Background WavePink WaveYellow Wave

APPLIED ACOUSTIC ENGINEERING LIMITED (02357352)

APPLIED ACOUSTIC ENGINEERING LIMITED (02357352) is an active UK company. incorporated on 8 March 1989. with registered office in Great Yarmouth. The company operates in the Manufacturing sector, engaged in unknown sic code (26511). APPLIED ACOUSTIC ENGINEERING LIMITED has been registered for 37 years. Current directors include DARLING, Adam Phillip, DARLING, Tracy.

Company Number
02357352
Status
active
Type
ltd
Incorporated
8 March 1989
Age
37 years
Address
Radian House Lancelot Road, Beacon Park, Great Yarmouth, NR31 7BF
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (26511)
Directors
DARLING, Adam Phillip, DARLING, Tracy
SIC Codes
26511

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

APPLIED ACOUSTIC ENGINEERING LIMITED

APPLIED ACOUSTIC ENGINEERING LIMITED is an active company incorporated on 8 March 1989 with the registered office located in Great Yarmouth. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (26511). APPLIED ACOUSTIC ENGINEERING LIMITED was registered 37 years ago.(SIC: 26511)

Status

active

Active since 37 years ago

Company No

02357352

LTD Company

Age

37 Years

Incorporated 8 March 1989

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 20 November 2025 (5 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Medium Company

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 12 January 2026 (3 months ago)
Submitted on 22 January 2026 (3 months ago)

Next Due

Due by 26 January 2027
For period ending 12 January 2027
Contact
Address

Radian House Lancelot Road, Beacon Park Gorleston Great Yarmouth, NR31 7BF,

Previous Addresses

Radian House Lancelot Road Beacon Park, Gorleston Lancelot Road Gorleston Great Yarmouth Norfolk NR31 7BF England
From: 5 December 2025To: 5 December 2025
Marine House Marine Park, Gapton Hall Road Great Yarmouth Norfolk NR31 0NB
From: 8 March 1989To: 5 December 2025
Timeline

6 key events • 1989 - 2025

Funding Officers Ownership
Company Founded
Mar 89
Loan Cleared
Feb 15
Loan Cleared
Feb 15
Loan Secured
Feb 19
Loan Cleared
Mar 22
Loan Secured
Feb 25
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

DARLING, Tracy

Active
Lancelot Road, Beacon Park, Great YarmouthNR31 7BF
Secretary
Appointed N/A

DARLING, Adam Phillip

Active
Lancelot Road, Beacon Park, Great YarmouthNR31 7BF
Born February 1961
Director
Appointed N/A

DARLING, Tracy

Active
Lancelot Road, Beacon Park, Great YarmouthNR31 7BF
Born February 1965
Director
Appointed N/A

Persons with significant control

1

Lancelot Road, GorlestonNR31 7BF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

98

Confirmation Statement With No Updates
22 January 2026
CS01Confirmation Statement
Change To A Person With Significant Control
21 January 2026
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
21 January 2026
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 January 2026
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
5 December 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 December 2025
AD01Change of Registered Office Address
Accounts Amended With Accounts Type Full
20 November 2025
AAMDAAMD
Accounts With Accounts Type Medium
18 November 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 February 2025
MR01Registration of a Charge
Confirmation Statement With Updates
21 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
22 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 November 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
2 March 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
19 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 November 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 February 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
25 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2016
CS01Confirmation Statement
Change Person Secretary Company With Change Date
15 March 2016
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
14 March 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 March 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2015
AR01AR01
Mortgage Satisfy Charge Full
12 February 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 February 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2013
AR01AR01
Accounts With Accounts Type Small
23 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2012
AR01AR01
Accounts With Accounts Type Small
24 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2011
AR01AR01
Accounts With Accounts Type Small
3 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2010
AR01AR01
Change Person Director Company With Change Date
10 September 2010
CH01Change of Director Details
Accounts With Accounts Type Small
27 October 2009
AAAnnual Accounts
Legacy
25 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 November 2008
AAAnnual Accounts
Legacy
31 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 December 2007
AAAnnual Accounts
Legacy
13 September 2007
287Change of Registered Office
Legacy
29 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 November 2006
AAAnnual Accounts
Legacy
4 August 2006
363aAnnual Return
Legacy
24 March 2006
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
3 November 2005
AAAnnual Accounts
Legacy
19 August 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 March 2005
AAAnnual Accounts
Legacy
9 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 December 2003
AAAnnual Accounts
Legacy
7 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 January 2003
AAAnnual Accounts
Legacy
30 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 March 2002
AAAnnual Accounts
Legacy
7 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 March 2001
AAAnnual Accounts
Legacy
4 October 2000
395Particulars of Mortgage or Charge
Legacy
30 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 March 2000
AAAnnual Accounts
Legacy
6 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 February 1999
AAAnnual Accounts
Legacy
2 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 March 1998
AAAnnual Accounts
Legacy
11 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 March 1997
AAAnnual Accounts
Legacy
17 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 November 1995
AAAnnual Accounts
Legacy
13 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 January 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
7 August 1994
363sAnnual Return (shuttle)
Legacy
29 July 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
28 February 1994
AAAnnual Accounts
Legacy
21 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 November 1992
AAAnnual Accounts
Legacy
15 September 1992
288288
Legacy
15 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 November 1991
AAAnnual Accounts
Legacy
5 November 1991
88(2)R88(2)R
Legacy
8 October 1991
363b363b
Accounts With Accounts Type Small
13 September 1990
AAAnnual Accounts
Legacy
13 September 1990
363363
Legacy
14 March 1990
225(1)225(1)
Incorporation Company
8 March 1989
NEWINCIncorporation