AUDIO DESIGN LIMITED

Register to unlock more data on OkredoRegister

AUDIO DESIGN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03129856

Incorporation date

23/11/1995

Size

Micro Entity

Contacts

Registered address

Registered address

Lyndale Burnt Common Lane, Ripley, Woking, Surrey GU23 6HDCopy
copy info iconCopy
See on map
Latest events (Record since 23/11/1995)
dot icon24/11/2025
Confirmation statement made on 2025-11-11 with updates
dot icon22/06/2025
Micro company accounts made up to 2025-03-31
dot icon11/11/2024
Confirmation statement made on 2024-11-11 with no updates
dot icon12/07/2024
Total exemption full accounts made up to 2024-03-31
dot icon29/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon15/11/2023
Confirmation statement made on 2023-11-11 with no updates
dot icon29/11/2022
Cessation of Emanuele Loggia as a person with significant control on 2022-11-29
dot icon29/11/2022
Notification of Emanuele Loggia as a person with significant control on 2022-11-29
dot icon29/11/2022
Confirmation statement made on 2022-11-11 with no updates
dot icon13/07/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon11/11/2021
Confirmation statement made on 2021-11-11 with no updates
dot icon07/06/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon16/11/2020
Confirmation statement made on 2020-11-11 with no updates
dot icon27/06/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon11/11/2019
Confirmation statement made on 2019-11-11 with no updates
dot icon20/06/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon12/11/2018
Confirmation statement made on 2018-11-11 with no updates
dot icon06/07/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon30/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon13/11/2017
Confirmation statement made on 2017-11-11 with no updates
dot icon11/11/2016
Confirmation statement made on 2016-11-11 with updates
dot icon11/11/2016
Appointment of Mrs Suzanne Loggia as a director on 2016-11-01
dot icon28/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon05/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon23/11/2015
Annual return made up to 2015-11-23 with full list of shareholders
dot icon25/11/2014
Annual return made up to 2014-11-23 with full list of shareholders
dot icon27/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon28/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon25/11/2013
Annual return made up to 2013-11-23 with full list of shareholders
dot icon14/01/2013
Annual return made up to 2012-11-23 with full list of shareholders
dot icon27/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon25/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon25/11/2011
Annual return made up to 2011-11-23 with full list of shareholders
dot icon02/02/2011
Annual return made up to 2010-11-23 with full list of shareholders
dot icon30/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon01/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon06/01/2010
Annual return made up to 2009-11-23 with full list of shareholders
dot icon05/01/2010
Director's details changed for Mr Emanuele Loggia on 2009-11-20
dot icon05/01/2010
Registered office address changed from 59 Surbiton Road Kingston upon Thames Surrey KT1 2HG on 2010-01-05
dot icon12/11/2009
Annual return made up to 2008-11-23 with full list of shareholders
dot icon02/03/2009
Total exemption small company accounts made up to 2008-03-31
dot icon27/11/2007
Return made up to 23/11/07; full list of members
dot icon27/11/2007
Director's particulars changed
dot icon27/11/2007
Secretary's particulars changed
dot icon25/04/2007
Accounts for a dormant company made up to 2007-03-31
dot icon20/04/2007
Accounting reference date extended from 31/12/06 to 31/03/07
dot icon11/03/2007
New secretary appointed
dot icon11/03/2007
Secretary resigned
dot icon01/02/2007
Return made up to 23/11/06; full list of members
dot icon23/02/2006
Accounts for a dormant company made up to 2005-12-31
dot icon09/11/2005
Accounts for a dormant company made up to 2004-12-31
dot icon29/03/2005
Return made up to 23/11/04; full list of members
dot icon04/10/2004
Accounts for a dormant company made up to 2003-12-31
dot icon25/11/2003
Return made up to 23/11/03; full list of members
dot icon06/10/2003
Accounts for a dormant company made up to 2002-12-31
dot icon21/11/2002
Return made up to 23/11/02; full list of members
dot icon20/06/2002
Accounts for a dormant company made up to 2001-12-31
dot icon21/11/2001
Return made up to 23/11/01; full list of members
dot icon30/04/2001
Accounts for a dormant company made up to 2000-12-31
dot icon21/12/2000
Return made up to 23/11/00; full list of members
dot icon08/03/2000
Full accounts made up to 1999-12-31
dot icon26/11/1999
Return made up to 23/11/99; full list of members
dot icon26/11/1999
Secretary's particulars changed
dot icon18/03/1999
Full accounts made up to 1998-12-31
dot icon25/11/1998
Return made up to 23/11/98; no change of members
dot icon15/01/1998
Full accounts made up to 1997-12-31
dot icon02/12/1997
Return made up to 23/11/97; no change of members
dot icon21/03/1997
Full accounts made up to 1996-12-31
dot icon20/12/1996
Return made up to 23/11/96; full list of members
dot icon11/11/1996
Ad 23/11/95--------- £ si 98@1=98 £ ic 2/100
dot icon12/07/1996
Accounting reference date notified as 31/12
dot icon01/12/1995
New secretary appointed
dot icon01/12/1995
Director resigned
dot icon01/12/1995
Secretary resigned;director resigned
dot icon01/12/1995
New director appointed
dot icon01/12/1995
Registered office changed on 01/12/95 from: 50 lincolns inn fields london WC2A 3PF
dot icon23/11/1995
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon+0.96 % *

* during past year

Cash in Bank

£5,797.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
11/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
532.00
-
0.00
3.00K
-
2022
2
1.76K
-
0.00
5.74K
-
2023
2
7.23K
-
0.00
5.80K
-
2023
2
7.23K
-
0.00
5.80K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

7.23K £Ascended311.72 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

5.80K £Ascended0.96 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dwyer, Daniel John
Nominee Director
22/11/1995 - 22/11/1995
2379
Doyle, Betty June
Nominee Director
22/11/1995 - 22/11/1995
1756
Dwyer, Daniel John
Nominee Secretary
22/11/1995 - 22/11/1995
1327
Mrs Suzanne Loggia
Director
01/11/2016 - Present
-
Loggia, Suzanne
Secretary
31/01/2007 - Present
-

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+
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 AUDIO DESIGN LIMITED

AUDIO DESIGN LIMITED is an(a) Active company incorporated on 23/11/1995 with the registered office located at Lyndale Burnt Common Lane, Ripley, Woking, Surrey GU23 6HD. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of AUDIO DESIGN LIMITED?

toggle

AUDIO DESIGN LIMITED is currently Active. It was registered on 23/11/1995 .

Where is AUDIO DESIGN LIMITED located?

toggle

AUDIO DESIGN LIMITED is registered at Lyndale Burnt Common Lane, Ripley, Woking, Surrey GU23 6HD.

What does AUDIO DESIGN LIMITED do?

toggle

AUDIO DESIGN LIMITED operates in the Other retail sale not in stores stalls or markets (47.99 - SIC 2007) sector.

How many employees does AUDIO DESIGN LIMITED have?

toggle

AUDIO DESIGN LIMITED had 2 employees in 2023.

What is the latest filing for AUDIO DESIGN LIMITED?

toggle

The latest filing was on 24/11/2025: Confirmation statement made on 2025-11-11 with updates.