AUDIO-TECHNICA LIMITED

Register to unlock more data on OkredoRegister

AUDIO-TECHNICA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01385176

Incorporation date

22/08/1978

Size

Full

Contacts

Registered address

Registered address

Technica House Unit 5, Millennium Way, Leeds LS11 5ALCopy
copy info iconCopy
See on map
Latest events (Record since 22/08/1978)
dot icon04/02/2026
Cessation of Audio-Technica Europe Holding Bv as a person with significant control on 2023-05-23
dot icon29/12/2025
Registration of charge 013851760004, created on 2025-12-22
dot icon01/12/2025
Director's details changed for Mr Robert Morgan-Males on 2025-12-01
dot icon01/12/2025
Confirmation statement made on 2025-12-01 with no updates
dot icon18/08/2025
Full accounts made up to 2025-03-31
dot icon29/07/2025
Appointment of Mr Yuki Otomo as a director on 2025-07-28
dot icon25/06/2025
Termination of appointment of Shinji Horibe as a director on 2025-06-13
dot icon02/12/2024
Confirmation statement made on 2024-12-01 with no updates
dot icon16/08/2024
Full accounts made up to 2024-03-31
dot icon04/12/2023
Confirmation statement made on 2023-12-01 with no updates
dot icon18/08/2023
Full accounts made up to 2023-03-31
dot icon05/06/2023
Notification of Kazuo Matsushita as a person with significant control on 2023-05-23
dot icon01/12/2022
Confirmation statement made on 2022-12-01 with no updates
dot icon12/09/2022
Full accounts made up to 2022-03-31
dot icon01/12/2021
Confirmation statement made on 2021-12-01 with no updates
dot icon24/08/2021
Full accounts made up to 2021-03-31
dot icon01/12/2020
Confirmation statement made on 2020-12-01 with no updates
dot icon04/09/2020
Full accounts made up to 2020-03-31
dot icon02/12/2019
Confirmation statement made on 2019-12-01 with no updates
dot icon10/10/2019
Termination of appointment of Philip James Cajka as a director on 2019-09-10
dot icon07/08/2019
Full accounts made up to 2019-03-31
dot icon04/12/2018
Confirmation statement made on 2018-12-01 with no updates
dot icon27/07/2018
Full accounts made up to 2018-03-31
dot icon11/07/2018
Appointment of Mr Kotaro Narihara as a director on 2018-07-11
dot icon11/07/2018
Termination of appointment of Richard Garrido as a director on 2018-07-11
dot icon04/12/2017
Confirmation statement made on 2017-12-01 with no updates
dot icon15/08/2017
Full accounts made up to 2017-03-31
dot icon14/12/2016
Confirmation statement made on 2016-12-01 with updates
dot icon12/08/2016
Full accounts made up to 2016-03-31
dot icon22/01/2016
Statement of capital following an allotment of shares on 2015-12-22
dot icon21/01/2016
Resolutions
dot icon01/12/2015
Annual return made up to 2015-12-01 with full list of shareholders
dot icon18/08/2015
Appointment of Mr Robert Morgan-Males as a director on 2015-08-01
dot icon29/07/2015
Full accounts made up to 2015-03-31
dot icon12/01/2015
Annual return made up to 2014-12-01 with full list of shareholders
dot icon10/10/2014
Director's details changed for Mr Kazuo Matsushita on 2014-10-10
dot icon28/08/2014
Full accounts made up to 2014-03-31
dot icon03/12/2013
Annual return made up to 2013-12-01 with full list of shareholders
dot icon29/07/2013
Full accounts made up to 2013-03-31
dot icon05/12/2012
Annual return made up to 2012-12-01 with full list of shareholders
dot icon16/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon10/10/2012
Particulars of a mortgage or charge / charge no: 3
dot icon02/08/2012
Full accounts made up to 2012-03-31
dot icon17/01/2012
Annual return made up to 2011-12-01 with full list of shareholders
dot icon04/08/2011
Full accounts made up to 2011-03-31
dot icon02/08/2011
Appointment of Mr Shinji Horibe as a director
dot icon25/07/2011
Registered office address changed from , Unit 2 Royal London Industrial, Estate Old Lane, Beeston, LS11 8AG on 2011-07-25
dot icon24/07/2011
Termination of appointment of Mitsuyoshi Shimizu as a director
dot icon24/07/2011
Termination of appointment of Fumio Kamimura as a director
dot icon07/12/2010
Annual return made up to 2010-12-01 with full list of shareholders
dot icon02/08/2010
Director's details changed for Mr Adrian John Rooke on 2010-08-02
dot icon02/08/2010
Secretary's details changed for Mr Adrian John Rooke on 2010-08-02
dot icon02/08/2010
Director's details changed for Mr Richard Garrido on 2010-01-01
dot icon06/07/2010
Full accounts made up to 2010-03-31
dot icon30/12/2009
Annual return made up to 2009-12-01 with full list of shareholders
dot icon30/12/2009
Director's details changed for Mr Philip James Cajka on 2009-12-01
dot icon30/12/2009
Director's details changed for Mr Adrian John Rooke on 2009-12-01
dot icon30/12/2009
Director's details changed for Mr Kazuo Matsushita on 2009-12-01
dot icon30/12/2009
Director's details changed for Mitsuyoshi Shimizu on 2009-12-01
dot icon30/12/2009
Director's details changed for Mr Richard Garrido on 2009-12-01
dot icon30/12/2009
Director's details changed for Fumio Kamimura on 2009-12-01
dot icon30/06/2009
Full accounts made up to 2009-03-31
dot icon02/12/2008
Return made up to 01/12/08; full list of members
dot icon28/07/2008
Director appointed fumio kamimura
dot icon28/07/2008
Director appointed mitsuyoshi shimizu
dot icon11/07/2008
Full accounts made up to 2008-03-31
dot icon01/07/2008
Appointment terminated director toshiyuki hatakenaka
dot icon01/07/2008
Appointment terminated director shigeru uzawa
dot icon07/01/2008
Return made up to 01/12/07; full list of members
dot icon28/06/2007
Full accounts made up to 2007-03-31
dot icon13/03/2007
Director resigned
dot icon10/03/2007
Director resigned
dot icon11/12/2006
Return made up to 01/12/06; full list of members
dot icon11/12/2006
Director's particulars changed
dot icon08/12/2006
Director resigned
dot icon21/07/2006
Full accounts made up to 2006-03-31
dot icon15/03/2006
New director appointed
dot icon08/02/2006
Return made up to 01/12/05; full list of members
dot icon31/10/2005
Director resigned
dot icon08/07/2005
Full accounts made up to 2005-03-31
dot icon08/03/2005
Particulars of mortgage/charge
dot icon09/02/2005
Director resigned
dot icon16/12/2004
Return made up to 01/12/04; full list of members
dot icon19/11/2004
New director appointed
dot icon17/11/2004
New director appointed
dot icon09/11/2004
New director appointed
dot icon09/11/2004
New director appointed
dot icon29/06/2004
Full accounts made up to 2004-03-31
dot icon20/01/2004
Secretary resigned
dot icon20/01/2004
New secretary appointed
dot icon10/12/2003
Return made up to 01/12/03; full list of members
dot icon02/12/2003
Director resigned
dot icon08/08/2003
Full accounts made up to 2003-03-31
dot icon08/06/2003
New secretary appointed
dot icon08/06/2003
Secretary resigned
dot icon07/02/2003
Return made up to 01/12/02; full list of members
dot icon07/02/2003
New secretary appointed
dot icon27/06/2002
Full accounts made up to 2002-03-31
dot icon27/12/2001
Return made up to 01/12/01; full list of members
dot icon20/06/2001
Full accounts made up to 2001-03-31
dot icon05/03/2001
New director appointed
dot icon21/01/2001
Return made up to 01/12/00; full list of members
dot icon16/08/2000
Full accounts made up to 2000-03-31
dot icon08/12/1999
Return made up to 01/12/99; full list of members
dot icon05/07/1999
New director appointed
dot icon23/06/1999
Full accounts made up to 1999-03-31
dot icon22/12/1998
Return made up to 01/12/98; full list of members
dot icon22/06/1998
Accounts for a small company made up to 1998-03-31
dot icon09/12/1997
Return made up to 01/12/97; no change of members
dot icon07/07/1997
Accounts for a small company made up to 1997-03-31
dot icon30/05/1997
Return made up to 01/12/96; full list of members
dot icon28/07/1996
Accounts for a small company made up to 1996-03-31
dot icon10/05/1996
Declaration of satisfaction of mortgage/charge
dot icon01/05/1996
Secretary resigned;director resigned
dot icon09/04/1996
New director appointed
dot icon28/03/1996
New secretary appointed
dot icon31/01/1996
Director resigned
dot icon08/01/1996
New director appointed
dot icon22/12/1995
New director appointed
dot icon22/12/1995
New director appointed
dot icon12/12/1995
Return made up to 01/12/95; change of members
dot icon05/07/1995
Accounts for a small company made up to 1995-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon15/12/1994
Return made up to 01/12/94; no change of members
dot icon27/06/1994
Accounts for a small company made up to 1994-03-31
dot icon18/05/1994
Particulars of mortgage/charge
dot icon12/01/1994
Return made up to 01/12/93; full list of members
dot icon05/07/1993
Accounts for a small company made up to 1993-03-31
dot icon29/06/1993
New director appointed
dot icon17/12/1992
Return made up to 01/12/92; no change of members
dot icon16/06/1992
Accounts for a small company made up to 1992-03-31
dot icon02/04/1992
Registered office changed on 02/04/92 from:\unit 11 lockwood close, leeds LS11 5UU
dot icon14/01/1992
Return made up to 18/12/91; full list of members
dot icon05/08/1991
Secretary resigned;new secretary appointed
dot icon05/08/1991
Director resigned;new director appointed
dot icon05/08/1991
Return made up to 18/12/90; no change of members
dot icon24/07/1991
Accounts for a small company made up to 1991-03-31
dot icon03/07/1990
Accounts for a small company made up to 1990-03-31
dot icon06/06/1990
Secretary resigned;new secretary appointed
dot icon01/02/1990
Accounts for a small company made up to 1989-03-31
dot icon01/02/1990
Return made up to 18/12/89; full list of members
dot icon01/09/1989
Secretary resigned;new secretary appointed
dot icon27/01/1989
Accounts for a small company made up to 1988-03-31
dot icon27/01/1989
Return made up to 16/12/88; full list of members
dot icon10/03/1988
Accounts for a small company made up to 1987-03-31
dot icon10/03/1988
Return made up to 15/12/87; full list of members
dot icon18/03/1987
Return made up to 15/12/86; full list of members
dot icon16/03/1987
Accounts for a small company made up to 1986-03-31
dot icon23/06/1986
Registered office changed on 23/06/86 from:\unit 6, seven road, hunslet trading estate, leeds 10
dot icon04/09/1985
Certificate of change of name
dot icon16/11/1978
Certificate of change of name
dot icon22/08/1978
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Morgan-Males, Robert
Director
01/08/2015 - Present
2
Rooke, Adrian John
Director
29/09/2004 - Present
1
Horibe, Shinji
Director
01/08/2011 - 13/06/2025
-
Otomo, Yuki
Director
28/07/2025 - Present
-
Narihara, Kotaro
Director
11/07/2018 - Present
-

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+
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-TECHNICA LIMITED

AUDIO-TECHNICA LIMITED is an(a) Active company incorporated on 22/08/1978 with the registered office located at Technica House Unit 5, Millennium Way, Leeds LS11 5AL. There are currently 4 active directors 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-TECHNICA LIMITED?

toggle

AUDIO-TECHNICA LIMITED is currently Active. It was registered on 22/08/1978 .

Where is AUDIO-TECHNICA LIMITED located?

toggle

AUDIO-TECHNICA LIMITED is registered at Technica House Unit 5, Millennium Way, Leeds LS11 5AL.

What does AUDIO-TECHNICA LIMITED do?

toggle

AUDIO-TECHNICA LIMITED operates in the Agents specialised in the sale of other particular products (46.18 - SIC 2007) sector.

What is the latest filing for AUDIO-TECHNICA LIMITED?

toggle

The latest filing was on 04/02/2026: Cessation of Audio-Technica Europe Holding Bv as a person with significant control on 2023-05-23.