AUDIOTONIX HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

AUDIOTONIX HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12356142

Incorporation date

09/12/2019

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Unit 5, Silverglade Business Park, Leatherhead Road, Chessington, Surrey KT9 2QLCopy
copy info iconCopy
See on map
Latest events (Record since 09/12/2019)
dot icon23/12/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon23/12/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon23/12/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon23/12/2025
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon09/12/2025
Confirmation statement made on 2025-12-08 with no updates
dot icon09/12/2024
Confirmation statement made on 2024-12-08 with updates
dot icon26/11/2024
Group of companies' accounts made up to 2024-03-31
dot icon08/08/2024
Change of details for Aerosmith Bidco Limited as a person with significant control on 2024-07-26
dot icon07/08/2024
Notification of Aerosmith Bidco Limited as a person with significant control on 2024-07-23
dot icon06/08/2024
Withdrawal of a person with significant control statement on 2024-08-06
dot icon02/08/2024
Particulars of variation of rights attached to shares
dot icon31/07/2024
Resolutions
dot icon31/07/2024
Memorandum and Articles of Association
dot icon25/07/2024
Termination of appointment of Benjamin Maurice Frederick Witcher as a director on 2024-07-23
dot icon25/07/2024
Termination of appointment of Edward Oliver Henry Little as a director on 2024-07-23
dot icon25/07/2024
Termination of appointment of Olivier Christophe Personnaz as a director on 2024-07-23
dot icon25/07/2024
Termination of appointment of Francois De Mitry as a director on 2024-07-23
dot icon25/07/2024
Termination of appointment of Bruno Serge Leon Ladriere as a director on 2024-07-23
dot icon22/07/2024
Memorandum and Articles of Association
dot icon17/07/2024
Resolutions
dot icon17/07/2024
Particulars of variation of rights attached to shares
dot icon02/05/2024
Register inspection address has been changed to Azets 2nd Floor, Regis House 45 King William Street London EC4R 9AN
dot icon02/05/2024
Register(s) moved to registered inspection location Azets 2nd Floor, Regis House 45 King William Street London EC4R 9AN
dot icon10/02/2024
Group of companies' accounts made up to 2023-03-31
dot icon10/01/2024
Appointment of Mr Francois De Mitry as a director on 2023-12-21
dot icon10/01/2024
Termination of appointment of Stephane Epin as a director on 2023-12-21
dot icon13/12/2023
Director's details changed for Mr Stephane Epin on 2020-03-18
dot icon13/12/2023
Director's details changed for Mr Olivier Christophe Personnaz on 2021-09-01
dot icon12/12/2023
Confirmation statement made on 2023-12-08 with updates
dot icon08/12/2023
Director's details changed for Mr Nigel Beaumont on 2023-12-08
dot icon08/12/2023
Director's details changed for Miss Helen Mary Culleton on 2023-12-08
dot icon08/12/2023
Director's details changed for Mr Simon Richard Downing on 2023-12-08
dot icon08/12/2023
Director's details changed for Mr Stephane Epin on 2023-12-08
dot icon08/12/2023
Director's details changed for Mr James David Gordon on 2023-02-17
dot icon08/12/2023
Director's details changed for Mr Bruno Serge Leon Ladriere on 2023-02-17
dot icon08/12/2023
Director's details changed for Mr Olivier Christophe Personnaz on 2023-02-17
dot icon08/12/2023
Director's details changed for Mr Edward Oliver Henry Little on 2023-02-17
dot icon08/12/2023
Director's details changed for Mr Benjamin Maurice Frederick Witcher on 2023-02-17
dot icon26/06/2023
Statement of capital following an allotment of shares on 2023-05-31
dot icon22/05/2023
Statement of capital following an allotment of shares on 2023-05-05
dot icon15/03/2023
Termination of appointment of Michael Monique Van Cauwenberge as a director on 2023-02-28
dot icon16/02/2023
Registered office address changed from Unit 10 Silverglade Business Park Leatherhead Road Chessington Surrey KT9 2QL United Kingdom to Unit 5, Silverglade Business Park Leatherhead Road Chessington Surrey KT9 2QL on 2023-02-17
dot icon05/01/2023
Confirmation statement made on 2022-12-08 with updates
dot icon04/01/2023
Group of companies' accounts made up to 2022-03-31
dot icon07/12/2022
Second filing for the appointment of Ms Helen Mary Culleton as a director
dot icon05/01/2022
Group of companies' accounts made up to 2021-03-31
dot icon04/01/2022
Confirmation statement made on 2021-12-08 with updates
dot icon09/12/2021
Statement of capital following an allotment of shares on 2021-11-01
dot icon29/11/2021
Termination of appointment of James Barton as a director on 2021-11-26
dot icon03/11/2021
Appointment of Mr Anthony John Booker as a director on 2021-09-30
dot icon16/09/2021
Memorandum and Articles of Association
dot icon16/09/2021
Resolutions
dot icon10/03/2021
Resolutions
dot icon09/03/2021
Memorandum and Articles of Association
dot icon09/03/2021
Resolutions
dot icon08/03/2021
Confirmation statement made on 2020-12-08 with updates
dot icon04/03/2021
Director's details changed for Mr Nigel Beaumont on 2021-03-03
dot icon21/10/2020
Director's details changed for Mr Benjamin Maurice Frederick Witcher on 2020-10-21
dot icon21/10/2020
Director's details changed for Mr Olivier Christophe Personnaz on 2020-10-21
dot icon21/10/2020
Director's details changed for Mr Michael Monique Van Cauwenberge on 2020-10-21
dot icon21/10/2020
Director's details changed for Mr Edward Oliver Henry Little on 2020-10-21
dot icon21/10/2020
Director's details changed for Mr Bruno Serge Leon Ladriere on 2020-10-21
dot icon21/10/2020
Director's details changed for Mr Stephane Epin on 2020-10-21
dot icon21/10/2020
Registered office address changed from 1 Grafton Street London, United Kingdom W1S 4FE United Kingdom to Unit 10 Silverglade Business Park Leatherhead Road Chessington Surrey KT9 2QL on 2020-10-21
dot icon01/05/2020
Change of share class name or designation
dot icon01/05/2020
Change of share class name or designation
dot icon28/04/2020
Director's details changed for Mr James Barton on 2020-04-24
dot icon28/04/2020
Director's details changed for Mr James David Gordon on 2020-04-24
dot icon28/04/2020
Director's details changed for Mr Simon Richard Downing on 2020-04-24
dot icon28/04/2020
Director's details changed for Ms Helen Mary Culleton on 2020-04-24
dot icon28/04/2020
Director's details changed for Mr Nigel Beaumont on 2020-04-24
dot icon28/04/2020
Director's details changed for Mr James Barton on 2020-04-24
dot icon21/04/2020
Sub-division of shares on 2020-03-17
dot icon09/04/2020
Statement of capital following an allotment of shares on 2020-03-18
dot icon01/04/2020
Appointment of Mr Simon Richard Downing as a director on 2020-03-18
dot icon01/04/2020
Director's details changed for Mr Olivier Christophe Personnaz on 2020-03-30
dot icon01/04/2020
Appointment of Mr Nigel Beaumont as a director on 2020-03-18
dot icon01/04/2020
Appointment of Mr James David Gordon as a director on 2020-03-18
dot icon01/04/2020
Appointment of Mr Stephane Epin as a director on 2020-03-18
dot icon01/04/2020
Appointment of Ms Helen Mary Culleton as a director on 2020-03-18
dot icon01/04/2020
Appointment of Mr James Barton as a director on 2020-03-18
dot icon01/04/2020
Appointment of Mr Michael Monique Van Cauwenberge as a director on 2020-03-18
dot icon01/04/2020
Appointment of Mr Benjamin Maurice Frederick Witcher as a director on 2020-03-18
dot icon01/04/2020
Appointment of Mr Bruno Serge Leon Ladriere as a director on 2020-03-18
dot icon10/02/2020
Current accounting period extended from 2020-03-31 to 2021-03-31
dot icon09/12/2019
Current accounting period shortened from 2020-12-31 to 2020-03-31
dot icon09/12/2019
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
08/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Culleton, Helen Mary
Director
18/03/2020 - Present
22
Downing, Simon Richard
Director
18/03/2020 - Present
86
Booker, Anthony John
Director
30/09/2021 - Present
46
Witcher, Benjamin Maurice Frederick
Director
18/03/2020 - 23/07/2024
7
Ladriere, Bruno Serge Leon
Director
18/03/2020 - 23/07/2024
8

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 AUDIOTONIX HOLDINGS LIMITED

AUDIOTONIX HOLDINGS LIMITED is an(a) Active company incorporated on 09/12/2019 with the registered office located at Unit 5, Silverglade Business Park, Leatherhead Road, Chessington, Surrey KT9 2QL. There are currently 5 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 AUDIOTONIX HOLDINGS LIMITED?

toggle

AUDIOTONIX HOLDINGS LIMITED is currently Active. It was registered on 09/12/2019 .

Where is AUDIOTONIX HOLDINGS LIMITED located?

toggle

AUDIOTONIX HOLDINGS LIMITED is registered at Unit 5, Silverglade Business Park, Leatherhead Road, Chessington, Surrey KT9 2QL.

What does AUDIOTONIX HOLDINGS LIMITED do?

toggle

AUDIOTONIX HOLDINGS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for AUDIOTONIX HOLDINGS LIMITED?

toggle

The latest filing was on 23/12/2025: Notice of agreement to exemption from audit of accounts for period ending 31/03/25.