Company NameUnwired Insight Limited
Company StatusDissolved
Company Number04266655
CategoryPrivate Limited Company
Incorporation Date8 August 2001(22 years, 9 months ago)
Dissolution Date5 March 2024 (1 month, 4 weeks ago)
Previous NameSound Partners Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameDr Alastair Norman Brydon
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed08 August 2001(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressNorth East Technology Park Thomas Wright Way
Sedgefield
County Durham
TS21 3FD
Secretary NameDr Alastair Norman Brydon
NationalityBritish
StatusClosed
Appointed08 August 2001(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressNorth East Technology Park Thomas Wright Way
Sedgefield
County Durham
TS21 3FD
Director NameMrs Susan Mary Brydon
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2012(10 years, 12 months after company formation)
Appointment Duration11 years, 7 months (closed 05 March 2024)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressNorth East Technology Park Thomas Wright Way
Sedgefield
County Durham
TS21 3FD
Director NameDr Mark Richard Heath
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2001(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Ivy Way
Spaldwick
Huntingdon
Cambridgeshire
PE28 0UN
Director NameMartin Scott
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2001(same day as company formation)
RoleCo Director
Correspondence Address2 Hatley Close
St. Neots
Cambridgeshire
PE19 1RB
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed08 August 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed08 August 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.unwiredinsight.com/
Email address[email protected]
Telephone01480 819391
Telephone regionHuntingdon

Location

Registered AddressNorth East Technology Park
Thomas Wright Way
Sedgefield
County Durham
TS21 3FD
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishSedgefield
WardSedgefield

Shareholders

150 at £1Alastair Norman Brydon
46.88%
Ordinary A
150 at £1Susan Mary Brydon
46.88%
Ordinary A
10 at £1Alastair Norman Brydon
3.13%
Ordinary B
10 at £1Susan Mary Brydon
3.13%
Ordinary C

Financials

Year2014
Net Worth£4,194
Cash£48,695
Current Liabilities£124,553

Accounts

Latest Accounts31 August 2023 (8 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

19 December 2023First Gazette notice for voluntary strike-off (1 page)
6 December 2023Application to strike the company off the register (1 page)
29 November 2023Micro company accounts made up to 31 August 2023 (8 pages)
9 August 2023Confirmation statement made on 8 August 2023 with no updates (3 pages)
13 April 2023Micro company accounts made up to 31 August 2022 (8 pages)
9 August 2022Confirmation statement made on 8 August 2022 with no updates (3 pages)
12 April 2022Micro company accounts made up to 31 August 2021 (8 pages)
12 August 2021Confirmation statement made on 8 August 2021 with no updates (3 pages)
5 May 2021Micro company accounts made up to 31 August 2020 (8 pages)
10 August 2020Confirmation statement made on 8 August 2020 with no updates (3 pages)
13 May 2020Micro company accounts made up to 31 August 2019 (8 pages)
12 August 2019Confirmation statement made on 8 August 2019 with no updates (3 pages)
11 May 2019Micro company accounts made up to 31 August 2018 (7 pages)
9 August 2018Confirmation statement made on 8 August 2018 with no updates (3 pages)
12 April 2018Micro company accounts made up to 31 August 2017 (6 pages)
23 September 2017Registered office address changed from 209 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW to North East Technology Park Thomas Wright Way Sedgefield County Durham TS21 3FD on 23 September 2017 (1 page)
23 September 2017Director's details changed for Mrs Susan Mary Brydon on 23 September 2017 (2 pages)
23 September 2017Secretary's details changed for Dr Alastair Norman Brydon on 23 September 2017 (1 page)
23 September 2017Secretary's details changed for Dr Alastair Norman Brydon on 23 September 2017 (1 page)
23 September 2017Registered office address changed from 209 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW to North East Technology Park Thomas Wright Way Sedgefield County Durham TS21 3FD on 23 September 2017 (1 page)
23 September 2017Director's details changed for Dr Alastair Norman Brydon on 23 September 2017 (2 pages)
23 September 2017Director's details changed for Dr Alastair Norman Brydon on 23 September 2017 (2 pages)
23 September 2017Change of details for Dr Alastair Norman Brydon as a person with significant control on 23 September 2017 (2 pages)
23 September 2017Director's details changed for Mrs Susan Mary Brydon on 23 September 2017 (2 pages)
23 September 2017Change of details for Dr Alastair Norman Brydon as a person with significant control on 23 September 2017 (2 pages)
23 September 2017Change of details for Mrs Susan Mary Brydon as a person with significant control on 23 September 2017 (2 pages)
23 September 2017Change of details for Mrs Susan Mary Brydon as a person with significant control on 23 September 2017 (2 pages)
1 September 2017Register(s) moved to registered inspection location C/O Dr Alastair Brydon 35 Richardby Crescent Durham DH1 3TY (1 page)
1 September 2017Change of details for Mrs Susan Mary Brydon as a person with significant control on 1 September 2017 (2 pages)
1 September 2017Change of details for Dr Alastair Norman Brydon as a person with significant control on 1 September 2017 (2 pages)
1 September 2017Director's details changed for Mrs Susan Mary Brydon on 1 September 2017 (2 pages)
1 September 2017Change of details for Dr Alastair Norman Brydon as a person with significant control on 1 September 2017 (2 pages)
1 September 2017Director's details changed for Mrs Susan Mary Brydon on 1 September 2017 (2 pages)
1 September 2017Director's details changed for Dr Alastair Norman Brydon on 1 September 2017 (2 pages)
1 September 2017Register inspection address has been changed from C/O Dr Alastair Brydon 9 Haycraft Close Grafham Huntingdon Cambridgeshire PE28 0GA United Kingdom to C/O Dr Alastair Brydon 35 Richardby Crescent Durham DH1 3TY (1 page)
1 September 2017Director's details changed for Dr Alastair Norman Brydon on 1 September 2017 (2 pages)
1 September 2017Register(s) moved to registered inspection location C/O Dr Alastair Brydon 35 Richardby Crescent Durham DH1 3TY (1 page)
1 September 2017Register inspection address has been changed from C/O Dr Alastair Brydon 9 Haycraft Close Grafham Huntingdon Cambridgeshire PE28 0GA United Kingdom to C/O Dr Alastair Brydon 35 Richardby Crescent Durham DH1 3TY (1 page)
1 September 2017Change of details for Mrs Susan Mary Brydon as a person with significant control on 1 September 2017 (2 pages)
9 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
9 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
7 April 2017Micro company accounts made up to 31 August 2016 (7 pages)
7 April 2017Micro company accounts made up to 31 August 2016 (7 pages)
19 August 2016Confirmation statement made on 8 August 2016 with updates (7 pages)
19 August 2016Confirmation statement made on 8 August 2016 with updates (7 pages)
5 June 2016Register(s) moved to registered inspection location C/O Dr Alastair Brydon 9 Haycraft Close Grafham Huntingdon Cambridgeshire PE28 0GA (1 page)
5 June 2016Register(s) moved to registered inspection location C/O Dr Alastair Brydon 9 Haycraft Close Grafham Huntingdon Cambridgeshire PE28 0GA (1 page)
20 April 2016Micro company accounts made up to 31 August 2015 (7 pages)
20 April 2016Micro company accounts made up to 31 August 2015 (7 pages)
8 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-08
  • GBP 320
(7 pages)
8 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-08
  • GBP 320
(7 pages)
8 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-08
  • GBP 320
(7 pages)
10 April 2015Total exemption small company accounts made up to 31 August 2014 (11 pages)
10 April 2015Total exemption small company accounts made up to 31 August 2014 (11 pages)
24 December 2014Registered office address changed from 411 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW to 209 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW on 24 December 2014 (1 page)
24 December 2014Registered office address changed from 411 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW to 209 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW on 24 December 2014 (1 page)
14 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 320
(7 pages)
14 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 320
(7 pages)
14 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 320
(7 pages)
9 April 2014Total exemption small company accounts made up to 31 August 2013 (10 pages)
9 April 2014Total exemption small company accounts made up to 31 August 2013 (10 pages)
27 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 320
(7 pages)
27 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 320
(7 pages)
27 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 320
(7 pages)
10 April 2013Total exemption small company accounts made up to 31 August 2012 (10 pages)
10 April 2013Total exemption small company accounts made up to 31 August 2012 (10 pages)
13 February 2013Director's details changed for Dr Alastair Norman Brydon on 13 February 2013 (2 pages)
13 February 2013Secretary's details changed for Dr Alastair Norman Brydon on 13 February 2013 (2 pages)
13 February 2013Director's details changed for Mrs Susan Mary Brydon on 13 February 2013 (2 pages)
13 February 2013Director's details changed for Mrs Susan Mary Brydon on 13 February 2013 (2 pages)
13 February 2013Director's details changed for Dr Alastair Norman Brydon on 13 February 2013 (2 pages)
13 February 2013Secretary's details changed for Dr Alastair Norman Brydon on 13 February 2013 (2 pages)
7 January 2013Registered office address changed from 6-8 Underwood Street London N1 7JQ on 7 January 2013 (1 page)
7 January 2013Registered office address changed from 6-8 Underwood Street London N1 7JQ on 7 January 2013 (1 page)
7 January 2013Registered office address changed from 6-8 Underwood Street London N1 7JQ on 7 January 2013 (1 page)
9 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (7 pages)
9 August 2012Director's details changed for Mrs Susan Mary Brydon on 1 August 2012 (2 pages)
9 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (7 pages)
9 August 2012Director's details changed for Mrs Susan Mary Brydon on 1 August 2012 (2 pages)
9 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (7 pages)
9 August 2012Director's details changed for Mrs Susan Mary Brydon on 1 August 2012 (2 pages)
8 August 2012Appointment of Mrs Susan Mary Brydon as a director (2 pages)
8 August 2012Appointment of Mrs Susan Mary Brydon as a director (2 pages)
1 August 2012Termination of appointment of Mark Heath as a director (1 page)
1 August 2012Termination of appointment of Mark Heath as a director (1 page)
20 April 2012Total exemption small company accounts made up to 31 August 2011 (10 pages)
20 April 2012Total exemption small company accounts made up to 31 August 2011 (10 pages)
18 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (8 pages)
18 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (8 pages)
18 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (8 pages)
18 August 2011Register(s) moved to registered office address (1 page)
18 August 2011Register(s) moved to registered office address (1 page)
8 April 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
8 April 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
3 November 2010Statement of capital following an allotment of shares on 1 November 2010
  • GBP 320
(4 pages)
3 November 2010Statement of capital following an allotment of shares on 1 November 2010
  • GBP 320
(4 pages)
3 November 2010Statement of capital following an allotment of shares on 1 November 2010
  • GBP 320
(4 pages)
18 October 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Remove auth share cap restrictions 11/10/2010
(44 pages)
18 October 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Remove auth share cap restrictions 11/10/2010
(44 pages)
18 October 2010Change of share class name or designation (2 pages)
18 October 2010Change of share class name or designation (2 pages)
18 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (6 pages)
18 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (6 pages)
18 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (6 pages)
16 August 2010Register inspection address has been changed (1 page)
16 August 2010Register(s) moved to registered inspection location (1 page)
16 August 2010Register inspection address has been changed (1 page)
16 August 2010Director's details changed for Dr Alastair Norman Brydon on 8 August 2010 (2 pages)
16 August 2010Director's details changed for Dr Alastair Norman Brydon on 8 August 2010 (2 pages)
16 August 2010Director's details changed for Dr Mark Richard Heath on 8 August 2010 (2 pages)
16 August 2010Director's details changed for Dr Mark Richard Heath on 8 August 2010 (2 pages)
16 August 2010Register(s) moved to registered inspection location (1 page)
16 August 2010Director's details changed for Dr Alastair Norman Brydon on 8 August 2010 (2 pages)
16 August 2010Director's details changed for Dr Mark Richard Heath on 8 August 2010 (2 pages)
5 January 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
5 January 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
13 August 2009Return made up to 08/08/09; full list of members (4 pages)
13 August 2009Return made up to 08/08/09; full list of members (4 pages)
8 December 2008Memorandum and Articles of Association (14 pages)
8 December 2008Memorandum and Articles of Association (14 pages)
22 November 2008Company name changed sound partners LIMITED\certificate issued on 25/11/08 (2 pages)
22 November 2008Company name changed sound partners LIMITED\certificate issued on 25/11/08 (2 pages)
20 October 2008Total exemption small company accounts made up to 31 August 2008 (4 pages)
20 October 2008Total exemption small company accounts made up to 31 August 2008 (4 pages)
18 August 2008Return made up to 08/08/08; full list of members (4 pages)
18 August 2008Return made up to 08/08/08; full list of members (4 pages)
7 November 2007Total exemption small company accounts made up to 31 August 2007 (4 pages)
7 November 2007Total exemption small company accounts made up to 31 August 2007 (4 pages)
20 August 2007Return made up to 08/08/07; full list of members (3 pages)
20 August 2007Return made up to 08/08/07; full list of members (3 pages)
11 December 2006Total exemption small company accounts made up to 31 August 2006 (4 pages)
11 December 2006Total exemption small company accounts made up to 31 August 2006 (4 pages)
8 August 2006Return made up to 08/08/06; full list of members (3 pages)
8 August 2006Return made up to 08/08/06; full list of members (3 pages)
24 October 2005Total exemption small company accounts made up to 31 August 2005 (4 pages)
24 October 2005Total exemption small company accounts made up to 31 August 2005 (4 pages)
23 August 2005Return made up to 08/08/05; full list of members (3 pages)
23 August 2005Return made up to 08/08/05; full list of members (3 pages)
29 October 2004Total exemption small company accounts made up to 31 August 2004 (4 pages)
29 October 2004Total exemption small company accounts made up to 31 August 2004 (4 pages)
6 September 2004Return made up to 08/08/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
6 September 2004Return made up to 08/08/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
15 May 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
15 May 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
26 April 2004Registered office changed on 26/04/04 from: c/o the young company chartered, accountants lakeview court, ermine business park huntingdon, cambridgeshire PE29 6XR (1 page)
26 April 2004Registered office changed on 26/04/04 from: c/o the young company chartered, accountants lakeview court, ermine business park huntingdon, cambridgeshire PE29 6XR (1 page)
19 September 2003Return made up to 08/08/03; full list of members (8 pages)
19 September 2003Return made up to 08/08/03; full list of members (8 pages)
19 September 2003Director resigned (1 page)
19 September 2003Director resigned (1 page)
7 December 2002Total exemption small company accounts made up to 31 August 2002 (3 pages)
7 December 2002Total exemption small company accounts made up to 31 August 2002 (3 pages)
5 September 2002Return made up to 08/08/02; full list of members (8 pages)
5 September 2002Return made up to 08/08/02; full list of members (8 pages)
9 October 2001Ad 27/09/01--------- £ si 298@1=298 £ ic 2/300 (2 pages)
9 October 2001Ad 27/09/01--------- £ si 298@1=298 £ ic 2/300 (2 pages)
22 August 2001Secretary resigned (1 page)
22 August 2001New secretary appointed;new director appointed (2 pages)
22 August 2001New secretary appointed;new director appointed (2 pages)
22 August 2001New director appointed (2 pages)
22 August 2001Director resigned (1 page)
22 August 2001New director appointed (2 pages)
22 August 2001New director appointed (2 pages)
22 August 2001Secretary resigned (1 page)
22 August 2001Director resigned (1 page)
22 August 2001New director appointed (2 pages)
15 August 2001Registered office changed on 15/08/01 from: c/o the young company chartered, accountants lakeview court, ermine business park huntingdon, cambridgeshire PE18 6XR (1 page)
15 August 2001Registered office changed on 15/08/01 from: c/o the young company chartered, accountants lakeview court, ermine business park huntingdon, cambridgeshire PE18 6XR (1 page)
8 August 2001Incorporation (20 pages)
8 August 2001Incorporation (20 pages)