AUDAX SOFTWARE LIMITED

Register to unlock more data on OkredoRegister

AUDAX SOFTWARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

02972146

Incorporation date

28/09/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

Mountview Court 1148 High Road, Whetstone, London N20 0RACopy
copy info iconCopy
See on map
Latest events (Record since 28/09/1994)
dot icon22/04/2026
Declaration of solvency
dot icon22/04/2026
Registered office address changed from Suwaree Green Lane Leatherhead Surrey KT22 8UD to Mountview Court 1148 High Road Whetstone London N20 0RA on 2026-04-22
dot icon22/04/2026
Appointment of a voluntary liquidator
dot icon22/04/2026
Resolutions
dot icon06/01/2026
Compulsory strike-off action has been discontinued
dot icon16/12/2025
First Gazette notice for compulsory strike-off
dot icon30/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon03/10/2024
Confirmation statement made on 2024-09-28 with no updates
dot icon18/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon09/10/2023
Confirmation statement made on 2023-09-28 with no updates
dot icon15/05/2023
Total exemption full accounts made up to 2022-09-30
dot icon04/10/2022
Confirmation statement made on 2022-09-28 with no updates
dot icon22/08/2022
Total exemption full accounts made up to 2021-09-30
dot icon06/10/2021
Confirmation statement made on 2021-09-28 with no updates
dot icon06/09/2021
Total exemption full accounts made up to 2020-09-30
dot icon28/09/2020
Confirmation statement made on 2020-09-28 with no updates
dot icon17/08/2020
Total exemption full accounts made up to 2019-09-30
dot icon07/10/2019
Confirmation statement made on 2019-09-28 with no updates
dot icon24/05/2019
Total exemption full accounts made up to 2018-09-30
dot icon18/12/2018
Appointment of Mrs Elizabeth Barham as a director on 2018-12-18
dot icon11/10/2018
Confirmation statement made on 2018-09-28 with no updates
dot icon28/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon28/09/2017
Confirmation statement made on 2017-09-28 with no updates
dot icon27/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon04/10/2016
Confirmation statement made on 2016-09-28 with updates
dot icon20/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon17/10/2015
Annual return made up to 2015-09-28 with full list of shareholders
dot icon25/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon10/10/2014
Annual return made up to 2014-09-28 with full list of shareholders
dot icon17/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon09/12/2013
Annual return made up to 2013-09-28 with full list of shareholders
dot icon17/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon22/10/2012
Annual return made up to 2012-09-28 with full list of shareholders
dot icon25/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon06/06/2012
Registered office address changed from Somers House Somers Road Reigate Surrey RH2 9DU on 2012-06-06
dot icon12/10/2011
Annual return made up to 2011-09-28 with full list of shareholders
dot icon06/07/2011
Total exemption small company accounts made up to 2010-09-30
dot icon05/10/2010
Annual return made up to 2010-09-28 with full list of shareholders
dot icon05/10/2010
Director's details changed for Mr William James Barham on 2009-10-01
dot icon05/10/2010
Director's details changed for David John Warrilow on 2009-10-01
dot icon24/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon16/10/2009
Annual return made up to 2009-09-28 with full list of shareholders
dot icon22/06/2009
Total exemption small company accounts made up to 2008-09-30
dot icon02/10/2008
Return made up to 28/09/08; full list of members
dot icon22/05/2008
Total exemption small company accounts made up to 2007-09-30
dot icon15/10/2007
Return made up to 28/09/07; full list of members
dot icon21/06/2007
Total exemption small company accounts made up to 2006-09-30
dot icon06/10/2006
Return made up to 28/09/06; full list of members
dot icon25/07/2006
Total exemption small company accounts made up to 2005-09-30
dot icon03/10/2005
Return made up to 28/09/05; full list of members
dot icon14/09/2005
Resolutions
dot icon14/09/2005
Resolutions
dot icon14/09/2005
Resolutions
dot icon28/07/2005
Total exemption small company accounts made up to 2004-09-30
dot icon17/09/2004
Return made up to 28/09/04; full list of members
dot icon07/07/2004
Total exemption small company accounts made up to 2003-09-30
dot icon10/10/2003
Return made up to 28/09/03; full list of members
dot icon19/08/2003
Accounts for a small company made up to 2002-09-30
dot icon18/10/2002
Return made up to 28/09/02; full list of members
dot icon21/05/2002
Accounts for a small company made up to 2001-09-30
dot icon03/10/2001
Return made up to 28/09/01; full list of members
dot icon19/06/2001
Accounts for a small company made up to 2000-09-30
dot icon04/10/2000
Return made up to 28/09/00; full list of members
dot icon24/05/2000
Accounts for a small company made up to 1999-09-30
dot icon04/11/1999
Return made up to 28/09/99; full list of members
dot icon14/07/1999
Accounts for a small company made up to 1998-09-30
dot icon29/09/1998
Return made up to 28/09/98; full list of members
dot icon16/06/1998
Accounts for a small company made up to 1997-09-30
dot icon03/10/1997
Return made up to 28/09/97; no change of members
dot icon12/06/1997
Accounts for a small company made up to 1996-09-30
dot icon21/10/1996
Return made up to 28/09/96; no change of members
dot icon14/05/1996
Registered office changed on 14/05/96 from: 78 high street reigate surrey RH2 9AP
dot icon05/03/1996
Accounts for a small company made up to 1995-09-30
dot icon20/09/1995
Return made up to 28/09/95; full list of members
dot icon19/10/1994
Ad 03/10/94--------- £ si 98@1=98 £ ic 2/100
dot icon19/10/1994
Accounting reference date notified as 30/09
dot icon03/10/1994
Secretary resigned
dot icon28/09/1994
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

3
2022
change arrow icon-11.89 % *

* during past year

Cash in Bank

£1,197,609.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
28/09/2025
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
1.33M
-
0.00
1.36M
-
2022
3
1.23M
-
0.00
1.20M
-
2022
3
1.23M
-
0.00
1.20M
-

Employees

2022

Employees

3 Descended-40 % *

Net Assets(GBP)

1.23M £Descended-7.37 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.20M £Descended-11.89 % *

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
CHETTLEBURGH INTERNATIONAL LIMITED
Nominee Secretary
28/09/1994 - 28/09/1994
7613
Mr William James Barham
Director
28/09/1994 - Present
-
Mr David John Warrilow
Director
28/09/1994 - Present
2
Barham, William James
Secretary
28/09/1994 - Present
-
Barham, Elizabeth
Director
18/12/2018 - Present
-

Persons with Significant Control

2
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 AUDAX SOFTWARE LIMITED

AUDAX SOFTWARE LIMITED is an(a) Liquidation company incorporated on 28/09/1994 with the registered office located at Mountview Court 1148 High Road, Whetstone, London N20 0RA. There are currently 4 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 AUDAX SOFTWARE LIMITED?

toggle

AUDAX SOFTWARE LIMITED is currently Liquidation. It was registered on 28/09/1994 .

Where is AUDAX SOFTWARE LIMITED located?

toggle

AUDAX SOFTWARE LIMITED is registered at Mountview Court 1148 High Road, Whetstone, London N20 0RA.

What does AUDAX SOFTWARE LIMITED do?

toggle

AUDAX SOFTWARE LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

How many employees does AUDAX SOFTWARE LIMITED have?

toggle

AUDAX SOFTWARE LIMITED had 3 employees in 2022.

What is the latest filing for AUDAX SOFTWARE LIMITED?

toggle

The latest filing was on 22/04/2026: Declaration of solvency.