ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Audiotonix Group Limited

Audiotonix Group Limited is an active company incorporated on 23 February 2017 with the registered office located in Chessington, Greater London. Audiotonix Group Limited was registered 8 years ago.
Status
Active
Active since incorporation
Company No
10636696
Private limited company
Age
8 years
Incorporated 23 February 2017
Size
Unreported
Confirmation
Submitted
Dated 22 February 2025 (6 months ago)
Next confirmation dated 22 February 2026
Due by 8 March 2026 (6 months remaining)
Last change occurred 3 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
Unit 5, Silverglade Business Park
Leatherhead Road
Chessington
Surrey
KT9 2QL
United Kingdom
Address changed on 2 May 2024 (1 year 4 months ago)
Previous address was
Telephone
Unreported
Email
Unreported
Website
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Mar 1972
Director • British • Lives in England • Born in Feb 1964
Director • Chief Financial Officer • British • Lives in UK • Born in Mar 1970
Adele UK Bidco 2 Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Digico UK Limited
Helen Mary Culleton and are mutual people.
Active
A6 Audio Bidco Limited
Helen Mary Culleton, James David Gordon, and 1 more are mutual people.
Active
Audio UK 2 Limited
Helen Mary Culleton, James David Gordon, and 1 more are mutual people.
Active
Audio UK 3 Limited
Helen Mary Culleton, James David Gordon, and 1 more are mutual people.
Active
Audiotonix Holdings Limited
Helen Mary Culleton, James David Gordon, and 1 more are mutual people.
Active
Solid State Logic Holdings Limited
Helen Mary Culleton and James David Gordon are mutual people.
Active
Digico Limited
Helen Mary Culleton and James David Gordon are mutual people.
Active
Adele UK Parentco Limited
Helen Mary Culleton and Mr Anthony John Booker are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2018–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
£245M
Increased by £245M (%)
Employees
Unreported
Same as previous period
Total Assets
£247.47M
Increased by £35M (+16%)
Total Liabilities
-£233.67M
Same as previous period
Net Assets
£13.8M
Increased by £35M (-165%)
Debt Ratio (%)
94%
Decreased by 15.55% (-14%)
Latest Activity
Confirmation Submitted
6 Months Ago on 24 Feb 2025
Subsidiary Accounts Submitted
9 Months Ago on 27 Nov 2024
Inspection Address Changed
1 Year 4 Months Ago on 2 May 2024
Registers Moved To Inspection Address
1 Year 4 Months Ago on 2 May 2024
Confirmation Submitted
1 Year 6 Months Ago on 22 Feb 2024
Subsidiary Accounts Submitted
1 Year 7 Months Ago on 11 Jan 2024
Confirmation Submitted
2 Years 5 Months Ago on 23 Mar 2023
Mr James David Gordon Details Changed
2 Years 6 Months Ago on 17 Feb 2023
Miss Helen Mary Culleton Details Changed
2 Years 6 Months Ago on 17 Feb 2023
Registered Address Changed
2 Years 6 Months Ago on 17 Feb 2023
Get Credit Report
Discover Audiotonix Group Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 22 February 2025 with no updates
Submitted on 24 Feb 2025
Audit exemption subsidiary accounts made up to 31 March 2024
Submitted on 27 Nov 2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
Submitted on 27 Nov 2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
Submitted on 27 Nov 2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
Submitted on 27 Nov 2024
Resolutions
Submitted on 22 Sep 2024
Memorandum and Articles of Association
Submitted on 22 Sep 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
Confirmation statement made on 22 February 2024 with no updates
Submitted on 22 Feb 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year