AUDYUS LIMITED

Register to unlock more data on OkredoRegister

AUDYUS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05158526

Incorporation date

21/06/2004

Size

Dormant

Contacts

Registered address

Registered address

Unit 5c Spitfire Close, Ermine Business Park, Huntingdon, Cambridgeshire PE29 6XYCopy
copy info iconCopy
See on map
Latest events (Record since 21/06/2004)
dot icon04/12/2025
Accounts for a dormant company made up to 2025-06-30
dot icon22/07/2025
Confirmation statement made on 2025-06-30 with no updates
dot icon17/03/2025
Micro company accounts made up to 2024-06-30
dot icon27/02/2025
Termination of appointment of Mike Heinrich Payne as a secretary on 2025-02-26
dot icon10/07/2024
Confirmation statement made on 2024-06-30 with updates
dot icon15/01/2024
Micro company accounts made up to 2023-06-30
dot icon26/07/2023
Confirmation statement made on 2023-06-30 with no updates
dot icon31/03/2023
Micro company accounts made up to 2022-06-30
dot icon18/07/2022
Confirmation statement made on 2022-06-30 with no updates
dot icon12/07/2022
Accounts for a dormant company made up to 2021-06-30
dot icon11/05/2022
Termination of appointment of Peter Alfred Joseph as a director on 2022-04-19
dot icon03/09/2021
Confirmation statement made on 2021-06-30 with no updates
dot icon30/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon28/09/2020
Confirmation statement made on 2020-06-30 with no updates
dot icon30/06/2020
Total exemption full accounts made up to 2019-06-30
dot icon18/07/2019
Confirmation statement made on 2019-06-30 with updates
dot icon29/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon14/02/2019
Change of share class name or designation
dot icon13/02/2019
Appointment of Mr Craig Lee Taylor as a director on 2018-12-21
dot icon13/02/2019
Appointment of Mr Andrew Maddock as a director on 2018-12-21
dot icon07/02/2019
Statement of capital following an allotment of shares on 2018-12-21
dot icon13/08/2018
Confirmation statement made on 2018-06-30 with no updates
dot icon06/07/2018
Satisfaction of charge 051585260003 in full
dot icon08/06/2018
Registration of charge 051585260004, created on 2018-05-21
dot icon08/06/2018
Registration of charge 051585260005, created on 2018-05-21
dot icon06/06/2018
Satisfaction of charge 1 in full
dot icon01/09/2017
Total exemption full accounts made up to 2017-06-30
dot icon20/07/2017
Confirmation statement made on 2017-06-30 with no updates
dot icon10/04/2017
Total exemption small company accounts made up to 2016-06-30
dot icon08/08/2016
Confirmation statement made on 2016-06-30 with updates
dot icon28/06/2016
Total exemption full accounts made up to 2015-06-30
dot icon31/07/2015
Annual return made up to 2015-06-30 with full list of shareholders
dot icon15/04/2015
Group of companies' accounts made up to 2014-06-30
dot icon26/03/2015
Termination of appointment of Peter Duncan Bartlett as a director on 2015-03-19
dot icon26/03/2015
Appointment of Mr Mike Heinrich Payne as a secretary on 2015-03-19
dot icon03/09/2014
Registration of charge 051585260003, created on 2014-09-02
dot icon17/07/2014
Resolutions
dot icon14/07/2014
Annual return made up to 2014-06-30 with full list of shareholders
dot icon14/07/2014
Director's details changed for Mr Peter Duncan Bartlett on 2013-07-01
dot icon14/07/2014
Director's details changed for Simon Julian Freethy on 2013-07-01
dot icon11/07/2014
Statement of capital following an allotment of shares on 2014-06-23
dot icon02/04/2014
Group of companies' accounts made up to 2013-06-30
dot icon19/11/2013
Registration of charge 051585260002
dot icon15/11/2013
Resolutions
dot icon13/11/2013
Statement of capital following an allotment of shares on 2013-10-31
dot icon25/07/2013
Termination of appointment of John Travers as a secretary
dot icon23/07/2013
Annual return made up to 2013-06-30 with full list of shareholders
dot icon05/04/2013
Group of companies' accounts made up to 2012-06-30
dot icon13/11/2012
Appointment of Mr Peter Alfred Joseph as a director
dot icon02/11/2012
Appointment of Mr John Paul Travers as a secretary
dot icon02/11/2012
Termination of appointment of Annette Bartlett as a secretary
dot icon04/10/2012
Memorandum and Articles of Association
dot icon04/10/2012
Resolutions
dot icon04/10/2012
Statement of capital following an allotment of shares on 2012-09-04
dot icon18/07/2012
Annual return made up to 2012-06-30 with full list of shareholders
dot icon28/02/2012
Group of companies' accounts made up to 2011-06-30
dot icon30/06/2011
Annual return made up to 2011-06-21 with full list of shareholders
dot icon17/01/2011
Group of companies' accounts made up to 2010-06-30
dot icon16/12/2010
Annual return made up to 2010-06-22 with full list of shareholders
dot icon16/07/2010
Annual return made up to 2010-06-21 with full list of shareholders
dot icon06/07/2010
Director's details changed for Peter Bartlett on 2009-10-01
dot icon07/12/2009
Group of companies' accounts made up to 2009-06-30
dot icon09/10/2009
Statement of affairs
dot icon09/10/2009
Purchase of own shares.
dot icon30/09/2009
Ad 21/09/09\gbp si 37247@1=37247\gbp ic 121645/158892\
dot icon30/09/2009
Resolutions
dot icon15/07/2009
Return made up to 21/06/09; full list of members
dot icon15/07/2009
Secretary's change of particulars / annette bartlett / 01/01/2009
dot icon14/07/2009
Director's change of particulars / peter bartlett / 01/01/2009
dot icon05/05/2009
Group of companies' accounts made up to 2008-06-30
dot icon16/03/2009
Ad 05/03/09\gbp si [email protected]=14996.2\gbp ic 109705/124701.2\
dot icon07/01/2009
Ad 13/11/08\gbp si 9705@1=9705\gbp ic 100000/109705\
dot icon01/07/2008
Return made up to 21/06/08; full list of members
dot icon02/05/2008
Group of companies' accounts made up to 2007-06-30
dot icon08/04/2008
Ad 01/04/08\gbp si 10000@1=10000\gbp ic 100000/110000\
dot icon17/07/2007
Return made up to 21/06/07; full list of members
dot icon08/05/2007
Group of companies' accounts made up to 2006-06-30
dot icon06/07/2006
Director's particulars changed
dot icon06/07/2006
Return made up to 21/06/06; full list of members
dot icon14/03/2006
Group of companies' accounts made up to 2005-06-30
dot icon27/07/2005
Return made up to 21/06/05; full list of members
dot icon14/07/2005
Registered office changed on 14/07/05 from: spitfire close huntingdon cambridgeshire PE29 6X7
dot icon24/11/2004
Secretary resigned
dot icon24/11/2004
New secretary appointed
dot icon18/10/2004
Certificate of change of name
dot icon15/09/2004
Ad 01/09/04--------- £ si 99999@1=99999 £ ic 1/100000
dot icon15/09/2004
Resolutions
dot icon15/09/2004
Resolutions
dot icon15/09/2004
Resolutions
dot icon15/09/2004
Resolutions
dot icon15/09/2004
Resolutions
dot icon15/09/2004
£ nc 1000/200000 01/09/04
dot icon15/09/2004
New director appointed
dot icon15/09/2004
Director resigned
dot icon15/09/2004
New director appointed
dot icon14/09/2004
Particulars of mortgage/charge
dot icon02/09/2004
Registered office changed on 02/09/04 from: c/o m and a solicitors kenneth pollard house 5-19 cowbridge road east cardiff CF11 9AB
dot icon21/06/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
30/06/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.01M
-
0.00
-
-
2022
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Joseph, Peter Alfred
Director
18/10/2012 - 19/04/2022
4
Bartlett, Annette Pauline
Secretary
14/09/2004 - 18/10/2012
-
Taylor, Craig Lee
Director
21/12/2018 - Present
10
M AND A NOMINEES LIMITED
Corporate Director
21/06/2004 - 24/08/2004
157
ACUITY SECRETARIES LIMITED
Corporate Secretary
21/06/2004 - 14/09/2004
172

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 AUDYUS LIMITED

AUDYUS LIMITED is an(a) Active company incorporated on 21/06/2004 with the registered office located at Unit 5c Spitfire Close, Ermine Business Park, Huntingdon, Cambridgeshire PE29 6XY. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of AUDYUS LIMITED?

toggle

AUDYUS LIMITED is currently Active. It was registered on 21/06/2004 .

Where is AUDYUS LIMITED located?

toggle

AUDYUS LIMITED is registered at Unit 5c Spitfire Close, Ermine Business Park, Huntingdon, Cambridgeshire PE29 6XY.

What does AUDYUS LIMITED do?

toggle

AUDYUS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for AUDYUS LIMITED?

toggle

The latest filing was on 04/12/2025: Accounts for a dormant company made up to 2025-06-30.