Background WavePink WaveYellow Wave

ADRIAN JAMES ACOUSTICS LIMITED (04615839)

ADRIAN JAMES ACOUSTICS LIMITED (04615839) is an active UK company. incorporated on 12 December 2002. with registered office in Norwich. The company operates in the Professional, Scientific and Technical Activities sector, engaged in engineering related scientific and technical consulting activities. ADRIAN JAMES ACOUSTICS LIMITED has been registered for 23 years. Current directors include CANE, Andrew Peter, OLDRIDGE, Andrew James, THOMPSON, Andrew David.

Company Number
04615839
Status
active
Type
ltd
Incorporated
12 December 2002
Age
23 years
Address
7 The Close, Norwich, NR1 4DJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Engineering related scientific and technical consulting activities
Directors
CANE, Andrew Peter, OLDRIDGE, Andrew James, THOMPSON, Andrew David
SIC Codes
71122

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADRIAN JAMES ACOUSTICS LIMITED

ADRIAN JAMES ACOUSTICS LIMITED is an active company incorporated on 12 December 2002 with the registered office located in Norwich. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in engineering related scientific and technical consulting activities. ADRIAN JAMES ACOUSTICS LIMITED was registered 23 years ago.(SIC: 71122)

Status

active

Active since 23 years ago

Company No

04615839

LTD Company

Age

23 Years

Incorporated 12 December 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 12 December 2025 (3 months ago)
Submitted on 15 December 2025 (3 months ago)

Next Due

Due by 26 December 2026
For period ending 12 December 2026
Contact
Address

7 The Close Norwich, NR1 4DJ,

Timeline

8 key events • 2002 - 2024

Funding Officers Ownership
Company Founded
Dec 02
Director Joined
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Owner Exit
Sept 24
Owner Exit
Sept 24
Director Left
Sept 24
Loan Secured
Oct 24
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

CANE, Andrew Peter

Active
The Close, NorwichNR1 4DJ
Born October 1961
Director
Appointed 26 Sept 2024

OLDRIDGE, Andrew James

Active
The Close, NorwichNR1 4DJ
Born January 1983
Director
Appointed 26 Sept 2024

THOMPSON, Andrew David

Active
The Close, NorwichNR1 4DJ
Born August 1977
Director
Appointed 26 Sept 2024

INNES, Hannah Elizabeth, Doctor

Resigned
The Close, NorwichNR1 4DJ
Secretary
Appointed 12 Dec 2002
Resigned 01 Oct 2024

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 12 Dec 2002
Resigned 12 Dec 2002

JAMES, Adrian William

Resigned
The Close, NorwichNR1 4DJ
Born March 1963
Director
Appointed 12 Dec 2002
Resigned 01 Oct 2024

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 12 Dec 2002
Resigned 12 Dec 2002

Persons with significant control

3

1 Active
2 Ceased
Hospital Road, NorwichNR13 5FH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Sept 2024

Mr Adrian William James

Ceased
The Close, NorwichNR1 4DJ
Born March 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 26 Sept 2024

Dr Hannah Elizabeth Innes

Ceased
The Close, NorwichNR1 4DJ
Born May 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 26 Sept 2024
Fundings
Financials
Latest Activities

Filing History

74

Confirmation Statement With Updates
15 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 November 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2024
MR01Registration of a Charge
Resolution
5 October 2024
RESOLUTIONSResolutions
Memorandum Articles
5 October 2024
MAMA
Capital Name Of Class Of Shares
2 October 2024
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
1 October 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 October 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
26 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 September 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
26 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 September 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
19 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2020
CS01Confirmation Statement
Confirmation Statement With Updates
19 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
16 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 December 2015
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Small
7 May 2015
AAMDAAMD
Accounts With Accounts Type Dormant
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2013
AR01AR01
Capital Variation Of Rights Attached To Shares
16 August 2013
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
16 August 2013
SH08Notice of Name/Rights of Class of Shares
Resolution
16 August 2013
RESOLUTIONSResolutions
Statement Of Companys Objects
16 August 2013
CC04CC04
Accounts With Accounts Type Total Exemption Small
2 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2010
AR01AR01
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 January 2010
CH03Change of Secretary Details
Legacy
27 July 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
3 February 2009
AAAnnual Accounts
Legacy
16 December 2008
363aAnnual Return
Legacy
9 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 January 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 January 2007
AAAnnual Accounts
Legacy
29 December 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 February 2006
AAAnnual Accounts
Legacy
23 January 2006
363aAnnual Return
Legacy
31 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 October 2004
AAAnnual Accounts
Legacy
1 June 2004
88(2)R88(2)R
Legacy
15 January 2004
363sAnnual Return (shuttle)
Memorandum Articles
14 June 2003
MEM/ARTSMEM/ARTS
Legacy
14 June 2003
123Notice of Increase in Nominal Capital
Legacy
2 April 2003
225Change of Accounting Reference Date
Legacy
16 January 2003
288bResignation of Director or Secretary
Legacy
16 January 2003
288bResignation of Director or Secretary
Legacy
16 January 2003
288aAppointment of Director or Secretary
Legacy
16 January 2003
288aAppointment of Director or Secretary
Incorporation Company
12 December 2002
NEWINCIncorporation