Background WavePink WaveYellow Wave

AUDELATION LIMITED (09885312)

AUDELATION LIMITED (09885312) is an active UK company. incorporated on 24 November 2015. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. AUDELATION LIMITED has been registered for 10 years. Current directors include KWONG, Tsong, PARMEE, Richard John, Dr.

Company Number
09885312
Status
active
Type
ltd
Incorporated
24 November 2015
Age
10 years
Address
11 Barn Hill Wembley Park, London, HA9 9LA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
KWONG, Tsong, PARMEE, Richard John, Dr
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AUDELATION LIMITED

AUDELATION LIMITED is an active company incorporated on 24 November 2015 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. AUDELATION LIMITED was registered 10 years ago.(SIC: 74909)

Status

active

Active since 10 years ago

Company No

09885312

LTD Company

Age

10 Years

Incorporated 24 November 2015

Size

N/A

Accounts

ARD: 30/1

Up to Date

7 months left

Last Filed

Made up to 30 January 2025 (1 year ago)
Submitted on 30 January 2026 (2 months ago)
Period: 31 January 2024 - 30 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 October 2026
Period: 31 January 2025 - 30 January 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 23 November 2025 (4 months ago)
Submitted on 16 December 2025 (3 months ago)

Next Due

Due by 7 December 2026
For period ending 23 November 2026

Previous Company Names

GWMV LIMITED
From: 24 November 2015To: 16 June 2022
Contact
Address

11 Barn Hill Wembley Park London, HA9 9LA,

Timeline

14 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
Nov 15
Director Left
Jan 16
Director Joined
Jan 16
Director Left
Jan 16
Director Left
Feb 16
Director Joined
Feb 16
Director Left
Feb 16
Share Buyback
Jan 17
Funding Round
May 19
Director Joined
May 19
Share Issue
Jun 19
Funding Round
Jun 22
Owner Exit
Jun 23
New Owner
Oct 23
4
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

KWONG, Tsong

Active
Wembley Park, LondonHA9 9LA
Born November 1980
Director
Appointed 22 Jan 2016

PARMEE, Richard John, Dr

Active
Wembley Park, LondonHA9 9LA
Born November 1951
Director
Appointed 23 May 2019

WONG, Gentle

Resigned
7 Fleet Street, BrightonBN1 4HD
Born December 1983
Director
Appointed 24 Nov 2015
Resigned 22 Jan 2016

MEDIVENTION LTD

Resigned
61 Praed Street, LondonW2 1NS
Corporate director
Appointed 24 Nov 2015
Resigned 22 Jan 2016

Persons with significant control

2

1 Active
1 Ceased

Mr Tsong Kwong

Active
Wembley Park, LondonHA9 9LA
Born November 1980

Nature of Control

Ownership of shares 50 to 75 percent
Notified 01 Oct 2023
Barn Hill, WembleyHA9 9LA

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 23 Nov 2018
Fundings
Financials
Latest Activities

Filing History

46

Resolution
14 March 2026
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
30 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
21 June 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
19 June 2025
CS01Confirmation Statement
Gazette Notice Compulsory
17 June 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
22 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 February 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
24 October 2023
PSC01Notification of Individual PSC
Change Account Reference Date Company Previous Shortened
24 October 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
8 June 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
31 January 2023
AAAnnual Accounts
Certificate Change Of Name Company
16 June 2022
CERTNMCertificate of Incorporation on Change of Name
Capital Allotment Shares
16 June 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
1 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
21 April 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
20 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
18 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
6 April 2020
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
14 March 2020
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
12 March 2020
CS01Confirmation Statement
Gazette Notice Compulsory
11 February 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
20 August 2019
AAAnnual Accounts
Capital Alter Shares Subdivision
10 June 2019
SH02Allotment of Shares (prescribed particulars)
Resolution
8 June 2019
RESOLUTIONSResolutions
Capital Allotment Shares
24 May 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
24 May 2019
AP01Appointment of Director
Confirmation Statement With Updates
22 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
28 February 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
27 February 2018
CS01Confirmation Statement
Gazette Notice Compulsory
13 February 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
24 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2017
CS01Confirmation Statement
Capital Return Purchase Own Shares
20 January 2017
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
2 February 2016
TM01Termination of Director
Appoint Person Director Company With Name
2 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
30 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
30 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2016
TM01Termination of Director
Incorporation Company
24 November 2015
NEWINCIncorporation