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

AUDITEL (U.K.) LIMITED

3 DURRANT ROAD, BOURNEMOUTH, DORSET, BH2 6NE,
Company Registration Number
02957303
Private Limited Company
Active

Company Overview

About Auditel (u.k.) Ltd
AUDITEL (U.K.) LIMITED was founded on 1994-08-10 and has its registered office in Bournemouth. The organisation's status is listed as "Active". Auditel (u.k.) Limited is a Private Limited Company registered in UNITED KINGDOM 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
AUDITEL (U.K.) LIMITED
 
Legal Registered Office
3 DURRANT ROAD
BOURNEMOUTH
DORSET
BH2 6NE
Other companies in SO23
 
Filing Information
Company Number 02957303
Company ID Number 02957303
Date formed 1994-08-10
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 10/08/2015
Return next due 07/09/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 15:03:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AUDITEL (U.K.) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   KAW 821 LIMITED   CARTER & COLEY 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 AUDITEL (U.K.) LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER GORDON ALLISON
Director 1994-08-10
SYLVIA ELIZABETH ALLISON
Director 2009-10-01
HOWARD ARTHUR WARD
Director 1999-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
MATTHEW ROWLAND SIDWELL
Director 2013-04-15 2016-07-11
STEPHEN KENNETH WILES
Company Secretary 1997-08-31 2015-07-01
EDWARD WILLIAM JAMES BREWER
Director 2010-06-08 2013-02-28
DEREK JOHN ARTHUR CHISNALL
Director 2003-06-20 2012-02-21
MARTIN IVOR FIRMAN
Director 1998-09-01 2000-11-30
ROBERT JOHN RACEY LEGGE
Director 1996-09-02 1998-12-16
BO SJOHOLM
Company Secretary 1996-06-05 1997-08-31
PETER JOHN LUPTON
Director 1997-03-01 1997-07-07
STEPHEN DENNIS DUNSDON MASH
Director 1994-08-08 1997-05-15
CHARLES FRDERICK MARFLEET
Director 1994-08-05 1996-09-02
CHARLES FRDERICK MARFLEET
Company Secretary 1994-08-05 1996-06-05
BONUSWORTH LIMITED
Director 1994-08-10 1994-08-10
CLIFFORD DONALD WING
Company Secretary 1994-08-10 1994-08-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER GORDON ALLISON SHIFT2THRIFT LIMITED Director 2011-05-11 CURRENT 2011-05-11 Active - Proposal to Strike off
CHRISTOPHER GORDON ALLISON TOTAL COST OF PURCHASE LIMITED Director 2008-09-23 CURRENT 2007-07-13 Active
CHRISTOPHER GORDON ALLISON AUDITEL LIMITED Director 2005-01-20 CURRENT 2004-09-09 Active
CHRISTOPHER GORDON ALLISON AUDITEL CONSULTING LIMITED Director 2002-08-06 CURRENT 2002-08-06 Active
CHRISTOPHER GORDON ALLISON AUDITEL & PARTNERS (EUROPE) LIMITED Director 1999-09-02 CURRENT 1999-09-02 Active - Proposal to Strike off
CHRISTOPHER GORDON ALLISON MAP ORGANISATION LIMITED Director 1994-05-23 CURRENT 1994-05-23 Liquidation
SYLVIA ELIZABETH ALLISON MAP ORGANISATION LIMITED Director 1999-09-01 CURRENT 1994-05-23 Liquidation
HOWARD ARTHUR WARD VICKERS EURONET CONSULTING LIMITED Director 2002-10-23 CURRENT 2002-10-23 Active - Proposal to Strike off

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
2024-02-2731/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-14CONFIRMATION STATEMENT MADE ON 06/08/23, WITH NO UPDATES
2023-02-1731/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-22CONFIRMATION STATEMENT MADE ON 06/08/22, WITH NO UPDATES
2022-08-22CS01CONFIRMATION STATEMENT MADE ON 06/08/22, WITH NO UPDATES
2022-04-01CC04Statement of company's objects
2022-04-01RES01ADOPT ARTICLES 01/04/22
2022-04-01MEM/ARTSARTICLES OF ASSOCIATION
2022-03-29PSC02Notification of 1754 Limited as a person with significant control on 2022-03-25
2022-03-29PSC07CESSATION OF MAP ORGANISATION LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-03-29AD01REGISTERED OFFICE CHANGED ON 29/03/22 FROM St Pauls Gate Cross Street Winchester Hampshire SO23 8SZ
2022-03-28TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GORDON ALLISON
2022-03-09AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-17Notification of Map Organisation Limited as a person with significant control on 2016-04-06
2022-02-17CESSATION OF CHRISTOPHER GORDON ALLISON AS A PERSON OF SIGNIFICANT CONTROL
2022-02-17RP04CS01
2022-02-17PSC07CESSATION OF CHRISTOPHER GORDON ALLISON AS A PERSON OF SIGNIFICANT CONTROL
2022-02-17PSC02Notification of Map Organisation Limited as a person with significant control on 2016-04-06
2021-08-25CS01CONFIRMATION STATEMENT MADE ON 06/08/21, WITH UPDATES
2021-06-10AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-06CS01CONFIRMATION STATEMENT MADE ON 06/08/20, WITH NO UPDATES
2020-07-06AP01DIRECTOR APPOINTED MR ROBERT ALLISON
2020-03-31AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-17CS01CONFIRMATION STATEMENT MADE ON 10/08/19, WITH UPDATES
2019-02-22AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-11SH0131/12/18 STATEMENT OF CAPITAL GBP 25100
2019-02-11TM01APPOINTMENT TERMINATED, DIRECTOR HOWARD ARTHUR WARD
2019-01-21AP01DIRECTOR APPOINTED MR CHRISTOPHER ASTON
2018-11-28AP01DIRECTOR APPOINTED MISS FIONA STEELS
2018-08-21CS01CONFIRMATION STATEMENT MADE ON 10/08/18, WITH NO UPDATES
2018-03-12AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-15CS01CONFIRMATION STATEMENT MADE ON 10/08/17, WITH NO UPDATES
2017-03-21AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-15TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW ROWLAND SIDWELL
2016-09-10LATEST SOC10/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-10CS01CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES
2016-03-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-01-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-01-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2015-08-11LATEST SOC11/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-11AR0110/08/15 ANNUAL RETURN FULL LIST
2015-08-11TM02Termination of appointment of Stephen Kenneth Wiles on 2015-07-01
2015-04-14MR04STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE NO 4
2015-04-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-03-20AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-12LATEST SOC12/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-12AR0110/08/14 ANNUAL RETURN FULL LIST
2014-08-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2014-07-22CH03SECRETARY'S DETAILS CHNAGED FOR STEPHEN KENNETH WILES on 2014-07-22
2014-05-30AUDAUDITOR'S RESIGNATION
2014-04-06AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-13AR0110/08/13 FULL LIST
2013-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SYLVIA ELIZABETH ALLISOM / 01/08/2013
2013-05-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-04-30AP01DIRECTOR APPOINTED MR MATTHEW ROWLAND SIDWELL
2013-03-01TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD BREWER
2012-08-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-08-14AR0110/08/12 FULL LIST
2012-02-21TM01APPOINTMENT TERMINATED, DIRECTOR DEREK CHISNALL
2011-08-17AR0110/08/11 FULL LIST
2011-05-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-01-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-09-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-08-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SYLVIA ELIZABETH ALLISOM / 23/08/2010
2010-08-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER GORDON ALLISON / 23/08/2010
2010-08-24AR0110/08/10 FULL LIST
2010-08-24CH01DIRECTOR'S CHANGE OF PARTICULARS / HOWARD ARTHUR WARD / 01/08/2010
2010-06-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-06-09AP01DIRECTOR APPOINTED MR EDWARD WILLIAM JAMES BREWER
2010-04-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-03-20MG01PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 4
2010-01-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-10-20AP01DIRECTOR APPOINTED MRS SYLVIA ELIZABETH ALLISOM
2009-08-25363aRETURN MADE UP TO 10/08/09; FULL LIST OF MEMBERS
2009-04-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2008-12-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-11-27RES13PROPOSED GRANT OF LEGAL CHARGE 18/11/2008
2008-08-12363aRETURN MADE UP TO 10/08/08; FULL LIST OF MEMBERS
2008-05-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-01-31395PARTICULARS OF MORTGAGE/CHARGE
2007-08-14363aRETURN MADE UP TO 10/08/07; FULL LIST OF MEMBERS
2007-04-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-02-16363aRETURN MADE UP TO 10/08/06; FULL LIST OF MEMBERS
2006-09-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2005-11-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-09-27363aRETURN MADE UP TO 10/08/05; FULL LIST OF MEMBERS
2004-10-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-08-24363sRETURN MADE UP TO 10/08/04; FULL LIST OF MEMBERS
2003-09-27363sRETURN MADE UP TO 10/08/03; FULL LIST OF MEMBERS
2003-06-30288aNEW DIRECTOR APPOINTED
2003-06-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-05-03169£ IC 200/100 24/04/03 £ SR 100@1=100
2002-10-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-08-13363sRETURN MADE UP TO 10/08/02; FULL LIST OF MEMBERS
2001-10-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-10-02318LOCATION - DIRECTORS SERVICE CONTRACTS AND MEMORANDA
2001-08-24363sRETURN MADE UP TO 10/08/01; FULL LIST OF MEMBERS
2001-01-22288bDIRECTOR RESIGNED
2000-11-17363sRETURN MADE UP TO 10/08/00; FULL LIST OF MEMBERS
2000-08-29AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-12-29363sRETURN MADE UP TO 10/08/99; FULL LIST OF MEMBERS
1999-11-10287REGISTERED OFFICE CHANGED ON 10/11/99 FROM: 39 SOUTHGATE STREET WINCHESTER HAMPSHIRE SO23 9EH
1999-11-02AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-04-16288aNEW DIRECTOR APPOINTED
1998-12-23288bDIRECTOR RESIGNED
1998-12-15288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to AUDITEL (U.K.) 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 AUDITEL (U.K.) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
THIRD PARTY LEGAL CHARGE 2010-09-07 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2010-06-16 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2010-03-20 Satisfied CHRISTOPHER GORDON ALLISON, SYLVIA ELIZABETH ALLISON AND ROBINSON GEAR (MANAGEMENT SERVICES) LIMITED AS TRUSTEES FROM TIME TO TIME OF THE AUDITEL (UK) LIMITED DIRECTORS PENSION SCHEME
DEBENTURE 2010-01-20 Satisfied CHRISTOPHER GORDON ALLISON AND SYLVIA ELIZABETH ALLISON AND ROBINSON GEAR (MANAGEMENT SERVICES) LIMITED AS TRUSTEES FROM TIME TO TIME OF THE AUDITEL (UK) LIMITED DIRECTORS PENSION SCHEME
THIRD PARTY LEGAL CHARGE 2008-12-03 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2008-01-29 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Creditors
Creditors Due After One Year 2013-01-01 £ 175,774
Creditors Due Within One Year 2013-01-01 £ 221,426
Provisions For Liabilities Charges 2013-01-01 £ 2,703

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 AUDITEL (U.K.) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-01-01 £ 100
Cash Bank In Hand 2013-01-01 £ 211,652
Current Assets 2013-01-01 £ 643,397
Debtors 2013-01-01 £ 431,745
Fixed Assets 2013-01-01 £ 412,191
Shareholder Funds 2013-01-01 £ 655,685
Tangible Fixed Assets 2013-01-01 £ 412,191

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of AUDITEL (U.K.) LIMITED registering or being granted any patents
Domain Names

AUDITEL (U.K.) LIMITED owns 1 domain names.

auditel.co.uk  

Trademarks
We have not found any records of AUDITEL (U.K.) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AUDITEL (U.K.) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as AUDITEL (U.K.) LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where AUDITEL (U.K.) 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 AUDITEL (U.K.) 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 AUDITEL (U.K.) 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.