SOUND INVESTMENTS LIMITED

Active Brighton

Management of real estate on a fee or contract basis

0 employees website.com
Management of real estate on a fee or contract basis
S

SOUND INVESTMENTS LIMITED

Management of real estate on a fee or contract basis

Founded 10 Jul 1985 Active Brighton, England 0 employees website.com
Management of real estate on a fee or contract basis
Accounts Submitted 26 Jun 2025 Next due 30 Jun 2026 1 month remaining
Confirmation Submitted 24 Jul 2025 Next due 4 Aug 2026 2 months remaining
Net assets £-462K £47K 2024 year on year
Total assets £14K £19K 2024 year on year
Total Liabilities £476K £28K 2024 year on year
Charges 16
16 satisfied

Contact & Details

Contact

Registered Address

Europa House, 46-50 Southwick Square Southwick Brighton BN42 4FJ England

Full company profile for SOUND INVESTMENTS LIMITED (01929521), an active company based in Brighton, England. Incorporated 10 Jul 1985. Management of real estate on a fee or contract basis. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2014–2024)

Cash in Bank

£4.12k

Increased by £478.00 (+13%)

Net Assets

-£461.76k

Decreased by £47.07k (-11%)

Total Liabilities

£475.94k

Increased by £28.16k (+6%)

Turnover

N/A

Employees

N/A

Debt Ratio

3357%

Increased by 2004 (+148%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

1 Allotment 461,575 Shares £462k Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
10 Sept 2024461,575£462k£1

Officers

Officers

0 active 3 resigned
Status

No officers found

No officers found

Shareholders

Shareholders (3)

Damon Horney
90.0%
416,317
R.y.f. Horney
10.0%
46,258

Persons with Significant Control

Persons with Significant Control (1)

1 Active 1 Ceased

Damon Andrew Horney

British

Active
Notified 1 Oct 2024
Residence England
DOB December 1966
Nature of Control
  • Ownership Of Shares 75 To 100 Percent

Raymond Yeoman Frederick Horney

Ceased 1 Oct 2024

Ceased

Group Structure

Group Structure

SOUND INVESTMENTS LIMITED Current Company
PARAMEDICALL LIMITED united kingdom

Charges

Charges

16 satisfied

Properties

Properties

1 leasehold 1 total
AddressTenurePrice PaidDate Added
Europa House, 46-50 Southwick Square, Southwick, Brighton and parking area (BN42 4FJ) ADUR
Leasehold£1,300,0004 Nov 2024
Europa House, 46-50 Southwick Square, Southwick, Brighton and parking area (BN42 4FJ)
Leasehold £1,300,000
Added 4 Nov 2024
District ADUR

Documents

Company Filings

DateCategoryDescriptionDocument
24 Jul 2025Confirmation StatementConfirmation statement made on 21 Jul 2025 with updates
26 Jun 2025AccountsAnnual accounts made up to 30 Sept 2024
4 Nov 2024MortgageMortgage Satisfy Charge Full
8 Oct 2024Persons With Significant ControlCessation of Raymond Yeoman Frederick Horney as a person with significant control on 1 Oct 2024
8 Oct 2024Persons With Significant ControlDamon Andrew Horney notified as a person with significant control
24 Jul 2025 Confirmation Statement

Confirmation statement made on 21 Jul 2025 with updates

26 Jun 2025 Accounts

Annual accounts made up to 30 Sept 2024

4 Nov 2024 Mortgage

Mortgage Satisfy Charge Full

8 Oct 2024 Persons With Significant Control

Cessation of Raymond Yeoman Frederick Horney as a person with significant control on 1 Oct 2024

8 Oct 2024 Persons With Significant Control

Damon Andrew Horney notified as a person with significant control

Recent Activity

Latest Activity

Confirmation statement made on 21 Jul 2025 with updates

9 months ago on 24 Jul 2025

Annual accounts made up to 30 Sept 2024

10 months ago on 26 Jun 2025

Mortgage Satisfy Charge Full

1 years ago on 4 Nov 2024

Cessation of Raymond Yeoman Frederick Horney as a person with significant control on 1 Oct 2024

1 years ago on 8 Oct 2024

Damon Andrew Horney notified as a person with significant control

1 years ago on 8 Oct 2024