AUDICOMPENDAX LIMITED

Register to unlock more data on OkredoRegister

AUDICOMPENDAX LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01716114

Incorporation date

19/04/1983

Size

Total Exemption Full

Contacts

Registered address

Registered address

Advantage, 87 Castle Street, Reading, Berkshire RG1 7SNCopy
copy info iconCopy
See on map
Latest events (Record since 19/04/1983)
dot icon29/10/2024
Final Gazette dissolved via voluntary strike-off
dot icon13/08/2024
First Gazette notice for voluntary strike-off
dot icon06/08/2024
Application to strike the company off the register
dot icon02/01/2024
Confirmation statement made on 2023-12-15 with no updates
dot icon19/05/2023
Total exemption full accounts made up to 2022-06-30
dot icon22/12/2022
Confirmation statement made on 2022-12-15 with no updates
dot icon24/01/2022
Total exemption full accounts made up to 2021-06-30
dot icon06/01/2022
Confirmation statement made on 2021-12-15 with updates
dot icon17/09/2021
Previous accounting period extended from 2020-12-31 to 2021-06-30
dot icon07/01/2021
Confirmation statement made on 2020-12-15 with updates
dot icon06/11/2020
Total exemption full accounts made up to 2019-12-31
dot icon10/06/2020
Registered office address changed from 17 Suttons Business Park, Suttons Park Avenue Earley Reading RG6 1AZ to Advantage 87 Castle Street Reading Berkshire RG1 7SN on 2020-06-10
dot icon24/02/2020
Cessation of A Person with Significant Control as a person with significant control on 2018-07-01
dot icon18/02/2020
Confirmation statement made on 2019-12-15 with updates
dot icon18/02/2020
Notification of Tage Erik Vilhelm Frisell as a person with significant control on 2016-04-06
dot icon18/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon18/12/2018
Confirmation statement made on 2018-12-15 with no updates
dot icon18/12/2018
Notification of Bo Erik Thoren as a person with significant control on 2018-07-01
dot icon18/12/2018
Cessation of Richard Brian Baldwin as a person with significant control on 2018-07-01
dot icon22/11/2018
Accounts for a small company made up to 2017-12-31
dot icon12/09/2018
Notice of agreement to exemption from audit of accounts for period ending 31/12/17
dot icon12/09/2018
Audit exemption statement of guarantee by parent company for period ending 31/12/17
dot icon29/06/2018
Termination of appointment of Richard Brian Baldwin as a director on 2018-06-29
dot icon15/06/2018
Appointment of Mr Erik Thoren as a secretary on 2018-06-12
dot icon15/06/2018
Termination of appointment of Magnus Nils-Olaf Ternerot as a secretary on 2018-06-12
dot icon02/01/2018
Confirmation statement made on 2017-12-15 with no updates
dot icon03/10/2017
Accounts for a small company made up to 2016-12-31
dot icon20/12/2016
Confirmation statement made on 2016-12-15 with updates
dot icon28/11/2016
Statement of capital following an allotment of shares on 2016-09-30
dot icon04/07/2016
Full accounts made up to 2015-12-31
dot icon04/01/2016
Annual return made up to 2015-12-15 with full list of shareholders
dot icon04/01/2016
Director's details changed for Mr Richard Brian Baldwin on 2015-08-14
dot icon27/08/2015
Registered office address changed from 57 Suttons Park Avenue Earley Reading Berkshire RG6 1AZ to 17 Suttons Business Park, Suttons Park Avenue Earley Reading RG6 1AZ on 2015-08-27
dot icon26/08/2015
Termination of appointment of Richard Brian Baldwin as a secretary on 2015-07-01
dot icon26/08/2015
Appointment of Mr Magnus Nils-Olaf Ternerot as a secretary on 2015-07-01
dot icon26/08/2015
Termination of appointment of Peter Weltenius as a director on 2015-08-24
dot icon22/07/2015
Appointment of Mr Peter Weltenius as a director on 2015-01-08
dot icon18/06/2015
Full accounts made up to 2014-12-31
dot icon24/12/2014
Annual return made up to 2014-12-15 with full list of shareholders
dot icon19/06/2014
Accounts for a small company made up to 2013-12-31
dot icon23/12/2013
Annual return made up to 2013-12-15 with full list of shareholders
dot icon11/07/2013
Full accounts made up to 2012-12-31
dot icon04/02/2013
Annual return made up to 2012-12-15 with full list of shareholders
dot icon11/09/2012
Full accounts made up to 2011-12-31
dot icon01/05/2012
Miscellaneous
dot icon03/01/2012
Annual return made up to 2011-12-15 with full list of shareholders
dot icon21/07/2011
Full accounts made up to 2010-12-31
dot icon20/01/2011
Annual return made up to 2010-12-15 with full list of shareholders
dot icon20/01/2011
Director's details changed for Richard Brian Baldwin on 2011-01-04
dot icon08/10/2010
Termination of appointment of Graham Wilson as a director
dot icon22/07/2010
Full accounts made up to 2009-12-31
dot icon04/01/2010
Annual return made up to 2009-12-15 with full list of shareholders
dot icon04/01/2010
Director's details changed for Richard Brian Baldwin on 2010-01-04
dot icon04/01/2010
Director's details changed for Tage Erik Vilhelm Frisell on 2010-01-04
dot icon04/01/2010
Director's details changed for Graham Wilson on 2010-01-04
dot icon21/11/2009
Director's details changed for Graham Wilson on 2009-10-01
dot icon21/11/2009
Director's details changed for Richard Brian Baldwin on 2009-10-01
dot icon03/08/2009
Full accounts made up to 2008-12-31
dot icon06/06/2009
Director appointed graham wilson
dot icon03/02/2009
Return made up to 15/12/08; full list of members
dot icon02/02/2009
Appointment terminated director charles williams
dot icon03/11/2008
Appointment terminated director kevin lloyd wright
dot icon02/07/2008
Full accounts made up to 2007-12-31
dot icon20/12/2007
Return made up to 15/12/07; full list of members
dot icon01/11/2007
Memorandum and Articles of Association
dot icon23/10/2007
Certificate of change of name
dot icon25/04/2007
Full accounts made up to 2006-12-31
dot icon17/01/2007
Return made up to 15/12/06; full list of members
dot icon22/08/2006
Full accounts made up to 2005-12-31
dot icon18/08/2006
New director appointed
dot icon18/08/2006
New director appointed
dot icon15/08/2006
Director resigned
dot icon10/04/2006
Director resigned
dot icon15/02/2006
Return made up to 15/12/05; full list of members
dot icon16/12/2005
Director resigned
dot icon21/03/2005
Full accounts made up to 2004-12-31
dot icon10/01/2005
Return made up to 15/12/04; full list of members
dot icon12/03/2004
Full accounts made up to 2003-12-31
dot icon29/12/2003
Return made up to 15/12/03; full list of members
dot icon28/04/2003
Full accounts made up to 2002-12-31
dot icon24/12/2002
Return made up to 15/12/02; full list of members
dot icon24/05/2002
New director appointed
dot icon28/03/2002
Full accounts made up to 2001-12-31
dot icon21/12/2001
Return made up to 15/12/01; full list of members
dot icon06/12/2001
Particulars of mortgage/charge
dot icon06/12/2001
Particulars of mortgage/charge
dot icon19/04/2001
Full accounts made up to 2000-12-31
dot icon23/01/2001
Return made up to 15/12/00; full list of members
dot icon05/01/2001
New director appointed
dot icon14/11/2000
Auditor's resignation
dot icon31/08/2000
Return made up to 15/12/99; full list of members
dot icon31/08/2000
New secretary appointed
dot icon16/06/2000
Full accounts made up to 1999-12-31
dot icon01/11/1999
Full accounts made up to 1998-12-31
dot icon20/07/1999
New director appointed
dot icon20/07/1999
New director appointed
dot icon18/01/1999
Return made up to 15/12/98; no change of members
dot icon27/02/1998
Full accounts made up to 1997-12-31
dot icon09/01/1998
Return made up to 15/12/97; no change of members
dot icon24/07/1997
Director resigned
dot icon06/04/1997
Full accounts made up to 1996-12-31
dot icon10/01/1997
Return made up to 15/12/96; full list of members
dot icon06/03/1996
Full accounts made up to 1995-12-31
dot icon01/02/1996
Return made up to 15/12/95; no change of members
dot icon08/12/1995
New director appointed
dot icon15/11/1995
Director resigned
dot icon15/11/1995
Director resigned
dot icon27/02/1995
Full accounts made up to 1994-12-31
dot icon26/01/1995
Return made up to 15/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon11/04/1994
Full accounts made up to 1993-12-31
dot icon03/02/1994
Return made up to 15/12/93; full list of members
dot icon21/01/1994
Director resigned
dot icon14/10/1993
New director appointed
dot icon05/10/1993
Particulars of mortgage/charge
dot icon19/04/1993
Director's particulars changed;director resigned;new director appointed
dot icon19/04/1993
Full accounts made up to 1992-12-31
dot icon20/01/1993
Return made up to 15/12/92; no change of members
dot icon31/10/1992
Director resigned;new director appointed
dot icon12/03/1992
Full accounts made up to 1991-12-31
dot icon11/02/1992
Return made up to 15/12/91; no change of members
dot icon27/09/1991
Director resigned;new director appointed
dot icon27/09/1991
Director resigned;new director appointed
dot icon27/09/1991
Director resigned;new director appointed
dot icon03/07/1991
Full accounts made up to 1990-12-31
dot icon06/02/1991
Return made up to 12/12/90; full list of members
dot icon06/06/1990
Full accounts made up to 1989-12-31
dot icon26/02/1990
Return made up to 15/12/89; full list of members
dot icon04/07/1989
Full accounts made up to 1988-12-31
dot icon13/04/1989
New director appointed
dot icon05/04/1989
Return made up to 29/11/88; full list of members
dot icon24/11/1988
Secretary resigned;new secretary appointed
dot icon15/11/1988
Full accounts made up to 1987-12-31
dot icon22/08/1988
Registered office changed on 22/08/88 from: 10 hill street london W1X 7FU
dot icon21/03/1988
Secretary resigned;new secretary appointed;director resigned
dot icon21/03/1988
New director appointed
dot icon02/03/1988
Resolutions
dot icon29/02/1988
Registered office changed on 29/02/88 from: 14&15 craven street london WC2 5AD
dot icon17/12/1987
Return made up to 23/08/87; full list of members
dot icon23/11/1987
Full accounts made up to 1986-12-31
dot icon21/09/1987
Registered office changed on 21/09/87 from: 1/2 gray's inn place london WC1R 5DZ
dot icon18/08/1987
Secretary resigned;new secretary appointed;new director appointed
dot icon20/03/1987
Certificate of change of name
dot icon13/01/1987
New director appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon30/06/1986
Full accounts made up to 1985-12-31
dot icon04/06/1986
Return made up to 31/12/85; full list of members
dot icon20/05/1986
New director appointed
dot icon19/04/1983
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-1.29 % *

* during past year

Cash in Bank

£10,800.00

Confirmation

dot iconLast made up date
30/06/2022
dot iconNext confirmation date
15/12/2024
dot iconLast change occurred
30/06/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2022
dot iconNext account date
30/06/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
33.89K
-
0.00
10.94K
-
2022
0
6.14K
-
0.00
10.80K
-
2022
0
6.14K
-
0.00
10.80K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

6.14K £Descended-81.87 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

10.80K £Descended-1.29 % *

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
Wilson, Graham
Director
01/06/2009 - 30/09/2010
-
Weltenius, Peter
Director
08/01/2015 - 24/08/2015
-
Frisell, Tage Erik Vilhelm
Director
31/03/2006 - Present
-
Williams, Charles David
Director
31/03/2006 - 30/11/2008
3
Lloyd Wright, Kevin Paul
Director
29/09/1993 - 31/10/1995
2

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+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AUDICOMPENDAX LIMITED

AUDICOMPENDAX LIMITED is an(a) Dissolved company incorporated on 19/04/1983 with the registered office located at Advantage, 87 Castle Street, Reading, Berkshire RG1 7SN. 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 AUDICOMPENDAX LIMITED?

toggle

AUDICOMPENDAX LIMITED is currently Dissolved. It was registered on 19/04/1983 and dissolved on 29/10/2024.

Where is AUDICOMPENDAX LIMITED located?

toggle

AUDICOMPENDAX LIMITED is registered at Advantage, 87 Castle Street, Reading, Berkshire RG1 7SN.

What does AUDICOMPENDAX LIMITED do?

toggle

AUDICOMPENDAX LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for AUDICOMPENDAX LIMITED?

toggle

The latest filing was on 29/10/2024: Final Gazette dissolved via voluntary strike-off.