CEDAR AUDIO LIMITED

Register to unlock more data on OkredoRegister

CEDAR AUDIO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02855599

Incorporation date

21/09/1993

Size

Unaudited abridged

Contacts

Registered address

Registered address

20 Home End, Fulbourn, Cambridge CB21 5BSCopy
copy info iconCopy
See on map
Latest events (Record since 21/09/1993)
dot icon29/04/2026
Cessation of Gordon Peter Reid as a person with significant control on 2025-11-12
dot icon29/04/2026
Cessation of Peter John Wynn Rayner as a person with significant control on 2025-10-08
dot icon16/02/2026
Unaudited abridged accounts made up to 2025-06-30
dot icon03/12/2025
Resolutions
dot icon28/11/2025
Memorandum and Articles of Association
dot icon27/11/2025
Particulars of variation of rights attached to shares
dot icon27/11/2025
Change of share class name or designation
dot icon25/11/2025
Cessation of Clive Andrew Osborn as a person with significant control on 2025-11-12
dot icon25/11/2025
Statement of capital following an allotment of shares on 2025-11-12
dot icon25/11/2025
Cessation of Christopher Martin Hicks as a person with significant control on 2025-11-12
dot icon25/11/2025
Notification of Cedar Audio Eot Limited as a person with significant control on 2025-11-12
dot icon25/11/2025
Cessation of David Anthony Betts as a person with significant control on 2025-11-12
dot icon27/10/2025
Sub-division of shares on 2025-10-10
dot icon24/10/2025
Resolutions
dot icon22/10/2025
Termination of appointment of Clive Andrew Osborn as a director on 2025-10-08
dot icon22/10/2025
Appointment of Mr Anthony Paul Webster as a director on 2025-10-20
dot icon22/10/2025
Termination of appointment of Peter John Wynn Rayner as a director on 2025-10-08
dot icon22/10/2025
Termination of appointment of David Anthony Betts as a director on 2025-10-08
dot icon22/10/2025
Appointment of Mr Andrew John Trott as a director on 2025-10-08
dot icon21/10/2025
Appointment of Ms Bernadette Helen Mcaleer as a director on 2025-10-20
dot icon22/09/2025
Confirmation statement made on 2025-09-21 with no updates
dot icon04/09/2025
Cessation of Simon John Godsill as a person with significant control on 2025-08-27
dot icon03/09/2025
Termination of appointment of Simon John Godsill as a director on 2025-08-27
dot icon23/12/2024
Unaudited abridged accounts made up to 2024-06-30
dot icon23/09/2024
Confirmation statement made on 2024-09-21 with no updates
dot icon10/01/2024
Unaudited abridged accounts made up to 2023-06-30
dot icon22/09/2023
Confirmation statement made on 2023-09-21 with no updates
dot icon21/09/2022
Confirmation statement made on 2022-09-21 with no updates
dot icon22/03/2022
Director's details changed for Prof Peter John Wynn Rayner on 2022-03-22
dot icon22/03/2022
Director's details changed for Mr Clive Andrew Osborn on 2022-03-22
dot icon22/03/2022
Director's details changed for Dr Christopher Martin Hicks on 2022-03-22
dot icon22/03/2022
Director's details changed for Prof Simon John Godsill on 2022-03-22
dot icon22/03/2022
Director's details changed for Mr Gordon Peter Reid on 2022-03-22
dot icon20/02/2022
Unaudited abridged accounts made up to 2021-06-30
dot icon21/09/2021
Confirmation statement made on 2021-09-21 with updates
dot icon08/09/2021
Director's details changed for Mr David Anthony Betts on 2021-09-06
dot icon08/09/2021
Change of details for Mr David Anthony Betts as a person with significant control on 2021-09-06
dot icon21/01/2021
Unaudited abridged accounts made up to 2020-06-30
dot icon21/09/2020
Confirmation statement made on 2020-09-21 with no updates
dot icon21/09/2020
Change of details for Mr Clive Andrew Osborn as a person with significant control on 2020-09-07
dot icon08/09/2020
Director's details changed for Mr Clive Andrew Osborn on 2020-09-07
dot icon25/02/2020
Unaudited abridged accounts made up to 2019-06-30
dot icon27/09/2019
Confirmation statement made on 2019-09-21 with no updates
dot icon03/02/2019
Unaudited abridged accounts made up to 2018-06-30
dot icon21/09/2018
Termination of appointment of Michael Desmond Tennyson Barley as a secretary on 2018-09-21
dot icon21/09/2018
Confirmation statement made on 2018-09-21 with no updates
dot icon23/02/2018
Unaudited abridged accounts made up to 2017-06-30
dot icon02/10/2017
Confirmation statement made on 2017-09-21 with updates
dot icon29/09/2017
Cessation of Robert Edward Meredith Swann as a person with significant control on 2017-04-21
dot icon21/04/2017
Termination of appointment of Robert Edward Meredith Swann as a director on 2017-04-21
dot icon21/03/2017
Purchase of own shares.
dot icon18/02/2017
Total exemption small company accounts made up to 2016-06-30
dot icon05/10/2016
Confirmation statement made on 2016-09-21 with updates
dot icon13/02/2016
Total exemption small company accounts made up to 2015-06-30
dot icon11/02/2016
Appointment of Mr Robert Edward Meredith Swann as a director on 2016-02-11
dot icon06/10/2015
Annual return made up to 2015-09-21 with full list of shareholders
dot icon23/02/2015
Total exemption small company accounts made up to 2014-06-30
dot icon23/09/2014
Annual return made up to 2014-09-21 with full list of shareholders
dot icon15/02/2014
Total exemption small company accounts made up to 2013-06-30
dot icon02/10/2013
Annual return made up to 2013-09-21 with full list of shareholders
dot icon10/12/2012
Total exemption small company accounts made up to 2012-06-30
dot icon01/10/2012
Annual return made up to 2012-09-21 with full list of shareholders
dot icon19/02/2012
Total exemption small company accounts made up to 2011-06-30
dot icon24/01/2012
Termination of appointment of Guy Brennan as a director
dot icon04/10/2011
Annual return made up to 2011-09-21 with full list of shareholders
dot icon04/10/2011
Director's details changed for Prof. Simon John Godsill on 2010-12-10
dot icon13/01/2011
Total exemption small company accounts made up to 2010-06-30
dot icon05/10/2010
Annual return made up to 2010-09-21 with full list of shareholders
dot icon05/10/2010
Director's details changed for Dr Christopher Martin Hicks on 2010-09-21
dot icon15/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon21/10/2009
Director's details changed for Dr Christopher Martin Hicks on 2009-07-01
dot icon06/10/2009
Annual return made up to 2009-09-21 with full list of shareholders
dot icon03/04/2009
Total exemption full accounts made up to 2008-06-30
dot icon19/03/2009
Gbp ic 824/818\06/03/09\gbp sr 6@1=6\
dot icon13/01/2009
Gbp ic 904/824\05/01/09\gbp sr 80@1=80\
dot icon13/10/2008
Return made up to 21/09/08; full list of members
dot icon13/10/2008
Director's change of particulars / gordon reid / 13/10/2008
dot icon27/02/2008
Total exemption small company accounts made up to 2007-06-30
dot icon18/10/2007
Return made up to 21/09/07; full list of members
dot icon17/10/2007
Director's particulars changed
dot icon17/10/2007
Director's particulars changed
dot icon26/03/2007
Total exemption small company accounts made up to 2006-06-30
dot icon16/10/2006
Return made up to 21/09/06; full list of members
dot icon16/10/2006
Location of register of members
dot icon16/10/2006
Registered office changed on 16/10/06 from:\20 home end, fulbourn, cambridge, CB1 5BS
dot icon16/10/2006
Location of debenture register
dot icon03/03/2006
New director appointed
dot icon13/02/2006
Total exemption small company accounts made up to 2005-06-30
dot icon27/09/2005
Return made up to 21/09/05; full list of members
dot icon10/02/2005
Total exemption small company accounts made up to 2004-06-30
dot icon28/09/2004
Return made up to 21/09/04; full list of members
dot icon08/03/2004
Total exemption small company accounts made up to 2003-06-30
dot icon01/10/2003
Return made up to 21/09/03; full list of members
dot icon20/01/2003
Total exemption small company accounts made up to 2002-06-30
dot icon15/10/2002
Return made up to 21/09/02; full list of members
dot icon12/03/2002
Accounts for a small company made up to 2001-06-30
dot icon12/10/2001
Return made up to 21/09/01; full list of members
dot icon15/05/2001
New director appointed
dot icon14/02/2001
Accounts for a small company made up to 2000-06-30
dot icon22/12/2000
Registered office changed on 22/12/00 from:\9 clifton court, cambridge, cambridgeshire CB1 7BN
dot icon10/10/2000
Return made up to 21/09/00; full list of members
dot icon25/02/2000
Accounts for a small company made up to 1999-06-30
dot icon21/09/1999
Return made up to 21/09/99; full list of members
dot icon10/06/1999
Resolutions
dot icon10/06/1999
Resolutions
dot icon10/06/1999
Resolutions
dot icon10/06/1999
Resolutions
dot icon03/03/1999
Accounts for a small company made up to 1998-06-30
dot icon19/02/1999
Ad 21/01/99--------- £ si 35@1=35 £ ic 22086/22121
dot icon19/02/1999
Nc dec already adjusted 21/01/99
dot icon19/02/1999
£ ic 22121/22120 21/01/99 £ sr 1@1=1
dot icon19/02/1999
Resolutions
dot icon19/02/1999
Resolutions
dot icon19/02/1999
Resolutions
dot icon17/09/1998
Return made up to 21/09/98; full list of members
dot icon12/03/1998
Full accounts made up to 1997-06-30
dot icon16/10/1997
Return made up to 21/09/97; full list of members
dot icon25/04/1997
£ ic 32704/32694 04/03/97 £ sr 10@1=10
dot icon21/03/1997
Resolutions
dot icon13/03/1997
Full accounts made up to 1996-06-30
dot icon10/10/1996
Return made up to 21/09/96; full list of members
dot icon03/10/1996
£ ic 45741/45710 16/08/96 £ sr 31@1=31
dot icon04/09/1996
Resolutions
dot icon18/02/1996
Full accounts made up to 1995-06-30
dot icon18/02/1996
Registered office changed on 18/02/96 from:\5 glisson road, cambridge, CB1 2HA
dot icon20/10/1995
Return made up to 21/09/95; change of members
dot icon11/08/1995
£ ic 57043/56951 14/07/95 £ sr 92@1=92
dot icon16/03/1995
Full accounts made up to 1994-06-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/10/1994
Return made up to 21/09/94; full list of members
dot icon28/07/1994
Certificate of change of name
dot icon28/07/1994
Certificate of change of name
dot icon26/07/1994
Ad 30/06/94--------- £ si 176@1=176 £ ic 56867/57043
dot icon12/07/1994
Accounting reference date shortened from 30/09 to 30/06
dot icon26/05/1994
Resolutions
dot icon26/05/1994
Resolutions
dot icon26/05/1994
Nc inc already adjusted 18/02/94
dot icon20/05/1994
Registered office changed on 20/05/94 from:\112 hills road, cambridge, CB2 1PH
dot icon21/04/1994
Resolutions
dot icon19/04/1994
New director appointed
dot icon19/04/1994
Ad 11/04/94--------- £ si 165@1=165 £ ic 56702/56867
dot icon19/04/1994
Ad 11/04/94--------- £ si 56040@1=56040 £ ic 662/56702
dot icon19/04/1994
Ad 16/02/94--------- £ si 660@1=660 £ ic 2/662
dot icon18/04/1994
Secretary resigned;new director appointed
dot icon18/04/1994
New director appointed
dot icon18/04/1994
New secretary appointed
dot icon18/04/1994
Director resigned;new director appointed
dot icon18/04/1994
New director appointed
dot icon17/04/1994
Resolutions
dot icon06/04/1994
Resolutions
dot icon06/04/1994
Resolutions
dot icon27/01/1994
Registered office changed on 27/01/94 from:\kepplewray, broughton-in-furness, cumbria, LA20 6HE
dot icon02/11/1993
Registered office changed on 02/11/93 from:\112 hills road, cambridge, CB2 1PH
dot icon21/09/1993
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
21/09/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Unaudited abridged
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
13
2.63M
-
0.00
2.11M
-
2022
13
3.37M
-
0.00
3.18M
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

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
Reid, Gordon Peter
Director
20/01/1994 - Present
3
Osborn, Clive Andrew
Director
20/01/1994 - 08/10/2025
1
Trott, Andrew John
Director
08/10/2025 - Present
5
Godsill, Simon John, Prof.
Director
08/05/2001 - 27/08/2025
1
Betts, David Anthony
Director
20/01/1994 - 08/10/2025
1

Persons with Significant Control

12
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 CEDAR AUDIO LIMITED

CEDAR AUDIO LIMITED is an(a) Active company incorporated on 21/09/1993 with the registered office located at 20 Home End, Fulbourn, Cambridge CB21 5BS. 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 CEDAR AUDIO LIMITED?

toggle

CEDAR AUDIO LIMITED is currently Active. It was registered on 21/09/1993 .

Where is CEDAR AUDIO LIMITED located?

toggle

CEDAR AUDIO LIMITED is registered at 20 Home End, Fulbourn, Cambridge CB21 5BS.

What does CEDAR AUDIO LIMITED do?

toggle

CEDAR AUDIO LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for CEDAR AUDIO LIMITED?

toggle

The latest filing was on 29/04/2026: Cessation of Gordon Peter Reid as a person with significant control on 2025-11-12.