Background WavePink WaveYellow Wave

AUDITEL LIMITED (06311514)

AUDITEL LIMITED (06311514) is an active UK company. incorporated on 13 July 2007. 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 LIMITED has been registered for 18 years. Current directors include ALLISON, Robert, ASTON, Christopher, KITCHEN, Robert John and 2 others.

Company Number
06311514
Status
active
Type
ltd
Incorporated
13 July 2007
Age
18 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 LIMITED

AUDITEL LIMITED is an active company incorporated on 13 July 2007 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 LIMITED was registered 18 years ago.(SIC: 99999)

Status

active

Active since 18 years ago

Company No

06311514

LTD Company

Age

18 Years

Incorporated 13 July 2007

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 August 2024 - 28 February 2025(8 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 13 July 2025 (9 months ago)
Submitted on 11 August 2025 (8 months ago)

Next Due

Due by 27 July 2026
For period ending 13 July 2026

Previous Company Names

TOTAL COST OF PURCHASE LIMITED
From: 13 July 2007To: 15 May 2025
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: 13 July 2007To: 29 March 2022
Timeline

9 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Jul 07
Owner Exit
Feb 22
Director Left
Mar 22
Director Joined
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

9

5 Active
4 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
Brownhill Road, EastleighSO53 2FL
Secretary
Appointed 23 Sept 2008
Resigned 01 Jan 2015

@UK DORMANT COMPANY SECRETARY LIMITED

Resigned
5 Jupiter House, ReadingRG7 8NN
Corporate nominee secretary
Appointed 13 Jul 2007
Resigned 14 Aug 2008

ALLISON, Christopher Gordon

Resigned
Cross Street, WinchesterSO23 8SZ
Born July 1955
Director
Appointed 23 Sept 2008
Resigned 25 Mar 2022

@UK DORMANT COMPANY DIRECTOR LIMITED

Resigned
5 Jupiter House, ReadingRG7 8NN
Corporate nominee director
Appointed 13 Jul 2007
Resigned 14 Aug 2008

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
Cross Street, 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

67

Accounts With Accounts Type Dormant
25 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2025
CS01Confirmation Statement
Certificate Change Of Name Company
15 May 2025
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
1 May 2025
AAAnnual Accounts
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 Shortened
28 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 Updates
15 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2022
CS01Confirmation Statement
Resolution
1 April 2022
RESOLUTIONSResolutions
Memorandum Articles
1 April 2022
MAMA
Statement Of Companys Objects
1 April 2022
CC04CC04
Cessation Of A Person With Significant Control
29 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 March 2022
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
29 March 2022
AD01Change of Registered Office Address
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
Appoint Person Director Company With Name Date
28 March 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
17 February 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 February 2022
PSC07Cessation 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
Accounts With Accounts Type Dormant
6 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2015
AR01AR01
Termination Secretary Company With Name Termination Date
14 July 2015
TM02Termination of Secretary
Accounts With Accounts Type Dormant
7 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2014
AR01AR01
Accounts With Accounts Type Dormant
25 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2013
AR01AR01
Accounts With Accounts Type Dormant
12 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2012
AR01AR01
Accounts With Accounts Type Dormant
20 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2011
AR01AR01
Accounts With Accounts Type Dormant
22 March 2011
AAAnnual Accounts
Change Person Director Company With Change Date
25 August 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 July 2010
AR01AR01
Change Person Secretary Company With Change Date
20 July 2010
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
16 March 2010
AAAnnual Accounts
Legacy
21 July 2009
363aAnnual Return
Accounts With Accounts Type Dormant
14 April 2009
AAAnnual Accounts
Gazette Filings Brought Up To Date
21 January 2009
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
20 January 2009
363aAnnual Return
Gazette Notice Compulsary
23 December 2008
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
23 September 2008
288aAppointment of Director or Secretary
Legacy
23 September 2008
287Change of Registered Office
Legacy
23 September 2008
288aAppointment of Director or Secretary
Legacy
14 August 2008
288bResignation of Director or Secretary
Legacy
14 August 2008
288bResignation of Director or Secretary
Incorporation Company
13 July 2007
NEWINCIncorporation