UKBizDB.co.uk

AUDICOMPENDAX LIMITED

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

This company is commonly known as Audicompendax Limited. The company was founded 41 years ago and was given the registration number 01716114. The firm's registered office is in READING. You can find them at Advantage, 87 Castle Street, Reading, Berkshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:AUDICOMPENDAX LIMITED
Company Number:01716114
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 April 1983
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Advantage, 87 Castle Street, Reading, Berkshire, England, RG1 7SN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Advantage, 87 Castle Street, Reading, England, RG1 7SN

Secretary12 June 2018Active
Olympiavagen 114, Enskede, Stockholm, Sweden, FOREIGN

Director31 March 2006Active
37 Mallard Way, Aldermaston, Reading, RG7 4US

Secretary24 August 2000Active
10 Hill Street, London, W1X 7FU

Secretary-Active
Flygfaltsgatan 34, Box 2014, Skarpnack, Sweden, SE128 21

Secretary01 July 2015Active
17, Suttons Business Park, Suttons Park Avenue, Earley, Reading, England, RG6 1AZ

Director01 January 2001Active
Walters Ridge, Dell Road, Finchampstead, Wokingham, RG40 3TB

Director-Active
Acacia 13 Rosehill Park, Caversham, Reading, RG4 8XE

Director-Active
Uplyme House, Uplyme, Lyme Regis, DT7 3SH

Director15 April 2002Active
Statarvagen 20, S-756 45 Uppsala, Sweden, FOREIGN

Director01 October 1992Active
Inglenook, Nibbits Lane, Braunston, Daventry, NN11 7HZ

Director01 January 1999Active
Inglenook, Nibbits Lane, Braunston, Daventry, NN11 7HZ

Director29 September 1993Active
5 181 31 Lidingo, Lidingo, S-18131

Director20 November 1995Active
Ryttarstigen 80, Hovas, Sweden, 43656

Director12 March 1993Active
22 Peter Street, Deal, CT14 6DG

Director01 January 1999Active
Aterloga, Ingaro Stockholm 13035, Sweden, FOREIGN

Director-Active
Golfvagen 2, Ingaro Stockholm 13035 Sweden, FOREIGN

Director-Active
57 Suttons Park Avenue, Earley, Reading, RG6 1AZ

Director08 January 2015Active
20 Church Street, Barford, CV35 8EN

Director31 March 2006Active
57, Suttons Park Avenue, Reading, RG6 1AZ

Director01 June 2009Active

People with Significant Control

Mr. Bo Erik Thoren
Notified on:01 July 2018
Status:Active
Date of birth:January 1968
Nationality:Swedish
Country of residence:England
Address:Advantage, 87 Castle Street, Reading, England, RG1 7SN
Nature of control:
  • Significant influence or control
Mr Richard Brian Baldwin
Notified on:06 April 2016
Status:Active
Date of birth:July 1967
Nationality:British
Address:17, Suttons Business Park, Suttons Park Avenue, Reading, RG6 1AZ
Nature of control:
  • Significant influence or control
Mr Tage Erik Vilhelm Frisell
Notified on:06 April 2016
Status:Active
Date of birth:June 1949
Nationality:Swedish
Country of residence:Sweden
Address:Olympiavagen 114, Enskede, Stockholm, Sweden, FOREIGN
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent

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 (6 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
2024-01-02Confirmation statement

Confirmation statement with no updates.

Download
2023-05-19Accounts

Accounts with accounts type total exemption full.

Download
2022-12-22Confirmation statement

Confirmation statement with no updates.

Download
2022-01-24Accounts

Accounts with accounts type total exemption full.

Download
2022-01-06Confirmation statement

Confirmation statement with updates.

Download
2021-09-17Accounts

Change account reference date company previous extended.

Download
2021-01-07Confirmation statement

Confirmation statement with updates.

Download
2020-11-06Accounts

Accounts with accounts type total exemption full.

Download
2020-06-10Address

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

Download
2020-02-24Persons with significant control

Cessation of a person with significant control.

Download
2020-02-18Confirmation statement

Confirmation statement with updates.

Download
2020-02-18Persons with significant control

Notification of a person with significant control.

Download
2019-10-18Accounts

Accounts with accounts type total exemption full.

Download
2018-12-18Confirmation statement

Confirmation statement with no updates.

Download
2018-12-18Persons with significant control

Notification of a person with significant control.

Download
2018-12-18Persons with significant control

Cessation of a person with significant control.

Download
2018-11-22Accounts

Accounts with accounts type small.

Download
2018-09-12Other

Legacy.

Download
2018-09-12Other

Legacy.

Download
2018-06-29Officers

Termination director company with name termination date.

Download
2018-06-15Officers

Appoint person secretary company with name date.

Download
2018-06-15Officers

Termination secretary company with name termination date.

Download
2018-01-02Confirmation statement

Confirmation statement with no updates.

Download
2017-10-03Accounts

Accounts with accounts type small.

Download
2016-12-20Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.