NOISE SOLUTION C.I.C.

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameNOISE SOLUTION C.I.C.
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 06952980
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of NOISE SOLUTION C.I.C.?

    • Other education n.e.c. (85590) / Education
    • Support activities to performing arts (90020) / Arts, entertainment and recreation

    Where is NOISE SOLUTION C.I.C. located?

    Registered Office Address
    Byron House
    2 Cambridge Science Park Road
    CB4 0WZ Cambridge
    Cambridgeshire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of NOISE SOLUTION C.I.C.?

    Previous Company Names
    Company NameFromUntil
    NOISE SOLUTION LIMITEDJul 06, 2009Jul 06, 2009

    What are the latest accounts for NOISE SOLUTION C.I.C.?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for NOISE SOLUTION C.I.C.?

    Last Confirmation Statement Made Up ToJul 14, 2025
    Next Confirmation Statement DueJul 28, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 14, 2024
    OverdueNo

    What are the latest filings for NOISE SOLUTION C.I.C.?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from Byron House Byron House 2 Cambridge Science Park Road Cambridge Cambridgeshire CB4 0WZ England to Byron House 2 Cambridge Science Park Road Cambridge Cambridgeshire CB4 0WZ on Mar 04, 2025

    1 pagesAD01

    Registered office address changed from 127 Ipswich Street the Mix 127 Ipswich Street Stowmarket Suffolk IP14 1BB England to Byron House Byron House 2 Cambridge Science Park Road Cambridge Cambridgeshire CB4 0WZ on Feb 27, 2025

    1 pagesAD01

    Total exemption full accounts made up to Jun 30, 2024

    11 pagesAA

    Confirmation statement made on Jul 14, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Michael Blows as a director on Jul 15, 2024

    1 pagesTM01

    Appointment of Mr William Alexander Lamb as a director on Mar 26, 2024

    2 pagesAP01

    Termination of appointment of Anne Burns as a director on Mar 26, 2024

    1 pagesTM01

    Total exemption full accounts made up to Jun 30, 2023

    15 pagesAA

    Confirmation statement made on Jul 14, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Kimberley Bartholomew as a director on Jul 21, 2023

    1 pagesTM01

    Termination of appointment of Andrew David Tunnicliffe as a director on Jul 21, 2023

    1 pagesTM01

    Termination of appointment of Ronda Zelezny-Green as a director on Mar 17, 2023

    1 pagesTM01

    Registered office address changed from Hunter Club 6 st. Andrews Street South Bury St. Edmunds Suffolk IP33 3PH England to 127 Ipswich Street the Mix 127 Ipswich Street Stowmarket Suffolk IP14 1BB on Mar 08, 2023

    1 pagesAD01

    Total exemption full accounts made up to Jun 30, 2022

    33 pagesAA

    Termination of appointment of Anindita Pal as a director on Jan 22, 2023

    1 pagesTM01

    Confirmation statement made on Jul 14, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2021

    15 pagesAA

    Confirmation statement made on Jul 14, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2020

    15 pagesAA

    Termination of appointment of Sophia Eve Jones as a director on Oct 22, 2020

    1 pagesTM01

    Termination of appointment of Lyn Baran as a director on Oct 22, 2020

    1 pagesTM01

    Confirmation statement made on Jul 14, 2020 with no updates

    3 pagesCS01

    Appointment of Mr Andrew David Tunnicliffe as a director on Jun 01, 2020

    2 pagesAP01

    Appointment of Ms Tamzin Janetta Byrne as a director on Jun 12, 2020

    2 pagesAP01

    Appointment of Mr Adrian Alexa as a director on May 20, 2020

    2 pagesAP01

    Who are the officers of NOISE SOLUTION C.I.C.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RIBBANS, Damien John
    2 Cambridge Science Park Road
    CB4 0WZ Cambridge
    Byron House
    Cambridgeshire
    England
    Secretary
    2 Cambridge Science Park Road
    CB4 0WZ Cambridge
    Byron House
    Cambridgeshire
    England
    246347460001
    ALEXA, Adrian
    Dean Court
    Holbrook Road
    CB1 7SU Cambridge
    2
    England
    Director
    Dean Court
    Holbrook Road
    CB1 7SU Cambridge
    2
    England
    EnglandBritish,RomanianIndependent Technology Advisor198008270001
    BYRNE, Tamzin Janetta
    Brothers Place
    CB1 8BN Cambridge
    16
    England
    Director
    Brothers Place
    CB1 8BN Cambridge
    16
    England
    EnglandAustralian,BritishUniversity Administrator268046060001
    GLENISTER, Simon Michael
    Victoria Street
    IP33 3BD Bury St. Edmunds
    34
    Suffolk
    England
    Director
    Victoria Street
    IP33 3BD Bury St. Edmunds
    34
    Suffolk
    England
    United KingdomBritishYouth Work With Media139376950002
    LAMB, William Alexander
    2 Cambridge Science Park Road
    CB4 0WZ Cambridge
    Byron House
    Cambridgeshire
    England
    Director
    2 Cambridge Science Park Road
    CB4 0WZ Cambridge
    Byron House
    Cambridgeshire
    England
    EnglandBritishNone321039610001
    RIBBANS, Damien John
    Kingsgate Drive
    IP4 4DH Ipswich
    68
    England
    Director
    Kingsgate Drive
    IP4 4DH Ipswich
    68
    England
    EnglandEnglishSocial Entrepreneur171810420001
    BELL, Belinda Mary Riddall, Dr
    York Road
    IP33 3EE Bury St. Edmunds
    9
    Suffolk
    Secretary
    York Road
    IP33 3EE Bury St. Edmunds
    9
    Suffolk
    British,Irish139376960001
    BARAN, Lyn
    Burstall Road
    Sproughton
    IP8 3EF Ipswich
    Ivywell Cottage
    England
    Director
    Burstall Road
    Sproughton
    IP8 3EF Ipswich
    Ivywell Cottage
    England
    United KingdomBritishPublic Servant207470880002
    BARTHOLOMEW, Kimberley, Dr
    The Flint House
    1 Wildflower Gardens
    Attleborough
    1
    Norfolk
    United Kingdom
    Director
    The Flint House
    1 Wildflower Gardens
    Attleborough
    1
    Norfolk
    United Kingdom
    United KingdomBritishAcademic270252450001
    BELL, Belinda Mary Riddall, Dr
    York Road
    IP33 3EE Bury St. Edmunds
    9
    Suffolk
    Director
    York Road
    IP33 3EE Bury St. Edmunds
    9
    Suffolk
    EnglandBritish,IrishConsultant139376960001
    BLOWS, Michael
    Kent Road
    Lackford
    IP28 6HP Bury St. Edmunds
    10
    Suffolk
    England
    Director
    Kent Road
    Lackford
    IP28 6HP Bury St. Edmunds
    10
    Suffolk
    England
    United KingdomBritishDoctor180642460001
    BURNS, Anne
    Badley
    IP6 8RR Ipswich
    Mill House
    Suffolk
    England
    Director
    Badley
    IP6 8RR Ipswich
    Mill House
    Suffolk
    England
    EnglandBritishMental Health Nurse237402160001
    FRY, Sherry Ann
    Norwich Road
    Earl Stonham
    IP14 5DW Stowmarket
    Angel Cottage
    Suffolk
    United Kingdom
    Director
    Norwich Road
    Earl Stonham
    IP14 5DW Stowmarket
    Angel Cottage
    Suffolk
    United Kingdom
    EnglandBritishCollege Department Head150524910001
    JONES, Sophia Eve
    Church Street
    IP12 1DH Woodbridge
    6f
    Suffolk
    England
    Director
    Church Street
    IP12 1DH Woodbridge
    6f
    Suffolk
    England
    United KingdomBritishEducational Manager149378370001
    KIRIN, Stephen James
    Summers Road
    IP32 6SD Bury St. Edmunds
    20
    Suffolk
    England
    Director
    Summers Road
    IP32 6SD Bury St. Edmunds
    20
    Suffolk
    England
    EnglandEnglishNurse149719010001
    PAL, Anindita
    Flat 74 Wheelhouse
    1 Burrells Wharf Square
    E14 3TB London
    Flat 74 Wheelhouse
    United Kingdom
    Director
    Flat 74 Wheelhouse
    1 Burrells Wharf Square
    E14 3TB London
    Flat 74 Wheelhouse
    United Kingdom
    United KingdomBritishFinancial Services Professional270243930001
    PICKERING, Simon John
    Bockhill Road
    IP33 3XD Bury St. Edmunds
    19
    Suffolk
    England
    Director
    Bockhill Road
    IP33 3XD Bury St. Edmunds
    19
    Suffolk
    England
    EnglandBritishNone152457740002
    TUNNICLIFFE, Andrew David
    Newmarket Road
    SG8 7EL Royston
    28
    England
    Director
    Newmarket Road
    SG8 7EL Royston
    28
    England
    EnglandBritishRetired Insurance And Risk Professional56659430002
    ZELEZNY-GREEN, Ronda, Dr
    Elder Gardens
    SE27 9TJ London
    8
    England
    Director
    Elder Gardens
    SE27 9TJ London
    8
    England
    EnglandAmericanGlobal Head, Training & E-Learning270188360001

    What are the latest statements on persons with significant control for NOISE SOLUTION C.I.C.?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 14, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0