AUDITEL (U.K.) LIMITED

Register to unlock more data on OkredoRegister

AUDITEL (U.K.) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02957303

Incorporation date

10/08/1994

Size

Small

Contacts

Registered address

Registered address

145 London Road, Kingston Upon Thames KT2 6SRCopy
copy info iconCopy
See on map
Latest events (Record since 10/08/1994)
dot icon28/03/2026
Resolutions
dot icon11/12/2025
Information not on the register a notification of an allotment of shares was removed on 11/12/2025 as it is no longer considered to form part of the register.
dot icon28/11/2025
Accounts for a small company made up to 2025-02-28
dot icon19/09/2025
Confirmation statement made on 2025-09-19 with no updates
dot icon02/12/2024
Memorandum and Articles of Association
dot icon02/12/2024
Resolutions
dot icon27/11/2024
Registered office address changed from 3 Durrant Road Bournemouth Dorset BH2 6NE United Kingdom to 145 London Road Kingston upon Thames KT2 6SR on 2024-11-27
dot icon27/11/2024
Termination of appointment of Fiona Steels as a director on 2024-11-22
dot icon27/11/2024
Appointment of Mr Darren Lee Thompson as a director on 2024-11-22
dot icon27/11/2024
Appointment of Mr Robert John Kitchen as a director on 2024-11-22
dot icon27/11/2024
Appointment of Timothy Meyer as a director on 2024-11-22
dot icon27/11/2024
Current accounting period extended from 2024-12-31 to 2025-02-28
dot icon11/10/2024
Second filing of Confirmation Statement dated 2022-08-06
dot icon27/09/2024
Second filing of Confirmation Statement dated 2022-08-06
dot icon27/09/2024
Second filing of Confirmation Statement dated 2023-08-06
dot icon27/09/2024
Second filing of Confirmation Statement dated 2022-08-06
dot icon26/09/2024
Confirmation statement made on 2024-09-26 with updates
dot icon20/08/2024
Confirmation statement made on 2024-08-06 with no updates
dot icon27/02/2024
Total exemption full accounts made up to 2023-12-31
dot icon14/08/2023
Confirmation statement made on 2023-08-06 with no updates
dot icon16/02/2023
Total exemption full accounts made up to 2022-12-31
dot icon22/08/2022
Confirmation statement made on 2022-08-06 with no updates
dot icon01/04/2022
Statement of company's objects
dot icon01/04/2022
Resolutions
dot icon01/04/2022
Memorandum and Articles of Association
dot icon29/03/2022
Notification of 1754 Limited as a person with significant control on 2022-03-25
dot icon29/03/2022
Cessation of Map Organisation Limited as a person with significant control on 2022-03-25
dot icon29/03/2022
Registered office address changed from St Pauls Gate Cross Street Winchester Hampshire SO23 8SZ to 3 Durrant Road Bournemouth Dorset BH2 6NE on 2022-03-29
dot icon28/03/2022
Termination of appointment of Sylvia Elizabeth Allison as a director on 2022-03-25
dot icon28/03/2022
Termination of appointment of Christopher Gordon Allison as a director on 2022-03-25
dot icon09/03/2022
Total exemption full accounts made up to 2021-12-31
dot icon17/02/2022
Second filing of Confirmation Statement dated 2021-08-06
dot icon17/02/2022
Cessation of Christopher Gordon Allison as a person with significant control on 2022-02-16
dot icon17/02/2022
Notification of Map Organisation Limited as a person with significant control on 2016-04-06
dot icon25/08/2021
Confirmation statement made on 2021-08-06 with updates
dot icon10/06/2021
Total exemption full accounts made up to 2020-12-31
dot icon06/08/2020
Confirmation statement made on 2020-08-06 with no updates
dot icon06/07/2020
Appointment of Mr Robert Allison as a director on 2020-07-01
dot icon31/03/2020
Total exemption full accounts made up to 2019-12-31
dot icon17/08/2019
Confirmation statement made on 2019-08-10 with updates
dot icon22/02/2019
Total exemption full accounts made up to 2018-12-31
dot icon11/02/2019
Statement of capital following an allotment of shares on 2018-12-31
dot icon11/02/2019
Termination of appointment of Howard Arthur Ward as a director on 2018-12-31
dot icon21/01/2019
Appointment of Mr Christopher Aston as a director on 2019-01-01
dot icon28/11/2018
Appointment of Miss Fiona Steels as a director on 2018-11-28
dot icon21/08/2018
Confirmation statement made on 2018-08-10 with no updates
dot icon12/03/2018
Total exemption full accounts made up to 2017-12-31
dot icon15/08/2017
Confirmation statement made on 2017-08-10 with no updates
dot icon21/03/2017
Total exemption full accounts made up to 2016-12-31
dot icon15/03/2017
Termination of appointment of Matthew Rowland Sidwell as a director on 2016-07-11
dot icon10/09/2016
Confirmation statement made on 2016-08-10 with updates
dot icon30/03/2016
Total exemption small company accounts made up to 2015-12-31
dot icon05/01/2016
Satisfaction of charge 6 in full
dot icon05/01/2016
Satisfaction of charge 5 in full
dot icon05/01/2016
Satisfaction of charge 4 in full
dot icon11/08/2015
Annual return made up to 2015-08-10 with full list of shareholders
dot icon11/08/2015
Termination of appointment of Stephen Kenneth Wiles as a secretary on 2015-07-01
dot icon14/04/2015
Satisfaction of charge 4 in part
dot icon14/04/2015
Satisfaction of charge 3 in full
dot icon20/03/2015
Total exemption small company accounts made up to 2014-12-31
dot icon12/08/2014
Annual return made up to 2014-08-10 with full list of shareholders
dot icon12/08/2014
Satisfaction of charge 2 in full
dot icon22/07/2014
Secretary's details changed for Stephen Kenneth Wiles on 2014-07-22
dot icon30/05/2014
Auditor's resignation
dot icon06/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon13/08/2013
Annual return made up to 2013-08-10 with full list of shareholders
dot icon13/08/2013
Director's details changed for Mrs Sylvia Elizabeth Allisom on 2013-08-01
dot icon10/05/2013
Accounts for a small company made up to 2012-12-31
dot icon30/04/2013
Appointment of Mr Matthew Rowland Sidwell as a director
dot icon01/03/2013
Termination of appointment of Edward Brewer as a director
dot icon30/08/2012
Accounts for a small company made up to 2011-12-31
dot icon14/08/2012
Annual return made up to 2012-08-10 with full list of shareholders
dot icon21/02/2012
Termination of appointment of Derek Chisnall as a director
dot icon17/08/2011
Annual return made up to 2011-08-10 with full list of shareholders
dot icon20/05/2011
Accounts for a small company made up to 2010-12-31
dot icon04/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon07/09/2010
Particulars of a mortgage or charge / charge no: 6
dot icon25/08/2010
Director's details changed for Mrs Sylvia Elizabeth Allisom on 2010-08-23
dot icon25/08/2010
Director's details changed for Mr Christopher Gordon Allison on 2010-08-23
dot icon24/08/2010
Annual return made up to 2010-08-10 with full list of shareholders
dot icon24/08/2010
Director's details changed for Howard Arthur Ward on 2010-08-01
dot icon16/06/2010
Particulars of a mortgage or charge / charge no: 5
dot icon09/06/2010
Appointment of Mr Edward William James Brewer as a director
dot icon16/04/2010
Accounts for a small company made up to 2009-12-31
dot icon20/03/2010
Particulars of a mortgage or charge/co extend / charge no: 4
dot icon20/01/2010
Particulars of a mortgage or charge / charge no: 3
dot icon20/10/2009
Appointment of Mrs Sylvia Elizabeth Allisom as a director
dot icon25/08/2009
Return made up to 10/08/09; full list of members
dot icon05/04/2009
Accounts for a small company made up to 2008-12-31
dot icon03/12/2008
Particulars of a mortgage or charge / charge no: 2
dot icon27/11/2008
Resolutions
dot icon12/08/2008
Return made up to 10/08/08; full list of members
dot icon21/05/2008
Accounts for a small company made up to 2007-12-31
dot icon31/01/2008
Particulars of mortgage/charge
dot icon14/08/2007
Return made up to 10/08/07; full list of members
dot icon13/04/2007
Accounts for a small company made up to 2006-12-31
dot icon16/02/2007
Return made up to 10/08/06; full list of members
dot icon20/09/2006
Accounts for a small company made up to 2005-12-31
dot icon23/11/2005
Accounts for a small company made up to 2004-12-31
dot icon27/09/2005
Return made up to 10/08/05; full list of members
dot icon12/10/2004
Accounts for a small company made up to 2003-12-31
dot icon24/08/2004
Return made up to 10/08/04; full list of members
dot icon27/09/2003
Return made up to 10/08/03; full list of members
dot icon30/06/2003
New director appointed
dot icon23/06/2003
Total exemption small company accounts made up to 2002-12-31
dot icon03/05/2003
£ ic 200/100 24/04/03 £ sr 100@1=100
dot icon17/10/2002
Total exemption small company accounts made up to 2001-12-31
dot icon13/08/2002
Return made up to 10/08/02; full list of members
dot icon17/10/2001
Total exemption small company accounts made up to 2000-12-31
dot icon02/10/2001
Location - directors service contracts and memoranda
dot icon24/08/2001
Return made up to 10/08/01; full list of members
dot icon22/01/2001
Director resigned
dot icon17/11/2000
Return made up to 10/08/00; full list of members
dot icon29/08/2000
Full accounts made up to 1999-12-31
dot icon29/12/1999
Return made up to 10/08/99; full list of members
dot icon10/11/1999
Registered office changed on 10/11/99 from: 39 southgate street winchester hampshire SO23 9EH
dot icon02/11/1999
Full accounts made up to 1998-12-31
dot icon16/04/1999
New director appointed
dot icon23/12/1998
Director resigned
dot icon15/12/1998
New director appointed
dot icon01/09/1998
Return made up to 10/08/98; no change of members
dot icon01/09/1998
Full accounts made up to 1997-12-31
dot icon07/11/1997
Ad 16/09/96--------- £ si 100@1
dot icon31/10/1997
Full accounts made up to 1996-12-31
dot icon21/10/1997
New secretary appointed
dot icon21/10/1997
Secretary resigned
dot icon21/10/1997
Return made up to 10/08/97; full list of members
dot icon21/07/1997
Director resigned
dot icon03/06/1997
Director's particulars changed
dot icon21/05/1997
Ad 14/04/97--------- £ si 100@1=100 £ ic 100/200
dot icon20/05/1997
Director resigned
dot icon07/05/1997
Secretary's particulars changed
dot icon07/03/1997
New director appointed
dot icon13/09/1996
New director appointed
dot icon09/09/1996
Director resigned
dot icon09/09/1996
Registered office changed on 09/09/96 from: 60 albert court prince consort road londonbu SW7 2BH
dot icon04/09/1996
Return made up to 10/08/96; no change of members
dot icon27/08/1996
Director's particulars changed
dot icon13/06/1996
Full accounts made up to 1995-12-31
dot icon12/06/1996
Secretary resigned
dot icon12/06/1996
New secretary appointed
dot icon22/01/1996
Secretary's particulars changed
dot icon22/01/1996
Director's particulars changed
dot icon31/07/1995
Return made up to 10/08/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/09/1994
New secretary appointed;director resigned;new director appointed
dot icon05/09/1994
Accounting reference date notified as 31/12
dot icon25/08/1994
Secretary resigned
dot icon25/08/1994
Secretary resigned;new director appointed
dot icon25/08/1994
New director appointed
dot icon25/08/1994
Director resigned
dot icon22/08/1994
Ad 15/08/94--------- £ si 98@1=98 £ ic 2/100
dot icon10/08/1994
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

7
2023
change arrow icon+136.43 % *

* during past year

Cash in Bank

£582,398.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
19/09/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Small
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
9
533.56K
-
0.00
547.77K
-
2022
7
525.49K
-
0.00
246.33K
-
2023
7
897.01K
-
0.00
582.40K
-
2023
7
897.01K
-
0.00
582.40K
-

Employees

2023

Employees

7 Ascended0 % *

Net Assets(GBP)

897.01K £Ascended70.70 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

582.40K £Ascended136.43 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Legge, Robert John Racey
Director
02/09/1996 - 16/12/1998
8
Thompson, Darren Lee
Director
22/11/2024 - Present
40
Allison, Robert
Director
01/07/2020 - Present
10
Meyer, Timothy
Director
22/11/2024 - Present
21
Mr Christopher Gordon Allison
Director
10/08/1994 - 25/03/2022
21

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

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 AUDITEL (U.K.) LIMITED

AUDITEL (U.K.) LIMITED is an(a) Active company incorporated on 10/08/1994 with the registered office located at 145 London Road, Kingston Upon Thames KT2 6SR. There are currently 5 active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of AUDITEL (U.K.) LIMITED?

toggle

AUDITEL (U.K.) LIMITED is currently Active. It was registered on 10/08/1994 .

Where is AUDITEL (U.K.) LIMITED located?

toggle

AUDITEL (U.K.) LIMITED is registered at 145 London Road, Kingston Upon Thames KT2 6SR.

What does AUDITEL (U.K.) LIMITED do?

toggle

AUDITEL (U.K.) LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

How many employees does AUDITEL (U.K.) LIMITED have?

toggle

AUDITEL (U.K.) LIMITED had 7 employees in 2023.

What is the latest filing for AUDITEL (U.K.) LIMITED?

toggle

The latest filing was on 28/03/2026: Resolutions.