Background WavePink WaveYellow Wave

AUDIENCE LIMITED (04005921)

AUDIENCE LIMITED (04005921) is an active UK company. incorporated on 1 June 2000. with registered office in Bath. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47430). AUDIENCE LIMITED has been registered for 25 years. Current directors include CRASKE, Andrew.

Company Number
04005921
Status
active
Type
ltd
Incorporated
1 June 2000
Age
25 years
Address
14 Broad Street, Bath, BA1 5LJ
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47430)
Directors
CRASKE, Andrew
SIC Codes
47430

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AUDIENCE LIMITED

AUDIENCE LIMITED is an active company incorporated on 1 June 2000 with the registered office located in Bath. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47430). AUDIENCE LIMITED was registered 25 years ago.(SIC: 47430)

Status

active

Active since 25 years ago

Company No

04005921

LTD Company

Age

25 Years

Incorporated 1 June 2000

Size

N/A

Accounts

ARD: 30/6

Up to Date

4 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 24 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 1 December 2025 (4 months ago)
Submitted on 2 December 2025 (3 months ago)

Next Due

Due by 15 December 2026
For period ending 1 December 2026

Previous Company Names

THE RHYTHM METHOD LIMITED
From: 1 June 2000To: 19 July 2001
Contact
Address

14 Broad Street Bath, BA1 5LJ,

Previous Addresses

14 Broad Street Bath BA1 5LT
From: 7 December 2009To: 1 December 2022
Gloucester House 13 North Parade Frome Somerset BA11 1AU
From: 1 June 2000To: 7 December 2009
Timeline

3 key events • 2000 - 2011

Funding Officers Ownership
Company Founded
May 00
Director Left
Nov 11
Director Left
Nov 11
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

SAUNDERS, Jane Rachel

Active
34 Baileys Barn, Bradford On AvonBA15 1BX
Secretary
Appointed 01 Jun 2000

CRASKE, Andrew

Active
34 Baileys Barn, Bradford On AvonBA15 1BX
Born July 1958
Director
Appointed 01 Jun 2000

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 01 Jun 2000
Resigned 01 Jun 2000

RIDGWAY, Graham Paul

Resigned
46 The Green, EpsomKT17 3JJ
Born May 1960
Director
Appointed 13 Nov 2000
Resigned 30 Nov 2011

SHICKLE, David

Resigned
23 The Green, EpsomKT17 3JS
Born September 1963
Director
Appointed 13 Nov 2000
Resigned 30 Nov 2011

Persons with significant control

1

Mr Andrew Craske

Active
Broad Street, BathBA1 5LJ
Born July 1958

Nature of Control

Ownership of shares 75 to 100 percent
Notified 25 Nov 2016
Fundings
Financials
Latest Activities

Filing History

68

Confirmation Statement With No Updates
2 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 December 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
24 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2011
AR01AR01
Termination Director Company With Name
30 November 2011
TM01Termination of Director
Termination Director Company With Name
30 November 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 April 2011
AAAnnual Accounts
Gazette Filings Brought Up To Date
29 September 2010
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
28 September 2010
AR01AR01
Change Person Director Company With Change Date
28 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 September 2010
CH01Change of Director Details
Gazette Notice Compulsary
28 September 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
7 April 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
7 December 2009
AD01Change of Registered Office Address
Legacy
16 June 2009
363aAnnual Return
Legacy
3 June 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
6 May 2009
AAAnnual Accounts
Legacy
15 August 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 May 2008
AAAnnual Accounts
Legacy
16 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 May 2007
AAAnnual Accounts
Legacy
14 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 May 2006
AAAnnual Accounts
Legacy
2 March 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
27 July 2005
AAAnnual Accounts
Legacy
17 June 2005
363sAnnual Return (shuttle)
Legacy
25 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 May 2004
AAAnnual Accounts
Legacy
28 June 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
27 April 2003
AAAnnual Accounts
Legacy
20 June 2002
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
28 March 2002
AAAnnual Accounts
Legacy
25 July 2001
288cChange of Particulars
Certificate Change Of Name Company
19 July 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 July 2001
287Change of Registered Office
Legacy
27 June 2001
363sAnnual Return (shuttle)
Legacy
11 January 2001
288aAppointment of Director or Secretary
Legacy
29 November 2000
288aAppointment of Director or Secretary
Legacy
19 June 2000
88(2)R88(2)R
Legacy
1 June 2000
288bResignation of Director or Secretary
Incorporation Company
1 June 2000
NEWINCIncorporation