Background WavePink WaveYellow Wave

CAMBRIDGE AUDIO LIMITED (02845725)

CAMBRIDGE AUDIO LIMITED (02845725) is an active UK company. incorporated on 18 August 1993. with registered office in London. The company operates in the Manufacturing sector, engaged in unknown sic code (27510). CAMBRIDGE AUDIO LIMITED has been registered for 32 years. Current directors include JOHNSON-FLINT, James.

Company Number
02845725
Status
active
Type
ltd
Incorporated
18 August 1993
Age
32 years
Address
Gallery Court, London, SE1 4BB
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (27510)
Directors
JOHNSON-FLINT, James
SIC Codes
27510

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAMBRIDGE AUDIO LIMITED

CAMBRIDGE AUDIO LIMITED is an active company incorporated on 18 August 1993 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (27510). CAMBRIDGE AUDIO LIMITED was registered 32 years ago.(SIC: 27510)

Status

active

Active since 32 years ago

Company No

02845725

LTD Company

Age

32 Years

Incorporated 18 August 1993

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 18 August 2025 (7 months ago)
Submitted on 18 August 2025 (7 months ago)

Next Due

Due by 1 September 2026
For period ending 18 August 2026
Contact
Address

Gallery Court Hankey Place London, SE1 4BB,

Timeline

13 key events • 1993 - 2023

Funding Officers Ownership
Company Founded
Aug 93
Director Joined
Nov 09
Director Left
Nov 09
Director Joined
Nov 14
Director Left
Jun 19
New Owner
Jun 19
Owner Exit
Jun 19
Owner Exit
Aug 19
Loan Secured
Mar 20
Owner Exit
Apr 21
Owner Exit
Aug 21
Director Left
Nov 23
Director Joined
Nov 23
0
Funding
6
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

JOHNSON-FLINT, James

Active
Gallery Court, LondonSE1 4BB
Secretary
Appointed 10 Oct 2023

JOHNSON-FLINT, James

Active
Gallery Court, LondonSE1 4BB
Born April 1968
Director
Appointed 10 Oct 2023

CURRIER, John

Resigned
Flat 4 49 Belsize Park Gardens, LondonNW3 4JL
Secretary
Appointed 18 Aug 1993
Resigned 02 Jun 1998

GEORGE, Stuart

Resigned
Gallery Court, LondonSE1 4BB
Secretary
Appointed 21 Aug 2003
Resigned 10 Oct 2023

ROSENTHAL, Robert Charles

Resigned
9 Davenham Avenue, NorthwoodHA6 3HW
Secretary
Appointed 02 Jun 1998
Resigned 21 Aug 2003

BRITANNIA COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite International House, ManchesterM3 2ER
Corporate nominee secretary
Appointed 18 Aug 1993
Resigned 18 Aug 1993

BRAIN, Michael Terence

Resigned
94 Ladysmith Road, Stoke On TrentST1 4BX
Born March 1951
Director
Appointed 10 Jan 2006
Resigned 21 Mar 2006

CURRIER, John

Resigned
Hankey Place, LondonSE1 4BB
Born March 1960
Director
Appointed 13 Oct 2009
Resigned 05 Jun 2019

GEORGE, Stuart Ian

Resigned
Gallery Court, LondonSE1 4BB
Born April 1966
Director
Appointed 01 Dec 2014
Resigned 10 Oct 2023

JOHNSON-FLINT, James

Resigned
3/F A/B Le Panorama,, MonacoFOREIGN
Born April 1968
Director
Appointed 18 Aug 1993
Resigned 03 Dec 2007

RICHER, Julian

Resigned
Trinity Church Square, LondonSE1 1DB
Born March 1959
Director
Appointed 14 Dec 1994
Resigned 13 Oct 2009

DEANSGATE COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite International House, ManchesterM3 2ER
Corporate nominee director
Appointed 18 Aug 1993
Resigned 18 Aug 1993

Persons with significant control

5

1 Active
4 Ceased

Audio Holdings Ltd

Active
Hankey Place, LondonSE1 4BB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Mar 2021

Mr Julian Richer

Ceased
Hankey Place, LondonSE1 4BB
Born March 1959

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 May 2019
Ceased 02 Mar 2021

Mr John Simon Currier

Ceased
Gallery Court, LondonSE1 4BB
Born March 1960

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 05 Jun 2019

Richer Sounds Limited

Ceased
Hankey Place, LondonSE1 4BB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Ceased 08 May 2019

Mr Stuart Ian George

Ceased
Gallery Court, LondonSE1 4BB
Born April 1966

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

108

Confirmation Statement With No Updates
18 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 April 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
14 November 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
14 November 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 November 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
14 November 2023
AP01Appointment of Director
Confirmation Statement With No Updates
18 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 July 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
18 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
18 August 2021
CS01Confirmation Statement
Change To A Person With Significant Control
18 August 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
16 June 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
16 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 April 2021
PSC02Notification of Relevant Legal Entity PSC
Second Filing Of Confirmation Statement With Made Up Date
25 November 2020
RP04CS01RP04CS01
Accounts With Accounts Type Dormant
11 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2020
CS01Confirmation Statement
Change To A Person With Significant Control
27 May 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
27 May 2020
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2020
MR01Registration of a Charge
Accounts With Accounts Type Dormant
18 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
7 June 2019
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
7 June 2019
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
5 June 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
16 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2017
CS01Confirmation Statement
Change Person Secretary Company With Change Date
25 August 2017
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
7 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2015
AR01AR01
Accounts With Accounts Type Dormant
2 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 December 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 August 2014
AR01AR01
Accounts With Accounts Type Dormant
6 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2013
AR01AR01
Accounts With Accounts Type Dormant
18 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 August 2012
AR01AR01
Accounts With Accounts Type Dormant
14 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 August 2011
AR01AR01
Accounts With Accounts Type Dormant
10 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2010
AR01AR01
Change Person Secretary Company With Change Date
20 August 2010
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
11 December 2009
AAAnnual Accounts
Termination Director Company With Name
10 November 2009
TM01Termination of Director
Appoint Person Director Company With Name
4 November 2009
AP01Appointment of Director
Legacy
25 August 2009
363aAnnual Return
Accounts With Accounts Type Dormant
7 January 2009
AAAnnual Accounts
Legacy
22 September 2008
288cChange of Particulars
Legacy
19 August 2008
363aAnnual Return
Accounts With Accounts Type Dormant
8 January 2008
AAAnnual Accounts
Legacy
12 December 2007
288bResignation of Director or Secretary
Legacy
29 August 2007
363aAnnual Return
Accounts With Accounts Type Dormant
18 January 2007
AAAnnual Accounts
Legacy
25 October 2006
288cChange of Particulars
Legacy
21 August 2006
363aAnnual Return
Legacy
23 March 2006
288bResignation of Director or Secretary
Legacy
1 February 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
1 February 2006
AAAnnual Accounts
Legacy
19 August 2005
363aAnnual Return
Legacy
15 February 2005
288cChange of Particulars
Legacy
14 September 2004
225Change of Accounting Reference Date
Legacy
9 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 September 2004
AAAnnual Accounts
Accounts With Accounts Type Dormant
10 November 2003
AAAnnual Accounts
Legacy
9 September 2003
363sAnnual Return (shuttle)
Legacy
9 September 2003
288bResignation of Director or Secretary
Legacy
9 September 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
7 October 2002
AAAnnual Accounts
Legacy
11 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 November 2001
AAAnnual Accounts
Legacy
8 October 2001
288cChange of Particulars
Legacy
6 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 October 2000
AAAnnual Accounts
Legacy
5 September 2000
363sAnnual Return (shuttle)
Legacy
16 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 September 1999
AAAnnual Accounts
Accounts With Accounts Type Full
27 October 1998
AAAnnual Accounts
Legacy
19 October 1998
363sAnnual Return (shuttle)
Legacy
5 June 1998
288bResignation of Director or Secretary
Legacy
5 June 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 October 1997
AAAnnual Accounts
Legacy
4 September 1997
363sAnnual Return (shuttle)
Legacy
11 September 1996
363sAnnual Return (shuttle)
Legacy
2 September 1996
288288
Accounts With Accounts Type Full
12 August 1996
AAAnnual Accounts
Legacy
1 July 1996
288288
Legacy
23 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 August 1995
AAAnnual Accounts
Legacy
16 May 1995
287Change of Registered Office
Legacy
28 April 1995
287Change of Registered Office
Legacy
5 January 1995
288288
Legacy
2 September 1994
363sAnnual Return (shuttle)
Resolution
15 August 1994
RESOLUTIONSResolutions
Legacy
7 September 1993
224224
Legacy
5 September 1993
288288
Legacy
5 September 1993
288288
Legacy
5 September 1993
287Change of Registered Office
Incorporation Company
18 August 1993
NEWINCIncorporation