Background WavePink WaveYellow Wave

ADNITT ACOUSTIC SERVICES LIMITED (04470999)

ADNITT ACOUSTIC SERVICES LIMITED (04470999) is an active UK company. incorporated on 27 June 2002. with registered office in Epsom. The company operates in the Professional, Scientific and Technical Activities sector, engaged in engineering related scientific and technical consulting activities. ADNITT ACOUSTIC SERVICES LIMITED has been registered for 23 years. Current directors include ADNITT, Robert Ian, SHAW, Graham William.

Company Number
04470999
Status
active
Type
ltd
Incorporated
27 June 2002
Age
23 years
Address
Renaissance House, Epsom, KT17 4QJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Engineering related scientific and technical consulting activities
Directors
ADNITT, Robert Ian, SHAW, Graham William
SIC Codes
71122

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADNITT ACOUSTIC SERVICES LIMITED

ADNITT ACOUSTIC SERVICES LIMITED is an active company incorporated on 27 June 2002 with the registered office located in Epsom. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in engineering related scientific and technical consulting activities. ADNITT ACOUSTIC SERVICES LIMITED was registered 23 years ago.(SIC: 71122)

Status

active

Active since 23 years ago

Company No

04470999

LTD Company

Age

23 Years

Incorporated 27 June 2002

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 6 February 2026 (2 months ago)
Period: 1 July 2024 - 31 July 2025(14 months)
Type: Micro Entity

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 16 February 2026 (2 months ago)
Submitted on 23 February 2026 (2 months ago)

Next Due

Due by 2 March 2027
For period ending 16 February 2027
Contact
Address

Renaissance House 32 Upper High Street Epsom, KT17 4QJ,

Previous Addresses

Renaissance House 32 Upper High Street Epsom Surrey KT17 4QJ England
From: 16 February 2015To: 16 February 2015
Ground Floor Renaissance House 32 Upper High Street Epsom Surrey KT17 4QJ
From: 8 December 2011To: 16 February 2015
Aviary Court 138, Miles Road Epsom Surrey KT19 9AB
From: 27 June 2002To: 8 December 2011
Timeline

8 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Jun 02
Director Left
Jun 10
Share Issue
Mar 19
Director Joined
Oct 21
Funding Round
Nov 21
Owner Exit
Jan 22
Director Left
Oct 22
Director Joined
Jan 26
2
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

ADNITT, Robert Ian

Active
32 Upper High Street, EpsomKT17 4QJ
Born November 1965
Director
Appointed 27 Jun 2002

SHAW, Graham William

Active
32 Upper High Street, EpsomKT17 4QJ
Born July 1988
Director
Appointed 22 Jan 2026

TOMALIN, James Michael

Resigned
64 Burnet Avenue, GuildfordGU1 1YF
Secretary
Appointed 29 Jun 2007
Resigned 31 May 2010

WOODCOCK, Susan Kerry

Resigned
14 Wyeths Road, EpsomKT17 4EB
Secretary
Appointed 27 Jun 2002
Resigned 29 Jun 2007

BRIGHTON SECRETARY LIMITED

Resigned
381 Kingsway, HoveBN3 4QD
Corporate nominee secretary
Appointed 27 Jun 2002
Resigned 28 Jun 2002

TOMALIN, James Michael

Resigned
64 Burnet Avenue, GuildfordGU1 1YF
Born August 1970
Director
Appointed 29 Jun 2007
Resigned 31 May 2010

TURNER, Christopher William

Resigned
32 Upper High Street, EpsomKT17 4QJ
Born August 1983
Director
Appointed 21 Oct 2021
Resigned 31 Aug 2022

BRIGHTON DIRECTOR LIMITED

Resigned
381 Kingsway, HoveBN3 4QD
Corporate nominee director
Appointed 27 Jun 2002
Resigned 27 Jun 2002

Persons with significant control

2

1 Active
1 Ceased
Upper High Street, EpsomKT17 4QJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Oct 2021

Mr Robert Ian Adnitt

Ceased
32 Upper High Street, EpsomKT17 4QJ
Born November 1965

Nature of Control

Ownership of shares 75 to 100 percent
Notified 16 Feb 2017
Ceased 21 Oct 2021
Fundings
Financials
Latest Activities

Filing History

81

Confirmation Statement With No Updates
23 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 February 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 January 2026
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
23 September 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 November 2023
AAAnnual Accounts
Change To A Person With Significant Control
25 May 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Micro Entity
31 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 October 2022
TM01Termination of Director
Confirmation Statement With Updates
16 February 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 January 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
22 November 2021
SH01Allotment of Shares
Resolution
8 November 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
21 October 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
12 October 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
27 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2020
CS01Confirmation Statement
Memorandum Articles
16 April 2019
MAMA
Accounts With Accounts Type Micro Entity
28 March 2019
AAAnnual Accounts
Resolution
11 March 2019
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
11 March 2019
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With No Updates
28 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
16 February 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
16 February 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
26 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
8 December 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 August 2010
AR01AR01
Change Person Director Company With Change Date
10 June 2010
CH01Change of Director Details
Termination Director Company With Name
10 June 2010
TM01Termination of Director
Termination Secretary Company With Name
10 June 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
18 December 2009
AAAnnual Accounts
Legacy
8 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 May 2009
AAAnnual Accounts
Legacy
12 August 2008
363aAnnual Return
Legacy
12 August 2008
288cChange of Particulars
Legacy
5 August 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
30 April 2008
AAAnnual Accounts
Resolution
26 July 2007
RESOLUTIONSResolutions
Legacy
17 July 2007
288aAppointment of Director or Secretary
Legacy
17 July 2007
288aAppointment of Director or Secretary
Legacy
17 July 2007
288bResignation of Director or Secretary
Legacy
29 June 2007
363aAnnual Return
Legacy
29 June 2007
353353
Accounts With Accounts Type Total Exemption Small
4 May 2007
AAAnnual Accounts
Legacy
9 November 2006
287Change of Registered Office
Legacy
29 August 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 April 2006
AAAnnual Accounts
Legacy
26 January 2006
287Change of Registered Office
Legacy
6 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 March 2005
AAAnnual Accounts
Legacy
12 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 March 2004
AAAnnual Accounts
Legacy
30 July 2003
363sAnnual Return (shuttle)
Legacy
21 May 2003
88(2)R88(2)R
Legacy
27 September 2002
287Change of Registered Office
Legacy
15 July 2002
288aAppointment of Director or Secretary
Legacy
15 July 2002
288aAppointment of Director or Secretary
Legacy
28 June 2002
288bResignation of Director or Secretary
Legacy
28 June 2002
288bResignation of Director or Secretary
Incorporation Company
27 June 2002
NEWINCIncorporation