AUDIBLE LIMITED

Register to unlock more data on OkredoRegister

AUDIBLE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05280956

Incorporation date

09/11/2004

Size

Full

Contacts

Registered address

Registered address

26-28 Glasshouse Yard, London EC1A 4JUCopy
copy info iconCopy
See on map
Latest events (Record since 09/11/2004)
dot icon01/04/2026
Confirmation statement made on 2026-04-01 with no updates
dot icon09/09/2025
Full accounts made up to 2024-12-31
dot icon12/06/2025
Termination of appointment of Anna Elisabeth Cooper as a director on 2025-06-12
dot icon12/06/2025
Appointment of Harriet Daisy Clark as a director on 2025-06-12
dot icon01/04/2025
Confirmation statement made on 2025-04-01 with no updates
dot icon02/10/2024
Director's details changed for Anna Elisabeth Cooper on 2024-09-11
dot icon01/10/2024
Full accounts made up to 2023-12-31
dot icon23/07/2024
Termination of appointment of Mitre Secretaries Limited as a secretary on 2024-07-15
dot icon02/07/2024
Appointment of Mr Antony John Stokes as a director on 2024-07-02
dot icon21/06/2024
Termination of appointment of Tracey Jo-Ann Markham as a director on 2024-06-17
dot icon02/04/2024
Confirmation statement made on 2024-04-01 with no updates
dot icon28/03/2024
Director's details changed for Ms Phaedra Ann Andrews on 2017-10-16
dot icon02/10/2023
Director's details changed for Anna Elisabeth Cooper on 2023-09-02
dot icon14/06/2023
Appointment of Anna Elisabeth Cooper as a director on 2023-06-14
dot icon13/06/2023
Full accounts made up to 2022-12-31
dot icon01/06/2023
Termination of appointment of Alexander Daniel Keeler Simpson as a director on 2023-06-01
dot icon04/04/2023
Confirmation statement made on 2023-04-01 with no updates
dot icon03/04/2023
Confirmation statement made on 2023-03-16 with no updates
dot icon20/07/2022
Full accounts made up to 2021-12-31
dot icon01/04/2022
Confirmation statement made on 2022-04-01 with no updates
dot icon13/09/2021
Full accounts made up to 2020-12-31
dot icon02/08/2021
Confirmation statement made on 2021-04-01 with no updates
dot icon26/01/2021
Termination of appointment of Christian Herm as a director on 2020-06-15
dot icon30/09/2020
Change of details for Amazon.Com, Inc. as a person with significant control on 2016-04-06
dot icon15/09/2020
Full accounts made up to 2019-12-31
dot icon14/07/2020
Confirmation statement made on 2020-07-10 with no updates
dot icon28/04/2020
Appointment of Mr Alexander Daniel Keeler Simpson as a director on 2020-04-24
dot icon26/03/2020
Appointment of Mr Christian Herm as a director on 2020-03-24
dot icon17/03/2020
Termination of appointment of Daneel Ahmed Siddiky as a director on 2020-03-17
dot icon17/03/2020
Termination of appointment of Daneel Ahmed Siddiky as a secretary on 2020-03-17
dot icon23/10/2019
Termination of appointment of John Bradford Stone as a director on 2019-10-21
dot icon20/08/2019
Full accounts made up to 2018-12-31
dot icon18/07/2019
Confirmation statement made on 2019-07-10 with no updates
dot icon01/08/2018
Full accounts made up to 2017-12-31
dot icon12/07/2018
Confirmation statement made on 2018-07-10 with no updates
dot icon30/04/2018
Appointment of Mr John Bradford Stone as a director on 2018-04-25
dot icon06/03/2018
Termination of appointment of Robert Mario Mackenzie as a director on 2018-03-05
dot icon08/08/2017
Full accounts made up to 2016-12-31
dot icon10/07/2017
Confirmation statement made on 2017-07-10 with updates
dot icon11/04/2017
Statement of capital following an allotment of shares on 2017-04-10
dot icon22/12/2016
Termination of appointment of Willians Lopes as a director on 2016-12-22
dot icon21/07/2016
Confirmation statement made on 2016-07-10 with updates
dot icon14/07/2016
Full accounts made up to 2015-12-31
dot icon14/09/2015
Registered office address changed from 60 Holborn Viaduct London EC1A 2FD to 26-28 Glasshouse Yard London EC1A 4JU on 2015-09-14
dot icon13/07/2015
Annual return made up to 2015-07-10 with full list of shareholders
dot icon13/07/2015
Register inspection address has been changed from Mitre House, 160 Aldersgate Street London EC1A 4DD United Kingdom to Cannon Place, 78 Cannon Street London EC4N 6AF
dot icon13/07/2015
Secretary's details changed for Mitre Secretaries Limited on 2015-07-01
dot icon23/06/2015
Full accounts made up to 2014-12-31
dot icon15/06/2015
Appointment of Tracey Jo-Ann Markham as a director on 2015-05-01
dot icon15/05/2015
Appointment of Ms Phaedra Ann Andrews as a director on 2015-05-01
dot icon15/05/2015
Termination of appointment of Robert Gerard Mcwilliam as a director on 2015-05-01
dot icon01/04/2015
Registered office address changed from Patriot Court 1-9 the Grove Slough Berkshire SL1 1QP to 60 Holborn Viaduct London EC1A 2FD on 2015-04-01
dot icon17/03/2015
Appointment of Mr Robert Mario Mackenzie as a director on 2015-02-26
dot icon17/03/2015
Termination of appointment of Michael David Deal as a director on 2015-02-26
dot icon11/07/2014
Annual return made up to 2014-07-10 with full list of shareholders
dot icon03/07/2014
Appointment of Mr Daneel Ahmed Siddiky as a director
dot icon16/06/2014
Termination of appointment of Marc Treutler as a director
dot icon08/05/2014
Full accounts made up to 2013-12-31
dot icon20/09/2013
Appointment of Daneel Ahmed Siddiky as a secretary
dot icon11/07/2013
Annual return made up to 2013-07-10 with full list of shareholders
dot icon14/05/2013
Full accounts made up to 2012-12-31
dot icon07/05/2013
Termination of appointment of Christopher North as a director
dot icon02/05/2013
Appointment of Dr Marc Michael Treutler as a director
dot icon02/05/2013
Appointment of Robert Gerard Mcwilliam as a director
dot icon12/07/2012
Annual return made up to 2012-07-10 with full list of shareholders
dot icon22/03/2012
Statement of company's objects
dot icon22/03/2012
Resolutions
dot icon21/03/2012
Full accounts made up to 2011-12-31
dot icon09/02/2012
Appointment of Willians Lopes as a director
dot icon09/02/2012
Termination of appointment of Christopher Mckee as a director
dot icon14/07/2011
Annual return made up to 2011-07-10 with full list of shareholders
dot icon25/03/2011
Full accounts made up to 2010-12-31
dot icon23/02/2011
Appointment of Christopher Corson North as a director
dot icon23/02/2011
Termination of appointment of Brian Mcbride as a director
dot icon07/02/2011
Termination of appointment of Vincent Collins as a secretary
dot icon01/11/2010
Auditor's resignation
dot icon03/10/2010
Full accounts made up to 2009-12-31
dot icon06/08/2010
Annual return made up to 2010-07-10 with full list of shareholders
dot icon06/08/2010
Director's details changed for Christopher Martin Mckee on 2010-07-10
dot icon05/08/2010
Register(s) moved to registered inspection location
dot icon05/08/2010
Register inspection address has been changed
dot icon05/08/2010
Secretary's details changed for Mitre Secretaries Limited on 2010-07-10
dot icon11/08/2009
Resolutions
dot icon28/07/2009
Return made up to 10/07/09; full list of members
dot icon23/07/2009
Director's change of particulars / michael deal / 16/05/2009
dot icon26/05/2009
Director's change of particulars / christopher mckee / 16/05/2009
dot icon12/05/2009
Full accounts made up to 2008-12-31
dot icon10/02/2009
Director's change of particulars / brian mcbride / 23/01/2009
dot icon10/02/2009
Secretary's change of particulars / vincent collins / 23/01/2009
dot icon02/12/2008
Return made up to 09/11/08; full list of members
dot icon02/12/2008
Location of register of members
dot icon08/10/2008
Full accounts made up to 2007-12-31
dot icon04/08/2008
Secretary appointed mitre secretaries LIMITED
dot icon04/08/2008
Secretary appointed vincent collins
dot icon04/08/2008
Director appointed michael david deal
dot icon04/08/2008
Director appointed brian mcbride
dot icon04/08/2008
Appointment terminated director donald katz
dot icon04/08/2008
Appointment terminated secretary helene godin
dot icon04/08/2008
Appointment terminated director william mitchell
dot icon04/08/2008
Registered office changed on 04/08/2008 from 500 chiswick high road london W4 5RG
dot icon10/12/2007
Return made up to 09/11/07; no change of members
dot icon02/11/2007
Full accounts made up to 2006-12-31
dot icon15/07/2007
Secretary resigned
dot icon15/07/2007
New secretary appointed
dot icon15/07/2007
New director appointed
dot icon15/07/2007
New director appointed
dot icon20/12/2006
Return made up to 09/11/06; full list of members
dot icon19/09/2006
Full accounts made up to 2005-12-31
dot icon13/12/2005
Return made up to 09/11/05; full list of members
dot icon20/06/2005
Accounting reference date extended from 30/11/05 to 31/12/05
dot icon03/03/2005
Registered office changed on 03/03/05 from: fountain precinct balm green sheffield south yorkshire S1 1RZ
dot icon21/02/2005
New director appointed
dot icon15/02/2005
Director resigned
dot icon15/02/2005
Secretary resigned;director resigned
dot icon15/02/2005
New secretary appointed
dot icon24/11/2004
Certificate of change of name
dot icon09/11/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Simpson, Alexander Daniel Keeler
Director
24/04/2020 - 01/06/2023
45
Dla Nominees Limited
Nominee Director
08/11/2004 - 06/02/2005
835
Mackenzie, Robert Mario
Director
25/02/2015 - 04/03/2018
756
Mcwilliam, Robert Gerard
Director
31/03/2013 - 30/04/2015
38
Mcbride, Brian James
Director
20/07/2008 - 16/02/2011
20

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 AUDIBLE LIMITED

AUDIBLE LIMITED is an(a) Active company incorporated on 09/11/2004 with the registered office located at 26-28 Glasshouse Yard, London EC1A 4JU. There are currently 3 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 AUDIBLE LIMITED?

toggle

AUDIBLE LIMITED is currently Active. It was registered on 09/11/2004 .

Where is AUDIBLE LIMITED located?

toggle

AUDIBLE LIMITED is registered at 26-28 Glasshouse Yard, London EC1A 4JU.

What does AUDIBLE LIMITED do?

toggle

AUDIBLE LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for AUDIBLE LIMITED?

toggle

The latest filing was on 01/04/2026: Confirmation statement made on 2026-04-01 with no updates.