AUDIO RELATED TECHNOLOGY LIMITED

Register to unlock more data on OkredoRegister

AUDIO RELATED TECHNOLOGY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03917465

Incorporation date

01/02/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Hillier Hopkins Llp First Floor, Radius House, 51 Clarendon Road, Watford, Hertfordshire WD17 1HPCopy
copy info iconCopy
See on map
Latest events (Record since 01/02/2000)
dot icon03/02/2026
Confirmation statement made on 2026-02-01 with no updates
dot icon26/11/2025
Total exemption full accounts made up to 2025-02-28
dot icon22/10/2025
Termination of appointment of Duncan Crimmins as a secretary on 2025-10-08
dot icon22/10/2025
Termination of appointment of Duncan Crimmins as a director on 2025-10-08
dot icon05/02/2025
Confirmation statement made on 2025-02-01 with no updates
dot icon30/09/2024
Total exemption full accounts made up to 2024-02-29
dot icon20/03/2024
Registered office address changed from Hardy House Northbridge Road Berkhamsted Hertfordshire HP4 1EF to C/O Hillier Hopkins Llp First Floor, Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP on 2024-03-20
dot icon23/02/2024
Total exemption full accounts made up to 2023-02-28
dot icon14/02/2024
Change of details for Mr Duncan Crimmins as a person with significant control on 2016-04-06
dot icon14/02/2024
Change of details for Mr Simon John Griffett as a person with significant control on 2016-04-06
dot icon14/02/2024
Confirmation statement made on 2024-02-01 with no updates
dot icon09/02/2023
Confirmation statement made on 2023-02-01 with no updates
dot icon09/01/2023
Total exemption full accounts made up to 2022-02-28
dot icon09/02/2022
Confirmation statement made on 2022-02-01 with no updates
dot icon28/09/2021
Total exemption full accounts made up to 2021-02-28
dot icon17/03/2021
Confirmation statement made on 2021-02-01 with no updates
dot icon16/12/2020
Total exemption full accounts made up to 2020-02-28
dot icon05/02/2020
Confirmation statement made on 2020-02-01 with no updates
dot icon28/10/2019
Total exemption full accounts made up to 2019-02-28
dot icon06/03/2019
Confirmation statement made on 2019-02-01 with no updates
dot icon31/10/2018
Total exemption full accounts made up to 2018-02-28
dot icon09/02/2018
Confirmation statement made on 2018-02-01 with no updates
dot icon29/09/2017
Total exemption full accounts made up to 2017-02-28
dot icon16/02/2017
Confirmation statement made on 2017-02-01 with updates
dot icon25/11/2016
Total exemption small company accounts made up to 2016-02-28
dot icon11/02/2016
Annual return made up to 2016-02-01 with full list of shareholders
dot icon17/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon19/03/2015
Annual return made up to 2015-02-01 with full list of shareholders
dot icon27/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon13/03/2014
Annual return made up to 2014-02-01 with full list of shareholders
dot icon06/06/2013
Total exemption small company accounts made up to 2013-02-28
dot icon20/03/2013
Annual return made up to 2013-02-01 with full list of shareholders
dot icon14/09/2012
Total exemption small company accounts made up to 2012-02-29
dot icon05/03/2012
Registered office address changed from 26 Lower Kings Road Berkhamsted Hertfordshire HP4 2AB on 2012-03-05
dot icon17/02/2012
Annual return made up to 2012-02-01 with full list of shareholders
dot icon22/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon18/02/2011
Annual return made up to 2011-02-01 with full list of shareholders
dot icon18/02/2011
Secretary's details changed for Duncan Crimmins on 2011-01-01
dot icon19/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon15/02/2010
Annual return made up to 2010-02-01 with full list of shareholders
dot icon15/02/2010
Director's details changed for Duncan Crimmins on 2010-01-01
dot icon15/02/2010
Director's details changed for Simon John Griffett on 2010-01-01
dot icon04/09/2009
Total exemption small company accounts made up to 2009-02-28
dot icon17/03/2009
Return made up to 01/02/09; full list of members
dot icon04/09/2008
Total exemption small company accounts made up to 2008-02-29
dot icon23/04/2008
Return made up to 01/02/08; full list of members
dot icon11/07/2007
Total exemption small company accounts made up to 2007-02-28
dot icon27/02/2007
Return made up to 01/02/07; full list of members
dot icon15/08/2006
Total exemption small company accounts made up to 2006-02-28
dot icon14/02/2006
Return made up to 01/02/06; full list of members
dot icon24/07/2005
Total exemption small company accounts made up to 2005-02-28
dot icon15/02/2005
Return made up to 01/02/05; full list of members
dot icon18/05/2004
Total exemption small company accounts made up to 2004-02-29
dot icon09/03/2004
Return made up to 01/02/04; full list of members
dot icon18/06/2003
Total exemption small company accounts made up to 2003-02-28
dot icon02/05/2003
Director resigned
dot icon17/04/2003
Certificate of change of name
dot icon08/03/2003
Return made up to 01/02/03; full list of members
dot icon07/08/2002
Total exemption small company accounts made up to 2002-02-28
dot icon08/02/2002
Return made up to 01/02/02; full list of members
dot icon15/05/2001
Accounts for a small company made up to 2001-02-28
dot icon24/04/2001
Ad 23/03/01--------- £ si 2@1=2 £ ic 100/102
dot icon01/03/2001
Return made up to 01/02/01; full list of members
dot icon20/03/2000
Particulars of mortgage/charge
dot icon07/03/2000
Ad 17/02/00--------- £ si 99@1=99 £ ic 1/100
dot icon28/02/2000
New director appointed
dot icon23/02/2000
New secretary appointed;new director appointed
dot icon08/02/2000
Secretary resigned
dot icon08/02/2000
Director resigned
dot icon08/02/2000
New director appointed
dot icon08/02/2000
Registered office changed on 08/02/00 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR
dot icon01/02/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-5 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
01/02/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
21.83K
-
0.00
78.17K
-
2022
5
23.52K
-
0.00
81.66K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Crimmins, Duncan
Director
01/02/2000 - 08/10/2025
2
Griffett, Simon John
Director
01/02/2000 - Present
1
Crimmins, Duncan
Secretary
01/02/2000 - 08/10/2025
-

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About AUDIO RELATED TECHNOLOGY LIMITED

AUDIO RELATED TECHNOLOGY LIMITED is an(a) Active company incorporated on 01/02/2000 with the registered office located at C/O Hillier Hopkins Llp First Floor, Radius House, 51 Clarendon Road, Watford, Hertfordshire WD17 1HP. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AUDIO RELATED TECHNOLOGY LIMITED?

toggle

AUDIO RELATED TECHNOLOGY LIMITED is currently Active. It was registered on 01/02/2000 .

Where is AUDIO RELATED TECHNOLOGY LIMITED located?

toggle

AUDIO RELATED TECHNOLOGY LIMITED is registered at C/O Hillier Hopkins Llp First Floor, Radius House, 51 Clarendon Road, Watford, Hertfordshire WD17 1HP.

What does AUDIO RELATED TECHNOLOGY LIMITED do?

toggle

AUDIO RELATED TECHNOLOGY LIMITED operates in the Repair of other equipment (33.19 - SIC 2007) sector.

What is the latest filing for AUDIO RELATED TECHNOLOGY LIMITED?

toggle

The latest filing was on 03/02/2026: Confirmation statement made on 2026-02-01 with no updates.