Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Audio Limited
Audio Limited is an active company incorporated on 25 July 1947 with the registered office located in Watford, Hertfordshire. Audio Limited was registered 78 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
00439619
Private limited company
Age
78 years
Incorporated
25 July 1947
Size
Small
Turnover is under
£15M
Balance sheet is under
£7.5M
Under
50 employees
Confirmation
Due Soon
Dated
9 November 2024
(12 months ago)
Next confirmation dated
9 November 2025
Due by
23 November 2025
(15 days remaining)
Last change occurred
2 years 12 months ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Audit Exemption Subsidiary
Next accounts for period
31 March 2025
Due by
31 December 2025
(1 month remaining)
Learn more about Audio Limited
Contact
Update Details
Address
7 Century Court
Tolpits Lane
Watford
Hertfordshire
WD18 9RS
England
Address changed on
2 May 2024
(1 year 6 months ago)
Previous address was
Companies in WD18 9RS
Telephone
01494511711
Email
Available in Endole App
Website
Audioltd.com
See All Contacts
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Kishore Kumar Patel
Director • Secretary • British • Lives in England • Born in Oct 1959
Lee Stone
Director • British • Lives in UK • Born in Mar 1961
Lisa Wiedenfeld
Director • American • Lives in United States • Born in Sep 1977
Matthew Anderson
Director • American • Lives in United States • Born in Apr 1968
A6 Audio Bidco Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
£92K
Decreased by £347K (-79%)
Turnover
£3.75M
Decreased by £59K (-2%)
Employees
12
Increased by 4 (+50%)
Total Assets
£995K
Decreased by £386K (-28%)
Total Liabilities
-£248K
Decreased by £112K (-31%)
Net Assets
£747K
Decreased by £274K (-27%)
Debt Ratio (%)
25%
Decreased by 1.14% (-4%)
See 10 Year Full Financials
Latest Activity
Subsidiary Accounts Submitted
11 Months Ago on 25 Nov 2024
Confirmation Submitted
12 Months Ago on 11 Nov 2024
Inspection Address Changed
1 Year 6 Months Ago on 2 May 2024
Registers Moved To Inspection Address
1 Year 6 Months Ago on 2 May 2024
Full Accounts Submitted
1 Year 9 Months Ago on 5 Feb 2024
Mr Lee Stone Details Changed
1 Year 10 Months Ago on 15 Dec 2023
Mr Kishore Kumar Patel Details Changed
1 Year 10 Months Ago on 15 Dec 2023
Mr Kishore Kumar Patel Details Changed
1 Year 10 Months Ago on 15 Dec 2023
Charge Satisfied
1 Year 11 Months Ago on 13 Dec 2023
A6 Audio Bidco Limited (PSC) Details Changed
2 Years 8 Months Ago on 17 Feb 2023
Get Alerts
Get Credit Report
Discover Audio Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
Submitted on 25 Nov 2024
Audit exemption subsidiary accounts made up to 31 March 2024
Submitted on 25 Nov 2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
Submitted on 25 Nov 2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
Submitted on 25 Nov 2024
Confirmation statement made on 9 November 2024 with no updates
Submitted on 11 Nov 2024
Register(s) moved to registered inspection location Azets 2nd Floor, Regis House 45 King William Street London EC4R 9AN
Submitted on 2 May 2024
Register inspection address has been changed to Azets 2nd Floor, Regis House 45 King William Street London EC4R 9AN
Submitted on 2 May 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 5 Feb 2024
Director's details changed for Mr Kishore Kumar Patel on 15 December 2023
Submitted on 15 Dec 2023
Secretary's details changed for Mr Kishore Kumar Patel on 15 December 2023
Submitted on 15 Dec 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs