AUDENCIS LTD

Register to unlock more data on OkredoRegister

AUDENCIS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07388884

Incorporation date

28/09/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Premier, Laverstoke Grange, Laverstoke Grange, Whitchurch RG28 7PFCopy
copy info iconCopy
See on map
Latest events (Record since 28/09/2010)
dot icon01/12/2025
Confirmation statement made on 2025-11-30 with no updates
dot icon20/06/2025
Notification of Premier Business Audio Limited as a person with significant control on 2025-06-20
dot icon25/04/2025
Total exemption full accounts made up to 2024-11-30
dot icon08/12/2024
Confirmation statement made on 2024-11-30 with no updates
dot icon08/05/2024
Total exemption full accounts made up to 2023-11-30
dot icon13/12/2023
Confirmation statement made on 2023-11-30 with no updates
dot icon09/05/2023
Total exemption full accounts made up to 2022-11-30
dot icon08/12/2022
Confirmation statement made on 2022-11-30 with no updates
dot icon19/05/2022
Total exemption full accounts made up to 2021-11-30
dot icon10/12/2021
Confirmation statement made on 2021-11-30 with no updates
dot icon19/04/2021
Total exemption full accounts made up to 2020-11-30
dot icon11/12/2020
Confirmation statement made on 2020-11-30 with no updates
dot icon01/10/2020
Confirmation statement made on 2020-09-28 with no updates
dot icon30/09/2020
Current accounting period shortened from 2021-06-30 to 2020-11-30
dot icon30/09/2020
Total exemption full accounts made up to 2020-06-30
dot icon29/10/2019
Total exemption full accounts made up to 2019-06-30
dot icon08/10/2019
Confirmation statement made on 2019-09-28 with updates
dot icon03/06/2019
Appointment of Mr Anthony John Buxton as a director on 2019-05-28
dot icon30/05/2019
Current accounting period extended from 2018-12-31 to 2019-06-30
dot icon30/05/2019
Notification of Anthony John Buxton as a person with significant control on 2019-05-24
dot icon30/05/2019
Cessation of Arsaell Hreidarsson as a person with significant control on 2019-05-24
dot icon30/05/2019
Termination of appointment of Jeffery Peter Graham Stewart as a director on 2019-05-24
dot icon30/05/2019
Termination of appointment of Neil Christopher Boote as a director on 2019-05-24
dot icon30/05/2019
Termination of appointment of Arsaell Hreidarsson as a director on 2019-05-24
dot icon30/05/2019
Termination of appointment of Neil Christopher Boote as a secretary on 2019-05-24
dot icon30/05/2019
Appointment of Mr Anthony John Buxton as a secretary on 2019-05-24
dot icon30/05/2019
Registered office address changed from 8/10 South Street Epsom Surrey KT18 7PF to C/O Premier, Laverstoke Grange Laverstoke Grange Whitchurch RG28 7PF on 2019-05-30
dot icon01/10/2018
Confirmation statement made on 2018-09-28 with no updates
dot icon25/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon22/02/2018
Appointment of Mr Arsaell Hreidarsson as a director on 2017-08-04
dot icon19/02/2018
Termination of appointment of Arsaell Hreidarsson as a director on 2016-03-03
dot icon08/02/2018
Second filing for the appointment of Arsaell Hreidarsson as a director
dot icon18/01/2018
Statement of capital following an allotment of shares on 2012-12-31
dot icon18/01/2018
Statement of capital following an allotment of shares on 2012-12-31
dot icon18/01/2018
Termination of appointment of Arnthor Halldorsson as a director on 2017-08-04
dot icon18/01/2018
Appointment of Mr Arnthor Halldorsson as a director on 2016-03-03
dot icon17/01/2018
Appointment of Mr Neil Christopher Boote as a secretary on 2017-12-20
dot icon17/01/2018
Termination of appointment of Stuart Hendy Dewey as a secretary on 2016-02-08
dot icon17/01/2018
Appointment of Mr Arsaell Hreidarsson as a director on 2011-02-18
dot icon16/01/2018
Termination of appointment of Arsaell Hreidarsson as a director on 2017-08-04
dot icon16/01/2018
Termination of appointment of Anthony John Buxton as a director on 2017-09-28
dot icon29/09/2017
Confirmation statement made on 2017-09-28 with updates
dot icon13/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon08/12/2016
Confirmation statement made on 2016-09-28 with updates
dot icon11/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon09/02/2016
Termination of appointment of Fridrik Karlsson as a director on 2016-02-08
dot icon09/02/2016
Termination of appointment of Louis Andre Langerman as a director on 2016-02-08
dot icon09/02/2016
Termination of appointment of Stuart Hendy Dewey as a director on 2016-02-08
dot icon09/02/2016
Statement of capital following an allotment of shares on 2016-01-31
dot icon09/02/2016
Statement of capital following an allotment of shares on 2016-01-31
dot icon05/10/2015
Annual return made up to 2015-09-28 with full list of shareholders
dot icon03/09/2015
Satisfaction of charge 073888840001 in full
dot icon28/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon28/08/2015
Statement of capital following an allotment of shares on 2015-08-18
dot icon13/08/2015
Director's details changed for Mr Fridrik Karlsson on 2015-04-14
dot icon09/07/2015
Certificate of change of name
dot icon02/07/2015
Change of name notice
dot icon26/06/2015
Appointment of Mr Louis Andre Langerman as a director on 2013-08-08
dot icon18/03/2015
Statement of capital following an allotment of shares on 2015-01-16
dot icon10/11/2014
Annual return made up to 2014-09-28 with full list of shareholders
dot icon10/07/2014
Appointment of Mr Anthony John Buxton as a director
dot icon04/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon07/11/2013
Registration of charge 073888840001
dot icon31/10/2013
Annual return made up to 2013-09-28 with full list of shareholders
dot icon31/10/2013
Statement of capital following an allotment of shares on 2013-09-23
dot icon31/10/2013
Statement of capital following an allotment of shares on 2013-09-23
dot icon03/09/2013
Director's details changed for Mr Fridrik Karlsson on 2013-07-30
dot icon26/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon26/07/2013
Registered office address changed from First Floor 98-102 Station Road East Oxted Surrey RH8 0QA United Kingdom on 2013-07-26
dot icon03/01/2013
Annual return made up to 2012-09-28 with full list of shareholders
dot icon02/01/2013
Statement of capital following an allotment of shares on 2012-03-09
dot icon02/01/2013
Director's details changed for Mr Stuart Hendy Dewey on 2012-11-26
dot icon02/01/2013
Secretary's details changed for Mr Stuart Hendy Dewey on 2012-11-26
dot icon21/12/2012
Sub-division of shares on 2012-09-28
dot icon11/07/2012
Director's details changed for Mr Fridrik Karlsson on 2012-07-11
dot icon27/06/2012
Total exemption small company accounts made up to 2011-12-31
dot icon21/06/2012
Previous accounting period extended from 2011-09-30 to 2011-12-31
dot icon04/11/2011
Annual return made up to 2011-09-28 with full list of shareholders
dot icon04/11/2011
Appointment of Arsaell Hreidarsson as a director
dot icon03/11/2011
Appointment of Mr Stuart Hendy Dewey as a secretary
dot icon03/11/2011
Termination of appointment of Jeffrey Peter Graham Stewart as a secretary
dot icon02/11/2011
Director's details changed for Mr Jeffery Stewart on 2011-10-01
dot icon25/10/2011
Appointment of Mr Neil Christopher Boote as a director
dot icon18/04/2011
Statement of capital following an allotment of shares on 2011-02-01
dot icon08/02/2011
Appointment of Mr Stuart Hendy Dewey as a director
dot icon07/02/2011
Director's details changed for Mr Fridrik Karlsson on 2011-02-04
dot icon15/11/2010
Director's details changed for Mr Fridrick Karlsson on 2010-11-15
dot icon28/09/2010
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon+146.11 % *

* during past year

Cash in Bank

£73,544.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
30/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
524.49K
-
0.00
9.40K
-
2022
0
665.99K
-
0.00
29.88K
-
2023
0
1.04M
-
0.00
73.54K
-
2023
0
1.04M
-
0.00
73.54K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

1.04M £Ascended56.13 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

73.54K £Ascended146.11 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Karlsson, Fridrik
Director
28/09/2010 - 08/02/2016
5
Mr Arsaell Hreidarsson
Director
18/02/2011 - 03/03/2016
-
Mr Arsaell Hreidarsson
Director
04/08/2017 - 24/05/2019
-
Mr Arsaell Hreidarsson
Director
04/08/2017 - 04/08/2017
-
Dewey, Stuart Hendy
Director
03/02/2011 - 08/02/2016
8

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AUDENCIS LTD

AUDENCIS LTD is an(a) Active company incorporated on 28/09/2010 with the registered office located at C/O Premier, Laverstoke Grange, Laverstoke Grange, Whitchurch RG28 7PF. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of AUDENCIS LTD?

toggle

AUDENCIS LTD is currently Active. It was registered on 28/09/2010 .

Where is AUDENCIS LTD located?

toggle

AUDENCIS LTD is registered at C/O Premier, Laverstoke Grange, Laverstoke Grange, Whitchurch RG28 7PF.

What does AUDENCIS LTD do?

toggle

AUDENCIS LTD operates in the Sound recording and music publishing activities (59.20 - SIC 2007) sector.

What is the latest filing for AUDENCIS LTD?

toggle

The latest filing was on 01/12/2025: Confirmation statement made on 2025-11-30 with no updates.