Background WavePink WaveYellow Wave

QED AUDIO PRODUCTS LIMITED (02924135)

QED AUDIO PRODUCTS LIMITED (02924135) is an active UK company. incorporated on 29 April 1994. with registered office in Bishop's Stortford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. QED AUDIO PRODUCTS LIMITED has been registered for 31 years. Current directors include DEXTER, George Leonard, SPENCE, Nicola Ann.

Company Number
02924135
Status
active
Type
ltd
Incorporated
29 April 1994
Age
31 years
Address
Woodside 2 Dunmow Road, Bishop's Stortford, CM23 5RG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
DEXTER, George Leonard, SPENCE, Nicola Ann
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QED AUDIO PRODUCTS LIMITED

QED AUDIO PRODUCTS LIMITED is an active company incorporated on 29 April 1994 with the registered office located in Bishop's Stortford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. QED AUDIO PRODUCTS LIMITED was registered 31 years ago.(SIC: 74990)

Status

active

Active since 31 years ago

Company No

02924135

LTD Company

Age

31 Years

Incorporated 29 April 1994

Size

N/A

Accounts

ARD: 31/8

Up to Date

8 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 20 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 29 April 2025 (1 year ago)
Submitted on 7 May 2025 (11 months ago)

Next Due

Due by 13 May 2026
For period ending 29 April 2026

Previous Company Names

CLYST TRADING LIMITED
From: 29 April 1994To: 21 June 1994
Contact
Address

Woodside 2 Dunmow Road Birchanger Bishop's Stortford, CM23 5RG,

Previous Addresses

Stortford Hall Industrial Park Dunmow Road Bishops Stortford Hertfordshire CM23 5GZ
From: 28 August 2014To: 4 March 2019
Units 7&8 Stortford Hall Industrial Park Dunmow Road Bishop's Stortford Hertfordshire CM23 5GZ England
From: 5 August 2014To: 28 August 2014
Lonsdale House 7-9 Lonsdale Gardens Tunbridge Wells Kent TN1 1NU
From: 29 April 1994To: 5 August 2014
Timeline

18 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
Apr 94
Director Left
Sept 11
Director Left
Jun 14
Loan Cleared
Jun 14
Director Left
Jul 14
Loan Secured
Jul 14
Director Joined
Oct 14
Loan Cleared
Mar 16
Loan Secured
May 16
Loan Cleared
Aug 16
Loan Secured
Jul 19
Loan Secured
Jul 19
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Director Left
Sept 22
Loan Secured
Oct 23
Loan Cleared
Dec 23
Owner Exit
May 25
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

SPENCE, Nicola Ann

Active
Dunmow Road, Bishop's StortfordCM23 5RG
Secretary
Appointed 04 Aug 2014

DEXTER, George Leonard

Active
Dunmow Road, Bishop's StortfordCM23 5RG
Born February 1962
Director
Appointed 31 Oct 2003

SPENCE, Nicola Ann

Active
Dunmow Road, Bishop's StortfordCM23 5RG
Born November 1962
Director
Appointed 11 Jan 2005

HUCKERBY, Adrian

Resigned
49 Tudor Crescent, SevenoaksTN14 5QT
Secretary
Appointed 31 Mar 2004
Resigned 27 Oct 2009

VINE, Ian Paul

Resigned
Regentswood 67 Lodge Hill Road, FarnhamGU10 3RB
Secretary
Appointed 27 May 1994
Resigned 31 Oct 2003

WILSON, Mark John

Resigned
Fellows Close, GillinghamME8 0ST
Secretary
Appointed 28 Oct 2009
Resigned 04 Aug 2014

WRIGHT, David William

Resigned
The Oast House, FrantTN3 9DL
Secretary
Appointed 31 Oct 2003
Resigned 31 Mar 2004

FORBES SECRETARIES LIMITED

Resigned
8-10 Half Moon Court, LondonEC1A 7HE
Corporate nominee secretary
Appointed 29 Apr 1994
Resigned 27 May 1994

ABRAHAM, Robert Anthony

Resigned
31 Holyoake Avenue, HorsellGU21 4PW
Born July 1953
Director
Appointed 27 May 1994
Resigned 16 Jul 2014

EMERSON, Chris William

Resigned
Dunmow Road, Bishop's StortfordCM23 5RG
Born December 1957
Director
Appointed 04 Aug 2014
Resigned 15 Sept 2022

GAY, John

Resigned
Hill House, StanstedCM24 8SS
Born October 1947
Director
Appointed 13 May 1994
Resigned 07 Jan 2005

HARRIS, John Lewis David

Resigned
1 Thornton Dene, BeckenhamBR3 3ND
Born November 1960
Director
Appointed 31 Oct 2003
Resigned 30 May 2014

MCCLELLAND, Glenn Brady

Resigned
Peartree Cottage, ChelmsfordCM3 1BX
Born January 1957
Director
Appointed 11 Feb 2005
Resigned 31 Aug 2011

VINE, Ian Paul

Resigned
Regentswood 67 Lodge Hill Road, FarnhamGU10 3RB
Born December 1951
Director
Appointed 27 May 1994
Resigned 07 Jan 2005

FORBES NOMINEES LIMITED

Resigned
8-10 Half Moon Court, LondonEC1A 7HE
Corporate nominee director
Appointed 29 Apr 1994
Resigned 27 May 1994

Persons with significant control

1

0 Active
1 Ceased

Mr George Leonard Dexter

Ceased
Dunmow Road, Bishop's StortfordCM23 5RG
Born February 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Apr 2017
Ceased 29 Jul 2024
Fundings
Financials
Latest Activities

Filing History

154

Accounts With Accounts Type Micro Entity
20 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 May 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
7 May 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
7 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
7 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
18 December 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2023
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
18 May 2023
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
9 May 2023
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
9 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 September 2022
TM01Termination of Director
Confirmation Statement With Updates
10 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
10 May 2022
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
9 May 2022
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Micro Entity
28 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
7 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
7 May 2021
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
5 May 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
1 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
25 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 February 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 July 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 July 2019
MR01Registration of a Charge
Confirmation Statement With Updates
13 May 2019
CS01Confirmation Statement
Change Person Secretary Company With Change Date
13 May 2019
CH03Change of Secretary Details
Change To A Person With Significant Control
13 May 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
13 May 2019
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
29 April 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 March 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
10 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2018
CS01Confirmation Statement
Confirmation Statement With Updates
5 May 2017
CS01Confirmation Statement
Move Registers To Sail Company With New Address
5 May 2017
AD03Change of Location of Company Records
Accounts With Accounts Type Micro Entity
28 April 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 August 2016
MR04Satisfaction of Charge
Change Person Secretary Company With Change Date
29 June 2016
CH03Change of Secretary Details
Mortgage Create With Deed With Charge Number Charge Creation Date
19 May 2016
MR01Registration of a Charge
Accounts With Accounts Type Dormant
13 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2016
AR01AR01
Change Sail Address Company With New Address
5 May 2016
AD02Notification of Single Alternative Inspection Location
Change Person Secretary Company With Change Date
5 May 2016
CH03Change of Secretary Details
Mortgage Satisfy Charge Full
21 March 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
7 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2015
AR01AR01
Appoint Person Director Company With Name Date
20 October 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
4 September 2014
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
28 August 2014
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
28 August 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
5 August 2014
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2014
MR01Registration of a Charge
Termination Director Company With Name Termination Date
16 July 2014
TM01Termination of Director
Mortgage Satisfy Charge Full
25 June 2014
MR04Satisfaction of Charge
Termination Director Company With Name
2 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 April 2014
AR01AR01
Change Person Director Company With Change Date
20 March 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
13 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2013
AR01AR01
Accounts With Accounts Type Dormant
23 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2012
AR01AR01
Accounts With Accounts Type Dormant
14 March 2012
AAAnnual Accounts
Termination Director Company With Name
8 September 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 May 2011
AR01AR01
Accounts With Accounts Type Dormant
8 March 2011
AAAnnual Accounts
Legacy
13 January 2011
MG02MG02
Legacy
8 January 2011
MG01MG01
Appoint Person Secretary Company With Name
6 January 2011
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
18 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2010
AR01AR01
Termination Secretary Company With Name
28 October 2009
TM02Termination of Secretary
Accounts With Accounts Type Full
24 June 2009
AAAnnual Accounts
Legacy
8 June 2009
363aAnnual Return
Accounts With Accounts Type Dormant
26 June 2008
AAAnnual Accounts
Legacy
9 May 2008
363aAnnual Return
Legacy
25 May 2007
363aAnnual Return
Resolution
24 May 2007
RESOLUTIONSResolutions
Resolution
24 May 2007
RESOLUTIONSResolutions
Resolution
24 May 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Full
19 December 2006
AAAnnual Accounts
Legacy
3 May 2006
363aAnnual Return
Accounts With Accounts Type Full
15 December 2005
AAAnnual Accounts
Legacy
29 November 2005
288cChange of Particulars
Legacy
12 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 May 2005
AAAnnual Accounts
Legacy
21 February 2005
288aAppointment of Director or Secretary
Legacy
13 January 2005
288aAppointment of Director or Secretary
Legacy
12 January 2005
288bResignation of Director or Secretary
Legacy
12 January 2005
288bResignation of Director or Secretary
Legacy
7 May 2004
363sAnnual Return (shuttle)
Legacy
6 April 2004
288bResignation of Director or Secretary
Legacy
6 April 2004
225Change of Accounting Reference Date
Legacy
5 April 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 December 2003
AAAnnual Accounts
Memorandum Articles
19 December 2003
MEM/ARTSMEM/ARTS
Resolution
19 December 2003
RESOLUTIONSResolutions
Resolution
19 December 2003
RESOLUTIONSResolutions
Legacy
16 December 2003
155(6)a155(6)a
Auditors Resignation Company
4 December 2003
AUDAUD
Legacy
3 December 2003
395Particulars of Mortgage or Charge
Resolution
26 November 2003
RESOLUTIONSResolutions
Resolution
26 November 2003
RESOLUTIONSResolutions
Resolution
26 November 2003
RESOLUTIONSResolutions
Resolution
26 November 2003
RESOLUTIONSResolutions
Legacy
26 November 2003
122122
Legacy
26 November 2003
288aAppointment of Director or Secretary
Legacy
26 November 2003
288bResignation of Director or Secretary
Legacy
26 November 2003
288aAppointment of Director or Secretary
Legacy
19 November 2003
287Change of Registered Office
Legacy
19 November 2003
288aAppointment of Director or Secretary
Legacy
20 October 2003
88(2)R88(2)R
Legacy
30 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 March 2003
AAAnnual Accounts
Legacy
18 March 2003
288cChange of Particulars
Resolution
17 July 2002
RESOLUTIONSResolutions
Legacy
7 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 April 2002
AAAnnual Accounts
Legacy
16 May 2001
363sAnnual Return (shuttle)
Legacy
23 April 2001
287Change of Registered Office
Legacy
5 April 2001
287Change of Registered Office
Accounts With Accounts Type Small
3 April 2001
AAAnnual Accounts
Legacy
25 May 2000
363sAnnual Return (shuttle)
Resolution
25 May 2000
RESOLUTIONSResolutions
Legacy
25 May 2000
169169
Accounts With Accounts Type Small
18 January 2000
AAAnnual Accounts
Legacy
19 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 January 1999
AAAnnual Accounts
Legacy
29 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 February 1998
AAAnnual Accounts
Accounts With Accounts Type Full
1 September 1997
AAAnnual Accounts
Legacy
4 May 1997
363sAnnual Return (shuttle)
Legacy
25 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 May 1996
AAAnnual Accounts
Legacy
5 June 1995
363sAnnual Return (shuttle)
Legacy
10 May 1995
403aParticulars of Charge Subject to s859A
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
16 August 1994
395Particulars of Mortgage or Charge
Legacy
15 July 1994
88(2)R88(2)R
Legacy
3 July 1994
224224
Legacy
3 July 1994
287Change of Registered Office
Certificate Change Of Name Company
20 June 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 June 1994
288288
Legacy
20 June 1994
288288
Legacy
20 June 1994
288288
Resolution
16 June 1994
RESOLUTIONSResolutions
Resolution
16 June 1994
RESOLUTIONSResolutions
Legacy
16 June 1994
287Change of Registered Office
Legacy
13 June 1994
395Particulars of Mortgage or Charge
Resolution
17 May 1994
RESOLUTIONSResolutions
Resolution
17 May 1994
RESOLUTIONSResolutions
Legacy
17 May 1994
123Notice of Increase in Nominal Capital
Incorporation Company
29 April 1994
NEWINCIncorporation