Background WavePink WaveYellow Wave

EXAUDI (07134930)

EXAUDI (07134930) is an active UK company. incorporated on 25 January 2010. with registered office in Ferryhill. The company operates in the Education sector, engaged in cultural education and 1 other business activities. EXAUDI has been registered for 16 years. Current directors include DAVIES, Gregory Bryn, GOVES, Lawrence, Dr, KEAVENY, Vincent Thomas and 2 others.

Company Number
07134930
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
25 January 2010
Age
16 years
Address
School House, Ferryhill, DL17 8RX
Industry Sector
Education
Business Activity
Cultural education
Directors
DAVIES, Gregory Bryn, GOVES, Lawrence, Dr, KEAVENY, Vincent Thomas, KENDALL, Miranda Elizabeth, SHELDON, Laura Jane
SIC Codes
85520, 90010

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EXAUDI

EXAUDI is an active company incorporated on 25 January 2010 with the registered office located in Ferryhill. The company operates in the Education sector, specifically engaged in cultural education and 1 other business activity. EXAUDI was registered 16 years ago.(SIC: 85520, 90010)

Status

active

Active since 16 years ago

Company No

07134930

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

16 Years

Incorporated 25 January 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 25 January 2026 (3 months ago)
Submitted on 7 February 2026 (2 months ago)

Next Due

Due by 8 February 2027
For period ending 25 January 2027
Contact
Address

School House East Howle Ferryhill, DL17 8RX,

Previous Addresses

The Hermitage Sunderland Bridge Durham DH6 5HD England
From: 1 February 2019To: 15 April 2024
6 Primrose Hill Gateshead NE9 5XP
From: 8 July 2014To: 1 February 2019
81 Cressy Houses Hannibal Road London E1 3JF
From: 26 November 2012To: 8 July 2014
Flat 7 126 Castelnau London SW13 9ET
From: 25 January 2010To: 26 November 2012
Timeline

20 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Jan 10
Director Joined
Jan 11
Director Joined
Jan 11
Director Left
Jan 11
Director Joined
Nov 11
Director Left
May 12
Director Left
May 12
Director Left
Oct 13
Director Joined
Oct 13
Director Left
Jul 14
Director Left
Jul 14
Director Joined
Jul 14
Director Left
Feb 15
Director Left
Feb 15
Director Joined
Jul 15
Director Left
Jan 16
Director Left
Jan 17
Director Joined
Jan 17
Director Joined
Jul 18
Director Joined
Sept 24
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

5 Active
9 Resigned

DAVIES, Gregory Bryn

Active
East Howle, FerryhillDL17 8RX
Born March 1975
Director
Appointed 15 Jul 2024

GOVES, Lawrence, Dr

Active
East Howle, FerryhillDL17 8RX
Born March 1980
Director
Appointed 18 Apr 2016

KEAVENY, Vincent Thomas

Active
Hurlingham Square, LondonSW6 3DZ
Born July 1965
Director
Appointed 13 Jan 2011

KENDALL, Miranda Elizabeth

Active
East Howle, FerryhillDL17 8RX
Born February 1962
Director
Appointed 13 Sept 2011

SHELDON, Laura Jane

Active
Powerscroft Road, LondonE5 0PP
Born August 1986
Director
Appointed 27 Apr 2018

BOUZIDI, Nadia

Resigned
Lavers Road, LondonN16 0DU
Born May 1966
Director
Appointed 01 Oct 2013
Resigned 07 Jul 2014

JACOBS, Alice Hannah

Resigned
80 Waldegrave Road, TeddingtonTW11 8NY
Born June 1977
Director
Appointed 25 Jan 2010
Resigned 21 Feb 2012

JONAS, Penny Jennifer Susan

Resigned
Crescent Lane, LondonSW4 9PL
Born September 1947
Director
Appointed 31 Mar 2015
Resigned 12 Jan 2016

JONAS, Penny Jennifer Susan

Resigned
Crescent Lane, LondonSW4 9PL
Born September 1947
Director
Appointed 25 Jan 2010
Resigned 31 Dec 2014

KELLY, Katherine Anne

Resigned
Primrose Hill, GatesheadNE9 5XP
Born October 1979
Director
Appointed 07 Jul 2014
Resigned 10 Jan 2017

MOHR-PIETSCH, Sara

Resigned
Lyme Street, LondonNW1 0EH
Born February 1980
Director
Appointed 13 Jan 2011
Resigned 24 Mar 2014

NICHOLLS, Mark William

Resigned
Nettlestead, IpswichIP8 4QT
Born August 1956
Director
Appointed 25 Jan 2010
Resigned 08 Mar 2012

THORPE, Ruth

Resigned
Cressy Houses, LondonE1 3JF
Born June 1956
Director
Appointed 25 Jan 2010
Resigned 31 May 2013

WEEKS, John Richard

Resigned
Bridge Street, ThetfordIP24 3AG
Born October 1944
Director
Appointed 25 Jan 2010
Resigned 13 Jan 2011
Fundings
Financials
Latest Activities

Filing History

57

Confirmation Statement With No Updates
7 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 September 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
15 April 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 February 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 July 2018
AP01Appointment of Director
Confirmation Statement With No Updates
5 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
27 January 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 January 2016
AR01AR01
Termination Director Company With Name Termination Date
25 January 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
20 February 2015
AR01AR01
Termination Director Company With Name Termination Date
20 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
20 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
9 July 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
8 July 2014
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 July 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
8 July 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 February 2014
AR01AR01
Appoint Person Director Company With Name Date
30 October 2013
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 October 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 February 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
26 November 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
1 October 2012
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 May 2012
TM01Termination of Director
Termination Director Company With Name Termination Date
24 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
15 February 2012
AR01AR01
Appoint Person Director Company With Name Date
15 November 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 February 2011
AR01AR01
Change Person Director Company With Change Date
25 January 2011
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
20 January 2011
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
18 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 January 2011
AP01Appointment of Director
Termination Director Company With Name
18 January 2011
TM01Termination of Director
Incorporation Company
25 January 2010
NEWINCIncorporation