APPLE SOUND LTD

Register to unlock more data on OkredoRegister

APPLE SOUND LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03131505

Incorporation date

28/11/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O MEACHER-JONES & CO LTD, 6 St. Johns Court, Vicars Lane, Chester, Cheshire CH1 1QECopy
copy info iconCopy
See on map
Latest events (Record since 28/11/1995)
dot icon30/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon11/12/2025
Confirmation statement made on 2025-11-28 with no updates
dot icon28/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon03/12/2024
Confirmation statement made on 2024-11-28 with updates
dot icon09/04/2024
Notification of Tourguide Systems Limited as a person with significant control on 2024-02-26
dot icon09/04/2024
Satisfaction of charge 031315050002 in full
dot icon04/04/2024
Cessation of Philip Roy Brown as a person with significant control on 2024-02-26
dot icon02/03/2024
Memorandum and Articles of Association
dot icon02/03/2024
Resolutions
dot icon28/02/2024
Termination of appointment of Philip Roy Brown as a director on 2024-02-26
dot icon22/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon18/12/2023
Confirmation statement made on 2023-11-28 with no updates
dot icon30/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon28/11/2022
Confirmation statement made on 2022-11-28 with no updates
dot icon28/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon07/01/2022
Satisfaction of charge 1 in full
dot icon15/12/2021
Confirmation statement made on 2021-11-28 with no updates
dot icon28/01/2021
Total exemption full accounts made up to 2020-04-30
dot icon14/12/2020
Confirmation statement made on 2020-11-28 with no updates
dot icon29/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon12/12/2019
Confirmation statement made on 2019-11-28 with no updates
dot icon31/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon19/12/2018
Confirmation statement made on 2018-11-28 with no updates
dot icon03/05/2018
Change of details for Mr Philip Roy Brown as a person with significant control on 2018-05-01
dot icon03/05/2018
Director's details changed for Mr Philip Roy Brown on 2018-05-01
dot icon03/05/2018
Secretary's details changed for Timothy John Brown on 2018-05-01
dot icon31/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon18/12/2017
Confirmation statement made on 2017-11-28 with no updates
dot icon18/12/2017
Change of details for Mr Philip Roy Brown as a person with significant control on 2017-12-01
dot icon18/12/2017
Director's details changed for Mr Philip Roy Brown on 2017-12-01
dot icon03/11/2017
Director's details changed for Mr Philip Roy Brown on 2017-11-02
dot icon03/11/2017
Change of details for Mr Philip Roy Brown as a person with significant control on 2017-11-02
dot icon23/10/2017
Registration of charge 031315050002, created on 2017-10-19
dot icon31/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon06/12/2016
Confirmation statement made on 2016-11-28 with updates
dot icon20/05/2016
Total exemption small company accounts made up to 2015-04-30
dot icon13/01/2016
Annual return made up to 2015-11-28 with full list of shareholders
dot icon11/03/2015
Annual return made up to 2014-11-28 with full list of shareholders
dot icon30/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon31/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon06/12/2013
Annual return made up to 2013-11-28 with full list of shareholders
dot icon31/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon07/01/2013
Annual return made up to 2012-11-28 with full list of shareholders
dot icon29/02/2012
Registered office address changed from 6 Well House Barns Chester Road Bretton Chester CH4 0DH United Kingdom on 2012-02-29
dot icon16/02/2012
Annual return made up to 2011-11-28 with full list of shareholders
dot icon16/12/2011
Total exemption small company accounts made up to 2011-04-30
dot icon09/03/2011
Amended accounts made up to 2010-04-30
dot icon24/02/2011
Total exemption small company accounts made up to 2010-04-30
dot icon24/02/2011
Termination of appointment of Richard Malkin as a secretary
dot icon24/02/2011
Termination of appointment of Paul Garston as a director
dot icon24/02/2011
Termination of appointment of Richard Malkin as a director
dot icon24/02/2011
Termination of appointment of John Roberts as a director
dot icon24/02/2011
Appointment of Timothy John Brown as a secretary
dot icon26/12/2010
Annual return made up to 2010-11-28 with full list of shareholders
dot icon20/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon01/12/2009
Annual return made up to 2009-11-28 with full list of shareholders
dot icon30/11/2009
Director's details changed for Timothy John Brown on 2009-11-28
dot icon30/11/2009
Director's details changed for Richard Edward John Malkin on 2009-11-28
dot icon30/11/2009
Director's details changed for Mr John Meirion Roberts on 2009-11-28
dot icon30/11/2009
Director's details changed for Paul Michael Garston on 2009-11-28
dot icon18/12/2008
Return made up to 28/11/08; full list of members
dot icon08/12/2008
Accounting reference date extended from 31/12/2008 to 30/04/2009
dot icon30/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon15/04/2008
Appointment terminated secretary timothy brown
dot icon15/04/2008
Director appointed john meiron roberts
dot icon15/04/2008
Director appointed paul michael garston
dot icon15/04/2008
Director and secretary appointed richard edward john malkin
dot icon15/04/2008
Resolutions
dot icon03/04/2008
Registered office changed on 03/04/2008 from daresbury innovation centre keckwick lane daresbury warrington cheshire WA4 4FS
dot icon14/03/2008
Return made up to 28/11/07; full list of members
dot icon02/02/2008
Total exemption small company accounts made up to 2006-12-31
dot icon26/02/2007
New secretary appointed
dot icon23/02/2007
Return made up to 28/11/06; full list of members
dot icon23/02/2007
Secretary resigned
dot icon08/11/2006
Registered office changed on 08/11/06 from: daresbury innovation centre keckwick lane daresbury, warrington cheshire WA4 4FS
dot icon04/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon01/11/2006
Registered office changed on 01/11/06 from: saint andrews park queens lane mold flintshire CH7 1XB
dot icon18/01/2006
Return made up to 28/11/05; full list of members
dot icon20/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon07/12/2004
Return made up to 28/11/04; full list of members
dot icon20/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon12/05/2004
Director's particulars changed
dot icon17/02/2004
Return made up to 28/11/03; full list of members
dot icon04/10/2003
Total exemption small company accounts made up to 2002-12-31
dot icon04/10/2003
Accounting reference date extended from 30/11/02 to 31/12/02
dot icon28/11/2002
Return made up to 28/11/02; full list of members
dot icon13/08/2002
Particulars of mortgage/charge
dot icon04/08/2002
Registered office changed on 04/08/02 from: unit 3, cambrian business park queens lane bromfield industrial estate mold, flintshire CH7 1NJ
dot icon11/12/2001
Accounts for a dormant company made up to 2001-11-30
dot icon11/12/2001
Resolutions
dot icon03/12/2001
Return made up to 28/11/01; full list of members
dot icon08/12/2000
Accounts for a dormant company made up to 2000-11-30
dot icon08/12/2000
Resolutions
dot icon01/12/2000
Return made up to 28/11/00; full list of members
dot icon25/08/2000
Accounts for a dormant company made up to 1999-11-30
dot icon25/08/2000
Resolutions
dot icon03/12/1999
Return made up to 28/11/99; full list of members
dot icon14/09/1999
Accounts for a dormant company made up to 1998-11-30
dot icon14/09/1999
Resolutions
dot icon08/12/1998
Return made up to 28/11/98; full list of members
dot icon14/09/1998
Accounts for a dormant company made up to 1997-11-30
dot icon14/09/1998
Resolutions
dot icon03/12/1997
Return made up to 28/11/97; no change of members
dot icon28/01/1997
Accounts for a dormant company made up to 1996-11-30
dot icon28/01/1997
Resolutions
dot icon09/01/1997
Return made up to 28/11/96; full list of members
dot icon28/11/1995
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon+36.88 % *

* during past year

Cash in Bank

£99,240.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
28/11/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
67.17K
-
0.00
45.70K
-
2022
3
67.54K
-
0.00
72.50K
-
2023
3
106.91K
-
0.00
99.24K
-
2023
3
106.91K
-
0.00
99.24K
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

106.91K £Ascended58.29 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

99.24K £Ascended36.88 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Roberts, John Meirion
Director
14/03/2008 - 14/02/2011
17
Mr Philip Roy Brown
Director
28/11/1995 - 26/02/2024
4
Brown, Timothy John
Secretary
14/02/2011 - Present
-
Malkin, Richard Edward John
Secretary
14/03/2008 - 14/02/2011
1
Brown, Timothy John
Secretary
11/01/2007 - 14/03/2008
2

Persons with Significant Control

4
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 APPLE SOUND LTD

APPLE SOUND LTD is an(a) Active company incorporated on 28/11/1995 with the registered office located at C/O MEACHER-JONES & CO LTD, 6 St. Johns Court, Vicars Lane, Chester, Cheshire CH1 1QE. There are currently 2 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 APPLE SOUND LTD?

toggle

APPLE SOUND LTD is currently Active. It was registered on 28/11/1995 .

Where is APPLE SOUND LTD located?

toggle

APPLE SOUND LTD is registered at C/O MEACHER-JONES & CO LTD, 6 St. Johns Court, Vicars Lane, Chester, Cheshire CH1 1QE.

What does APPLE SOUND LTD do?

toggle

APPLE SOUND LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does APPLE SOUND LTD have?

toggle

APPLE SOUND LTD had 3 employees in 2023.

What is the latest filing for APPLE SOUND LTD?

toggle

The latest filing was on 30/01/2026: Total exemption full accounts made up to 2025-04-30.