Background WavePink WaveYellow Wave

AUDIBLE LIMITED (05280956)

AUDIBLE LIMITED (05280956) is an active UK company. incorporated on 9 November 2004. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. AUDIBLE LIMITED has been registered for 21 years. Current directors include ANDREWS, Phaedra Ann, CLARK, Harriet Daisy, STOKES, Antony John.

Company Number
05280956
Status
active
Type
ltd
Incorporated
9 November 2004
Age
21 years
Address
26-28 Glasshouse Yard, London, EC1A 4JU
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ANDREWS, Phaedra Ann, CLARK, Harriet Daisy, STOKES, Antony John
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AUDIBLE LIMITED

AUDIBLE LIMITED is an active company incorporated on 9 November 2004 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. AUDIBLE LIMITED was registered 21 years ago.(SIC: 82990)

Status

active

Active since 21 years ago

Company No

05280956

LTD Company

Age

21 Years

Incorporated 9 November 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 1 April 2026 (1 month ago)
Submitted on 1 April 2026 (1 month ago)

Next Due

Due by 15 April 2027
For period ending 1 April 2027

Previous Company Names

BROOMCO (3610) LIMITED
From: 9 November 2004To: 24 November 2004
Contact
Address

26-28 Glasshouse Yard London, EC1A 4JU,

Previous Addresses

60 Holborn Viaduct London EC1A 2FD
From: 1 April 2015To: 14 September 2015
Patriot Court 1-9 the Grove Slough Berkshire SL1 1QP
From: 9 November 2004To: 1 April 2015
Timeline

30 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Nov 04
Director Joined
Feb 11
Director Left
Feb 11
Director Joined
Feb 12
Director Left
Feb 12
Director Joined
May 13
Director Joined
May 13
Director Left
May 13
Director Left
Jun 14
Director Joined
Jul 14
Director Joined
Mar 15
Director Left
Mar 15
Director Joined
May 15
Director Left
May 15
Director Joined
Jun 15
Director Left
Dec 16
Funding Round
Apr 17
Director Left
Mar 18
Director Joined
Apr 18
Director Left
Oct 19
Director Left
Mar 20
Director Joined
Mar 20
Director Joined
Apr 20
Director Left
Jan 21
Director Left
May 23
Director Joined
Jun 23
Director Left
Jun 24
Director Joined
Jul 24
Director Joined
Jun 25
Director Left
Jun 25
1
Funding
28
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

3 Active
24 Resigned

ANDREWS, Phaedra Ann

Active
Holborn Viaduct, LondonEC1A 2FD
Born July 1975
Director
Appointed 01 May 2015

CLARK, Harriet Daisy

Active
26-28 Glasshouse Yard, LondonEC1A 4JU
Born September 1985
Director
Appointed 12 Jun 2025

STOKES, Antony John

Active
Glasshouse Yard, LondonEC1A 4JU
Born March 1975
Director
Appointed 02 Jul 2024

COLLINS, Vincent

Resigned
1-9 The Grove, SloughSL1 1QP
Secretary
Appointed 18 Jul 2008
Resigned 31 Jan 2011

GODIN, Helene

Resigned
1 Bellair Drive, Hastings On Hudson
Secretary
Appointed 15 Jun 2007
Resigned 18 Jul 2008

SIDDIKY, Daneel Ahmed

Resigned
Glasshouse Yard, LondonEC1A 4JU
Secretary
Appointed 20 Sept 2013
Resigned 17 Mar 2020

SPANGLER, Nancy Ann

Resigned
18 Sheffield Terrace, LondonW8 7NA
Secretary
Appointed 07 Feb 2005
Resigned 26 Jun 2007

DLA SECRETARIAL SERVICES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate nominee secretary
Appointed 09 Nov 2004
Resigned 07 Feb 2005

MITRE SECRETARIES LIMITED

Resigned
Cannon Street, LondonEC4N 6AF
Corporate secretary
Appointed 18 Jul 2008
Resigned 15 Jul 2024

COOPER, Anna Elisabeth

Resigned
Principal Place, LondonEC2A 2FA
Born June 1980
Director
Appointed 14 Jun 2023
Resigned 12 Jun 2025

DEAL, Michael David

Resigned
1-9 The Grove, SloughSL1 1QP
Born January 1967
Director
Appointed 21 Jul 2008
Resigned 26 Feb 2015

HERM, Christian

Resigned
Washington Park, Newark
Born July 1979
Director
Appointed 24 Mar 2020
Resigned 15 Jun 2020

KATZ, Donald

Resigned
4 Russell Terrace, MontclairFOREIGN
Born January 1952
Director
Appointed 15 Jun 2007
Resigned 21 Jul 2008

LOPES, Willians

Resigned
Glasshouse Yard, LondonEC1A 4JU
Born April 1979
Director
Appointed 16 Nov 2011
Resigned 22 Dec 2016

MACKENZIE, Robert Mario

Resigned
Glasshouse Yard, LondonEC1A 4JU
Born October 1961
Director
Appointed 26 Feb 2015
Resigned 05 Mar 2018

MARKHAM, Tracey Jo-Ann

Resigned
Holborn Viaduct, LondonEC1A 2FD
Born December 1972
Director
Appointed 01 May 2015
Resigned 17 Jun 2024

MCBRIDE, Brian James

Resigned
Patriot Court, SloughSL1 1QP
Born October 1955
Director
Appointed 21 Jul 2008
Resigned 17 Feb 2011

MCKEE, Christopher Martin

Resigned
1-9 The Grove, SloughSL1 1QP
Born February 1959
Director
Appointed 07 Feb 2005
Resigned 16 Nov 2011

MCWILLIAM, Robert Gerard

Resigned
Holborn Viaduct, LondonEC1A 2FD
Born May 1969
Director
Appointed 01 Apr 2013
Resigned 01 May 2015

MITCHELL, William H

Resigned
17 Rope Ferry Road, HanoverFOREIGN
Born August 1957
Director
Appointed 15 Jun 2007
Resigned 21 Jul 2008

NORTH, Christopher Corson

Resigned
1-9 The Grove, SloughSL1 1QP
Born October 1970
Director
Appointed 17 Feb 2011
Resigned 01 Apr 2013

SIDDIKY, Daneel Ahmed

Resigned
Glasshouse Yard, LondonEC1A 4JU
Born October 1979
Director
Appointed 01 Jun 2014
Resigned 17 Mar 2020

SIMPSON, Alexander Daniel Keeler

Resigned
Glasshouse Yard, LondonEC1A 4JU
Born June 1973
Director
Appointed 24 Apr 2020
Resigned 01 Jun 2023

STONE, John Bradford

Resigned
Worship Street, LondonEC2A 2FA
Born April 1971
Director
Appointed 25 Apr 2018
Resigned 21 Oct 2019

TREUTLER, Marc Michael, Dr

Resigned
1-9 The Grove, SloughSL1 1QP
Born June 1973
Director
Appointed 01 Apr 2013
Resigned 01 Apr 2014

DLA NOMINEES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate nominee director
Appointed 09 Nov 2004
Resigned 07 Feb 2005

DLA SECRETARIAL SERVICES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate nominee director
Appointed 09 Nov 2004
Resigned 07 Feb 2005

Persons with significant control

1

Amazon.Com, Inc.

Active
Terry Avenue North, Seattle

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

117

Confirmation Statement With No Updates
1 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
9 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
1 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
2 October 2024
CH01Change of Director Details
Accounts With Accounts Type Full
1 October 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
23 July 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
2 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
28 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
2 October 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 June 2023
AP01Appointment of Director
Accounts With Accounts Type Full
13 June 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
4 April 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
20 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
13 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 January 2021
TM01Termination of Director
Change To A Person With Significant Control
30 September 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
15 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 March 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 March 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 October 2019
TM01Termination of Director
Accounts With Accounts Type Full
20 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
1 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 March 2018
TM01Termination of Director
Accounts With Accounts Type Full
8 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2017
CS01Confirmation Statement
Capital Allotment Shares
11 April 2017
SH01Allotment of Shares
Termination Director Company With Name Termination Date
22 December 2016
TM01Termination of Director
Confirmation Statement With Updates
21 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
14 July 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 September 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 July 2015
AR01AR01
Change Sail Address Company With Old Address New Address
13 July 2015
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
13 July 2015
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
23 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 May 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 April 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 July 2014
AR01AR01
Appoint Person Director Company With Name
3 July 2014
AP01Appointment of Director
Termination Director Company With Name
16 June 2014
TM01Termination of Director
Accounts With Accounts Type Full
8 May 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
20 September 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
11 July 2013
AR01AR01
Accounts With Accounts Type Full
14 May 2013
AAAnnual Accounts
Termination Director Company With Name
7 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
2 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
2 May 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 July 2012
AR01AR01
Statement Of Companys Objects
22 March 2012
CC04CC04
Resolution
22 March 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Full
21 March 2012
AAAnnual Accounts
Appoint Person Director Company With Name
9 February 2012
AP01Appointment of Director
Termination Director Company With Name
9 February 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 July 2011
AR01AR01
Accounts With Accounts Type Full
25 March 2011
AAAnnual Accounts
Appoint Person Director Company With Name
23 February 2011
AP01Appointment of Director
Termination Director Company With Name
23 February 2011
TM01Termination of Director
Termination Secretary Company With Name
7 February 2011
TM02Termination of Secretary
Auditors Resignation Company
1 November 2010
AUDAUD
Accounts With Accounts Type Full
3 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2010
AR01AR01
Change Person Director Company With Change Date
6 August 2010
CH01Change of Director Details
Move Registers To Sail Company
5 August 2010
AD03Change of Location of Company Records
Change Sail Address Company
5 August 2010
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
5 August 2010
CH04Change of Corporate Secretary Details
Resolution
11 August 2009
RESOLUTIONSResolutions
Legacy
28 July 2009
363aAnnual Return
Legacy
23 July 2009
288cChange of Particulars
Legacy
26 May 2009
288cChange of Particulars
Accounts With Accounts Type Full
12 May 2009
AAAnnual Accounts
Legacy
10 February 2009
288cChange of Particulars
Legacy
10 February 2009
288cChange of Particulars
Legacy
2 December 2008
363aAnnual Return
Legacy
2 December 2008
353353
Accounts With Accounts Type Full
8 October 2008
AAAnnual Accounts
Legacy
4 August 2008
288aAppointment of Director or Secretary
Legacy
4 August 2008
288aAppointment of Director or Secretary
Legacy
4 August 2008
288aAppointment of Director or Secretary
Legacy
4 August 2008
288aAppointment of Director or Secretary
Legacy
4 August 2008
288bResignation of Director or Secretary
Legacy
4 August 2008
288bResignation of Director or Secretary
Legacy
4 August 2008
288bResignation of Director or Secretary
Legacy
4 August 2008
287Change of Registered Office
Legacy
10 December 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Legacy
15 July 2007
288bResignation of Director or Secretary
Legacy
15 July 2007
288aAppointment of Director or Secretary
Legacy
15 July 2007
288aAppointment of Director or Secretary
Legacy
15 July 2007
288aAppointment of Director or Secretary
Legacy
20 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 September 2006
AAAnnual Accounts
Legacy
13 December 2005
363sAnnual Return (shuttle)
Legacy
20 June 2005
225Change of Accounting Reference Date
Legacy
3 March 2005
287Change of Registered Office
Legacy
21 February 2005
288aAppointment of Director or Secretary
Legacy
15 February 2005
288bResignation of Director or Secretary
Legacy
15 February 2005
288bResignation of Director or Secretary
Legacy
15 February 2005
288aAppointment of Director or Secretary
Certificate Change Of Name Company
24 November 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
9 November 2004
NEWINCIncorporation