement made on 2018-04-27 with no updates
dot icon04/05/2018
Notification of David Neil Williams as a person with significant control on 2018-04-27
dot icon28/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon04/05/2017
Confirmation statement made on 2017-04-27 with updates
dot icon24/07/2016
Total exemption full accounts made up to 2015-10-31
dot icon22/05/2016
Annual return made up to 2016-04-27 with full list of shareholders
dot icon25/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon24/05/2015
Annual return made up to 2015-04-27 with full list of shareholders
dot icon28/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon14/05/2014
Annual return made up to 2014-04-27 with full list of shareholders
dot icon29/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon18/05/2013
Annual return made up to 2013-04-27 with full list of shareholders
dot icon31/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon11/06/2012
Annual return made up to 2012-04-27 with full list of shareholders
dot icon29/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon25/05/2011
Annual return made up to 2011-04-27 with full list of shareholders
dot icon06/08/2010
Total exemption small company accounts made up to 2009-10-31
dot icon29/04/2010
Annual return made up to 2010-04-27 with full list of shareholders
dot icon29/04/2010
Director's details changed for Mr David Neil Williams on 2010-04-27
dot icon29/04/2010
Director's details changed for Mrs Catherine Jane Williams on 2010-04-27
dot icon20/08/2009
Partial exemption accounts made up to 2008-10-31
dot icon30/04/2009
Return made up to 27/04/09; full list of members
dot icon26/08/2008
Partial exemption accounts made up to 2007-10-31
dot icon26/05/2008
Return made up to 27/04/08; full list of members
dot icon21/09/2007
Partial exemption accounts made up to 2006-10-31
dot icon30/04/2007
Return made up to 27/04/07; full list of members
dot icon16/08/2006
Partial exemption accounts made up to 2005-10-31
dot icon15/05/2006
Return made up to 27/04/06; full list of members
dot icon25/08/2005
Partial exemption accounts made up to 2004-10-31
dot icon10/05/2005
Return made up to 27/04/05; full list of members
dot icon27/08/2004
Partial exemption accounts made up to 2003-10-31
dot icon04/05/2004
Return made up to 27/04/04; full list of members
dot icon27/11/2003
Total exemption small company accounts made up to 2002-10-31
dot icon07/05/2003
Return made up to 27/04/03; full list of members
dot icon19/08/2002
Total exemption small company accounts made up to 2001-10-31
dot icon07/05/2002
Return made up to 27/04/02; full list of members
dot icon15/08/2001
Partial exemption accounts made up to 2000-10-31
dot icon03/05/2001
Return made up to 27/04/01; full list of members
dot icon09/08/2000
Accounts for a small company made up to 1999-10-31
dot icon12/05/2000
Return made up to 27/04/00; full list of members
dot icon02/08/1999
Accounts for a small company made up to 1998-10-31
dot icon17/05/1999
Return made up to 27/04/99; full list of members
dot icon04/09/1998
Accounts for a small company made up to 1997-10-31
dot icon28/04/1998
Return made up to 27/04/98; full list of members
dot icon26/08/1997
Accounts for a small company made up to 1996-10-31
dot icon14/05/1997
Return made up to 27/04/97; no change of members
dot icon21/08/1996
Accounts for a small company made up to 1995-10-31
dot icon09/05/1996
Return made up to 27/04/96; full list of members
dot icon25/08/1995
Accounts for a small company made up to 1994-10-31
dot icon03/05/1995
Return made up to 27/04/95; no change of members
dot icon10/08/1994
Accounts for a small company made up to 1993-10-31
dot icon08/05/1994
Return made up to 27/04/94; no change of members
dot icon03/08/1993
Full accounts made up to 1992-10-31
dot icon13/05/1993
Return made up to 27/04/93; full list of members
dot icon21/12/1992
Accounting reference date notified as 31/10
dot icon30/04/1992
Secretary resigned
dot icon27/04/1992
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
07/02/2027
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
123.78K
-
0.00
-
-
2022
3
139.41K
-
0.00
-
-
2022
3
139.41K
-
0.00
-
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

139.41K £Ascended12.63 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
26/04/1992 - 26/04/1992
99600
Mr David Neil Williams
Director
27/04/1992 - Present
-
Williams, David Neil
Secretary
26/04/1992 - Present
-
Williams, Catherine Jane
Director
27/04/1992 - 26/04/2024
-
Mr Edward David Williams
Director
09/02/2022 - Present
1

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About AMBIENT ACOUSTICS LIMITED

AMBIENT ACOUSTICS LIMITED is an(a) Active company incorporated on 27/04/1992 with the registered office located at Briarie, Castle Lane Heath House, Wedmore, Somerset BS28 4UH. There are currently 3 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of AMBIENT ACOUSTICS LIMITED?

toggle

AMBIENT ACOUSTICS LIMITED is currently Active. It was registered on 27/04/1992 .

Where is AMBIENT ACOUSTICS LIMITED located?

toggle

AMBIENT ACOUSTICS LIMITED is registered at Briarie, Castle Lane Heath House, Wedmore, Somerset BS28 4UH.

What does AMBIENT ACOUSTICS LIMITED do?

toggle

AMBIENT ACOUSTICS LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

How many employees does AMBIENT ACOUSTICS LIMITED have?

toggle

AMBIENT ACOUSTICS LIMITED had 3 employees in 2022.

What is the latest filing for AMBIENT ACOUSTICS LIMITED?

toggle

The latest filing was on 01/04/2026: Total exemption full accounts made up to 2025-10-31.