Background WavePink WaveYellow Wave

AUDITEL CONSULTING LIMITED (04504662)

AUDITEL CONSULTING LIMITED (04504662) is an active UK company. incorporated on 6 August 2002. with registered office in Kingston Upon Thames. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. AUDITEL CONSULTING LIMITED has been registered for 23 years. Current directors include ALLISON, Robert, ASTON, Christopher, KITCHEN, Robert John and 2 others.

Company Number
04504662
Status
active
Type
ltd
Incorporated
6 August 2002
Age
23 years
Address
145 London Road, Kingston Upon Thames, KT2 6SR
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
ALLISON, Robert, ASTON, Christopher, KITCHEN, Robert John, MEYER, Timothy, THOMPSON, Darren Lee
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AUDITEL CONSULTING LIMITED

AUDITEL CONSULTING LIMITED is an active company incorporated on 6 August 2002 with the registered office located in Kingston Upon Thames. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. AUDITEL CONSULTING LIMITED was registered 23 years ago.(SIC: 99999)

Status

active

Active since 23 years ago

Company No

04504662

LTD Company

Age

23 Years

Incorporated 6 August 2002

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 25 November 2025 (5 months ago)
Period: 1 January 2024 - 28 February 2025(15 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 6 August 2025 (8 months ago)
Submitted on 11 August 2025 (8 months ago)

Next Due

Due by 20 August 2026
For period ending 6 August 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: 6 August 2002To: 29 March 2022
Timeline

9 key events • 2002 - 2024

Funding Officers Ownership
Company Founded
Aug 02
Owner Exit
Feb 22
Director Joined
Mar 22
Director Left
Mar 22
Director Joined
Mar 22
Owner Exit
Mar 22
Director Joined
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

ALLISON, Robert

Active
Durrant Road, BournemouthBH2 6NE
Born November 1971
Director
Appointed 25 Mar 2022

ASTON, Christopher

Active
Durrant Road, BournemouthBH2 6NE
Born January 1975
Director
Appointed 25 Mar 2022

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

WILES, Stephen Kenneth

Resigned
Tinning Way, EastleighSO50 9QH
Secretary
Appointed 06 Aug 2002
Resigned 01 Jun 2015

DMCS SECRETARIES LIMITED

Resigned
7 Leonard Street, LondonEC2A 4AQ
Corporate secretary
Appointed 06 Aug 2002
Resigned 06 Aug 2002

ALLISON, Christopher Gordon

Resigned
St Pauls Gate, WinchesterSO23 8SZ
Born July 1955
Director
Appointed 06 Aug 2002
Resigned 25 Mar 2022

VIGAR, Kirsten

Resigned
4 Plough Way, WinchesterSO22 4PW
Born July 1972
Director
Appointed 21 Jul 2003
Resigned 31 Jul 2006

DMCS DIRECTORS LIMITED

Resigned
7 Leonard Street, LondonEC2A 4AQ
Corporate director
Appointed 06 Aug 2002
Resigned 06 Aug 2002

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

76

Accounts With Accounts Type Dormant
25 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 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
Change Registered Office Address Company With Date Old Address New Address
27 November 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 June 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
31 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2023
CS01Confirmation Statement
Confirmation Statement With Updates
22 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 June 2022
AAAnnual Accounts
Statement Of Companys Objects
1 April 2022
CC04CC04
Resolution
1 April 2022
RESOLUTIONSResolutions
Memorandum Articles
1 April 2022
MAMA
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
Notification Of A Person With Significant Control
29 March 2022
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
28 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
28 March 2022
AP01Appointment of Director
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
Accounts With Accounts Type Dormant
25 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
6 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2015
AR01AR01
Termination Secretary Company With Name Termination Date
8 August 2015
TM02Termination of Secretary
Accounts With Accounts Type Dormant
12 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2014
AR01AR01
Change Person Secretary Company With Change Date
12 August 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
12 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 June 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
11 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 May 2011
AAAnnual Accounts
Change Person Director Company With Change Date
24 August 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
24 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 June 2010
AAAnnual Accounts
Legacy
25 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 April 2009
AAAnnual Accounts
Legacy
12 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 May 2008
AAAnnual Accounts
Legacy
14 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 May 2007
AAAnnual Accounts
Legacy
10 November 2006
363aAnnual Return
Legacy
10 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
20 September 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 November 2005
AAAnnual Accounts
Legacy
27 September 2005
363aAnnual Return
Legacy
8 February 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
15 December 2004
AAAnnual Accounts
Legacy
24 August 2004
363sAnnual Return (shuttle)
Legacy
30 August 2003
363sAnnual Return (shuttle)
Legacy
27 July 2003
288aAppointment of Director or Secretary
Legacy
22 May 2003
225Change of Accounting Reference Date
Legacy
5 September 2002
288bResignation of Director or Secretary
Legacy
5 September 2002
288bResignation of Director or Secretary
Legacy
5 September 2002
288aAppointment of Director or Secretary
Legacy
5 September 2002
288aAppointment of Director or Secretary
Incorporation Company
6 August 2002
NEWINCIncorporation