ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Audio T Holdings Limited

Audio T Holdings Limited is an active company incorporated on 21 October 2008 with the registered office located in Bristol, Bristol. Audio T Holdings Limited was registered 17 years ago.
Status
Active
Active since incorporation
Company No
06729155
Private limited company
Age
17 years
Incorporated 21 October 2008
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 21 October 2025 (8 days ago)
Next confirmation dated 21 October 2026
Due by 4 November 2026 (1 year remaining)
Last change occurred 3 years ago
Accounts
Submitted
For period 1 Jul30 Jun 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 June 2025
Due by 31 March 2026 (5 months remaining)
Address
65 Park Street
Bristol
BS1 5PB
United Kingdom
Address changed on 19 Jun 2024 (1 year 4 months ago)
Previous address was 19 Old High Street Headington Oxford OX3 9HS
Telephone
08433721670
Email
Unreported
People
Officers
3
Shareholders
3
Controllers (PSC)
3
PSC • Director • British • Lives in UK • Born in Oct 1949
Director • British • Lives in UK • Born in Oct 1948
Director • British • Lives in England • Born in Jul 1950
Mrs Gay Laurelle Brown
PSC • British • Lives in UK • Born in Oct 1948
Mr Jeremy Hugh Lewin
PSC • British • Lives in England • Born in Jul 1950
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Audio T (UK) Limited
Gay Laurelle Brown, Jeremy Hugh Lewin, and 1 more are mutual people.
Active
Audio T Custom Limited
Gay Laurelle Brown, Jeremy Hugh Lewin, and 1 more are mutual people.
Active
Audio T (Oxford) Limited
Gay Laurelle Brown, Jeremy Hugh Lewin, and 1 more are mutual people.
Active
Audio Excellence Limited
Gay Laurelle Brown and Jeremy Hugh Lewin are mutual people.
Active
Audio T Limited
Gay Laurelle Brown and Anthony Revelle are mutual people.
Active
Imosphere Ltd
Jeremy Hugh Lewin is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Jun 2024
For period 30 Jun30 Jun 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£2.14M
Decreased by £3K (-0%)
Total Liabilities
£0
Same as previous period
Net Assets
£2.14M
Decreased by £3K (-0%)
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Confirmation Submitted
6 Days Ago on 23 Oct 2025
Full Accounts Submitted
7 Months Ago on 14 Mar 2025
Confirmation Submitted
1 Year Ago on 21 Oct 2024
Mr Anthony Revelle (PSC) Details Changed
1 Year 4 Months Ago on 19 Jun 2024
Mrs Gay Laurelle Brown (PSC) Details Changed
1 Year 4 Months Ago on 19 Jun 2024
Mr Jeremy Hugh Lewin (PSC) Details Changed
1 Year 4 Months Ago on 19 Jun 2024
Mr Anthony Revelle Details Changed
1 Year 4 Months Ago on 19 Jun 2024
Mr Jeremy Hugh Lewin Details Changed
1 Year 4 Months Ago on 19 Jun 2024
Mrs Gay Laurelle Brown Details Changed
1 Year 4 Months Ago on 19 Jun 2024
Registered Address Changed
1 Year 4 Months Ago on 19 Jun 2024
Get Credit Report
Discover Audio T Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 21 October 2025 with no updates
Submitted on 23 Oct 2025
Total exemption full accounts made up to 30 June 2024
Submitted on 14 Mar 2025
Confirmation statement made on 21 October 2024 with no updates
Submitted on 21 Oct 2024
Change of details for Mr Jeremy Hugh Lewin as a person with significant control on 19 June 2024
Submitted on 16 Jul 2024
Change of details for Mrs Gay Laurelle Brown as a person with significant control on 19 June 2024
Submitted on 16 Jul 2024
Change of details for Mr Anthony Revelle as a person with significant control on 19 June 2024
Submitted on 16 Jul 2024
Director's details changed for Mrs Gay Laurelle Brown on 19 June 2024
Submitted on 2 Jul 2024
Director's details changed for Mr Jeremy Hugh Lewin on 19 June 2024
Submitted on 2 Jul 2024
Director's details changed for Mr Anthony Revelle on 19 June 2024
Submitted on 2 Jul 2024
Registered office address changed from 19 Old High Street Headington Oxford OX3 9HS to 65 Park Street Bristol BS1 5PB on 19 June 2024
Submitted on 19 Jun 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year