Background WavePink WaveYellow Wave

AUDITEL (U.K.) LIMITED (02957303)

AUDITEL (U.K.) LIMITED (02957303) is an active UK company. incorporated on 10 August 1994. with registered office in Kingston Upon Thames. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. AUDITEL (U.K.) LIMITED has been registered for 31 years. Current directors include ALLISON, Robert, ASTON, Christopher, KITCHEN, Robert John and 2 others.

Company Number
02957303
Status
active
Type
ltd
Incorporated
10 August 1994
Age
31 years
Address
145 London Road, Kingston Upon Thames, KT2 6SR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
ALLISON, Robert, ASTON, Christopher, KITCHEN, Robert John, MEYER, Timothy, THOMPSON, Darren Lee
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AUDITEL (U.K.) LIMITED

AUDITEL (U.K.) LIMITED is an active company incorporated on 10 August 1994 with the registered office located in Kingston Upon Thames. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. AUDITEL (U.K.) LIMITED was registered 31 years ago.(SIC: 70229)

Status

active

Active since 31 years ago

Company No

02957303

LTD Company

Age

31 Years

Incorporated 10 August 1994

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 28 November 2025 (5 months ago)
Period: 1 January 2024 - 28 February 2025(15 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 19 September 2025 (7 months ago)
Submitted on 19 September 2025 (7 months ago)

Next Due

Due by 3 October 2026
For period ending 19 September 2026
Contact
Address

145 London Road Kingston Upon Thames, KT2 6SR,

Previous Addresses

3 Durrant Road Bournemouth Dorset BH2 6NE United Kingdom
From: 29 March 2022To: 27 November 2024
St Pauls Gate Cross Street Winchester Hampshire SO23 8SZ
From: 10 August 1994To: 29 March 2022
Timeline

26 key events • 1994 - 2024

Funding Officers Ownership
Company Founded
Aug 94
Director Joined
Oct 09
Director Joined
Jun 10
Director Left
Feb 12
Director Left
Feb 13
Director Joined
Apr 13
Loan Cleared
Aug 14
Loan Cleared
Apr 15
Loan Cleared
Apr 15
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Director Left
Mar 17
Director Joined
Nov 18
Director Joined
Jan 19
Funding Round
Feb 19
Director Left
Feb 19
Director Joined
Jul 20
Owner Exit
Feb 22
Director Left
Mar 22
Director Left
Mar 22
Owner Exit
Mar 22
Director Joined
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Left
Nov 24
1
Funding
16
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

22

5 Active
17 Resigned

ALLISON, Robert

Active
London Road, Kingston Upon ThamesKT2 6SR
Born November 1971
Director
Appointed 01 Jul 2020

ASTON, Christopher

Active
London Road, Kingston Upon ThamesKT2 6SR
Born January 1975
Director
Appointed 01 Jan 2019

KITCHEN, Robert John

Active
London Road, Kingston Upon ThamesKT2 6SR
Born December 1966
Director
Appointed 22 Nov 2024

MEYER, Timothy

Active
London Road, Kingston Upon ThamesKT2 6SR
Born December 1953
Director
Appointed 22 Nov 2024

THOMPSON, Darren Lee

Active
London Road, Kingston Upon ThamesKT2 6SR
Born October 1969
Director
Appointed 22 Nov 2024

MARFLEET, Charles Frderick

Resigned
60 Albert Court, LondonSW7 2BH
Secretary
Appointed 05 Aug 1994
Resigned 05 Jun 1996

SJOHOLM, Bo

Resigned
19 Cranebrook, TwickenhamTW2 5DJ
Secretary
Appointed 05 Jun 1996
Resigned 31 Aug 1997

WILES, Stephen Kenneth

Resigned
Tinning Way, EastleighSO50 9QH
Secretary
Appointed 31 Aug 1997
Resigned 01 Jul 2015

WING, Clifford Donald

Resigned
253 Bury Street West, LondonN9 9JN
Secretary
Appointed 10 Aug 1994
Resigned 08 Aug 1994

ALLISON, Christopher Gordon

Resigned
St Pauls Gate, WinchesterSO23 8SZ
Born July 1955
Director
Appointed 10 Aug 1994
Resigned 25 Mar 2022

ALLISON, Sylvia Elizabeth

Resigned
St Pauls Gate, WinchesterSO23 8SZ
Born June 1965
Director
Appointed 01 Oct 2009
Resigned 25 Mar 2022

BREWER, Edward William James

Resigned
St Pauls Gate, WinchesterSO23 8SZ
Born January 1966
Director
Appointed 08 Jun 2010
Resigned 28 Feb 2013

CHISNALL, Derek John Arthur

Resigned
88 Clarence Road, GraysRM17 6RA
Born December 1944
Director
Appointed 20 Jun 2003
Resigned 21 Feb 2012

DUNSDON MASH, Stephen Dennis

Resigned
60 Albert Court West Block, LondonSW7 2BH
Born March 1961
Director
Appointed 08 Aug 1994
Resigned 15 May 1997

FIRMAN, Martin Ivor

Resigned
Stepaside, Craven ArmsSY7 8NN
Born July 1951
Director
Appointed 01 Sept 1998
Resigned 30 Nov 2000

LEGGE, Robert John Racey

Resigned
39 Southgate Street, WinchesterSO23 9EH
Born March 1955
Director
Appointed 02 Sept 1996
Resigned 16 Dec 1998

LUPTON, Peter John

Resigned
4 Dawn Gardens, WinchesterSO22 4NS
Born December 1958
Director
Appointed 01 Mar 1997
Resigned 07 Jul 1997

MARFLEET, Charles Frderick

Resigned
60 Albert Court, LondonSW7 2BH
Born July 1947
Director
Appointed 05 Aug 1994
Resigned 02 Sept 1996

SIDWELL, Matthew Rowland

Resigned
St Pauls Gate, WinchesterSO23 8SZ
Born April 1974
Director
Appointed 15 Apr 2013
Resigned 11 Jul 2016

STEELS, Fiona

Resigned
London Road, Kingston Upon ThamesKT2 6SR
Born April 1969
Director
Appointed 28 Nov 2018
Resigned 22 Nov 2024

WARD, Howard Arthur

Resigned
23 Compton Way, WinchesterSO22 4HS
Born July 1946
Director
Appointed 01 Mar 1999
Resigned 31 Dec 2018

BONUSWORTH LIMITED

Resigned
Regis House, EnfieldEN1 1QU
Corporate director
Appointed 10 Aug 1994
Resigned 10 Aug 1994

Persons with significant control

3

1 Active
2 Ceased
Durrant Road, BournemouthBH2 6NE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Mar 2022
Cross Street, WinchesterSO23 8SZ

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
Ceased 25 Mar 2022

Mr Christopher Gordon Allison

Ceased
St Pauls Gate, WinchesterSO23 8SZ
Born July 1955

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 16 Feb 2022
Fundings
Financials
Latest Activities

Filing History

153

Resolution
28 March 2026
RESOLUTIONSResolutions
Legacy
11 December 2025
ANNOTATIONANNOTATION
Accounts With Accounts Type Small
28 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
4 March 2025
CH01Change of Director Details
Resolution
2 December 2024
RESOLUTIONSResolutions
Memorandum Articles
2 December 2024
MAMA
Change Account Reference Date Company Current Extended
27 November 2024
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
27 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
27 November 2024
AD01Change of Registered Office Address
Second Filing Of Confirmation Statement With Made Up Date
11 October 2024
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
27 September 2024
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
27 September 2024
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
27 September 2024
RP04CS01RP04CS01
Confirmation Statement With Updates
26 September 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
20 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2022
CS01Confirmation Statement
Statement Of Companys Objects
1 April 2022
CC04CC04
Resolution
1 April 2022
RESOLUTIONSResolutions
Memorandum Articles
1 April 2022
MAMA
Notification Of A Person With Significant Control
29 March 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
29 March 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
28 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
28 March 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 March 2022
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
17 February 2022
RP04CS01RP04CS01
Cessation Of A Person With Significant Control
17 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 February 2022
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
25 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 July 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 February 2019
AAAnnual Accounts
Capital Allotment Shares
11 February 2019
SH01Allotment of Shares
Termination Director Company With Name Termination Date
11 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
21 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 November 2018
AP01Appointment of Director
Confirmation Statement With No Updates
21 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 March 2017
TM01Termination of Director
Confirmation Statement With Updates
10 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 March 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 January 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
11 August 2015
AR01AR01
Termination Secretary Company With Name Termination Date
11 August 2015
TM02Termination of Secretary
Mortgage Satisfy Charge Part
14 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 April 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
20 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2014
AR01AR01
Mortgage Satisfy Charge Full
12 August 2014
MR04Satisfaction of Charge
Change Person Secretary Company With Change Date
22 July 2014
CH03Change of Secretary Details
Auditors Resignation Company
30 May 2014
AUDAUD
Accounts With Accounts Type Total Exemption Small
6 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2013
AR01AR01
Change Person Director Company With Change Date
13 August 2013
CH01Change of Director Details
Accounts With Accounts Type Small
10 May 2013
AAAnnual Accounts
Appoint Person Director Company With Name
30 April 2013
AP01Appointment of Director
Termination Director Company With Name
1 March 2013
TM01Termination of Director
Accounts With Accounts Type Small
30 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2012
AR01AR01
Termination Director Company With Name
21 February 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 August 2011
AR01AR01
Accounts With Accounts Type Small
20 May 2011
AAAnnual Accounts
Legacy
4 January 2011
MG02MG02
Legacy
7 September 2010
MG01MG01
Change Person Director Company With Change Date
25 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 August 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
24 August 2010
AR01AR01
Change Person Director Company With Change Date
24 August 2010
CH01Change of Director Details
Legacy
16 June 2010
MG01MG01
Appoint Person Director Company With Name
9 June 2010
AP01Appointment of Director
Accounts With Accounts Type Small
16 April 2010
AAAnnual Accounts
Legacy
20 March 2010
MG01MG01
Legacy
20 January 2010
MG01MG01
Appoint Person Director Company With Name
20 October 2009
AP01Appointment of Director
Legacy
25 August 2009
363aAnnual Return
Accounts With Accounts Type Small
5 April 2009
AAAnnual Accounts
Legacy
3 December 2008
395Particulars of Mortgage or Charge
Resolution
27 November 2008
RESOLUTIONSResolutions
Legacy
12 August 2008
363aAnnual Return
Accounts With Accounts Type Small
21 May 2008
AAAnnual Accounts
Legacy
31 January 2008
395Particulars of Mortgage or Charge
Legacy
14 August 2007
363aAnnual Return
Accounts With Accounts Type Small
13 April 2007
AAAnnual Accounts
Legacy
16 February 2007
363aAnnual Return
Accounts With Accounts Type Small
20 September 2006
AAAnnual Accounts
Accounts With Accounts Type Small
23 November 2005
AAAnnual Accounts
Legacy
27 September 2005
363aAnnual Return
Accounts With Accounts Type Small
12 October 2004
AAAnnual Accounts
Legacy
24 August 2004
363sAnnual Return (shuttle)
Legacy
27 September 2003
363sAnnual Return (shuttle)
Legacy
30 June 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
23 June 2003
AAAnnual Accounts
Legacy
3 May 2003
169169
Accounts With Accounts Type Total Exemption Small
17 October 2002
AAAnnual Accounts
Legacy
13 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 October 2001
AAAnnual Accounts
Legacy
2 October 2001
318318
Legacy
24 August 2001
363sAnnual Return (shuttle)
Legacy
22 January 2001
288bResignation of Director or Secretary
Legacy
17 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 August 2000
AAAnnual Accounts
Legacy
29 December 1999
363sAnnual Return (shuttle)
Legacy
10 November 1999
287Change of Registered Office
Accounts With Accounts Type Full
2 November 1999
AAAnnual Accounts
Legacy
16 April 1999
288aAppointment of Director or Secretary
Legacy
23 December 1998
288bResignation of Director or Secretary
Legacy
15 December 1998
288aAppointment of Director or Secretary
Legacy
1 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 September 1998
AAAnnual Accounts
Accounts With Accounts Type Full
31 October 1997
AAAnnual Accounts
Legacy
21 October 1997
288aAppointment of Director or Secretary
Legacy
21 October 1997
288bResignation of Director or Secretary
Legacy
21 October 1997
363sAnnual Return (shuttle)
Legacy
21 July 1997
288bResignation of Director or Secretary
Legacy
3 June 1997
288cChange of Particulars
Legacy
21 May 1997
88(2)R88(2)R
Legacy
20 May 1997
288bResignation of Director or Secretary
Legacy
7 May 1997
288cChange of Particulars
Legacy
7 March 1997
288aAppointment of Director or Secretary
Legacy
13 September 1996
288288
Legacy
9 September 1996
288288
Legacy
9 September 1996
287Change of Registered Office
Legacy
4 September 1996
363sAnnual Return (shuttle)
Legacy
27 August 1996
288288
Accounts With Accounts Type Full
13 June 1996
AAAnnual Accounts
Legacy
12 June 1996
288288
Legacy
12 June 1996
288288
Legacy
22 January 1996
288288
Legacy
22 January 1996
288288
Legacy
31 July 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
5 September 1994
288288
Legacy
5 September 1994
224224
Legacy
25 August 1994
288288
Legacy
25 August 1994
288288
Legacy
25 August 1994
288288
Legacy
25 August 1994
288288
Legacy
22 August 1994
88(2)Return of Allotment of Shares
Incorporation Company
10 August 1994
NEWINCIncorporation