CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
AUDIENT LIMITED
Company
AUDIENT
Phone:
+44 (0)1256 381 944
A⁺
rating
KEY FINANCES
Year
2016
Assets
£1420.31k
▲ £640.34k (82.10 %)
Cash
£362.26k
▲ £240.96k (198.65 %)
Liabilities
£604.57k
▲ £265.44k (78.27 %)
Net Worth
£815.74k
▲ £374.91k (85.04 %)
Download Balance Sheet for 2011-2016
REGISTRATION INFO
Check the company
UK
Basingstoke and Deane
Company name
AUDIENT LIMITED
Company number
03450730
VAT
GB689140603
Status
Active
Categroy
Private Limited Company
Date of Incorporation
16 Oct 1997
Age - 28 years
Home Country
United Kingdom
CONTACTS
Website
audient.com
Phones
+44 (0)1256 381 944
01256 381 944
Registered Address
ASPECT HOUSE,
HERRIARD,
BASINGSTOKE,
HAMPSHIRE,
RG25 2PN
ECONOMIC ACTIVITIES
27900
Manufacture of other electrical equipment
THIS BUSINESS IN SOCIAL MEDIA
Facebook
View
Twitter
Follow
Instagram
View
LAST EVENTS
17 Oct 2016
Confirmation statement made on 16 October 2016 with updates
26 Aug 2016
Termination of appointment of Thomas Waterman as a director on 26 August 2016
28 Jun 2016
Total exemption small company accounts made up to 31 December 2015
CHARGES
4 November 2008
Status
Outstanding
Delivered
7 November 2008
Persons entitled
Hsbc Bank PLC
Description
Any credit balance and includes any discounting allowance…
16 September 2004
Status
Outstanding
Delivered
17 September 2004
Persons entitled
Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description
By way of fixed equitable charge all debts purchased or…
23 January 2003
Status
Outstanding
Delivered
25 January 2003
Persons entitled
Hsbc Bank PLC
Description
Fixed and floating charges over the undertaking and all…
See Also
AUDENT LTD
AUDIBLE FIDELITY LTD
AUDIO DESIGN LIMITED
AUDIO DEVELOPMENTS LTD
AUDIO EXPERTS LIMITED
AUDIO FUNKTION LTD
Last update 2018
AUDIENT LIMITED DIRECTORS
Simon Thomas Blackwood
Acting
PSC
Appointed
04 December 2013
Occupation
Company Director
Role
Director
Age
70
Nationality
British
Address
Fortuna, Woodlands Road, Harpsden, Henley-On-Thames, Oxfordshire, England, RG9 4AB
Country Of Residence
United Kingdom
Name
BLACKWOOD, Simon Thomas
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%
Stephen Flower
Acting
Appointed
24 April 2013
Occupation
Electrical Engineer
Role
Director
Age
40
Nationality
British
Address
Flat 4, Aston Road, London, England, SW20 8BG
Country Of Residence
United Kingdom
Name
FLOWER, Stephen
Philip Geoffrey Hart
Acting
PSC
Appointed
04 December 2013
Occupation
Company Director
Role
Director
Age
81
Nationality
British
Address
5 Drews Park, Knotty Green, Beaconsfield, Buckinghamshire, England, HP9 2TT
Country Of Residence
United Kingdom
Name
HART, Philip Geoffrey
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%
Gareth Davies
Resigned
Appointed
16 October 1997
Resigned
03 December 2013
Role
Secretary
Address
Tile Barn, Herriard, Basingstoke, Hampshire, RG25 2PE
Name
DAVIES, Gareth
LONDON LAW SECRETARIAL LIMITED
Resigned
Appointed
16 October 1997
Resigned
16 October 1997
Role
Nominee Secretary
Address
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP
Name
LONDON LAW SECRETARIAL LIMITED
Luke Baldry
Resigned
Appointed
01 January 2004
Resigned
11 July 2014
Occupation
Director Of Sales
Role
Director
Age
60
Nationality
British
Address
182a, Reading Road South, Church Crookham, Fleet, Hampshire, United Kingdom, GU52 6AE
Country Of Residence
United Kingdom
Name
BALDRY, Luke
Julian David Thomas Blyth
Resigned
Appointed
01 January 2003
Resigned
17 November 2010
Occupation
Co Director
Role
Director
Age
66
Nationality
British
Address
45 Beresford Road, London, N8 0AL
Country Of Residence
England
Name
BLYTH, Julian David Thomas
Gareth Davies
Resigned
Appointed
16 October 1997
Resigned
03 December 2013
Occupation
Electronics Engineer
Role
Director
Age
71
Nationality
British
Address
Tile Barn, Herriard, Basingstoke, Hampshire, RG25 2PE
Country Of Residence
Uk
Name
DAVIES, Gareth
David Leslie Dearden
Resigned
Appointed
16 October 1997
Resigned
03 December 2013
Occupation
Electronics Engineer
Role
Director
Age
76
Nationality
British
Address
1 Shapley House, London Road Hartley Wintney, Hook, Hampshire, United Kingdom, RG27 8HY
Country Of Residence
England
Name
DEARDEN, David Leslie
William Paul Griffiths
Resigned
Appointed
01 December 2009
Resigned
03 December 2012
Occupation
Chartered Accountant
Role
Director
Age
72
Nationality
British
Address
1 Forrester Mews, Harpenden, Hertfordshire, United Kingdom, AL5 2FD
Country Of Residence
England
Name
GRIFFITHS, William Paul
William Paul Griffiths
Resigned
Appointed
01 January 2003
Resigned
31 December 2006
Occupation
Chartered Accountant
Role
Director
Age
72
Nationality
British
Address
16 Falconers Field, Harpenden, Hertfordshire, AL5 3ES
Country Of Residence
Uk
Name
GRIFFITHS, William Paul
David George Kleeman
Resigned
Appointed
01 January 2003
Resigned
19 April 2006
Occupation
Co Director
Role
Director
Age
83
Nationality
British
Address
15 St Stephens Close, London, NW8 6DB
Country Of Residence
England
Name
KLEEMAN, David George
LONDON LAW SERVICES LIMITED
Resigned
Appointed
16 October 1997
Resigned
16 October 1997
Role
Nominee Director
Address
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP
Name
LONDON LAW SERVICES LIMITED
Andrew John Stirling
Resigned
Appointed
01 August 2007
Resigned
03 December 2013
Occupation
Director
Role
Director
Age
75
Nationality
British
Address
20 Robinsons Row, Salcombe, Devon, United Kingdom, TQ8 8EU
Country Of Residence
United Kingdom
Name
STIRLING, Andrew John
Thomas Waterman
Resigned
Appointed
24 April 2013
Resigned
26 August 2016
Occupation
Electrical Engineer
Role
Director
Age
45
Nationality
British
Address
2 Ladbroke Road, Bishops Itchington, Southam, Warwickshire, England, CV47 2RL
Country Of Residence
United Kingdom
Name
WATERMAN, Thomas
REVIEWS
Check The Company
Excellent according to the company’s financial health.