Background WavePink WaveYellow Wave

AUDESSENCE LIMITED (05468532)

AUDESSENCE LIMITED (05468532) is an active UK company. incorporated on 1 June 2005. with registered office in Haywards Heath. The company operates in the Manufacturing sector, engaged in unknown sic code (27900). AUDESSENCE LIMITED has been registered for 20 years. Current directors include HALLETT, Lawrence Albert, Dr, SPENCER, Martin Guy.

Company Number
05468532
Status
active
Type
ltd
Incorporated
1 June 2005
Age
20 years
Address
Kingfisher House, Haywards Heath, RH17 7QX
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (27900)
Directors
HALLETT, Lawrence Albert, Dr, SPENCER, Martin Guy
SIC Codes
27900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AUDESSENCE LIMITED

AUDESSENCE LIMITED is an active company incorporated on 1 June 2005 with the registered office located in Haywards Heath. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (27900). AUDESSENCE LIMITED was registered 20 years ago.(SIC: 27900)

Status

active

Active since 20 years ago

Company No

05468532

LTD Company

Age

20 Years

Incorporated 1 June 2005

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 23 December 2025 (3 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

10 weeks left

Last Filed

Made up to 27 May 2025 (10 months ago)
Submitted on 28 May 2025 (10 months ago)

Next Due

Due by 10 June 2026
For period ending 27 May 2026

Previous Company Names

MASTER AUDIO LTD
From: 1 June 2005To: 20 August 2007
Contact
Address

Kingfisher House Hurstwood Grange Hurstwood Lane Haywards Heath, RH17 7QX,

Timeline

2 key events • 2005 - 2011

Funding Officers Ownership
Company Founded
May 05
Director Left
Apr 11
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

HALLETT, Lawrence Albert, Dr

Active
565 Earlham Road, NorwichNR4 7TF
Born June 1961
Director
Appointed 08 Mar 2007

SPENCER, Martin Guy

Active
Kingfisher House, Haywards HeathRH17 7QX
Born July 1962
Director
Appointed 01 Jun 2005

SELLS, Nicola Caroline

Resigned
Lonsdale, UckfieldTN22 1DZ
Secretary
Appointed 01 Jun 2005
Resigned 30 Mar 2007

PRB SECRETARIES LIMITED LIABILITY PARTNERSHIP

Resigned
Hurstwood Grange, Haywards HeathRH17 7QX
Corporate secretary
Appointed 30 Mar 2007
Resigned 27 Aug 2025

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 01 Jun 2005
Resigned 01 Jun 2005

SLOGGETT, Graham Scott

Resigned
7 Wentworth Court, WorthingBN11 4RJ
Born March 1945
Director
Appointed 08 Mar 2007
Resigned 31 Mar 2011

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 01 Jun 2005
Resigned 01 Jun 2005

Persons with significant control

2

Martin Guy Spencer

Active
Kingfisher House, Haywards HeathRH17 7QX
Born July 1962

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016

Dr Lawrence Albert Hallett

Active
Kingfisher House, Haywards HeathRH17 7QX
Born June 1961

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

72

Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
27 August 2025
TM02Termination of Secretary
Confirmation Statement With Updates
28 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 June 2024
CS01Confirmation Statement
Change To A Person With Significant Control
3 June 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
3 June 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2021
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
5 February 2021
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
11 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
6 June 2019
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
12 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2011
AR01AR01
Change Person Director Company With Change Date
31 May 2011
CH01Change of Director Details
Termination Director Company With Name
6 April 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 January 2011
AAAnnual Accounts
Change Person Director Company With Change Date
9 July 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
7 July 2010
AR01AR01
Change Corporate Secretary Company With Change Date
7 July 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 February 2010
AAAnnual Accounts
Legacy
8 June 2009
363aAnnual Return
Legacy
20 May 2009
88(2)Return of Allotment of Shares
Accounts With Accounts Type Total Exemption Full
18 August 2008
AAAnnual Accounts
Legacy
11 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
7 February 2008
AAAnnual Accounts
Legacy
10 September 2007
225Change of Accounting Reference Date
Legacy
10 September 2007
88(2)R88(2)R
Certificate Change Of Name Company
20 August 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 June 2007
363aAnnual Return
Legacy
2 May 2007
88(2)R88(2)R
Legacy
14 April 2007
288bResignation of Director or Secretary
Legacy
14 April 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
3 April 2007
AAAnnual Accounts
Legacy
3 April 2007
287Change of Registered Office
Legacy
2 April 2007
288aAppointment of Director or Secretary
Legacy
22 March 2007
288aAppointment of Director or Secretary
Legacy
29 November 2006
123Notice of Increase in Nominal Capital
Resolution
29 November 2006
RESOLUTIONSResolutions
Resolution
29 November 2006
RESOLUTIONSResolutions
Resolution
29 November 2006
RESOLUTIONSResolutions
Legacy
6 June 2006
363aAnnual Return
Legacy
15 July 2005
88(2)R88(2)R
Legacy
4 July 2005
288bResignation of Director or Secretary
Legacy
4 July 2005
288bResignation of Director or Secretary
Legacy
4 July 2005
288aAppointment of Director or Secretary
Legacy
4 July 2005
288aAppointment of Director or Secretary
Incorporation Company
1 June 2005
NEWINCIncorporation