Background WavePink WaveYellow Wave

AUDIO WIRELESS LIMITED (06967638)

AUDIO WIRELESS LIMITED (06967638) is an active UK company. incorporated on 21 July 2009. with registered office in Hemel Hempstead. The company operates in the Manufacturing sector, engaged in manufacture of electronic components. AUDIO WIRELESS LIMITED has been registered for 16 years. Current directors include HAKLIGIL, Aldogan, OZCURUMEZ, Halil.

Company Number
06967638
Status
active
Type
ltd
Incorporated
21 July 2009
Age
16 years
Address
3 Kenilworth Close, Hemel Hempstead, HP2 4EY
Industry Sector
Manufacturing
Business Activity
Manufacture of electronic components
Directors
HAKLIGIL, Aldogan, OZCURUMEZ, Halil
SIC Codes
26110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AUDIO WIRELESS LIMITED

AUDIO WIRELESS LIMITED is an active company incorporated on 21 July 2009 with the registered office located in Hemel Hempstead. The company operates in the Manufacturing sector, specifically engaged in manufacture of electronic components. AUDIO WIRELESS LIMITED was registered 16 years ago.(SIC: 26110)

Status

active

Active since 16 years ago

Company No

06967638

LTD Company

Age

16 Years

Incorporated 21 July 2009

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 13 April 2026 (Just now)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 5 July 2025 (9 months ago)
Submitted on 11 July 2025 (9 months ago)

Next Due

Due by 19 July 2026
For period ending 5 July 2026
Contact
Address

3 Kenilworth Close Hemel Hempstead, HP2 4EY,

Previous Addresses

Elstree Studios Shenley Road Borehamwood Hertfordshire WD6 1JG
From: 11 March 2013To: 1 April 2022
24 Branscombe Gardens London N21 3BN
From: 28 January 2010To: 11 March 2013
28 Woodcroft Winchmore Hill London N21 3QP Uk
From: 21 July 2009To: 28 January 2010
Timeline

5 key events • 2009 - 2013

Funding Officers Ownership
Company Founded
Jul 09
Director Joined
Jan 10
Director Left
Jan 10
Funding Round
Mar 13
Director Joined
Mar 13
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

HAKLIGIL, Aldogan

Active
Kenilworth Close, Hemel HempsteadHP2 4EY
Born December 1959
Director
Appointed 21 Dec 2012

OZCURUMEZ, Halil

Active
Kenilworth Close, Hemel HempsteadHP2 4EY
Born August 1959
Director
Appointed 25 Jan 2010

RWL REGISTRARS LIMITED

Resigned
134 Percival Road, EnfieldEN1 1QU
Corporate secretary
Appointed 21 Jul 2009
Resigned 21 Jul 2009

HAKLIGIL, Aldogan

Resigned
Woodcroft, Winchmore HillN21 3QP
Born December 1959
Director
Appointed 21 Sept 2009
Resigned 25 Jan 2010

WING, Clifford Donald

Resigned
134 Percival Road, EnfieldEN1 1QU
Born April 1960
Director
Appointed 21 Jul 2009
Resigned 21 Jul 2009

Persons with significant control

1

Mr Aldogan Hakligil

Active
Kenilworth Close, Hemel HempsteadHP2 4EY
Born December 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

44

Accounts With Accounts Type Total Exemption Full
13 April 2026
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 April 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 April 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 April 2013
AAAnnual Accounts
Capital Allotment Shares
11 March 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
11 March 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
11 March 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2010
AR01AR01
Appoint Person Director Company With Name
28 January 2010
AP01Appointment of Director
Termination Director Company With Name
28 January 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
28 January 2010
AD01Change of Registered Office Address
Legacy
23 September 2009
288aAppointment of Director or Secretary
Resolution
25 July 2009
RESOLUTIONSResolutions
Legacy
24 July 2009
288bResignation of Director or Secretary
Legacy
24 July 2009
288bResignation of Director or Secretary
Incorporation Company
21 July 2009
NEWINCIncorporation