UKBizDB.co.uk

AUDAX GLOBAL SOLUTIONS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Audax Global Solutions Limited. The company was founded 17 years ago and was given the registration number 06154507. The firm's registered office is in PLYMOUTH. You can find them at C/o Francis Clark Llp North Quay House, Sutton Harbour, Plymouth, . This company's SIC code is 26309 - Manufacture of communication equipment other than telegraph, and telephone apparatus and equipment.

Company Information

Name:AUDAX GLOBAL SOLUTIONS LIMITED
Company Number:06154507
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 March 2007
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 26309 - Manufacture of communication equipment other than telegraph, and telephone apparatus and equipment
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:C/o Francis Clark Llp North Quay House, Sutton Harbour, Plymouth, PL4 0RA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 16, Mary Seacole Road, The Millfields, Plymouth, United Kingdom, PL1 3JY

Director11 March 2010Active
Unit 16, Mary Seacole Road, The Millfields, Plymouth, United Kingdom, PL1 3JY

Director31 July 2009Active
17 Trellorin Gardens, Thorn Park, Mannamead, Plymouth, PL3 4QD

Secretary12 March 2007Active
Ground Floor North Quay House, Sutton Harbour, Plymouth, PL4 0RA

Director11 March 2010Active
17 Trellorin Gardens, Thorn Pak, Mannamead, Plymouth, PL3 4QD

Director12 March 2007Active
17 Trellorin Gardens, Thorn Park, Mannamead, Plymouth, PL3 4QD

Director31 July 2009Active
19 Harrison Close, Branston, Burton On Trent, DE14 3EF

Director20 March 2007Active

People with Significant Control

Mr Adam James Liardet
Notified on:06 April 2016
Status:Active
Date of birth:October 1970
Nationality:British
Country of residence:United Kingdom
Address:Unit 16, Mary Seacole Road, Plymouth, United Kingdom, PL1 3JY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-22Confirmation statement

Confirmation statement with no updates.

Download
2023-06-09Accounts

Accounts with accounts type total exemption full.

Download
2023-03-24Confirmation statement

Confirmation statement with no updates.

Download
2023-03-17Address

Change registered office address company with date old address new address.

Download
2022-07-22Accounts

Accounts with accounts type total exemption full.

Download
2022-04-20Confirmation statement

Confirmation statement with updates.

Download
2021-04-27Accounts

Accounts with accounts type total exemption full.

Download
2021-04-13Confirmation statement

Confirmation statement with updates.

Download
2020-05-06Accounts

Accounts with accounts type total exemption full.

Download
2020-04-21Confirmation statement

Confirmation statement with updates.

Download
2019-08-13Accounts

Accounts with accounts type total exemption full.

Download
2019-06-05Confirmation statement

Confirmation statement with updates.

Download
2019-05-01Mortgage

Mortgage satisfy charge full.

Download
2018-06-01Accounts

Accounts with accounts type total exemption full.

Download
2018-05-21Confirmation statement

Confirmation statement with updates.

Download
2017-09-12Officers

Change person director company with change date.

Download
2017-09-12Accounts

Change account reference date company current extended.

Download
2017-06-06Confirmation statement

Confirmation statement with updates.

Download
2017-06-06Officers

Change person director company with change date.

Download
2017-02-23Accounts

Accounts with accounts type total exemption small.

Download
2017-01-30Officers

Change person director company with change date.

Download
2017-01-05Officers

Change person director company with change date.

Download
2016-05-16Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-16Accounts

Accounts with accounts type total exemption small.

Download
2015-05-14Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.