CUSTOM SIGHT AND SOUND LTD

Register to unlock more data on OkredoRegister

CUSTOM SIGHT AND SOUND LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04497850

Incorporation date

29/07/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 13 Upminster Trading Park, Warley Street, Upminster, Essex RM14 3PJCopy
copy info iconCopy
See on map
Latest events (Record since 29/07/2002)
dot icon22/10/2025
Confirmation statement made on 2025-10-15 with no updates
dot icon21/10/2025
Resolutions
dot icon21/10/2025
Memorandum and Articles of Association
dot icon17/10/2025
Appointment of Jon Brown as a director on 2025-10-16
dot icon17/10/2025
Appointment of Chris Branford as a director on 2025-10-16
dot icon17/10/2025
Termination of appointment of Giles Charman as a director on 2025-10-16
dot icon17/10/2025
Termination of appointment of Giles Charman as a secretary on 2025-10-16
dot icon30/06/2025
Total exemption full accounts made up to 2025-03-31
dot icon15/10/2024
Confirmation statement made on 2024-10-15 with no updates
dot icon30/08/2024
Total exemption full accounts made up to 2024-03-31
dot icon10/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon17/10/2023
Confirmation statement made on 2023-10-15 with no updates
dot icon22/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon20/10/2022
Confirmation statement made on 2022-10-15 with no updates
dot icon12/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon18/10/2021
Confirmation statement made on 2021-10-15 with no updates
dot icon18/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon21/10/2020
Confirmation statement made on 2020-10-15 with no updates
dot icon08/09/2020
Director's details changed for Mr Thomas Michael Booth on 2020-08-14
dot icon13/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon28/10/2019
Confirmation statement made on 2019-10-15 with no updates
dot icon09/04/2019
Cessation of Ian Michael Bolt as a person with significant control on 2019-03-04
dot icon09/04/2019
Notification of Almads Holdings Ltd as a person with significant control on 2019-03-04
dot icon08/04/2019
Termination of appointment of Ian Michael Bolt as a director on 2019-03-04
dot icon24/10/2018
Confirmation statement made on 2018-10-15 with no updates
dot icon17/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon29/03/2018
Appointment of Mr Giles Charman as a secretary on 2018-03-29
dot icon29/03/2018
Termination of appointment of Ian Michael Bolt as a secretary on 2018-03-29
dot icon01/11/2017
Confirmation statement made on 2017-10-15 with no updates
dot icon21/07/2017
Total exemption full accounts made up to 2017-03-31
dot icon23/11/2016
Confirmation statement made on 2016-10-15 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon06/07/2016
Appointment of Mr Thomas Booth as a director on 2016-06-01
dot icon06/06/2016
Termination of appointment of Graham John Cox as a director on 2016-05-31
dot icon21/10/2015
Annual return made up to 2015-10-15 with full list of shareholders
dot icon04/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon25/11/2014
Annual return made up to 2014-10-15 with full list of shareholders
dot icon14/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon12/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon02/12/2013
Annual return made up to 2013-10-15 with full list of shareholders
dot icon18/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon12/11/2012
Annual return made up to 2012-10-15 with full list of shareholders
dot icon09/11/2011
Annual return made up to 2011-10-15 with full list of shareholders
dot icon09/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon05/01/2011
Registered office address changed from Unit 1a Woodside Trading Estate Thornwood Epping Essex CM16 6LJ United Kingdom on 2011-01-05
dot icon20/10/2010
Annual return made up to 2010-10-15 with full list of shareholders
dot icon18/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon19/01/2010
Appointment of Mr Graham John Cox as a director
dot icon19/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon06/01/2010
Appointment of Mr Giles Charman as a director
dot icon05/01/2010
Termination of appointment of Sharon Brookes as a director
dot icon05/11/2009
Registered office address changed from 34-40 High Street Wanstead London E11 2RJ on 2009-11-05
dot icon15/10/2009
Annual return made up to 2009-10-15 with full list of shareholders
dot icon15/10/2009
Director's details changed for Mrs Sharon Katherine Brookes on 2009-10-15
dot icon15/10/2009
Director's details changed for Mr Ian Michael Bolt on 2009-10-15
dot icon30/09/2009
Return made up to 28/07/09; full list of members
dot icon30/09/2009
Director and secretary's change of particulars / ian bolt / 04/09/2009
dot icon30/09/2009
Director's change of particulars / sharon brookes / 04/09/2009
dot icon30/07/2008
Total exemption small company accounts made up to 2008-03-31
dot icon28/07/2008
Return made up to 28/07/08; full list of members
dot icon03/10/2007
Total exemption small company accounts made up to 2007-03-31
dot icon03/10/2007
Resolutions
dot icon03/10/2007
Resolutions
dot icon09/09/2007
Return made up to 29/07/07; no change of members
dot icon26/09/2006
Total exemption small company accounts made up to 2006-03-31
dot icon16/08/2006
Return made up to 29/07/06; full list of members
dot icon21/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon19/10/2005
Return made up to 29/07/05; full list of members
dot icon01/12/2004
Total exemption small company accounts made up to 2004-03-31
dot icon01/09/2004
Return made up to 29/07/04; full list of members
dot icon26/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon18/09/2003
Return made up to 29/07/03; full list of members
dot icon15/08/2003
Registered office changed on 15/08/03 from: 13A cambridge park wanstead london E11 2PU
dot icon25/03/2003
Ad 13/03/03--------- £ si 999@1=999 £ ic 1/1000
dot icon22/08/2002
Accounting reference date shortened from 31/07/03 to 31/03/03
dot icon29/07/2002
Secretary resigned
dot icon29/07/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon5 *

* during past year

Number of employees

29
2023
change arrow icon-42.72 % *

* during past year

Cash in Bank

£189,355.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
15/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
24
633.97K
-
0.00
298.78K
-
2022
24
766.85K
-
0.00
330.56K
-
2023
29
614.79K
-
0.00
189.36K
-
2023
29
614.79K
-
0.00
189.36K
-

Employees

2023

Employees

29 Ascended21 % *

Net Assets(GBP)

614.79K £Descended-19.83 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

189.36K £Descended-42.72 % *

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
Charman, Giles
Director
07/12/2009 - 16/10/2025
6
Booth, Thomas Michael
Director
01/06/2016 - Present
4
Brown, Jon
Director
16/10/2025 - Present
1
Branford, Chris
Director
16/10/2025 - Present
1
Charman, Giles
Secretary
29/03/2018 - 16/10/2025
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

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

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

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

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About CUSTOM SIGHT AND SOUND LTD

CUSTOM SIGHT AND SOUND LTD is an(a) Active company incorporated on 29/07/2002 with the registered office located at Unit 13 Upminster Trading Park, Warley Street, Upminster, Essex RM14 3PJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 29 according to last financial statements.

Frequently Asked Questions

What is the current status of CUSTOM SIGHT AND SOUND LTD?

toggle

CUSTOM SIGHT AND SOUND LTD is currently Active. It was registered on 29/07/2002 .

Where is CUSTOM SIGHT AND SOUND LTD located?

toggle

CUSTOM SIGHT AND SOUND LTD is registered at Unit 13 Upminster Trading Park, Warley Street, Upminster, Essex RM14 3PJ.

What does CUSTOM SIGHT AND SOUND LTD do?

toggle

CUSTOM SIGHT AND SOUND LTD operates in the Other construction installation (43.29 - SIC 2007) sector.

How many employees does CUSTOM SIGHT AND SOUND LTD have?

toggle

CUSTOM SIGHT AND SOUND LTD had 29 employees in 2023.

What is the latest filing for CUSTOM SIGHT AND SOUND LTD?

toggle

The latest filing was on 22/10/2025: Confirmation statement made on 2025-10-15 with no updates.