Background WavePink WaveYellow Wave

FOCUSRITE AUDIO ENGINEERING LIMITED (02357989)

FOCUSRITE AUDIO ENGINEERING LIMITED (02357989) is an active UK company. incorporated on 10 March 1989. with registered office in High Wycombe. The company operates in the Manufacturing sector, engaged in manufacture of consumer electronics. FOCUSRITE AUDIO ENGINEERING LIMITED has been registered for 37 years.

Company Number
02357989
Status
active
Type
ltd
Incorporated
10 March 1989
Age
37 years
Address
Artisan, High Wycombe, HP12 4HJ
Industry Sector
Manufacturing
Business Activity
Manufacture of consumer electronics
SIC Codes
26400

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FOCUSRITE AUDIO ENGINEERING LIMITED

FOCUSRITE AUDIO ENGINEERING LIMITED is an active company incorporated on 10 March 1989 with the registered office located in High Wycombe. The company operates in the Manufacturing sector, specifically engaged in manufacture of consumer electronics. FOCUSRITE AUDIO ENGINEERING LIMITED was registered 37 years ago.(SIC: 26400)

Status

active

Active since 37 years ago

Company No

02357989

LTD Company

Age

37 Years

Incorporated 10 March 1989

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 4 June 2025 (9 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 November 2026
Period: 1 September 2024 - 28 February 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 5 November 2025 (4 months ago)
Submitted on 5 November 2025 (4 months ago)

Next Due

Due by 19 November 2026
For period ending 5 November 2026

Previous Company Names

QUADFORCE LIMITED
From: 10 March 1989To: 21 April 1989
Contact
Address

Artisan Hillbottom Road High Wycombe, HP12 4HJ,

Previous Addresses

Windsor House Turnpike Road High Wycombe Bucks HP12 3FX
From: 10 March 1989To: 16 May 2023
Timeline

32 key events • 1989 - 2023

Funding Officers Ownership
Company Founded
Mar 89
Director Joined
Oct 09
Funding Round
Apr 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Joined
Dec 10
Funding Round
Mar 12
Director Joined
Apr 12
Share Buyback
May 12
Director Left
Feb 13
Director Joined
Sept 13
Funding Round
Aug 14
Director Joined
Nov 14
Share Issue
Dec 14
Funding Round
Dec 14
Director Left
Dec 14
Loan Secured
Dec 15
Loan Cleared
Dec 15
Director Joined
Sept 16
Director Left
Jan 17
Director Joined
Jan 17
Director Left
Jun 17
Director Left
Dec 17
Director Left
Jan 18
Loan Secured
Dec 19
Loan Cleared
Jan 20
Director Left
May 20
Director Joined
Mar 21
Director Left
Mar 21
Director Joined
Aug 21
Director Left
Mar 23
Loan Secured
Sept 23
6
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

201

Confirmation Statement With No Updates
5 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 June 2025
AAAnnual Accounts
Legacy
4 June 2025
PARENT_ACCPARENT_ACC
Legacy
4 June 2025
GUARANTEE2GUARANTEE2
Legacy
4 June 2025
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
25 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
20 March 2025
CH01Change of Director Details
Change Account Reference Date Company Current Extended
17 December 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
8 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 June 2024
AAAnnual Accounts
Legacy
5 June 2024
PARENT_ACCPARENT_ACC
Legacy
5 June 2024
GUARANTEE2GUARANTEE2
Legacy
5 June 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
10 November 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 September 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
15 July 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 May 2023
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
24 April 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
3 March 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 January 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
8 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
8 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
3 September 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 August 2021
AP01Appointment of Director
Accounts With Accounts Type Full
12 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 March 2021
TM01Termination of Director
Change Person Director Company With Change Date
20 November 2020
CH01Change of Director Details
Confirmation Statement With No Updates
20 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 June 2020
TM01Termination of Director
Accounts With Accounts Type Full
19 May 2020
AAAnnual Accounts
Memorandum Articles
14 January 2020
MAMA
Resolution
14 January 2020
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
6 January 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
6 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
15 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
1 June 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
2 January 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
2 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
21 December 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 December 2017
TM02Termination of Secretary
Confirmation Statement With No Updates
13 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 June 2017
TM01Termination of Director
Accounts With Accounts Type Full
28 March 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 January 2017
TM01Termination of Director
Confirmation Statement With Updates
14 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 September 2016
AP01Appointment of Director
Accounts With Accounts Type Full
18 March 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 December 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
27 November 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
7 January 2015
AR01AR01
Resolution
18 December 2014
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
17 December 2014
TM01Termination of Director
Second Filing Of Form With Form Type
17 December 2014
RP04RP04
Capital Allotment Shares
8 December 2014
SH01Allotment of Shares
Accounts With Accounts Type Full
4 December 2014
AAAnnual Accounts
Capital Alter Shares Subdivision
4 December 2014
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
12 November 2014
AP01Appointment of Director
Capital Allotment Shares
18 August 2014
SH01Allotment of Shares
Accounts With Accounts Type Full
12 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2013
AR01AR01
Change Person Director Company With Change Date
15 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
15 November 2013
CH01Change of Director Details
Appoint Person Director Company With Name
2 September 2013
AP01Appointment of Director
Termination Director Company With Name
6 February 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 November 2012
AR01AR01
Accounts With Accounts Type Full
1 November 2012
AAAnnual Accounts
Resolution
29 May 2012
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
29 May 2012
SH03Return of Purchase of Own Shares
Resolution
23 April 2012
RESOLUTIONSResolutions
Resolution
12 April 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
2 April 2012
AP01Appointment of Director
Capital Allotment Shares
13 March 2012
SH01Allotment of Shares
Termination Secretary Company With Name
29 February 2012
TM02Termination of Secretary
Change Person Director Company With Change Date
29 February 2012
CH01Change of Director Details
Accounts With Accounts Type Full
24 February 2012
AAAnnual Accounts
Legacy
16 February 2012
MG02MG02
Legacy
16 February 2012
MG02MG02
Legacy
16 February 2012
MG02MG02
Legacy
16 February 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
25 November 2011
AR01AR01
Appoint Person Secretary Company With Name
23 February 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
23 February 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
8 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2010
AR01AR01
Appoint Person Director Company With Name
14 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
9 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
9 August 2010
AP01Appointment of Director
Capital Allotment Shares
30 April 2010
SH01Allotment of Shares
Accounts With Accounts Type Full
21 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2009
AR01AR01
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Appoint Person Director Company With Name
28 October 2009
AP01Appointment of Director
Accounts With Accounts Type Full
6 May 2009
AAAnnual Accounts
Legacy
27 February 2009
288bResignation of Director or Secretary
Legacy
27 February 2009
288bResignation of Director or Secretary
Legacy
31 January 2009
395Particulars of Mortgage or Charge
Legacy
28 December 2008
88(2)Return of Allotment of Shares
Legacy
9 December 2008
363aAnnual Return
Legacy
6 October 2008
288aAppointment of Director or Secretary
Legacy
30 September 2008
288bResignation of Director or Secretary
Legacy
30 September 2008
287Change of Registered Office
Legacy
8 September 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Full
4 June 2008
AAAnnual Accounts
Legacy
18 December 2007
363aAnnual Return
Legacy
18 December 2007
288cChange of Particulars
Legacy
17 December 2007
288cChange of Particulars
Accounts With Accounts Type Full
4 July 2007
AAAnnual Accounts
Legacy
18 February 2007
363sAnnual Return (shuttle)
Legacy
15 February 2007
288bResignation of Director or Secretary
Legacy
14 December 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
28 February 2006
AAAnnual Accounts
Legacy
28 November 2005
363sAnnual Return (shuttle)
Legacy
26 October 2005
122122
Accounts With Accounts Type Small
20 July 2005
AAAnnual Accounts
Legacy
18 April 2005
122122
Legacy
30 November 2004
363sAnnual Return (shuttle)
Resolution
27 May 2004
RESOLUTIONSResolutions
Legacy
27 May 2004
122122
Accounts With Accounts Type Medium
7 April 2004
AAAnnual Accounts
Legacy
28 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 January 2003
AAAnnual Accounts
Legacy
30 November 2002
363sAnnual Return (shuttle)
Auditors Resignation Company
11 June 2002
AUDAUD
Accounts With Accounts Type Small
18 April 2002
AAAnnual Accounts
Legacy
22 November 2001
363sAnnual Return (shuttle)
Legacy
23 March 2001
288aAppointment of Director or Secretary
Legacy
12 February 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
10 December 2000
AAAnnual Accounts
Legacy
22 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 January 2000
AAAnnual Accounts
Legacy
6 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 June 1999
AAAnnual Accounts
Legacy
22 March 1999
88(2)R88(2)R
Legacy
14 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 June 1998
AAAnnual Accounts
Legacy
20 May 1998
123Notice of Increase in Nominal Capital
Legacy
30 April 1998
88(2)R88(2)R
Legacy
30 April 1998
88(2)R88(2)R
Resolution
30 April 1998
RESOLUTIONSResolutions
Resolution
30 April 1998
RESOLUTIONSResolutions
Legacy
9 April 1998
123Notice of Increase in Nominal Capital
Legacy
13 January 1998
288aAppointment of Director or Secretary
Legacy
22 December 1997
287Change of Registered Office
Legacy
11 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 July 1997
AAAnnual Accounts
Legacy
10 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 September 1996
AAAnnual Accounts
Legacy
23 February 1996
288288
Legacy
19 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 May 1995
AAAnnual Accounts
Legacy
14 March 1995
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
21 December 1994
363sAnnual Return (shuttle)
Legacy
15 December 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
3 October 1994
AAAnnual Accounts
Legacy
8 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 September 1993
AAAnnual Accounts
Legacy
19 February 1993
395Particulars of Mortgage or Charge
Legacy
2 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 August 1992
AAAnnual Accounts
Resolution
20 July 1992
RESOLUTIONSResolutions
Resolution
20 July 1992
RESOLUTIONSResolutions
Resolution
20 July 1992
RESOLUTIONSResolutions
Legacy
20 July 1992
88(2)R88(2)R
Legacy
20 July 1992
123Notice of Increase in Nominal Capital
Legacy
19 March 1992
288288
Legacy
10 December 1991
363b363b
Legacy
3 May 1991
225(1)225(1)
Legacy
13 December 1990
288288
Accounts With Accounts Type Small
5 December 1990
AAAnnual Accounts
Legacy
27 November 1990
363aAnnual Return
Legacy
8 October 1990
288288
Legacy
10 September 1990
88(2)R88(2)R
Memorandum Articles
10 September 1990
MEM/ARTSMEM/ARTS
Resolution
10 September 1990
RESOLUTIONSResolutions
Resolution
10 September 1990
RESOLUTIONSResolutions
Legacy
10 September 1990
123Notice of Increase in Nominal Capital
Legacy
16 May 1990
288288
Legacy
16 May 1990
287Change of Registered Office
Legacy
15 May 1990
225(1)225(1)
Legacy
6 December 1989
395Particulars of Mortgage or Charge
Legacy
5 December 1989
225(1)225(1)
Legacy
19 October 1989
288288
Legacy
27 April 1989
88(2)Return of Allotment of Shares
Certificate Change Of Name Company
20 April 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 April 1989
288288
Legacy
19 April 1989
224224
Legacy
11 April 1989
288288
Resolution
11 April 1989
RESOLUTIONSResolutions
Legacy
31 March 1989
287Change of Registered Office
Incorporation Company
10 March 1989
NEWINCIncorporation