Background WavePink WaveYellow Wave

THE AUDIENCE AGENCY (08117915)

THE AUDIENCE AGENCY (08117915) is an active UK company. incorporated on 25 June 2012. with registered office in Stockton Heath. The company operates in the Professional, Scientific and Technical Activities sector, engaged in market research and public opinion polling and 1 other business activities. THE AUDIENCE AGENCY has been registered for 13 years. Current directors include ADEWUNMI, Adedamola, BROOK, Orian, Dr, CASALI, Erin and 7 others.

Company Number
08117915
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
25 June 2012
Age
13 years
Address
The Whitehouse Wilderspool Business Park, Stockton Heath, WA4 6HL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Market research and public opinion polling
Directors
ADEWUNMI, Adedamola, BROOK, Orian, Dr, CASALI, Erin, CHAMSAZ, Pardaad, Dr, KEEN, Ben, MANSFIELD, Louise, Prof, PARRY, Katherine, PATERSON, Richard Bruce, WEST, Robert Andrew, WOTTON, Fiona Catherine
SIC Codes
73200, 90020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE AUDIENCE AGENCY

THE AUDIENCE AGENCY is an active company incorporated on 25 June 2012 with the registered office located in Stockton Heath. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in market research and public opinion polling and 1 other business activity. THE AUDIENCE AGENCY was registered 13 years ago.(SIC: 73200, 90020)

Status

active

Active since 13 years ago

Company No

08117915

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

Age

13 Years

Incorporated 25 June 2012

Size

N/A

Accounts

ARD: 28/3

Overdue

9 days overdue

Last Filed

Made up to 30 March 2024 (2 years ago)
Submitted on 20 December 2025 (3 months ago)
Period: 31 March 2023 - 30 March 2024(13 months)
Type: Group Accounts

Next Due

Due by 20 March 2026
Period: 31 March 2024 - 28 March 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 25 June 2025 (9 months ago)
Submitted on 28 August 2025 (7 months ago)

Next Due

Due by 9 July 2026
For period ending 25 June 2026
Contact
Address

The Whitehouse Wilderspool Business Park Greenalls Ave Stockton Heath, WA4 6HL,

Previous Addresses

Green Fish Resource Centre Green Fish Resource Centre 46-50 Oldham Street Manchester M4 1Lem4 1Le
From: 11 May 2015To: 30 July 2021
Unit 7G1 the Leathermarket Weston Street London SE1 3ER
From: 8 November 2012To: 11 May 2015
4Th Floor 15 Basinghall Street London EC2V 5BR England
From: 25 June 2012To: 8 November 2012
Timeline

58 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Jun 12
Director Left
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Jan 14
Director Left
Mar 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Left
May 15
Director Left
May 15
Director Joined
Jun 16
Director Left
Jun 17
Director Left
Jun 17
Director Left
Jun 17
Director Joined
Jul 17
Director Left
Oct 17
Director Joined
Dec 17
Director Left
Jan 18
Director Joined
Jun 18
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Left
Jul 19
Director Left
Jul 19
Director Left
Oct 19
Director Joined
Feb 20
Director Left
Sept 20
Director Joined
Jun 21
Director Left
Jun 21
Director Joined
Jun 21
Director Left
Sept 21
Director Joined
Nov 21
Director Joined
Jun 22
Director Joined
Jun 22
Director Left
Nov 22
Director Left
Jan 23
Director Left
Apr 23
Director Joined
Jun 23
Director Left
Jun 23
Director Left
May 24
Director Left
May 24
Director Left
May 24
Director Left
May 24
Director Joined
May 24
Director Joined
May 24
Director Joined
May 24
Director Left
Jan 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Joined
Aug 25
0
Funding
57
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

34

10 Active
24 Resigned

ADEWUNMI, Adedamola

Active
Wilderspool Business Park, Stockton HeathWA4 6HL
Born December 1979
Director
Appointed 03 Jun 2019

BROOK, Orian, Dr

Active
Otago Street, GlasgowG12 8JJ
Born June 1968
Director
Appointed 01 Jun 2023

CASALI, Erin

Active
Wilderspool Business Park, Stockton HeathWA4 6HL
Born September 1982
Director
Appointed 16 May 2024

CHAMSAZ, Pardaad, Dr

Active
Wilderspool Business Park, Stockton HeathWA4 6HL
Born August 1989
Director
Appointed 11 Mar 2025

KEEN, Ben

Active
Wilderspool Business Park, Stockton HeathWA4 6HL
Born October 1960
Director
Appointed 15 May 2024

MANSFIELD, Louise, Prof

Active
Wilderspool Business Park, Stockton HeathWA4 6HL
Born August 1968
Director
Appointed 11 Mar 2025

PARRY, Katherine

Active
Wilderspool Business Park, Stockton HeathWA4 6HL
Born January 1966
Director
Appointed 15 May 2024

PATERSON, Richard Bruce

Active
Wilderspool Business Park, Stockton HeathWA4 6HL
Born March 1978
Director
Appointed 19 Dec 2019

WEST, Robert Andrew

Active
Wilderspool Business Park, Stockton HeathWA4 6HL
Born June 1960
Director
Appointed 11 Mar 2025

WOTTON, Fiona Catherine

Active
Wilderspool Business Park, Stockton HeathWA4 6HL
Born December 1974
Director
Appointed 11 Mar 2025

COLLINGE, Geraldine Alice

Resigned
Waterside, Stratford-Upon-AvonCV37 6BB
Born August 1968
Director
Appointed 25 Sept 2014
Resigned 01 Jul 2019

CROMPTON-REID, Lucy

Resigned
Wilderspool Business Park, Stockton HeathWA4 6HL
Born August 1976
Director
Appointed 21 May 2019
Resigned 31 Mar 2024

FELL, Eric Peter

Resigned
Grange Cross Lane, West KirbyCH48 8BJ
Born May 1957
Director
Appointed 11 Oct 2012
Resigned 26 Mar 2015

HEALY, Sheila Elizabeth

Resigned
New Street, Sturminster NewtonDT10 1NP
Born October 1954
Director
Appointed 18 Jun 2014
Resigned 08 Jan 2018

HORNSBY, Timothy Richard

Resigned
Green Fish Resource Centre, ManchesterM4 1LE
Born September 1940
Director
Appointed 18 Jun 2014
Resigned 26 May 2021

KERR, Adam

Resigned
Grosvenor Court, ChesterCH1 1HG
Born October 1979
Director
Appointed 11 Oct 2012
Resigned 24 Feb 2014

LAWRENCE, Colin Tudor

Resigned
Wilderspool Business Park, Stockton HeathWA4 6HL
Born July 1963
Director
Appointed 26 May 2021
Resigned 15 May 2024

LOCKE, Matthew Robert

Resigned
Wilderspool Business Park, Stockton HeathWA4 6HL
Born February 1972
Director
Appointed 12 Jun 2018
Resigned 03 Oct 2024

MICHAELS, Christopher, Dr

Resigned
Wilderspool Business Park, Stockton HeathWA4 6HL
Born May 1978
Director
Appointed 26 May 2019
Resigned 15 May 2024

MUIR, Stephen Menzies, Mr.

Resigned
The Leathermarket, LondonSE1 3ER
Born May 1976
Director
Appointed 25 Jun 2012
Resigned 11 Oct 2012

NIXON, Andrea Mary

Resigned
Albert Dock, LiverpoolL3 4BB
Born June 1965
Director
Appointed 11 Oct 2012
Resigned 16 Jun 2017

PARKER, Steven John

Resigned
Wilderspool Business Park, Stockton HeathWA4 6HL
Born July 1958
Director
Appointed 05 Dec 2013
Resigned 01 Apr 2024

RIVETT, Alan Callander

Resigned
Wilderspool Business Park, Stockton HeathWA4 6HL
Born October 1951
Director
Appointed 25 Sept 2014
Resigned 29 Sept 2021

SAID, Saad Eddine

Resigned
Wilderspool Business Park, Stockton HeathWA4 6HL
Born June 1982
Director
Appointed 25 May 2022
Resigned 16 Jan 2023

SAPHRA, Robin

Resigned
Wilderspool Business Park, Stockton HeathWA4 6HL
Born September 1960
Director
Appointed 30 Sept 2021
Resigned 26 Oct 2022

SHEEHY, Margaret, Dr

Resigned
Dukes Avenue, LondonN10 2PU
Born November 1948
Director
Appointed 11 Oct 2012
Resigned 26 Mar 2015

SIDHU, Roshan Singh

Resigned
Oldham Street, ManchesterM4 1LE
Born March 1988
Director
Appointed 20 Jul 2017
Resigned 31 Jul 2020

SINGH, Anjula

Resigned
Wilderspool Business Park, Stockton HeathWA4 6HL
Born May 1967
Director
Appointed 26 May 2021
Resigned 09 Jun 2023

SLEE, Sarie Mairs

Resigned
Wilderspool Business Park, Stockton HeathWA4 6HL
Born March 1980
Director
Appointed 25 May 2022
Resigned 31 Mar 2023

SMITH, Kelly Rebecca

Resigned
Wilderspool Business Park, Stockton HeathWA4 6HL
Born November 1965
Director
Appointed 11 Oct 2012
Resigned 16 Jun 2017

TOMLINSON, Roger

Resigned
Wilderspool Business Park, Stockton HeathWA4 6HL
Born May 1945
Director
Appointed 28 Jun 2016
Resigned 30 Sept 2019

WALKER, Heather

Resigned
Colinette Road, LondonSW15 6QG
Born January 1967
Director
Appointed 18 Jun 2014
Resigned 20 Oct 2017

WALMSLEY, Benjamin Alexander, Dr

Resigned
University Of Leeds, Leeds
Born February 1974
Director
Appointed 07 Dec 2017
Resigned 01 Jul 2019

WESTON, Julie Patricia

Resigned
Oakfield Road, LondonSE20 8RQ
Born February 1962
Director
Appointed 11 Oct 2012
Resigned 16 Jun 2017
Fundings
Financials
Latest Activities

Filing History

105

Change Account Reference Date Company Previous Shortened
20 December 2025
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
29 August 2025
AP01Appointment of Director
Confirmation Statement With No Updates
28 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 January 2025
TM01Termination of Director
Accounts With Accounts Type Group
27 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
20 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
7 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
7 May 2024
TM01Termination of Director
Accounts With Accounts Type Group
24 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 June 2023
TM01Termination of Director
Change Person Director Company With Change Date
6 June 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
4 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
17 January 2023
TM01Termination of Director
Accounts With Accounts Type Group
6 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
30 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 June 2022
AP01Appointment of Director
Accounts With Accounts Type Group
29 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
30 July 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 June 2021
TM01Termination of Director
Accounts With Accounts Type Group
14 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
25 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
20 February 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 February 2020
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
18 December 2019
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
8 October 2019
TM01Termination of Director
Change Person Director Company With Change Date
23 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
23 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
23 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
23 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
23 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
23 July 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
2 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
1 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 June 2019
AP01Appointment of Director
Accounts With Accounts Type Group
28 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 June 2018
AP01Appointment of Director
Resolution
17 April 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
10 January 2018
TM01Termination of Director
Accounts With Accounts Type Group
28 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 October 2017
TM01Termination of Director
Second Filing Of Director Appointment With Name
30 August 2017
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
1 August 2017
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
5 July 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
29 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
29 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
29 June 2017
TM01Termination of Director
Accounts With Accounts Type Group
6 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 July 2016
AR01AR01
Appoint Person Director Company With Name Date
30 June 2016
AP01Appointment of Director
Accounts With Accounts Type Full
5 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 July 2015
AR01AR01
Change Person Director Company With Change Date
3 June 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
11 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
11 May 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
11 May 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Group
6 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 October 2014
AP01Appointment of Director
Change Person Director Company With Change Date
24 July 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 July 2014
AP01Appointment of Director
Memorandum Articles
10 July 2014
MAMA
Resolution
10 July 2014
RESOLUTIONSResolutions
Statement Of Companys Objects
10 July 2014
CC04CC04
Annual Return Company With Made Up Date No Member List
1 July 2014
AR01AR01
Termination Director Company With Name
18 March 2014
TM01Termination of Director
Appoint Person Director Company With Name
2 January 2014
AP01Appointment of Director
Accounts With Accounts Type Full
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 July 2013
AR01AR01
Resolution
5 December 2012
RESOLUTIONSResolutions
Termination Director Company With Name
8 November 2012
TM01Termination of Director
Appoint Person Director Company With Name
8 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
8 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
8 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
8 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
8 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
8 November 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
8 November 2012
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
27 June 2012
AA01Change of Accounting Reference Date
Incorporation Company
25 June 2012
NEWINCIncorporation