AUDIOMOB LTD

Register to unlock more data on OkredoRegister

AUDIOMOB LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11944173

Incorporation date

12/04/2019

Size

Total Exemption Full

Contacts

Registered address

Registered address

71-75 Shelton Street, Covent Garden, London WC2H 9JQCopy
copy info iconCopy
See on map
Latest events (Record since 12/04/2019)
dot icon24/03/2026
Statement of capital following an allotment of shares on 2026-03-19
dot icon23/12/2025
Statement of capital following an allotment of shares on 2025-12-15
dot icon21/12/2025
Resolutions
dot icon20/12/2025
Statement of capital following an allotment of shares on 2025-11-14
dot icon01/12/2025
Resolutions
dot icon23/07/2025
Confirmation statement made on 2025-07-09 with no updates
dot icon05/06/2025
Total exemption full accounts made up to 2024-12-31
dot icon28/05/2025
Registration of charge 119441730004, created on 2025-05-28
dot icon27/02/2025
Change of details for Mr Christian Louis Oliver Charles Facey as a person with significant control on 2025-02-26
dot icon26/02/2025
Change of details for Mr Christian Louis Oliver Charles Facey as a person with significant control on 2025-02-26
dot icon26/02/2025
Director's details changed for Mr Christian Louis Oliver Charles Facey on 2025-02-26
dot icon26/02/2025
Director's details changed for Mr Michael Koon Wah Cheung on 2025-02-26
dot icon26/02/2025
Director's details changed for Mr Wilfrid Vincent Obeng-Boakye on 2025-02-26
dot icon26/02/2025
Registered office address changed from 203 Meade House 41 Lyell Street London E14 0RP England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2025-02-26
dot icon26/02/2025
Director's details changed for Mr Christian Louis Oliver Charles Facey on 2025-02-26
dot icon26/02/2025
Director's details changed for Mr Wilfrid Vincent Obeng-Boakye on 2025-02-26
dot icon26/02/2025
Secretary's details changed for Mr Christian Louis Oliver Charles Facey on 2025-02-26
dot icon03/02/2025
Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 203 Meade House 41 Lyell Street London E14 0RP on 2025-02-03
dot icon31/01/2025
Director's details changed for Mr Christian Louis Oliver Charles Facey on 2025-01-31
dot icon31/01/2025
Change of details for Mr Christian Louis Oliver Charles Facey as a person with significant control on 2025-01-31
dot icon29/01/2025
Registration of charge 119441730003, created on 2025-01-27
dot icon21/01/2025
Satisfaction of charge 119441730001 in full
dot icon21/12/2024
Satisfaction of charge 119441730002 in full
dot icon04/09/2024
Registration of charge 119441730002, created on 2024-09-02
dot icon14/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon09/07/2024
Confirmation statement made on 2024-07-09 with updates
dot icon20/06/2024
Previous accounting period extended from 2023-10-31 to 2023-12-31
dot icon02/03/2024
Amended total exemption full accounts made up to 2022-10-31
dot icon14/02/2024
Confirmation statement made on 2024-02-14 with updates
dot icon09/02/2024
Confirmation statement made on 2024-02-08 with no updates
dot icon02/11/2023
Memorandum and Articles of Association
dot icon02/11/2023
Resolutions
dot icon02/11/2023
Change of share class name or designation
dot icon02/11/2023
Particulars of variation of rights attached to shares
dot icon17/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon08/02/2023
Second filing of Confirmation Statement dated 2022-11-14
dot icon08/02/2023
Confirmation statement made on 2023-02-08 with updates
dot icon14/01/2023
Resolutions
dot icon14/01/2023
Resolutions
dot icon05/01/2023
Statement of capital following an allotment of shares on 2022-11-09
dot icon05/01/2023
Statement of capital following an allotment of shares on 2022-12-22
dot icon05/01/2023
Statement of capital following an allotment of shares on 2022-12-29
dot icon15/12/2022
Confirmation statement made on 2022-11-14 with updates
dot icon14/11/2022
Resolutions
dot icon26/07/2022
Micro company accounts made up to 2021-10-31
dot icon01/04/2022
Second filing of Confirmation Statement dated 2020-11-14
dot icon10/03/2022
Second filing of a statement of capital following an allotment of shares on 2020-11-10
dot icon08/03/2022
Statement of capital following an allotment of shares on 2020-10-30
dot icon08/03/2022
Statement of capital following an allotment of shares on 2020-06-30
dot icon08/03/2022
Statement of capital following an allotment of shares on 2019-12-20
dot icon08/02/2022
Appointment of Mr Michael Koon Wah Cheung as a director on 2022-01-27
dot icon08/02/2022
Termination of appointment of Archibald Ian Harry Stonehill as a director on 2022-01-27
dot icon05/01/2022
Sale or transfer of treasury shares. Treasury capital:
dot icon04/01/2022
Particulars of variation of rights attached to shares
dot icon04/01/2022
Resolutions
dot icon04/01/2022
Change of share class name or designation
dot icon02/01/2022
Sub-division of shares on 2019-08-09
dot icon20/12/2021
Memorandum and Articles of Association
dot icon16/12/2021
Second filing of a statement of capital following an allotment of shares on 2019-08-09
dot icon14/12/2021
Change of share class name or designation
dot icon14/12/2021
Appointment of Mr Archibald Ian Harry Stonehill as a director on 2021-11-16
dot icon14/12/2021
Termination of appointment of Gina King as a director on 2021-11-16
dot icon14/12/2021
Change of details for Mr Christian Louis Oliver Charles Facey as a person with significant control on 2021-11-16
dot icon13/12/2021
Particulars of variation of rights attached to shares
dot icon10/12/2021
Statement of capital following an allotment of shares on 2021-11-16
dot icon10/12/2021
Confirmation statement made on 2021-11-14 with updates
dot icon24/11/2021
Resolutions
dot icon16/11/2021
Registration of charge 119441730001, created on 2021-11-01
dot icon05/07/2021
Micro company accounts made up to 2020-10-31
dot icon02/03/2021
Purchase of own shares. Shares purchased into treasury:
dot icon19/02/2021
Purchase of own shares.
dot icon08/02/2021
Sub-division of shares on 2021-02-05
dot icon11/01/2021
Resolutions
dot icon11/01/2021
Memorandum and Articles of Association
dot icon02/01/2021
Statement of capital following an allotment of shares on 2020-11-10
dot icon31/12/2020
Statement of capital following an allotment of shares on 2020-12-17
dot icon16/12/2020
Confirmation statement made on 2020-11-14 with updates
dot icon16/12/2020
Appointment of Ms Gina King as a director on 2020-10-05
dot icon16/12/2020
Termination of appointment of Mawuli Kwesi Eklenam Ladzekpo as a director on 2020-10-05
dot icon07/08/2020
Micro company accounts made up to 2019-10-31
dot icon22/07/2020
Previous accounting period shortened from 2020-04-30 to 2019-10-31
dot icon21/07/2020
Statement of capital following an allotment of shares on 2020-05-29
dot icon31/01/2020
Appointment of Mr Mawuli Kwesi Eklenam Ladzekpo as a director on 2019-12-19
dot icon19/11/2019
Confirmation statement made on 2019-11-14 with updates
dot icon08/09/2019
Confirmation statement made on 2019-09-08 with updates
dot icon08/09/2019
Statement of capital following an allotment of shares on 2019-08-09
dot icon25/08/2019
Appointment of Mr Christian Louis Oliver Charles Facey as a secretary on 2019-08-24
dot icon14/08/2019
Appointment of Mr Wilfrid Obeng-Boakye as a director on 2019-08-14
dot icon30/07/2019
Resolutions
dot icon12/04/2019
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon35 *

* during past year

Number of employees

44
2022
change arrow icon0 % *

* during past year

Cash in Bank

£5,202,805.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
09/07/2026
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
9
348.71K
-
0.00
-
-
2022
44
5.68M
-
0.00
5.20M
-
2022
44
5.68M
-
0.00
5.20M
-

Employees

2022

Employees

44 Ascended389 % *

Net Assets(GBP)

5.68M £Ascended1.53K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

5.20M £Ascended- *

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
Ladzekpo, Mawuli Kwesi Eklenam
Director
19/12/2019 - 05/10/2020
7
Cheung, Michael Koon Wah
Director
27/01/2022 - Present
6
Mr Christian Louis Oliver Charles Facey
Director
12/04/2019 - Present
-
Obeng-Boakye, Wilfrid Vincent
Director
14/08/2019 - Present
2
Stonehill, Archibald Ian Harry
Director
16/11/2021 - 27/01/2022
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

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

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About AUDIOMOB LTD

AUDIOMOB LTD is an(a) Active company incorporated on 12/04/2019 with the registered office located at 71-75 Shelton Street, Covent Garden, London WC2H 9JQ. There are currently 4 active directors according to the latest confirmation statement. Number of employees 44 according to last financial statements.

Frequently Asked Questions

What is the current status of AUDIOMOB LTD?

toggle

AUDIOMOB LTD is currently Active. It was registered on 12/04/2019 .

Where is AUDIOMOB LTD located?

toggle

AUDIOMOB LTD is registered at 71-75 Shelton Street, Covent Garden, London WC2H 9JQ.

What does AUDIOMOB LTD do?

toggle

AUDIOMOB LTD operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

How many employees does AUDIOMOB LTD have?

toggle

AUDIOMOB LTD had 44 employees in 2022.

What is the latest filing for AUDIOMOB LTD?

toggle

The latest filing was on 24/03/2026: Statement of capital following an allotment of shares on 2026-03-19.