Background WavePink WaveYellow Wave

AUDIO PRECISION UK LTD (07309951)

AUDIO PRECISION UK LTD (07309951) is an active UK company. incorporated on 9 July 2010. 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.. AUDIO PRECISION UK LTD has been registered for 15 years. Current directors include BUELTER, Michael, FLAHERTY, Michael John.

Company Number
07309951
Status
active
Type
ltd
Incorporated
9 July 2010
Age
15 years
Address
5 New Street Square, London, EC4A 3TW
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BUELTER, Michael, FLAHERTY, Michael John
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AUDIO PRECISION UK LTD

AUDIO PRECISION UK LTD is an active company incorporated on 9 July 2010 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.. AUDIO PRECISION UK LTD was registered 15 years ago.(SIC: 82990)

Status

active

Active since 15 years ago

Company No

07309951

LTD Company

Age

15 Years

Incorporated 9 July 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 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

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

Next Due

Due by 23 July 2026
For period ending 9 July 2026
Contact
Address

5 New Street Square London, EC4A 3TW,

Timeline

21 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Jul 10
Director Joined
Jul 10
Director Joined
Jul 10
Funding Round
Jul 10
Director Left
Jul 10
Director Left
Jul 10
Director Left
Jul 10
Director Joined
Jan 15
Director Left
Jan 15
Director Left
May 17
Director Joined
Jun 17
Director Joined
Jan 19
Director Joined
Jan 19
Director Left
Jan 19
Director Joined
Jan 19
Director Left
Jan 19
Director Left
Jul 19
Director Left
Apr 20
Director Joined
Apr 20
Director Left
Dec 24
Director Joined
May 25
1
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

TAYLOR WESSING SECRETARIES LIMITED

Active
New Street Square, LondonEC4A 3TW
Corporate secretary
Appointed 09 Jul 2010

BUELTER, Michael

Active
Voltastrasse 5, Berlin13355
Born March 1985
Director
Appointed 15 May 2025

FLAHERTY, Michael John

Active
New Street Square, LondonEC4A 3TW
Born February 1970
Director
Appointed 14 Jan 2019

BURSBY, Richard Michael

Resigned
New Street Square, LondonEC4A 3TW
Born December 1967
Director
Appointed 09 Jul 2010
Resigned 12 Jul 2010

DEGGS, Richard

Resigned
New Street Square, LondonEC4A 3TW
Born April 1971
Director
Appointed 17 Feb 2020
Resigned 02 Dec 2024

FELDMAN, Jesse Ross

Resigned
New Street Square, LondonEC4A 3TW
Born March 1977
Director
Appointed 31 Oct 2018
Resigned 14 Jan 2019

HOFER, Bruce

Resigned
New Street Square, LondonEC4A 3TW
Born August 1948
Director
Appointed 12 Jul 2010
Resigned 16 Dec 2014

NICKERSON, Jilloyce

Resigned
Sw Arctic Drive, Beaverton97005
Born September 1966
Director
Appointed 16 Dec 2014
Resigned 16 Feb 2017

SCHMOLDT, David

Resigned
New Street Square, LondonEC4A 3TW
Born April 1960
Director
Appointed 12 Jul 2010
Resigned 10 Dec 2018

SMOTHERMAN, Zachary La Vallee

Resigned
New Street Square, LondonEC4A 3TW
Born July 1983
Director
Appointed 31 Oct 2018
Resigned 14 Jan 2019

WILLIAMS, Roger Michael

Resigned
5 New Street Square, LondonEC4A 3TW
Born August 1960
Director
Appointed 08 May 2017
Resigned 06 Mar 2020

HUNTSMOOR LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate director
Appointed 09 Jul 2010
Resigned 12 Jul 2010

HUNTSMOOR NOMINEES LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate director
Appointed 09 Jul 2010
Resigned 12 Jul 2010
Fundings
Financials
Latest Activities

Filing History

58

Accounts With Accounts Type Small
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 December 2024
TM01Termination of Director
Accounts With Accounts Type Small
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
11 July 2024
CH01Change of Director Details
Accounts With Accounts Type Small
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
3 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
1 May 2020
AP01Appointment of Director
Gazette Filings Brought Up To Date
17 December 2019
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
16 December 2019
AAAnnual Accounts
Gazette Notice Compulsory
10 December 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
17 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
29 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
29 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
21 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 January 2019
AP01Appointment of Director
Accounts With Accounts Type Small
23 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
18 June 2018
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
18 June 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Small
6 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 May 2017
TM01Termination of Director
Accounts With Accounts Type Small
9 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2015
AR01AR01
Change Person Director Company With Change Date
19 January 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2015
TM01Termination of Director
Accounts With Accounts Type Small
12 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2014
AR01AR01
Accounts With Accounts Type Small
24 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 July 2012
AR01AR01
Accounts With Accounts Type Small
19 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2011
AR01AR01
Resolution
21 July 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
21 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
21 July 2010
AP01Appointment of Director
Capital Allotment Shares
21 July 2010
SH01Allotment of Shares
Termination Director Company With Name
21 July 2010
TM01Termination of Director
Termination Director Company With Name
21 July 2010
TM01Termination of Director
Termination Director Company With Name
21 July 2010
TM01Termination of Director
Change Account Reference Date Company Current Extended
12 July 2010
AA01Change of Accounting Reference Date
Incorporation Company
9 July 2010
NEWINCIncorporation