AUDDY LIMITED

Register to unlock more data on OkredoRegister

AUDDY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11635341

Incorporation date

22/10/2018

Size

Total Exemption Full

Contacts

Registered address

Registered address

167 - 169 Great Portland Street, 5th Floor, London W1W 5PFCopy
copy info iconCopy
See on map
Latest events (Record since 22/10/2018)
dot icon07/04/2026
Registered office address changed from 85 Great Portland Street 1st Floor London W1W 7LT England to 167 - 169 Great Portland Street 5th Floor London W1W 5PF on 2026-04-07
dot icon14/01/2026
Compulsory strike-off action has been discontinued
dot icon13/01/2026
First Gazette notice for compulsory strike-off
dot icon09/01/2026
Confirmation statement made on 2025-10-21 with updates
dot icon10/11/2025
Satisfaction of charge 116353410001 in full
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon16/06/2025
Termination of appointment of James Kennell as a director on 2025-06-16
dot icon22/03/2025
Registered office address changed from 55 Baker Street C/O Bdo Llp London W1U 7EU England to 85 Great Portland Street 1st Floor London W1W 7LT on 2025-03-22
dot icon13/02/2025
Statement of capital following an allotment of shares on 2025-02-10
dot icon31/12/2024
Total exemption full accounts made up to 2023-12-31
dot icon21/10/2024
Confirmation statement made on 2024-10-21 with updates
dot icon21/10/2024
Change of details for Mr Andrew Charles Craissati as a person with significant control on 2024-09-10
dot icon19/08/2024
Statement of capital following an allotment of shares on 2024-07-31
dot icon25/07/2024
Registration of charge 116353410001, created on 2024-07-22
dot icon24/07/2024
Resolutions
dot icon17/07/2024
Termination of appointment of Viktor Waldburger as a director on 2024-07-15
dot icon17/07/2024
Termination of appointment of Linda Alexander as a director on 2024-07-15
dot icon22/01/2024
Previous accounting period extended from 2023-10-31 to 2023-12-31
dot icon22/10/2023
Confirmation statement made on 2023-10-21 with no updates
dot icon16/10/2023
Director's details changed for Mr. James Kennell on 2023-10-16
dot icon16/10/2023
Director's details changed for Mrs. Linda Alexander on 2023-10-16
dot icon16/10/2023
Director's details changed for Mr. Viktor Waldburger on 2023-10-16
dot icon16/10/2023
Director's details changed for Mr Derek Adam Taylor on 2023-10-16
dot icon16/10/2023
Director's details changed for Mr Andrew Charles Craissati on 2023-10-16
dot icon07/09/2023
Termination of appointment of Oliver Luke Rhys Thomas as a director on 2023-08-28
dot icon10/08/2023
Registered office address changed from 6 North Street Oundle Peterborough PE8 4AL United Kingdom to 55 Baker Street C/O Bdo Llp London W1U 7EU on 2023-08-10
dot icon02/08/2023
Total exemption full accounts made up to 2022-10-31
dot icon24/07/2023
Registered office address changed from Bdo Llp 55 Baker Street London W1U 7EU to 6 North Street Oundle Peterborough PE8 4AL on 2023-07-24
dot icon24/07/2023
Director's details changed for Mr Andrew Charles Craissati on 2023-07-24
dot icon24/07/2023
Director's details changed for Mrs. Linda Alexander on 2023-07-24
dot icon24/07/2023
Director's details changed for Mr. James Kennell on 2023-07-24
dot icon24/07/2023
Director's details changed for Mr Derek Adam Taylor on 2023-07-24
dot icon24/07/2023
Director's details changed for Mr Oliver Luke Rhys Thomas on 2023-07-24
dot icon24/07/2023
Director's details changed for Mr. Viktor Waldburger on 2023-07-24
dot icon28/06/2023
Resolutions
dot icon28/06/2023
Memorandum and Articles of Association
dot icon28/03/2023
Appointment of Mr. James Kennell as a director on 2023-03-27
dot icon11/01/2023
Compulsory strike-off action has been discontinued
dot icon10/01/2023
First Gazette notice for compulsory strike-off
dot icon04/01/2023
Confirmation statement made on 2022-10-21 with updates
dot icon12/10/2022
Termination of appointment of Andrew Daniel Wolfson as a director on 2022-10-10
dot icon14/09/2022
Unaudited abridged accounts made up to 2021-10-31
dot icon31/08/2022
Statement of capital following an allotment of shares on 2022-07-21
dot icon08/08/2022
Appointment of Mr Andrew Daniel Wolfson as a director on 2022-07-29
dot icon23/03/2022
Statement of capital following an allotment of shares on 2022-03-15
dot icon29/12/2021
Change of details for Mr Andrew Charles Craissati as a person with significant control on 2021-12-21
dot icon29/12/2021
Confirmation statement made on 2021-10-21 with updates
dot icon04/10/2021
Statement of capital following an allotment of shares on 2021-10-01
dot icon30/09/2021
Unaudited abridged accounts made up to 2020-10-31
dot icon04/08/2021
Statement of capital following an allotment of shares on 2021-08-04
dot icon23/06/2021
Director's details changed for Mr Andrew Charles Craissati on 2021-06-15
dot icon22/06/2021
Appointment of Mr. Oliver Thomas as a director on 2021-06-20
dot icon02/05/2021
Resolutions
dot icon02/05/2021
Memorandum and Articles of Association
dot icon15/04/2021
Statement of capital following an allotment of shares on 2021-03-30
dot icon13/11/2020
Sub-division of shares on 2020-11-05
dot icon13/11/2020
Memorandum and Articles of Association
dot icon13/11/2020
Resolutions
dot icon07/11/2020
Confirmation statement made on 2020-10-21 with updates
dot icon16/10/2020
Statement of capital following an allotment of shares on 2020-10-12
dot icon16/06/2020
Appointment of Mrs. Linda Alexander as a director on 2020-06-14
dot icon15/06/2020
Accounts for a dormant company made up to 2019-10-31
dot icon15/06/2020
Appointment of Mr. Viktor Waldburger as a director on 2020-06-14
dot icon12/05/2020
Registered office address changed from Queens Gate Villas Victoria Park Road London E9 7BU United Kingdom to Bdo Llp 55 Baker Street London W1U 7EU on 2020-05-12
dot icon01/05/2020
Resolutions
dot icon30/04/2020
Statement of capital following an allotment of shares on 2020-04-10
dot icon30/04/2020
Memorandum and Articles of Association
dot icon18/03/2020
Statement of capital following an allotment of shares on 2020-02-19
dot icon13/03/2020
Second filing of a statement of capital following an allotment of shares on 2020-01-27
dot icon05/03/2020
Appointment of Mr Derek Adam Taylor as a director on 2020-02-19
dot icon06/02/2020
Resolutions
dot icon05/02/2020
Statement of capital following an allotment of shares on 2020-01-27
dot icon13/11/2019
Confirmation statement made on 2019-10-21 with no updates
dot icon12/11/2019
Statement of capital following an allotment of shares on 2019-11-01
dot icon11/11/2019
Statement of capital following an allotment of shares on 2019-11-01
dot icon22/10/2018
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
21/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
1.71M
-
0.00
338.12K
-
2022
10
3.10M
-
0.00
1.38M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wolfson, Andrew Daniel
Director
29/07/2022 - 10/10/2022
76
Kennell, James
Director
27/03/2023 - 16/06/2025
2
Craissati, Andrew Charles
Director
22/10/2018 - Present
9
Thomas, Oliver Luke Rhys
Director
20/06/2021 - 28/08/2023
3
Waldburger, Viktor, Mr.
Director
14/06/2020 - 15/07/2024
-

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

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AUDDY LIMITED

AUDDY LIMITED is an(a) Active company incorporated on 22/10/2018 with the registered office located at 167 - 169 Great Portland Street, 5th Floor, London W1W 5PF. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AUDDY LIMITED?

toggle

AUDDY LIMITED is currently Active. It was registered on 22/10/2018 .

Where is AUDDY LIMITED located?

toggle

AUDDY LIMITED is registered at 167 - 169 Great Portland Street, 5th Floor, London W1W 5PF.

What does AUDDY LIMITED do?

toggle

AUDDY LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for AUDDY LIMITED?

toggle

The latest filing was on 07/04/2026: Registered office address changed from 85 Great Portland Street 1st Floor London W1W 7LT England to 167 - 169 Great Portland Street 5th Floor London W1W 5PF on 2026-04-07.