CAAS AUDIO LIMITED

Register to unlock more data on OkredoRegister

CAAS AUDIO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06002709

Incorporation date

20/11/2006

Size

Micro Entity

Contacts

Registered address

Registered address

29 Statham Avenue, Lymm WA13 9NJCopy
copy info iconCopy
See on map
Latest events (Record since 20/11/2006)
dot icon13/10/2025
Change of details for Dr Carl David Broomfield as a person with significant control on 2025-10-13
dot icon13/10/2025
Director's details changed for Dr Carl David Broomfield on 2025-10-13
dot icon13/10/2025
Statement of capital following an allotment of shares on 2025-10-13
dot icon13/10/2025
Confirmation statement made on 2025-10-13 with updates
dot icon26/08/2025
Micro company accounts made up to 2024-11-30
dot icon03/12/2024
Confirmation statement made on 2024-11-20 with no updates
dot icon22/08/2024
Micro company accounts made up to 2023-11-30
dot icon20/11/2023
Confirmation statement made on 2023-11-20 with no updates
dot icon21/08/2023
Micro company accounts made up to 2022-11-30
dot icon21/11/2022
Confirmation statement made on 2022-11-20 with no updates
dot icon26/08/2022
Micro company accounts made up to 2021-11-30
dot icon30/11/2021
Confirmation statement made on 2021-11-20 with updates
dot icon24/08/2021
Micro company accounts made up to 2020-11-30
dot icon21/11/2020
Confirmation statement made on 2020-11-20 with no updates
dot icon15/10/2020
Micro company accounts made up to 2019-11-30
dot icon29/11/2019
Confirmation statement made on 2019-11-20 with no updates
dot icon22/08/2019
Unaudited abridged accounts made up to 2018-11-30
dot icon29/11/2018
Confirmation statement made on 2018-11-20 with no updates
dot icon07/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon27/11/2017
Confirmation statement made on 2017-11-20 with updates
dot icon23/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon23/08/2017
Director's details changed for Mr Neil David Broomfield on 2017-08-15
dot icon23/08/2017
Director's details changed for Dr Carl David Broomfield on 2017-08-01
dot icon23/08/2017
Registered office address changed from 90 Templeton Drive Fearnhead Warrington WA2 0WR to 29 Statham Avenue Lymm WA13 9NJ on 2017-08-23
dot icon01/12/2016
Confirmation statement made on 2016-11-20 with updates
dot icon15/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon09/12/2015
Annual return made up to 2015-11-20 with full list of shareholders
dot icon27/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon02/12/2014
Annual return made up to 2014-11-20 with full list of shareholders
dot icon02/12/2014
Director's details changed for Neil David Broomfield on 2014-11-10
dot icon05/09/2014
Appointment of Dr Carl David Broomfield as a director on 2014-09-04
dot icon19/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon30/03/2014
Registered office address changed from C/O Grant Thornton Uk Llp 2 Broadfield Court Sheffield S8 0XF on 2014-03-30
dot icon27/11/2013
Annual return made up to 2013-11-20 with full list of shareholders
dot icon16/09/2013
Registered office address changed from C/O Carl Broomfield 15 Arncliffe Mews Alma Terrace York YO10 4EL England on 2013-09-16
dot icon19/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon20/05/2013
Registered office address changed from C/O C/O Jamie Ring Grant Thornton Uk Llp 2 Broadfield Court Sheffield S8 0XF England on 2013-05-20
dot icon09/01/2013
Annual return made up to 2012-11-20 with full list of shareholders
dot icon09/01/2013
Registered office address changed from C/O Carl Broomfield 15 Arncliffe Mews Alma Terrace York YO10 4EL United Kingdom on 2013-01-09
dot icon13/11/2012
Registered office address changed from C/O Jamie Ring Grant Thornton Uk Llp 2 Broadfield Court Sheffield South Yorkshire S8 0XF United Kingdom on 2012-11-13
dot icon09/10/2012
Registered office address changed from C/O Care of Grant Thornton Uk Llp 2 Broadfield Court Sheffield South Yorkshire S8 0XF United Kingdom on 2012-10-09
dot icon20/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon27/06/2012
Statement of capital following an allotment of shares on 2012-06-23
dot icon25/06/2012
Resolutions
dot icon20/06/2012
Termination of appointment of Ben Patterson as a secretary
dot icon29/11/2011
Annual return made up to 2011-11-20 with full list of shareholders
dot icon29/11/2011
Registered office address changed from C/O Grant Thornton Uk Llp 2 Broadfield Court Sheffield South Yorkshire S8 0XF United Kingdom on 2011-11-29
dot icon29/11/2011
Registered office address changed from Care of Grant Thornton Uk Llp Regent House 80 Regent Road Leicester LE1 7NH United Kingdom on 2011-11-29
dot icon23/03/2011
Total exemption small company accounts made up to 2010-11-30
dot icon30/11/2010
Annual return made up to 2010-11-20 with full list of shareholders
dot icon10/08/2010
Total exemption small company accounts made up to 2009-11-30
dot icon01/12/2009
Annual return made up to 2009-11-20 with full list of shareholders
dot icon01/12/2009
Director's details changed for Neil David Broomfield on 2009-12-01
dot icon01/10/2009
Total exemption small company accounts made up to 2008-11-30
dot icon06/01/2009
Registered office changed on 06/01/2009 from care of grant thornton uk LLP 30 houndsgate nottingham NG1 7DH
dot icon20/11/2008
Return made up to 20/11/08; full list of members
dot icon19/08/2008
Total exemption small company accounts made up to 2007-11-30
dot icon12/12/2007
Return made up to 20/11/07; full list of members
dot icon12/12/2007
Ad 20/11/06--------- £ si 6@1=6 £ ic 6/12
dot icon12/12/2007
Registered office changed on 12/12/07 from: tait walker, bulman hse regent cntr. Gosforth, newcastle upon tyne tyne and wear NE3 3LS
dot icon07/12/2006
Director's particulars changed
dot icon23/11/2006
New secretary appointed
dot icon23/11/2006
Secretary resigned
dot icon20/11/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
13/10/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
81.56K
-
0.00
-
-
2022
1
79.21K
-
0.00
-
-
2022
1
79.21K
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

79.21K £Descended-2.88 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stembrowicz, Alix Emma
Secretary
20/11/2006 - 22/11/2006
-
Mr Neil David Broomfield
Director
20/11/2006 - Present
-
Patterson, Ben Matthew
Secretary
21/11/2006 - 18/06/2012
-
Dr Carl David Broomfield
Director
04/09/2014 - 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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CAAS AUDIO LIMITED

CAAS AUDIO LIMITED is an(a) Active company incorporated on 20/11/2006 with the registered office located at 29 Statham Avenue, Lymm WA13 9NJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CAAS AUDIO LIMITED?

toggle

CAAS AUDIO LIMITED is currently Active. It was registered on 20/11/2006 .

Where is CAAS AUDIO LIMITED located?

toggle

CAAS AUDIO LIMITED is registered at 29 Statham Avenue, Lymm WA13 9NJ.

What does CAAS AUDIO LIMITED do?

toggle

CAAS AUDIO LIMITED operates in the Manufacture of consumer electronics (26.40 - SIC 2007) sector.

How many employees does CAAS AUDIO LIMITED have?

toggle

CAAS AUDIO LIMITED had 1 employees in 2022.

What is the latest filing for CAAS AUDIO LIMITED?

toggle

The latest filing was on 13/10/2025: Change of details for Dr Carl David Broomfield as a person with significant control on 2025-10-13.