AUDIENCE SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

AUDIENCE SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01043134

Incorporation date

21/02/1972

Size

Group

Contacts

Registered address

Registered address

19b Washington Road, West Wilts Trading Estate, Westbury, Wiltshire BA13 4JPCopy
copy info iconCopy
See on map
Latest events (Record since 21/02/1972)
dot icon11/02/2026
Appointment of Mrs Keiko Sutton as a director on 2026-02-01
dot icon09/02/2026
Termination of appointment of Shigeyuki Fukasawa as a director on 2026-02-01
dot icon05/02/2026
Confirmation statement made on 2025-12-30 with no updates
dot icon24/09/2025
Group of companies' accounts made up to 2024-12-31
dot icon13/01/2025
Confirmation statement made on 2024-12-30 with no updates
dot icon19/09/2024
Group of companies' accounts made up to 2023-12-31
dot icon04/01/2024
Cessation of Keith Ritson as a person with significant control on 2022-11-30
dot icon04/01/2024
Confirmation statement made on 2023-12-30 with no updates
dot icon28/09/2023
Group of companies' accounts made up to 2022-12-31
dot icon01/06/2023
Termination of appointment of Shigeyuki Fukasawa as a director on 2023-05-31
dot icon01/06/2023
Termination of appointment of Ryuzo Okazaki as a director on 2023-05-31
dot icon01/06/2023
Appointment of Mr Hiroshi Jinza as a director on 2023-06-01
dot icon01/06/2023
Appointment of Mr Shigeyuki Fukasawa as a director on 2023-05-31
dot icon24/01/2023
Confirmation statement made on 2022-12-30 with no updates
dot icon10/01/2023
Termination of appointment of Keith David Ritson as a director on 2022-12-01
dot icon10/01/2023
Director's details changed for Mr Gary Pillinger on 2022-12-01
dot icon04/10/2022
Group of companies' accounts made up to 2021-12-31
dot icon31/01/2022
Confirmation statement made on 2021-12-30 with no updates
dot icon25/01/2022
Director's details changed for Mr Gary Pillinger on 2022-01-01
dot icon25/01/2022
Director's details changed for Mr Steven James Edgeworth on 2021-11-26
dot icon25/01/2022
Director's details changed for Mr Keith David Ritson on 2021-09-14
dot icon14/01/2022
Appointment of Mr Ryuzo Okazaki as a director on 2022-01-01
dot icon19/07/2021
Group of companies' accounts made up to 2020-12-31
dot icon01/03/2021
Confirmation statement made on 2020-12-30 with no updates
dot icon09/11/2020
Group of companies' accounts made up to 2019-12-31
dot icon30/01/2020
Confirmation statement made on 2019-12-30 with no updates
dot icon06/10/2019
Full accounts made up to 2018-12-31
dot icon09/01/2019
Previous accounting period shortened from 2019-03-31 to 2018-12-31
dot icon07/01/2019
Appointment of Mr Steven James Edgeworth as a director on 2019-01-07
dot icon04/01/2019
Full accounts made up to 2018-03-31
dot icon02/01/2019
Confirmation statement made on 2018-12-30 with no updates
dot icon04/01/2018
Confirmation statement made on 2017-12-30 with no updates
dot icon21/12/2017
Termination of appointment of Jun Ryono as a director on 2017-12-15
dot icon15/12/2017
Full accounts made up to 2017-03-31
dot icon02/08/2017
Notification of Keiko Fukasawa as a person with significant control on 2016-04-06
dot icon02/08/2017
Notification of Kota Fukasawa as a person with significant control on 2016-04-06
dot icon02/08/2017
Cessation of Akira Yoshimori as a person with significant control on 2017-04-12
dot icon27/07/2017
Change of details for Mr Shigeyuki Fukasawa as a person with significant control on 2016-04-06
dot icon11/07/2017
Change of details for Mr Shigeyuki Fukasawa as a person with significant control on 2016-05-01
dot icon18/04/2017
Termination of appointment of Akira Yoshimori as a director on 2017-04-12
dot icon13/01/2017
Confirmation statement made on 2016-12-30 with updates
dot icon23/12/2016
Full accounts made up to 2016-03-31
dot icon13/12/2016
Termination of appointment of Jane Elizabeth Tucker as a secretary on 2016-12-13
dot icon13/12/2016
Appointment of Mr Steven Edgeworth as a secretary on 2016-12-13
dot icon05/01/2016
Annual return made up to 2015-12-30 with full list of shareholders
dot icon12/12/2015
Full accounts made up to 2015-03-31
dot icon26/06/2015
Statement by Directors
dot icon26/06/2015
Statement of capital on 2015-06-26
dot icon26/06/2015
Solvency Statement dated 24/06/15
dot icon26/06/2015
Resolutions
dot icon03/06/2015
Auditor's resignation
dot icon22/01/2015
Annual return made up to 2014-12-30 with full list of shareholders
dot icon22/01/2015
Registered office address changed from Washington Rd. West Wilts Trading Estate Westbury Wilts BA13 4JP to 19B Washington Road West Wilts Trading Estate Westbury Wiltshire BA13 4JP on 2015-01-22
dot icon08/12/2014
Full accounts made up to 2014-03-31
dot icon04/09/2014
Appointment of Mr Jun Ryono as a director on 2014-09-01
dot icon04/09/2014
Appointment of Mr Gary Pillinger as a director on 2014-09-01
dot icon20/01/2014
Annual return made up to 2013-12-30 with full list of shareholders
dot icon24/10/2013
Full accounts made up to 2013-03-31
dot icon15/01/2013
Annual return made up to 2012-12-30 with full list of shareholders
dot icon15/01/2013
Director's details changed for Keith Ritson on 2012-11-01
dot icon31/10/2012
Termination of appointment of Mark Cowley as a director
dot icon21/08/2012
Full accounts made up to 2012-03-31
dot icon07/02/2012
Appointment of Jane Elizabeth Tucker as a secretary
dot icon25/01/2012
Annual return made up to 2011-12-30 with full list of shareholders
dot icon20/07/2011
Full accounts made up to 2011-03-31
dot icon01/06/2011
Termination of appointment of Katie Vooght as a secretary
dot icon17/01/2011
Annual return made up to 2010-12-30 with full list of shareholders
dot icon17/01/2011
Secretary's details changed for Katie Elizabeth Vooght on 2011-01-17
dot icon14/01/2011
Particulars of a mortgage or charge / charge no: 13
dot icon23/09/2010
Resolutions
dot icon14/07/2010
Full accounts made up to 2010-03-31
dot icon03/02/2010
Accounts for a medium company made up to 2009-03-31
dot icon22/01/2010
Annual return made up to 2009-12-30 with full list of shareholders
dot icon22/01/2010
Register inspection address has been changed
dot icon21/01/2010
Director's details changed for Keith Ritson on 2009-11-01
dot icon21/01/2010
Director's details changed for Mr Mark Graham Cowley on 2009-11-01
dot icon21/01/2010
Director's details changed for Mr Akira Yoshimori on 2009-11-01
dot icon21/01/2010
Director's details changed for Shigeyuki Fukasawa on 2009-11-01
dot icon15/10/2009
Director's details changed for Mr Mark Graham Cowley on 2009-10-01
dot icon15/10/2009
Director's details changed for Keith Ritson on 2009-10-01
dot icon06/05/2009
Secretary appointed katie elizabeth vooght
dot icon09/04/2009
Director appointed mr akira yoshimori
dot icon31/03/2009
Appointment terminated secretary clive hoskin
dot icon31/03/2009
Appointment terminated director motohiko totani
dot icon23/03/2009
Return made up to 30/12/08; full list of members
dot icon21/10/2008
Accounts for a medium company made up to 2008-03-31
dot icon21/01/2008
Return made up to 30/12/07; full list of members
dot icon12/10/2007
Accounts for a medium company made up to 2007-03-31
dot icon16/05/2007
Secretary resigned
dot icon16/05/2007
New secretary appointed
dot icon03/05/2007
Secretary resigned
dot icon03/05/2007
New secretary appointed
dot icon15/01/2007
Return made up to 30/12/06; no change of members
dot icon18/07/2006
Accounts for a medium company made up to 2006-03-31
dot icon19/06/2006
Director resigned
dot icon19/06/2006
Director resigned
dot icon28/03/2006
Secretary's particulars changed
dot icon28/03/2006
New director appointed
dot icon09/03/2006
Return made up to 30/12/05; full list of members
dot icon09/03/2006
Director resigned
dot icon18/01/2006
Accounts for a medium company made up to 2005-03-31
dot icon10/01/2006
Director resigned
dot icon10/01/2006
New director appointed
dot icon23/06/2005
Ad 23/05/05--------- £ si 2838871@1=2838871 £ ic 2173000/5011871
dot icon15/06/2005
Nc inc already adjusted 23/05/05
dot icon15/06/2005
Resolutions
dot icon15/06/2005
Resolutions
dot icon15/06/2005
Resolutions
dot icon13/06/2005
New director appointed
dot icon01/06/2005
Secretary's particulars changed
dot icon30/03/2005
New secretary appointed
dot icon17/03/2005
Secretary resigned
dot icon07/01/2005
Return made up to 30/12/04; no change of members
dot icon04/01/2005
Full accounts made up to 2004-03-31
dot icon25/10/2004
New secretary appointed
dot icon25/10/2004
Secretary resigned;director resigned
dot icon25/10/2004
Director's particulars changed
dot icon28/01/2004
Return made up to 30/12/03; full list of members
dot icon08/09/2003
Full accounts made up to 2003-04-30
dot icon30/07/2003
Accounting reference date shortened from 30/04/04 to 31/03/04
dot icon15/05/2003
Director resigned
dot icon09/05/2003
New director appointed
dot icon03/02/2003
Return made up to 30/12/02; full list of members
dot icon31/07/2002
Full accounts made up to 2002-04-30
dot icon17/05/2002
New director appointed
dot icon17/05/2002
New director appointed
dot icon27/02/2002
Full accounts made up to 2001-04-30
dot icon08/01/2002
Return made up to 30/12/01; full list of members
dot icon14/12/2001
Resolutions
dot icon14/12/2001
Resolutions
dot icon14/12/2001
Resolutions
dot icon22/06/2001
New director appointed
dot icon02/05/2001
Ad 27/04/01--------- £ si 1500000@1=1500000 £ ic 673000/2173000
dot icon02/05/2001
Resolutions
dot icon02/05/2001
£ nc 800000/2300000 27/04/01
dot icon01/05/2001
Director resigned
dot icon01/05/2001
Secretary resigned
dot icon01/05/2001
New secretary appointed
dot icon08/03/2001
Director resigned
dot icon15/02/2001
Full accounts made up to 2000-04-30
dot icon02/01/2001
Return made up to 30/12/00; full list of members
dot icon02/01/2001
New secretary appointed
dot icon02/01/2001
Director resigned
dot icon02/01/2001
Secretary resigned
dot icon06/06/2000
Ad 27/04/00--------- £ si 400000@1=400000 £ ic 273000/673000
dot icon06/06/2000
Nc inc already adjusted 27/04/00
dot icon06/06/2000
Resolutions
dot icon06/06/2000
Resolutions
dot icon24/12/1999
Return made up to 30/12/99; no change of members
dot icon16/11/1999
New director appointed
dot icon12/10/1999
Director resigned
dot icon11/08/1999
Full accounts made up to 1999-04-30
dot icon08/07/1999
Declaration of satisfaction of mortgage/charge
dot icon14/06/1999
Particulars of mortgage/charge
dot icon18/05/1999
Particulars of mortgage/charge
dot icon02/02/1999
Declaration of satisfaction of mortgage/charge
dot icon14/01/1999
Particulars of mortgage/charge
dot icon11/01/1999
Return made up to 30/12/98; no change of members
dot icon17/09/1998
Full accounts made up to 1998-04-30
dot icon05/02/1998
Director resigned
dot icon22/01/1998
Return made up to 30/12/97; full list of members
dot icon30/12/1997
Full accounts made up to 1997-04-30
dot icon14/10/1997
Director resigned
dot icon14/10/1997
Director resigned
dot icon14/10/1997
Secretary's particulars changed
dot icon28/08/1997
Ad 11/07/97--------- £ si 263000@1=263000 £ ic 10000/273000
dot icon28/08/1997
Nc inc already adjusted 11/07/97
dot icon28/08/1997
Resolutions
dot icon28/08/1997
Resolutions
dot icon28/08/1997
Resolutions
dot icon26/08/1997
Miscellaneous
dot icon06/08/1997
Particulars of mortgage/charge
dot icon20/02/1997
Full accounts made up to 1996-04-30
dot icon08/01/1997
New director appointed
dot icon08/01/1997
Return made up to 30/12/96; no change of members
dot icon11/10/1996
Director resigned
dot icon11/10/1996
New secretary appointed
dot icon03/04/1996
Secretary resigned;director resigned
dot icon03/04/1996
New director appointed
dot icon03/04/1996
New secretary appointed
dot icon03/04/1996
New director appointed
dot icon01/03/1996
Full accounts made up to 1995-04-30
dot icon01/03/1996
Return made up to 30/12/95; full list of members
dot icon19/12/1995
Full accounts made up to 1994-04-30
dot icon25/08/1995
Return made up to 30/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon27/07/1994
Full accounts made up to 1992-04-30
dot icon14/07/1994
Return made up to 30/12/93; no change of members
dot icon14/07/1994
Return made up to 30/12/92; full list of members
dot icon04/03/1994
Accounts for a medium company made up to 1993-04-30
dot icon12/10/1993
Particulars of mortgage/charge
dot icon26/06/1993
Particulars of mortgage/charge
dot icon11/01/1993
Auditor's resignation
dot icon08/01/1993
New director appointed
dot icon08/01/1993
Director resigned;new director appointed
dot icon08/01/1993
New director appointed
dot icon08/01/1993
Resolutions
dot icon08/01/1993
Return made up to 31/08/91; no change of members
dot icon07/01/1993
Particulars of mortgage/charge
dot icon30/07/1992
Full accounts made up to 1991-04-30
dot icon27/08/1991
Director resigned
dot icon08/08/1991
Director resigned;new director appointed
dot icon22/02/1991
Full accounts made up to 1990-04-30
dot icon22/02/1991
Return made up to 31/12/90; no change of members
dot icon24/04/1990
Full accounts made up to 1989-04-30
dot icon24/04/1990
Return made up to 30/12/89; full list of members
dot icon28/04/1989
Full accounts made up to 1988-04-30
dot icon28/07/1988
Full accounts made up to 1987-04-30
dot icon29/06/1988
Return made up to 31/03/88; full list of members
dot icon17/06/1988
New director appointed
dot icon17/06/1988
Secretary resigned;new secretary appointed
dot icon27/10/1987
Particulars of mortgage/charge
dot icon06/09/1987
Return made up to 08/04/87; full list of members
dot icon29/06/1987
Full accounts made up to 1986-04-30
dot icon21/04/1987
Particulars of mortgage/charge
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon20/06/1986
Secretary resigned;new secretary appointed
dot icon30/04/1986
Full accounts made up to 1985-04-30
dot icon30/04/1986
Return made up to 31/03/86; full list of members
dot icon21/02/1972
Miscellaneous
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

114
2022
change arrow icon0 % *

* during past year

Cash in Bank

£717,971.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
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)
2022
114
2.97M
-
0.00
717.97K
-
2022
114
2.97M
-
0.00
717.97K
-

Employees

2022

Employees

114 Ascended- *

Net Assets(GBP)

2.97M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

717.97K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

31
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fukasawa, Shigeyuki
Director
22/12/1992 - 31/05/2023
2
Fukasawa, Shigeyuki
Director
31/05/2023 - 01/02/2026
2
Yoshimori, Akira
Director
31/10/2008 - 12/04/2017
1
Pillinger, Gary
Director
01/09/2014 - Present
1
Worthington, John George
Director
11/10/1999 - 16/02/2001
3

Persons with Significant Control

7
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 AUDIENCE SYSTEMS LIMITED

AUDIENCE SYSTEMS LIMITED is an(a) Active company incorporated on 21/02/1972 with the registered office located at 19b Washington Road, West Wilts Trading Estate, Westbury, Wiltshire BA13 4JP. There are currently 5 active directors according to the latest confirmation statement. Number of employees 114 according to last financial statements.

Frequently Asked Questions

What is the current status of AUDIENCE SYSTEMS LIMITED?

toggle

AUDIENCE SYSTEMS LIMITED is currently Active. It was registered on 21/02/1972 .

Where is AUDIENCE SYSTEMS LIMITED located?

toggle

AUDIENCE SYSTEMS LIMITED is registered at 19b Washington Road, West Wilts Trading Estate, Westbury, Wiltshire BA13 4JP.

What does AUDIENCE SYSTEMS LIMITED do?

toggle

AUDIENCE SYSTEMS LIMITED operates in the Manufacture of other furniture (31.09 - SIC 2007) sector.

How many employees does AUDIENCE SYSTEMS LIMITED have?

toggle

AUDIENCE SYSTEMS LIMITED had 114 employees in 2022.

What is the latest filing for AUDIENCE SYSTEMS LIMITED?

toggle

The latest filing was on 11/02/2026: Appointment of Mrs Keiko Sutton as a director on 2026-02-01.