Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AUDICOMPENDAX LIMITED
Company Information for

AUDICOMPENDAX LIMITED

ADVANTAGE, 87 CASTLE STREET, READING, BERKSHIRE, RG1 7SN,
Company Registration Number
01716114
Private Limited Company
Active

Company Overview

About Audicompendax Ltd
AUDICOMPENDAX LIMITED was founded on 1983-04-19 and has its registered office in Reading. The organisation's status is listed as "Active". Audicompendax Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
AUDICOMPENDAX LIMITED
 
Legal Registered Office
ADVANTAGE
87 CASTLE STREET
READING
BERKSHIRE
RG1 7SN
Other companies in RG6
 
Previous Names
PENDAX UK LIMITED23/10/2007
Filing Information
Company Number 01716114
Company ID Number 01716114
Date formed 1983-04-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2022
Account next due 30/06/2024
Latest return 15/12/2015
Return next due 12/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB393777396  
Last Datalog update: 2024-04-06 21:08:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AUDICOMPENDAX LIMITED
The accountancy firm based at this address is SALARY AND ACCOUNTING SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of AUDICOMPENDAX LIMITED

Current Directors
Officer Role Date Appointed
ERIK THOREN
Company Secretary 2018-06-12
TAGE ERIK VILHELM FRISELL
Director 2006-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD BRIAN BALDWIN
Director 2001-01-01 2018-06-29
MAGNUS NILS-OLAF TERNEROT
Company Secretary 2015-07-01 2018-06-12
PETER WELTENIUS
Director 2015-01-08 2015-08-24
RICHARD BRIAN BALDWIN
Company Secretary 2000-08-24 2015-07-01
GRAHAM WILSON
Director 2009-06-01 2010-09-30
CHARLES DAVID WILLIAMS
Director 2006-03-31 2008-11-30
KEVIN PAUL LLOYD WRIGHT
Director 1999-01-01 2008-08-13
JAMES SIMON BEDFORD
Director 1991-12-15 2006-07-24
JEFFREY ELLWOOD
Director 2002-04-15 2006-03-30
COLIN SHAW
Director 1999-01-01 2005-12-06
ANDERS GILLIS KLEBERG
Company Secretary 1991-12-15 2000-08-23
JOHN ANTHONY CROOKS
Director 1991-12-15 1998-11-30
CURT HARRY LONNSTROM
Director 1995-11-20 1997-05-16
KEVIN PAUL LLOYD WRIGHT
Director 1993-09-29 1995-10-31
GORAN LARS GUSTAF MANNERSTRALE
Director 1993-03-12 1995-10-31
ERIK GUNNAR HUSS
Director 1992-10-01 1994-01-01
KJELL RUNE UNUNGER
Director 1991-12-15 1993-02-12
GORAN PAL SVENBY
Director 1991-12-15 1992-10-01

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-02CONFIRMATION STATEMENT MADE ON 15/12/23, WITH NO UPDATES
2023-05-1930/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-22CONFIRMATION STATEMENT MADE ON 15/12/22, WITH NO UPDATES
2022-12-22CS01CONFIRMATION STATEMENT MADE ON 15/12/22, WITH NO UPDATES
2022-01-2430/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-24AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-06CONFIRMATION STATEMENT MADE ON 15/12/21, WITH UPDATES
2022-01-06CS01CONFIRMATION STATEMENT MADE ON 15/12/21, WITH UPDATES
2021-09-17AA01Previous accounting period extended from 31/12/20 TO 30/06/21
2021-01-07CS01CONFIRMATION STATEMENT MADE ON 15/12/20, WITH UPDATES
2020-11-06AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-10AD01REGISTERED OFFICE CHANGED ON 10/06/20 FROM 17 Suttons Business Park, Suttons Park Avenue Earley Reading RG6 1AZ
2020-02-24PSC07CESSATION OF A PERSON WITH SIGNIFICANT CONTROL AS A PERSON OF SIGNIFICANT CONTROL
2020-02-18CS01CONFIRMATION STATEMENT MADE ON 15/12/19, WITH UPDATES
2020-02-18PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TAGE ERIK VILHELM FRISELL
2019-10-18AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-18CS01CONFIRMATION STATEMENT MADE ON 15/12/18, WITH NO UPDATES
2018-12-18PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BO ERIK THOREN
2018-12-18PSC07CESSATION OF RICHARD BRIAN BALDWIN AS A PERSON OF SIGNIFICANT CONTROL
2018-11-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-09-12AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2018-09-12GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2018-06-29TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BRIAN BALDWIN
2018-06-15AP03Appointment of Mr Erik Thoren as company secretary on 2018-06-12
2018-06-15TM02Termination of appointment of Magnus Nils-Olaf Ternerot on 2018-06-12
2018-01-02CS01CONFIRMATION STATEMENT MADE ON 15/12/17, WITH NO UPDATES
2017-10-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2016-12-20CS01CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES
2016-11-28LATEST SOC28/11/16 STATEMENT OF CAPITAL;GBP 35000
2016-11-28SH0130/09/16 STATEMENT OF CAPITAL GBP 35000
2016-07-04AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-01-04LATEST SOC04/01/16 STATEMENT OF CAPITAL;GBP 10000
2016-01-04AR0115/12/15 ANNUAL RETURN FULL LIST
2016-01-04CH01Director's details changed for Mr Richard Brian Baldwin on 2015-08-14
2015-08-27AD01REGISTERED OFFICE CHANGED ON 27/08/15 FROM 57 Suttons Park Avenue Earley Reading Berkshire RG6 1AZ
2015-08-26TM02Termination of appointment of Richard Brian Baldwin on 2015-07-01
2015-08-26AP03Appointment of Mr Magnus Nils-Olaf Ternerot as company secretary on 2015-07-01
2015-08-26TM01APPOINTMENT TERMINATED, DIRECTOR PETER WELTENIUS
2015-07-22AP01DIRECTOR APPOINTED MR PETER WELTENIUS
2015-06-18AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-12-24LATEST SOC24/12/14 STATEMENT OF CAPITAL;GBP 10000
2014-12-24AR0115/12/14 ANNUAL RETURN FULL LIST
2014-06-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2013-12-23LATEST SOC23/12/13 STATEMENT OF CAPITAL;GBP 10000
2013-12-23AR0115/12/13 ANNUAL RETURN FULL LIST
2013-07-11AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-04AR0115/12/12 ANNUAL RETURN FULL LIST
2012-09-11AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-01MISCSECTION 519
2012-01-03AR0115/12/11 FULL LIST
2011-07-21AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-20AR0115/12/10 FULL LIST
2011-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD BRIAN BALDWIN / 04/01/2011
2010-10-08TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM WILSON
2010-07-22AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-04AR0115/12/09 FULL LIST
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD BRIAN BALDWIN / 04/01/2010
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM WILSON / 04/01/2010
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / TAGE ERIK VILHELM FRISELL / 04/01/2010
2009-11-21CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM WILSON / 01/10/2009
2009-11-21CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD BRIAN BALDWIN / 01/10/2009
2009-08-03AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-06288aDIRECTOR APPOINTED GRAHAM WILSON
2009-02-03363aRETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS
2009-02-02288bAPPOINTMENT TERMINATED DIRECTOR CHARLES WILLIAMS
2008-11-03288bAPPOINTMENT TERMINATED DIRECTOR KEVIN LLOYD WRIGHT
2008-07-02AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-12-20363aRETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS
2007-11-01MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-10-23CERTNMCOMPANY NAME CHANGED PENDAX UK LIMITED CERTIFICATE ISSUED ON 23/10/07
2007-04-25AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-01-17363sRETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS
2006-08-22AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-08-18288aNEW DIRECTOR APPOINTED
2006-08-18288aNEW DIRECTOR APPOINTED
2006-08-15288bDIRECTOR RESIGNED
2006-04-10288bDIRECTOR RESIGNED
2006-02-15363sRETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS
2005-12-16288bDIRECTOR RESIGNED
2005-03-21AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-01-10363sRETURN MADE UP TO 15/12/04; FULL LIST OF MEMBERS
2004-03-12AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-12-29363(288)DIRECTOR'S PARTICULARS CHANGED
2003-12-29363sRETURN MADE UP TO 15/12/03; FULL LIST OF MEMBERS
2003-04-28AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-12-24363sRETURN MADE UP TO 15/12/02; FULL LIST OF MEMBERS
2002-05-24288aNEW DIRECTOR APPOINTED
2002-03-28AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-12-21363sRETURN MADE UP TO 15/12/01; FULL LIST OF MEMBERS
2001-12-06395PARTICULARS OF MORTGAGE/CHARGE
2001-12-06395PARTICULARS OF MORTGAGE/CHARGE
2001-04-19AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-01-23363(288)DIRECTOR'S PARTICULARS CHANGED
2001-01-23363sRETURN MADE UP TO 15/12/00; FULL LIST OF MEMBERS
2001-01-05288aNEW DIRECTOR APPOINTED
2000-11-14AUDAUDITOR'S RESIGNATION
2000-08-31363sRETURN MADE UP TO 15/12/99; FULL LIST OF MEMBERS
2000-08-31288aNEW SECRETARY APPOINTED
2000-08-31363(287)REGISTERED OFFICE CHANGED ON 31/08/00
2000-08-31363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2000-06-16AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-11-01AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-07-20288aNEW DIRECTOR APPOINTED
1999-07-20288aNEW DIRECTOR APPOINTED
1999-01-18363sRETURN MADE UP TO 15/12/98; NO CHANGE OF MEMBERS
1998-02-27AAFULL ACCOUNTS MADE UP TO 31/12/97
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to AUDICOMPENDAX LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AUDICOMPENDAX LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF RENT DEPOSIT SUPPLEMENTAL TO A LEASE DATED 30TH NOVEMBER 2001 RELATING TO UNIT 56 SUTTONS BUSINESS PARK,READING,BERKSHIRE 2001-12-06 Outstanding THE STANDARD LIFE ASSURANCE COMPANY
DEED OF RENT DEPOSIT SUPPLEMENTAL TO A LEASE DATED 30TH NOVEMBER 2001 RELATING TO UNIT 57 SUTTONS BUSINESS PARK,READING,BERKSHIRE 2001-12-06 Outstanding THE STANDARD LIFE ASSURANCE COMPANY
MORTGAGE DEBENTURE 1993-10-05 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AUDICOMPENDAX LIMITED

Intangible Assets
Patents
We have not found any records of AUDICOMPENDAX LIMITED registering or being granted any patents
Domain Names

AUDICOMPENDAX LIMITED owns 1 domain names.

pendax.co.uk  

Trademarks
We have not found any records of AUDICOMPENDAX LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with AUDICOMPENDAX LIMITED

Government Department Income DateTransaction(s) Value Services/Products
City of London 2014-03-21 GBP £2,150
City of London 2014-03-21 GBP £2,150 Equipment, Furniture & Materials
City of London 2013-04-19 GBP £2,150 Equipment, Furniture & Materials
City of London 2012-04-03 GBP £2,150 Equipment, Furniture & Materials
City of London 2011-05-20 GBP £2,150 Equipment, Furniture & Materials
Sandwell Metroplitan Borough Council 2011-02-01 GBP £2,562

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where AUDICOMPENDAX LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AUDICOMPENDAX LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AUDICOMPENDAX LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1