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

AUDIENSE LIMITED

KEMP HOUSE, 152 - 160 CITY ROAD, LONDON, EC1V 2NX,
Company Registration Number
07927254
Private Limited Company
Active

Company Overview

About Audiense Ltd
AUDIENSE LIMITED was founded on 2012-01-27 and has its registered office in London. The organisation's status is listed as "Active". Audiense 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
AUDIENSE LIMITED
 
Legal Registered Office
KEMP HOUSE
152 - 160 CITY ROAD
LONDON
EC1V 2NX
Other companies in EC2V
 
Previous Names
SOCIALBRO LIMITED04/03/2016
Filing Information
Company Number 07927254
Company ID Number 07927254
Date formed 2012-01-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2024
Account next due 30/09/2026
Latest return 27/01/2016
Return next due 24/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB142216647  
Last Datalog update: 2025-04-05 12:14:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AUDIENSE LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   381 ACCOUNTANCY AND BOOKKEEPING SERVICES LTD   ACTAX ACCOUNTING & TAX SERVICES LTD   ALM GLOBAL LTD   AMOON FINANCIALS LIMITED   AMOS FINANCE LTD   APPLIED ACCOUNTANCY SOLUTIONS LTD   COMPLETE ACCOUNTANCY SERVICES LIMITED   DANIELS ACCOUNTANCY LIMITED   DELTA FS LIMITED   ACCOUNTS IN THE CLOUD LTD   ENUMERATE LIMITED   FIRST GENESIS LTD   FORD RHODES ROBSON MARROW LIMITED   FORENSIC INVESTIGATIONS & DISPUTE SERVICES LTD   GRACADEL LIMITED   GREENDOOR ACCOUNTANCY SERVICES LTD   PAYCE CONSULTING LIMITED   HOLGATE COURT ACCOUNTANTS LIMITED   HYDE AND CO LIMITED   INDIAN SUMMER ACCOUNTANCY SERVICES LIMITED   SEVENSEAS ACCOUNTANTS LIMITED   JOYS ACCOUNTANTS LTD   KHAN & ASSOCIATES LIMITED   KNOWLES FINANCIAL LIMITED   LONDON REACH LIMITED   MARKET RICH LIMITED   MELIVE LTD   MERIDIAN ACCOUNTING SERVICES LTD   NIPPON DATA CONSULTING LIMITED   PROGUE UK LTD   RKPLUS LTD   RMKT LTD   RBA2005 LIMITED   SPARBROOK LTD   STRANDWICK LIMITED   SYCAMORE ACCOUNTANTS LTD   TAX BEAM LTD   TAX RETURN ONLINE SERVICES LIMITED   A1 ACCOUNTANTS & TAX ADVISORS LIMITED   THE AVENTINE CORPORATION LIMITED   VICOM ACCOUNTANCY SERVICES LTD   VIZIER LTD   DYSIS FINANCE LTD   ACCOUNTING SOLUTIONS (WALES) LIMITED   ALL THINGS ACCOUNTING LTD   APH BOOKKEEPING SERVICES LTD   ARTHUR HAMILTON ACCOUNTANCY LTD   B2B FINANCIAL MANAGEMENT SERVICES LTD   BETTERBOOKS SOLUTIONS LIMITED   CRYSTAL FINANCE CONSULTANCY LIMITED   FUJU LIMITED   GFT ACCOUNTING LIMITED   GREENWAY ACCOUNTANCY LTD   IQTI LIMITED   JOHNSON EM LIMITED   LIGHTHOUSE BUSINESS SUPPORT LTD   LUCRICIOUS PRATT & CO LTD   SIGNATURE BILLING SERVICES LIMITED   SIMPLY RESULTS LIMITED   ECOSCRIBER LIMITED   STERLING SOLUTION (UK) LIMITED   LATRAD 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.
Companies with same name AUDIENSE LIMITED
The following companies were found which have the same name as AUDIENSE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AUDIENSE GLOBAL HOLDINGS LIMITED 727-729 HIGH ROAD LONDON N12 0BP Active Company formed on the 2023-05-01

Company Officers of AUDIENSE LIMITED

Current Directors
Officer Role Date Appointed
COMPLETE SECRETARIAL SOLUTIONS LTD
Company Secretary 2016-01-08
JAVIER BURON FERNANDEZ
Director 2012-04-18
ALFREDO ARTILES LARRALDE
Director 2012-04-18
MELVYN MORRIS
Director 2016-10-14
CARLOS SERRA CADENAS
Director 2016-10-14
CHRISTOPHER JOHN UNDERHILL
Director 2016-10-14
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN DIGBY BULLOCK
Director 2012-10-23 2017-12-21
OHS SECRETARIES LIMITED
Company Secretary 2012-01-27 2016-01-08
CHRISTOPHER JOHN UNDERHILL
Director 2012-10-23 2015-12-31
LUIS PABLO PARDO FABRIGUEZ
Director 2012-01-27 2013-06-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COMPLETE SECRETARIAL SOLUTIONS LTD URBAN KINGS LIMITED Company Secretary 2008-07-30 CURRENT 2008-07-30 Active
MELVYN MORRIS GELLAW NEWCO 201 LIMITED Director 2018-06-18 CURRENT 2018-06-18 Liquidation
MELVYN MORRIS GELLAW NEWCO 204 LIMITED Director 2018-06-18 CURRENT 2018-06-18 Active
MELVYN MORRIS GELLAW NEWCO 205 LIMITED Director 2018-06-18 CURRENT 2018-06-18 Active - Proposal to Strike off
MELVYN MORRIS AIR ROOFS LIMITED Director 2018-05-14 CURRENT 2018-05-14 Active - Proposal to Strike off
MELVYN MORRIS AMP GLOBAL MEDIA LIMITED Director 2018-03-27 CURRENT 2018-03-27 Liquidation
MELVYN MORRIS ITREND MEDICAL RESEARCH LIMITED Director 2016-12-12 CURRENT 2016-12-12 Active
MELVYN MORRIS GELLAW 458 LIMITED Director 2016-07-22 CURRENT 2016-07-22 Active - Proposal to Strike off
MELVYN MORRIS DC REALISATIONS 4 LIMITED Director 2016-05-24 CURRENT 2016-05-24 In Administration
MELVYN MORRIS DC REALISATIONS 2 LIMITED Director 2016-05-24 CURRENT 2016-05-24 In Administration
MELVYN MORRIS DCFC LIMITED Director 2015-09-02 CURRENT 1991-04-30 Active - Proposal to Strike off
MELVYN MORRIS DERBY COUNTY STADIUM LIMITED Director 2015-09-02 CURRENT 1996-05-24 Active - Proposal to Strike off
MELVYN MORRIS SEVCO 5112 LIMITED Director 2015-08-19 CURRENT 2015-08-19 In Administration/Administrative Receiver
MELVYN MORRIS SEVCO 5113 LIMITED Director 2015-08-19 CURRENT 2015-08-19 Active - Proposal to Strike off
MELVYN MORRIS SERIOUS SPORTS TECHNOLOGY LIMITED Director 2014-12-03 CURRENT 2014-12-03 Active
MELVYN MORRIS LLEMM LIMITED Director 2014-06-26 CURRENT 2014-06-26 Active
MELVYN MORRIS GLOBAL DERBY (UK) LIMITED Director 2014-05-23 CURRENT 2007-11-30 Active - Proposal to Strike off
CHRISTOPHER JOHN UNDERHILL NICKLEBY CAPITAL FINANCE LIMITED Director 2016-07-01 CURRENT 2011-07-08 Active - Proposal to Strike off
CHRISTOPHER JOHN UNDERHILL ARCADIA PROJECTS LIMITED Director 2015-05-12 CURRENT 2015-05-12 Dissolved 2017-04-18
CHRISTOPHER JOHN UNDERHILL PSYTEC GAMES LTD Director 2015-04-09 CURRENT 2015-01-06 Active
CHRISTOPHER JOHN UNDERHILL ADTHENA LTD Director 2015-04-01 CURRENT 2012-08-08 Active
CHRISTOPHER JOHN UNDERHILL HIVE INTELLIGENCE LIMITED Director 2014-01-17 CURRENT 2010-01-06 Active
CHRISTOPHER JOHN UNDERHILL IV PLATFORM LIMITED Director 2013-11-29 CURRENT 2013-10-31 Active
CHRISTOPHER JOHN UNDERHILL POPCLOGS LIMITED Director 2013-11-22 CURRENT 2013-11-22 Active
CHRISTOPHER JOHN UNDERHILL IVOUCHER LIMITED Director 2011-07-06 CURRENT 2009-03-26 Dissolved 2015-03-15
CHRISTOPHER JOHN UNDERHILL SQUIGS LIMITED Director 2011-06-09 CURRENT 2011-06-09 Dissolved 2015-07-14
CHRISTOPHER JOHN UNDERHILL VISTA CLOUD VENTURES LIMITED Director 2010-11-10 CURRENT 2010-11-10 Active

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
2025-03-25STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079272540002
2025-03-25STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079272540003
2025-03-25STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079272540004
2025-03-25STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079272540005
2025-03-25STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079272540006
2025-03-25STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079272540007
2025-03-25STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079272540008
2025-03-25STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079272540009
2025-03-25STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079272540012
2025-03-25STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079272540010
2025-03-25STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079272540011
2025-03-2531/12/24 ACCOUNTS TOTAL EXEMPTION FULL
2025-03-1412/03/25 STATEMENT OF CAPITAL GBP 122.85956
2025-01-27CONFIRMATION STATEMENT MADE ON 27/01/25, WITH UPDATES
2025-01-0613/12/24 STATEMENT OF CAPITAL GBP 104.841
2024-06-21REGISTRATION OF A CHARGE / CHARGE CODE 079272540012
2024-04-01REGISTRATION OF A CHARGE / CHARGE CODE 079272540011
2024-02-14CONFIRMATION STATEMENT MADE ON 27/01/24, WITH UPDATES
2023-10-18REGISTRATION OF A CHARGE / CHARGE CODE 079272540010
2023-10-0629/09/23 STATEMENT OF CAPITAL GBP 96.1078
2023-10-0331/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-04REGISTRATION OF A CHARGE / CHARGE CODE 079272540009
2023-05-30SECRETARY'S DETAILS CHNAGED FOR COMPLETE SECRETARIAL SOLUTIONS LTD on 2023-05-30
2023-05-27Memorandum articles filed
2023-05-27Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution Share purchase agreement 24/11/2022</ul>
2023-05-27Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution Share purchase agreement 24/11/2022<li>Resolution on securities</ul>
2023-05-22Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution passed adopt articles</ul>
2023-05-15REGISTRATION OF A CHARGE / CHARGE CODE 079272540007
2023-05-15REGISTRATION OF A CHARGE / CHARGE CODE 079272540008
2023-04-28Director's details changed for Carlos Serra Cardenas on 2023-04-20
2023-04-28Director's details changed for Francisco Javier Buron Fernandez on 2023-04-20
2023-04-28Director's details changed for Mr Christopher John Underhill on 2023-04-20
2023-04-28Director's details changed for Alfredo Artiles Larralde on 2023-04-20
2023-01-27CONFIRMATION STATEMENT MADE ON 27/01/23, WITH NO UPDATES
2022-10-05Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2022-05-13AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-01SH0116/12/21 STATEMENT OF CAPITAL GBP 39.4736
2022-03-21SH0116/12/21 STATEMENT OF CAPITAL GBP 95.72923
2022-03-21CS01CONFIRMATION STATEMENT MADE ON 27/01/22, WITH UPDATES
2022-02-23AA01Previous accounting period shortened from 30/04/22 TO 31/12/21
2021-12-30Resolutions passed:<ul><li>Resolution variation to share rights</ul>
2021-12-30Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution Waiver of pre-emption rights on the transfers of shares 16/12/2021<li>Resolution passed adopt articles</u
2021-12-30Memorandum articles filed
2021-12-30MEM/ARTSARTICLES OF ASSOCIATION
2021-12-30RES12Resolution of varying share rights or name
2021-12-23Change of share class name or designation
2021-12-23Particulars of variation of rights attached to shares
2021-12-23SH10Particulars of variation of rights attached to shares
2021-12-23SH08Change of share class name or designation
2021-12-20REGISTRATION OF A CHARGE / CHARGE CODE 079272540006
2021-12-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 079272540006
2021-09-28AAMDAmended account full exemption
2021-09-22AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-22AA01Previous accounting period shortened from 31/12/21 TO 30/04/21
2021-04-07CS01CONFIRMATION STATEMENT MADE ON 27/01/21, WITH NO UPDATES
2021-02-24AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-24AA01Previous accounting period shortened from 31/08/21 TO 31/12/20
2020-11-19AD01REGISTERED OFFICE CHANGED ON 19/11/20 FROM 10 Devonshire Square London EC2M 4YP England
2020-10-06AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-05AA01Previous accounting period shortened from 30/04/21 TO 31/08/20
2020-06-18AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-28AA01Previous accounting period shortened from 31/12/20 TO 30/04/20
2020-03-11CS01CONFIRMATION STATEMENT MADE ON 27/01/20, WITH NO UPDATES
2020-03-06CH01Director's details changed for Javier Buron Fernandez on 2020-03-06
2020-03-04AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-03CH01Director's details changed for Javier Buron Fernandez on 2020-03-03
2019-06-12AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-28CS01CONFIRMATION STATEMENT MADE ON 27/01/19, WITH NO UPDATES
2019-01-17AD01REGISTERED OFFICE CHANGED ON 17/01/19 FROM 81 Rivington Street London EC2A 3AY England
2018-08-23TM01APPOINTMENT TERMINATED, DIRECTOR MELVYN MORRIS
2018-06-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 079272540005
2018-05-02AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-13CS01CONFIRMATION STATEMENT MADE ON 27/01/18, WITH NO UPDATES
2018-01-23AD01REGISTERED OFFICE CHANGED ON 23/01/18 FROM 114-116 Curtain Road London EC2A 3AH England
2018-01-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 079272540004
2018-01-02TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN DIGBY BULLOCK
2017-11-13RES01ADOPT ARTICLES 13/11/17
2017-11-07RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2017-11-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-11-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 079272540003
2017-11-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 079272540002
2017-11-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079272540001
2017-05-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-02-09LATEST SOC09/02/17 STATEMENT OF CAPITAL;GBP 19.73657
2017-02-09CS01CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES
2016-12-13RP04SH01Second filing of capital allotment of shares GBP22.68660
2016-12-13ANNOTATIONClarification
2016-11-17SH0101/11/16 STATEMENT OF CAPITAL GBP 22.68660
2016-11-16AD01REGISTERED OFFICE CHANGED ON 16/11/16 FROM 22 Upper Ground 4th Floor London SE1 9PD England
2016-10-28AP01DIRECTOR APPOINTED MR MELVYN MORRIS
2016-10-28AP01DIRECTOR APPOINTED CARLOS SERRA CADENAS
2016-10-27AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN UNDERHILL
2016-10-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 079272540001
2016-10-13SH20Statement by Directors
2016-10-13SH19Statement of capital on 2016-10-13 GBP 19.73657
2016-10-13CAP-SSSOLVENCY STATEMENT DATED 13/10/16
2016-10-13RES06REDUCE ISSUED CAPITAL 13/10/2016
2016-06-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-03-04RES15CHANGE OF NAME 03/03/2016
2016-03-04CERTNMCOMPANY NAME CHANGED SOCIALBRO LIMITED CERTIFICATE ISSUED ON 04/03/16
2016-02-11AR0127/01/16 FULL LIST
2016-02-01TM02APPOINTMENT TERMINATED, SECRETARY OHS SECRETARIES LIMITED
2016-02-01AP04CORPORATE SECRETARY APPOINTED COMPLETE SECRETARIAL SOLUTIONS LTD
2016-02-01AD01REGISTERED OFFICE CHANGED ON 01/02/2016 FROM 9TH FLOOR 107 CHEAPSIDE LONDON EC2V 6DN
2016-01-04TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER UNDERHILL
2015-09-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-05-15LATEST SOC15/05/15 STATEMENT OF CAPITAL;GBP 22.2483
2015-05-15SH0117/03/15 STATEMENT OF CAPITAL GBP 22.24830
2015-05-14RP04SECOND FILING FOR FORM SH01
2015-05-14ANNOTATIONClarification
2015-04-23AR0127/01/15 FULL LIST
2015-04-09RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-04-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-04-02AUDAUDITOR'S RESIGNATION
2015-03-31AUDAUDITOR'S RESIGNATION
2015-02-10SH0102/12/14 STATEMENT OF CAPITAL GBP 20.53078
2015-02-10SH0119/08/14 STATEMENT OF CAPITAL GBP 18.81326
2015-02-10RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-02-10RES01ADOPT ARTICLES 02/12/2014
2014-12-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-04-01SH0125/03/14 STATEMENT OF CAPITAL GBP 16.21276
2014-04-01SH0125/03/14 STATEMENT OF CAPITAL GBP 16.21276
2014-04-01SH0125/03/14 STATEMENT OF CAPITAL GBP 16.21276
2014-04-01SH0125/03/14 STATEMENT OF CAPITAL GBP 16.21276
2014-04-01SH0125/03/14 STATEMENT OF CAPITAL GBP 16.21276
2014-02-25AR0127/01/14 FULL LIST
2013-09-20AA31/12/12 TOTAL EXEMPTION SMALL
2013-08-21SH0105/06/13 STATEMENT OF CAPITAL GBP 16.21276
2013-07-19SH0105/06/13 STATEMENT OF CAPITAL GBP 15.57668
2013-07-02TM01APPOINTMENT TERMINATED, DIRECTOR LUIS FABRIGUEZ
2013-06-19RES01ADOPT ARTICLES 30/05/2013
2013-06-19RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-06-19SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-03-04ANNOTATIONClarification
2013-02-26AR0127/01/13 FULL LIST
2013-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANCISCO JAVIER BURÓN FERNANDEZ / 25/10/2012
2013-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / LUIS PABLO PARDO FABRIGUEZ / 25/10/2012
2013-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN DIGBY BULLOCK / 24/10/2012
2012-12-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-12-10RES01ADOPT ARTICLES 23/10/2012
2012-12-10SH0123/10/12 STATEMENT OF CAPITAL GBP 11.816
2012-11-05AP01DIRECTOR APPOINTED STEPHEN DIGBY BULLOCK
2012-11-05AP01DIRECTOR APPOINTED CHRISTOPHER JOHN UNDERHILL
2012-09-18ANNOTATIONClarification
2012-09-18RP04SECOND FILING FOR FORM AP01
2012-09-18RP04SECOND FILING FOR FORM AP01
2012-07-26ANNOTATIONClarification
2012-07-26RP04SECOND FILING FOR FORM SH01
2012-07-12SH02SUB-DIVISION 19/04/12
2012-07-12AP01DIRECTOR APPOINTED JAVIER BURON FERNANDEZ
2012-07-12AP01DIRECTOR APPOINTED ALFREDO ARTILES LARRALDE
2012-07-12AP01DIRECTOR APPOINTED ALFREDO ARTILES LARRALDE
2012-07-12AP01DIRECTOR APPOINTED FRANCISCO JAVIER BURÓN FERNANDEZ
2012-07-12AA01CURRSHO FROM 31/01/2013 TO 31/12/2012
2012-07-12SH0120/04/12 STATEMENT OF CAPITAL GBP 9
2012-07-12SH0119/04/12 STATEMENT OF CAPITAL GBP 8.10
2012-07-12SH0120/04/12 STATEMENT OF CAPITAL GBP 9
2012-07-12SH0119/04/12 STATEMENT OF CAPITAL GBP 8.1
2012-05-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-05-15RES01ADOPT ARTICLES 20/04/2012
2012-05-15RES13SUBDIVIDE 18/04/2012
2012-05-15RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-01-27MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2012-01-27NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to AUDIENSE 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 AUDIENSE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-12-21 Outstanding MELVYN MORRIS
2017-10-20 Outstanding MELVYN MORRIS
2017-10-20 Outstanding MELVYN MORRIS
2016-10-12 Satisfied MELVYN MORRIS
Creditors
Creditors Due Within One Year 2012-01-27 £ 92,317

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-04-30
Annual Accounts
2020-08-31
Annual Accounts
2020-12-31
Annual Accounts
2021-04-30
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 AUDIENSE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-27 £ 12
Cash Bank In Hand 2012-01-27 £ 145,649
Current Assets 2012-01-27 £ 150,065
Debtors 2012-01-27 £ 4,416
Fixed Assets 2012-01-27 £ 2,432
Shareholder Funds 2012-01-27 £ 60,180

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of AUDIENSE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AUDIENSE LIMITED
Trademarks
We have not found any records of AUDIENSE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AUDIENSE 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 (82990 - Other business support service activities n.e.c.) as AUDIENSE LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where AUDIENSE 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 AUDIENSE 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 AUDIENSE 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.