ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Audagio Limited

Audagio Limited is an active company incorporated on 22 January 2016 with the registered office located in Brockenhurst, Hampshire. Audagio Limited was registered 9 years ago.
Status
Active
Active since incorporation
Company No
09965811
Private limited company
Age
9 years
Incorporated 22 January 2016
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 21 January 2025 (9 months ago)
Next confirmation dated 21 January 2026
Due by 4 February 2026 (2 months remaining)
Last change occurred 9 months ago
Accounts
Submitted
For period 1 May30 Apr 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 April 2025
Due by 31 January 2026 (2 months remaining)
Address
Harveys Farm Main Road
East Boldre
Brockenhurst
Hampshire
SO42 7WU
England
Address changed on 30 Jan 2025 (9 months ago)
Previous address was 29a Salisbury Road Totton Southampton Hampshire SO40 3HX England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Director • British • Lives in England • Born in Feb 1972
Director • Dutch • Lives in England • Born in Aug 1965
Rivercroft Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Four Dozen Limited
Hugo Christopher Adam Mills and Hugo Christopher Adam Mills are mutual people.
Active
Rivercroft Holdings Limited
Bernadette Magdalena Mills and Hugo Christopher Adam Mills are mutual people.
Active
Wbtas Ltd
Hugo Christopher Adam Mills is a mutual person.
Active
Audagio Services Ltd
Hugo Christopher Adam Mills is a mutual person.
Active
West Berkshire Tax & Accounting Services Ltd
Hugo Christopher Adam Mills is a mutual person.
Active
Aboca Accounting Limited
Hugo Christopher Adam Mills is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2017–2024)
Period Ended
30 Apr 2024
For period 30 Apr30 Apr 2024
Traded for 12 months
Cash in Bank
£2.83K
Decreased by £3.33K (-54%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£388.67K
Decreased by £5.76K (-1%)
Total Liabilities
-£289.49K
Decreased by £20.14K (-7%)
Net Assets
£99.18K
Increased by £14.38K (+17%)
Debt Ratio (%)
74%
Decreased by 4.02% (-5%)
Latest Activity
Confirmation Submitted
9 Months Ago on 9 Feb 2025
Registered Address Changed
9 Months Ago on 30 Jan 2025
Registered Address Changed
9 Months Ago on 30 Jan 2025
Mrs Bernadette Magdalena Mills Details Changed
9 Months Ago on 21 Jan 2025
Mr Hugo Christopher Adam Mills Details Changed
9 Months Ago on 21 Jan 2025
Rivercroft Holdings Limited (PSC) Details Changed
9 Months Ago on 21 Jan 2025
Full Accounts Submitted
10 Months Ago on 9 Jan 2025
Mr Hugo Christopher Adam Mills Details Changed
1 Year 3 Months Ago on 1 Aug 2024
Mrs Bernadette Magdalena Mills Details Changed
1 Year 3 Months Ago on 1 Aug 2024
Confirmation Submitted
1 Year 9 Months Ago on 9 Feb 2024
Get Credit Report
Discover Audagio 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 January 2025 with updates
Submitted on 9 Feb 2025
Registered office address changed from 29a Salisbury Road Totton Southampton Hampshire SO40 3HX England to Harveys Farm Main Road East Boldre Brockenhurst Hampshire SO42 7WU on 30 January 2025
Submitted on 30 Jan 2025
Change of details for Rivercroft Holdings Limited as a person with significant control on 21 January 2025
Submitted on 30 Jan 2025
Director's details changed for Mr Hugo Christopher Adam Mills on 21 January 2025
Submitted on 30 Jan 2025
Registered office address changed from Harveys Farm Main Road East Boldre Brockenhurst Hampshire SO42 7WU England to Harveys Farm Main Road East Boldre Brockenhurst Hampshire SO42 7WU on 30 January 2025
Submitted on 30 Jan 2025
Director's details changed for Mrs Bernadette Magdalena Mills on 21 January 2025
Submitted on 30 Jan 2025
Total exemption full accounts made up to 30 April 2024
Submitted on 9 Jan 2025
Director's details changed for Mr Hugo Christopher Adam Mills on 1 August 2024
Submitted on 20 Aug 2024
Director's details changed for Mrs Bernadette Magdalena Mills on 1 August 2024
Submitted on 20 Aug 2024
Confirmation statement made on 21 January 2024 with updates
Submitted on 9 Feb 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year