Background WavePink WaveYellow Wave

AUDROS DEVELOPMENTS LIMITED (05062907)

AUDROS DEVELOPMENTS LIMITED (05062907) is an active UK company. incorporated on 3 March 2004. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. AUDROS DEVELOPMENTS LIMITED has been registered for 22 years. Current directors include MOLE, Edward William, CTC DIRECTORSHIPS LTD.

Company Number
05062907
Status
active
Type
ltd
Incorporated
3 March 2004
Age
22 years
Address
80 Strand, London, WC2R 0DT
Industry Sector
Construction
Business Activity
Development of building projects
Directors
MOLE, Edward William, CTC DIRECTORSHIPS LTD
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AUDROS DEVELOPMENTS LIMITED

AUDROS DEVELOPMENTS LIMITED is an active company incorporated on 3 March 2004 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. AUDROS DEVELOPMENTS LIMITED was registered 22 years ago.(SIC: 41100)

Status

active

Active since 22 years ago

Company No

05062907

LTD Company

Age

22 Years

Incorporated 3 March 2004

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 9 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 days left

Last Filed

Made up to 15 March 2025 (1 year ago)
Submitted on 17 March 2025 (1 year ago)

Next Due

Due by 29 March 2026
For period ending 15 March 2026
Contact
Address

80 Strand London, WC2R 0DT,

Previous Addresses

6th Floor 338 Euston Road London NW1 3BG
From: 9 April 2014To: 17 December 2025
7 Swallow Street London W1B 4DE
From: 2 March 2011To: 9 April 2014
10 Crown Place London EC2A 4FT
From: 3 March 2004To: 2 March 2011
Timeline

20 key events • 2004 - 2023

Funding Officers Ownership
Company Founded
Mar 04
Director Left
Nov 09
Director Joined
Nov 09
Director Left
Jan 10
Director Joined
Jan 10
Director Left
Nov 11
Director Joined
Nov 11
Director Left
Feb 13
Director Joined
Feb 13
Director Joined
Jan 14
Director Left
Jan 14
Director Joined
Jan 14
Director Left
Jan 14
Director Joined
May 14
Director Left
May 14
Director Left
Dec 14
Director Left
Dec 14
Director Joined
Dec 20
Director Left
Jul 23
Director Joined
Jul 23
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

3 Active
19 Resigned

CAPITAL TRADING COMPANIES SECRETARIES LIMITED

Active
338 Euston Road, LondonNW1 3BG
Corporate secretary
Appointed 20 Mar 2006

MOLE, Edward William

Active
Strand, LondonWC2R 0DT
Born November 1983
Director
Appointed 01 Jul 2023

CTC DIRECTORSHIPS LTD

Active
Strand, LondonWC2R 0DT
Corporate director
Appointed 22 Oct 2020

MCGLOGAN, Bruce

Resigned
39 Moreton Road, Worcester ParkKT4 8EY
Secretary
Appointed 03 Mar 2004
Resigned 26 Apr 2005

OLIVER, William

Resigned
60 Constable Court, BermondseySE16 3EG
Secretary
Appointed 26 Apr 2004
Resigned 20 Mar 2006

CHALFEN SECRETARIES LIMITED

Resigned
2nd Floor, LondonEC2A 3AY
Corporate nominee secretary
Appointed 03 Mar 2004
Resigned 03 Mar 2004

BUCKLEY, Anthony Robert

Resigned
Swallow Street, LondonW1B 4DE
Born August 1971
Director
Appointed 22 Jan 2014
Resigned 01 Jul 2023

CROWTHER, Mark Nicholas

Resigned
Fairclose Farmhouse, BathBA2 7WG
Born March 1968
Director
Appointed 09 Jul 2008
Resigned 02 Nov 2009

DANIELS, Stephen Richards

Resigned
Swallow Street, LondonW1B 4DE
Born December 1980
Director
Appointed 11 Feb 2013
Resigned 22 Jan 2014

DODWELL, John Christopher

Resigned
Stable House, Hope Wharf, RotherhitheSE16 4JX
Born May 1945
Director
Appointed 29 Nov 2011
Resigned 15 Jan 2014

ELLINGHAM, Oliver Bernard

Resigned
Tanhurst Lane, Holmbury St MaryRH5 6LU
Born March 1957
Director
Appointed 15 Jan 2014
Resigned 22 Apr 2014

ELLINGHAM, Oliver Bernard

Resigned
Tanhurst Lane, Holmbury St MaryRH5 6LU
Born March 1957
Director
Appointed 02 Nov 2009
Resigned 25 Nov 2011

FURLONG, Gwynne Patrick

Resigned
Triggs Farm Fishwick Lane, ChorleyPR6 8HT
Born January 1948
Director
Appointed 18 Aug 2006
Resigned 05 Sept 2008

JACKSON-STOPS, Timothy William Ashworth

Resigned
Wood Burcote Court, TowcesterNN12 6JP
Born August 1942
Director
Appointed 03 Mar 2004
Resigned 09 Dec 2014

JENKINS, Nicholas Edward Vellacott

Resigned
Crown Place, LondonEC2A 4FT
Born May 1978
Director
Appointed 05 Sept 2008
Resigned 04 Jan 2010

LEWIS, Gary William Mccann

Resigned
4 Bowes Road, Walton On ThamesKT12 3HS
Born June 1970
Director
Appointed 01 Feb 2006
Resigned 18 Aug 2006

MILLER, Gareth

Resigned
The Close, NorwichNR1 4DH
Born July 1978
Director
Appointed 22 Apr 2014
Resigned 09 Dec 2014

ROSCROW, Peter Donald

Resigned
1 Firsby Road, LondonN16 6PX
Born May 1963
Director
Appointed 03 Mar 2004
Resigned 19 Apr 2004

SHAW, Mark Glenn Bridgman

Resigned
The Lodge, OdellMK43 7PE
Born February 1947
Director
Appointed 03 Mar 2004
Resigned 09 Jul 2008

TAYLOR, Christopher James

Resigned
Swallow Street, LondonW1B 4DE
Born January 1980
Director
Appointed 04 Jan 2010
Resigned 11 Feb 2013

TEWKESBURY, Grant

Resigned
9 York House, SuttonSM2 6HG
Born June 1968
Director
Appointed 19 Apr 2004
Resigned 01 Feb 2006

CHALFEN NOMINEES LIMITED

Resigned
2nd Floor, LondonEC2A 3AY
Corporate nominee director
Appointed 03 Mar 2004
Resigned 03 Mar 2004

Persons with significant control

1

160 Queen Victoria Street, LondonEC4V 4LA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Mar 2018
Fundings
Financials
Latest Activities

Filing History

109

Change Person Director Company With Change Date
28 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2026
CH01Change of Director Details
Change Corporate Director Company With Change Date
22 December 2025
CH02Change of Corporate Director Details
Change Registered Office Address Company With Date Old Address New Address
17 December 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
9 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
26 July 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2021
CS01Confirmation Statement
Appoint Corporate Director Company With Name Date
9 December 2020
AP02Appointment of Corporate Director
Accounts With Accounts Type Total Exemption Full
1 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 April 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
30 April 2018
PSC09Update to PSC Statements
Change Person Director Company With Change Date
20 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
20 June 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
8 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2015
AR01AR01
Termination Director Company With Name Termination Date
9 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2014
TM01Termination of Director
Change Corporate Secretary Company With Change Date
4 September 2014
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
25 June 2014
AAAnnual Accounts
Appoint Person Director Company With Name
21 May 2014
AP01Appointment of Director
Termination Director Company With Name
21 May 2014
TM01Termination of Director
Change Corporate Secretary Company With Change Date
10 April 2014
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
9 April 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
25 March 2014
AR01AR01
Appoint Person Director Company With Name
31 January 2014
AP01Appointment of Director
Termination Director Company With Name
31 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
23 January 2014
AP01Appointment of Director
Termination Director Company With Name
23 January 2014
TM01Termination of Director
Change Person Director Company With Change Date
10 December 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2013
AR01AR01
Termination Director Company With Name
12 February 2013
TM01Termination of Director
Appoint Person Director Company With Name
12 February 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2012
AR01AR01
Appoint Person Director Company With Name
30 November 2011
AP01Appointment of Director
Termination Director Company With Name
26 November 2011
TM01Termination of Director
Second Filing Of Form With Form Type
16 November 2011
RP04RP04
Change Corporate Secretary Company
7 November 2011
CH04Change of Corporate Secretary Details
Change Account Reference Date Company Current Extended
27 September 2011
AA01Change of Accounting Reference Date
Change Corporate Secretary Company With Change Date
13 April 2011
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company
6 April 2011
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
4 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
4 March 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
2 March 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2010
AR01AR01
Termination Director Company With Name
5 January 2010
TM01Termination of Director
Appoint Person Director Company With Name
5 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
3 November 2009
AP01Appointment of Director
Termination Director Company With Name
2 November 2009
TM01Termination of Director
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
6 October 2009
AAAnnual Accounts
Legacy
22 June 2009
288cChange of Particulars
Legacy
3 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
30 October 2008
AAAnnual Accounts
Legacy
8 September 2008
288aAppointment of Director or Secretary
Legacy
5 September 2008
288bResignation of Director or Secretary
Legacy
11 July 2008
288aAppointment of Director or Secretary
Legacy
10 July 2008
288bResignation of Director or Secretary
Legacy
5 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
8 November 2007
AAAnnual Accounts
Legacy
5 June 2007
88(2)R88(2)R
Legacy
13 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
14 December 2006
AAAnnual Accounts
Legacy
18 August 2006
288aAppointment of Director or Secretary
Legacy
18 August 2006
288bResignation of Director or Secretary
Resolution
19 May 2006
RESOLUTIONSResolutions
Resolution
19 May 2006
RESOLUTIONSResolutions
Resolution
19 May 2006
RESOLUTIONSResolutions
Legacy
18 April 2006
363aAnnual Return
Legacy
22 March 2006
288aAppointment of Director or Secretary
Legacy
22 March 2006
288bResignation of Director or Secretary
Legacy
8 February 2006
288aAppointment of Director or Secretary
Legacy
8 February 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
6 December 2005
AAAnnual Accounts
Legacy
10 November 2005
288cChange of Particulars
Legacy
16 June 2005
288bResignation of Director or Secretary
Legacy
15 June 2005
288aAppointment of Director or Secretary
Legacy
8 June 2005
88(2)R88(2)R
Legacy
18 May 2005
363sAnnual Return (shuttle)
Legacy
18 May 2005
288aAppointment of Director or Secretary
Legacy
30 October 2004
88(2)R88(2)R
Legacy
5 March 2004
288aAppointment of Director or Secretary
Legacy
5 March 2004
288aAppointment of Director or Secretary
Legacy
5 March 2004
288aAppointment of Director or Secretary
Legacy
5 March 2004
288aAppointment of Director or Secretary
Legacy
4 March 2004
288bResignation of Director or Secretary
Legacy
4 March 2004
288bResignation of Director or Secretary
Incorporation Company
3 March 2004
NEWINCIncorporation