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..
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 | : |
|
Registered Address | : | Advantage, 87 Castle Street, Reading, Berkshire, England, RG1 7SN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Advantage, 87 Castle Street, Reading, England, RG1 7SN | Secretary | 12 June 2018 | Active |
Olympiavagen 114, Enskede, Stockholm, Sweden, FOREIGN | Director | 31 March 2006 | Active |
37 Mallard Way, Aldermaston, Reading, RG7 4US | Secretary | 24 August 2000 | Active |
10 Hill Street, London, W1X 7FU | Secretary | - | Active |
Flygfaltsgatan 34, Box 2014, Skarpnack, Sweden, SE128 21 | Secretary | 01 July 2015 | Active |
17, Suttons Business Park, Suttons Park Avenue, Earley, Reading, England, RG6 1AZ | Director | 01 January 2001 | Active |
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 | Director | 15 April 2002 | Active |
Statarvagen 20, S-756 45 Uppsala, Sweden, FOREIGN | Director | 01 October 1992 | Active |
Inglenook, Nibbits Lane, Braunston, Daventry, NN11 7HZ | Director | 01 January 1999 | Active |
Inglenook, Nibbits Lane, Braunston, Daventry, NN11 7HZ | Director | 29 September 1993 | Active |
5 181 31 Lidingo, Lidingo, S-18131 | Director | 20 November 1995 | Active |
Ryttarstigen 80, Hovas, Sweden, 43656 | Director | 12 March 1993 | Active |
22 Peter Street, Deal, CT14 6DG | Director | 01 January 1999 | Active |
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 | Director | 08 January 2015 | Active |
20 Church Street, Barford, CV35 8EN | Director | 31 March 2006 | Active |
57, Suttons Park Avenue, Reading, RG6 1AZ | Director | 01 June 2009 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-06 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-17 | Accounts | Change account reference date company previous extended. | Download |
2021-01-07 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-10 | Address | Change registered office address company with date old address new address. | Download |
2020-02-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-02-18 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-18 | Persons with significant control | Notification of a person with significant control. | Download |
2019-10-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-18 | Persons with significant control | Notification of a person with significant control. | Download |
2018-12-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-11-22 | Accounts | Accounts with accounts type small. | Download |
2018-09-12 | Other | Legacy. | Download |
2018-09-12 | Other | Legacy. | Download |
2018-06-29 | Officers | Termination director company with name termination date. | Download |
2018-06-15 | Officers | Appoint person secretary company with name date. | Download |
2018-06-15 | Officers | Termination secretary company with name termination date. | Download |
2018-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-03 | Accounts | Accounts with accounts type small. | Download |
2016-12-20 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.