AUDIENSE LIMITED

Register to unlock more data on OkredoRegister

AUDIENSE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07927254

Incorporation date

27/01/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

Kemp House, 152 - 160 City Road, London EC1V 2NXCopy
copy info iconCopy
See on map
Latest events (Record since 27/01/2012)
dot icon11/02/2026
Confirmation statement made on 2026-01-27 with updates
dot icon25/03/2025
Satisfaction of charge 079272540002 in full
dot icon25/03/2025
Satisfaction of charge 079272540003 in full
dot icon25/03/2025
Satisfaction of charge 079272540004 in full
dot icon25/03/2025
Satisfaction of charge 079272540005 in full
dot icon25/03/2025
Satisfaction of charge 079272540006 in full
dot icon25/03/2025
Satisfaction of charge 079272540007 in full
dot icon25/03/2025
Satisfaction of charge 079272540008 in full
dot icon25/03/2025
Satisfaction of charge 079272540009 in full
dot icon25/03/2025
Satisfaction of charge 079272540012 in full
dot icon25/03/2025
Satisfaction of charge 079272540010 in full
dot icon25/03/2025
Satisfaction of charge 079272540011 in full
dot icon25/03/2025
Total exemption full accounts made up to 2024-12-31
dot icon14/03/2025
Statement of capital following an allotment of shares on 2025-03-12
dot icon27/01/2025
Confirmation statement made on 2025-01-27 with updates
dot icon06/01/2025
Statement of capital following an allotment of shares on 2024-12-13
dot icon21/06/2024
Registration of charge 079272540012, created on 2024-06-17
dot icon04/06/2024
Total exemption full accounts made up to 2023-12-31
dot icon13/05/2024
Cessation of Melvyn Morris as a person with significant control on 2024-01-31
dot icon13/05/2024
Notification of a person with significant control statement
dot icon01/04/2024
Registration of charge 079272540011, created on 2024-03-26
dot icon21/02/2024
Statement of capital following an allotment of shares on 2024-01-31
dot icon14/02/2024
Confirmation statement made on 2024-01-27 with updates
dot icon08/11/2023
Second filing of a statement of capital following an allotment of shares on 2023-09-29
dot icon18/10/2023
Registration of charge 079272540010, created on 2023-10-10
dot icon06/10/2023
Statement of capital following an allotment of shares on 2023-09-29
dot icon03/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon04/09/2023
Registration of charge 079272540009, created on 2023-08-30
dot icon30/05/2023
Secretary's details changed for Complete Secretarial Solutions Ltd on 2023-05-30
dot icon27/05/2023
Memorandum and Articles of Association
dot icon27/05/2023
Resolutions
dot icon22/05/2023
Resolutions
dot icon15/05/2023
Registration of charge 079272540007, created on 2023-05-10
dot icon15/05/2023
Registration of charge 079272540008, created on 2023-05-10
dot icon28/04/2023
Director's details changed for Carlos Serra Cardenas on 2023-04-20
dot icon28/04/2023
Director's details changed for Francisco Javier Buron Fernandez on 2023-04-20
dot icon28/04/2023
Director's details changed for Mr Christopher John Underhill on 2023-04-20
dot icon28/04/2023
Director's details changed for Alfredo Artiles Larralde on 2023-04-20
dot icon27/01/2023
Confirmation statement made on 2023-01-27 with no updates
dot icon05/10/2022
Resolutions
dot icon16/09/2022
Resolutions
dot icon13/05/2022
Total exemption full accounts made up to 2021-12-31
dot icon01/04/2022
Statement of capital following an allotment of shares on 2021-12-16
dot icon21/03/2022
Statement of capital following an allotment of shares on 2021-12-16
dot icon21/03/2022
Confirmation statement made on 2022-01-27 with updates
dot icon23/02/2022
Previous accounting period shortened from 2022-04-30 to 2021-12-31
dot icon30/12/2021
Memorandum and Articles of Association
dot icon30/12/2021
Resolutions
dot icon23/12/2021
Particulars of variation of rights attached to shares
dot icon23/12/2021
Change of share class name or designation
dot icon20/12/2021
Registration of charge 079272540006, created on 2021-12-16
dot icon28/09/2021
Amended total exemption full accounts made up to 2020-12-31
dot icon22/09/2021
Total exemption full accounts made up to 2021-04-30
dot icon22/09/2021
Previous accounting period shortened from 2021-12-31 to 2021-04-30
dot icon07/04/2021
Confirmation statement made on 2021-01-27 with no updates
dot icon24/02/2021
Total exemption full accounts made up to 2020-12-31
dot icon24/02/2021
Previous accounting period shortened from 2021-08-31 to 2020-12-31
dot icon19/11/2020
Registered office address changed from , 10 Devonshire Square, London, EC2M 4YP, England to Kemp House 152 - 160 City Road London EC1V 2NX on 2020-11-19
dot icon06/10/2020
Total exemption full accounts made up to 2020-08-31
dot icon05/10/2020
Previous accounting period shortened from 2021-04-30 to 2020-08-31
dot icon18/06/2020
Total exemption full accounts made up to 2020-04-30
dot icon28/05/2020
Previous accounting period shortened from 2020-12-31 to 2020-04-30
dot icon11/03/2020
Confirmation statement made on 2020-01-27 with no updates
dot icon06/03/2020
Director's details changed for Javier Buron Fernandez on 2020-03-06
dot icon04/03/2020
Total exemption full accounts made up to 2019-12-31
dot icon03/03/2020
Director's details changed for Javier Buron Fernandez on 2020-03-03
dot icon03/03/2020
Director's details changed for Javier Buron Fernandez on 2020-03-03
dot icon03/03/2020
Director's details changed for Carlos Serra Cadenas on 2020-03-03
dot icon12/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon28/02/2019
Confirmation statement made on 2019-01-27 with no updates
dot icon17/01/2019
Registered office address changed from , 81 Rivington Street, London, EC2A 3AY, England to Kemp House 152 - 160 City Road London EC1V 2NX on 2019-01-17
dot icon23/08/2018
Termination of appointment of Melvyn Morris as a director on 2018-08-20
dot icon07/06/2018
Registration of charge 079272540005, created on 2018-05-24
dot icon02/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon13/02/2018
Confirmation statement made on 2018-01-27 with no updates
dot icon23/01/2018
Registered office address changed from , 114-116 Curtain Road, London, EC2A 3AH, England to Kemp House 152 - 160 City Road London EC1V 2NX on 2018-01-23
dot icon05/01/2018
Registration of charge 079272540004, created on 2017-12-21
dot icon02/01/2018
Termination of appointment of Stephen Digby Bullock as a director on 2017-12-21
dot icon13/11/2017
Resolutions
dot icon07/11/2017
Resolutions
dot icon03/11/2017
Registration of charge 079272540003, created on 2017-10-20
dot icon01/11/2017
Satisfaction of charge 079272540001 in full
dot icon01/11/2017
Registration of charge 079272540002, created on 2017-10-20
dot icon30/05/2017
Group of companies' accounts made up to 2016-12-31
dot icon09/02/2017
Confirmation statement made on 2017-01-27 with updates
dot icon13/12/2016
Second filing of a statement of capital following an allotment of shares on 2016-10-12
dot icon17/11/2016
Statement of capital following an allotment of shares on 2016-11-01
dot icon16/11/2016
Registered office address changed from , 22 Upper Ground, 4th Floor, London, SE1 9PD, England to Kemp House 152 - 160 City Road London EC1V 2NX on 2016-11-16
dot icon28/10/2016
Appointment of Mr Melvyn Morris as a director on 2016-10-14
dot icon28/10/2016
Appointment of Carlos Serra Cadenas as a director on 2016-10-14
dot icon27/10/2016
Appointment of Mr Christopher John Underhill as a director on 2016-10-14
dot icon26/10/2016
Registration of charge 079272540001, created on 2016-10-12
dot icon13/10/2016
Statement by Directors
dot icon13/10/2016
Statement of capital on 2016-10-13
dot icon13/10/2016
Solvency Statement dated 13/10/16
dot icon13/10/2016
Resolutions
dot icon23/06/2016
Group of companies' accounts made up to 2015-12-31
dot icon04/03/2016
Certificate of change of name
dot icon11/02/2016
Annual return made up to 2016-01-27 with full list of shareholders
dot icon01/02/2016
Termination of appointment of Ohs Secretaries Limited as a secretary on 2016-01-08
dot icon01/02/2016
Appointment of Complete Secretarial Solutions Ltd as a secretary on 2016-01-08
dot icon01/02/2016
Registered office address changed from , 9th Floor, 107 Cheapside, London, EC2V 6DN to Kemp House 152 - 160 City Road London EC1V 2NX on 2016-02-01
dot icon04/01/2016
Termination of appointment of Christopher John Underhill as a director on 2015-12-31
dot icon07/09/2015
Group of companies' accounts made up to 2014-12-31
dot icon15/05/2015
Statement of capital following an allotment of shares on 2015-03-17
dot icon14/05/2015
Second filing of SH01 previously delivered to Companies House
dot icon23/04/2015
Annual return made up to 2015-01-27 with full list of shareholders
dot icon09/04/2015
Resolutions
dot icon02/04/2015
Auditor's resignation
dot icon31/03/2015
Auditor's resignation
dot icon10/02/2015
Statement of capital following an allotment of shares on 2014-12-02
dot icon10/02/2015
Statement of capital following an allotment of shares on 2014-08-19
dot icon10/02/2015
Resolutions
dot icon15/12/2014
Accounts for a small company made up to 2013-12-31
dot icon01/04/2014
Statement of capital following an allotment of shares on 2014-03-25
dot icon01/04/2014
Statement of capital following an allotment of shares on 2014-03-25
dot icon01/04/2014
Statement of capital following an allotment of shares on 2014-03-25
dot icon01/04/2014
Statement of capital following an allotment of shares on 2014-03-25
dot icon01/04/2014
Statement of capital following an allotment of shares on 2014-03-25
dot icon25/02/2014
Annual return made up to 2014-01-27 with full list of shareholders
dot icon20/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon21/08/2013
Statement of capital following an allotment of shares on 2013-06-05
dot icon19/07/2013
Statement of capital following an allotment of shares on 2013-06-05
dot icon02/07/2013
Termination of appointment of Luis Fabriguez as a director
dot icon19/06/2013
Resolutions
dot icon19/06/2013
Change of share class name or designation
dot icon26/02/2013
Annual return made up to 2013-01-27 with full list of shareholders
dot icon25/02/2013
Director's details changed for Luis Pablo Pardo Fabriguez on 2012-10-25
dot icon25/02/2013
Director's details changed for Francisco Javier Burón Fernandez on 2012-10-25
dot icon25/02/2013
Director's details changed for Mr Stephen Digby Bullock on 2012-10-24
dot icon10/12/2012
Statement of capital following an allotment of shares on 2012-10-23
dot icon10/12/2012
Resolutions
dot icon05/11/2012
Appointment of Stephen Digby Bullock as a director
dot icon05/11/2012
Appointment of Christopher John Underhill as a director
dot icon18/09/2012
Second filing of AP01 previously delivered to Companies House
dot icon18/09/2012
Second filing of AP01 previously delivered to Companies House
dot icon26/07/2012
Second filing of SH01 previously delivered to Companies House
dot icon12/07/2012
Statement of capital following an allotment of shares on 2012-04-20
dot icon12/07/2012
Statement of capital following an allotment of shares on 2012-04-19
dot icon12/07/2012
Sub-division of shares on 2012-04-19
dot icon12/07/2012
Appointment of Javier Buron Fernandez as a director
dot icon12/07/2012
Appointment of Alfredo Artiles Larralde as a director
dot icon12/07/2012
Statement of capital following an allotment of shares on 2012-04-20
dot icon12/07/2012
Statement of capital following an allotment of shares on 2012-04-19
dot icon12/07/2012
Appointment of Alfredo Artiles Larralde as a director
dot icon12/07/2012
Appointment of Francisco Javier Burón Fernandez as a director
dot icon12/07/2012
Current accounting period shortened from 2013-01-31 to 2012-12-31
dot icon15/05/2012
Resolutions
dot icon15/05/2012
Resolutions
dot icon27/01/2012
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

5
2022
change arrow icon-56.26 % *

* during past year

Cash in Bank

£219,319.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
27/01/2027
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
4
6.13M
-
0.00
501.45K
-
2022
5
6.56M
-
0.00
219.32K
-
2022
5
6.56M
-
0.00
219.32K
-

Employees

2022

Employees

5 Ascended25 % *

Net Assets(GBP)

6.56M £Ascended7.11 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

219.32K £Descended-56.26 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
OHS SECRETARIES LIMITED
Corporate Secretary
27/01/2012 - 08/01/2016
194
Morris, Melvyn
Director
14/10/2016 - 20/08/2018
50
COMPLETE SECRETARIAL SOLUTIONS LTD
Corporate Secretary
08/01/2016 - Present
13
Bullock, Stephen Digby
Director
23/10/2012 - 21/12/2017
15
Underhill, Christopher John
Director
23/10/2012 - 31/12/2015
27

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About AUDIENSE LIMITED

AUDIENSE LIMITED is an(a) Active company incorporated on 27/01/2012 with the registered office located at Kemp House, 152 - 160 City Road, London EC1V 2NX. There are currently 5 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of AUDIENSE LIMITED?

toggle

AUDIENSE LIMITED is currently Active. It was registered on 27/01/2012 .

Where is AUDIENSE LIMITED located?

toggle

AUDIENSE LIMITED is registered at Kemp House, 152 - 160 City Road, London EC1V 2NX.

What does AUDIENSE LIMITED do?

toggle

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

How many employees does AUDIENSE LIMITED have?

toggle

AUDIENSE LIMITED had 5 employees in 2022.

What is the latest filing for AUDIENSE LIMITED?

toggle

The latest filing was on 11/02/2026: Confirmation statement made on 2026-01-27 with updates.