Background WavePink WaveYellow Wave

SMALLER AUTHORITIES' AUDIT APPOINTMENTS LIMITED (09915776)

SMALLER AUTHORITIES' AUDIT APPOINTMENTS LIMITED (09915776) is an active UK company. incorporated on 14 December 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.. SMALLER AUTHORITIES' AUDIT APPOINTMENTS LIMITED has been registered for 10 years. Current directors include BATESON, Peter John, BOWLES, David John, DAVIES, Andrew Bertram and 5 others.

Company Number
09915776
Status
active
Type
private-limited-guarant-nsc
Incorporated
14 December 2015
Age
10 years
Address
Bloomsbury Building, London, WC1A 2SL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
BATESON, Peter John, BOWLES, David John, DAVIES, Andrew Bertram, KING, Michael Andrew, MCNEILL, Martin Paul David, MOORE, Vanessa Jane, POPE, Christopher Michael, SANDWITH, Elizabeth
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SMALLER AUTHORITIES' AUDIT APPOINTMENTS LIMITED

SMALLER AUTHORITIES' AUDIT APPOINTMENTS LIMITED is an active company incorporated on 14 December 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.. SMALLER AUTHORITIES' AUDIT APPOINTMENTS LIMITED was registered 10 years ago.(SIC: 74909)

Status

active

Active since 10 years ago

Company No

09915776

PRIVATE-LIMITED-GUARANT-NSC Company

Age

10 Years

Incorporated 14 December 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 August 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 17 December 2025 (4 months ago)
Submitted on 29 December 2025 (4 months ago)

Next Due

Due by 31 December 2026
For period ending 17 December 2026
Contact
Address

Bloomsbury Building Bloomsbury Way London, WC1A 2SL,

Previous Addresses

77 Mansell Street London E1 8AN England
From: 13 October 2016To: 14 October 2024
Elizabeth House Fulwood Place London WC1V 6HG
From: 14 December 2015To: 13 October 2016
Timeline

18 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Dec 15
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Left
May 18
Director Joined
May 18
Director Joined
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Director Left
Apr 24
Director Joined
Apr 24
Director Joined
Nov 24
Director Left
Nov 24
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

8 Active
5 Resigned

BATESON, Peter John

Active
Bloomsbury Way, LondonWC1A 2SL
Born April 1963
Director
Appointed 16 Dec 2015

BOWLES, David John

Active
Bloomsbury Way, LondonWC1A 2SL
Born December 1949
Director
Appointed 01 Apr 2023

DAVIES, Andrew Bertram

Active
Bloomsbury Way, LondonWC1A 2SL
Born July 1957
Director
Appointed 01 Apr 2023

KING, Michael Andrew

Active
Bloomsbury Way, LondonWC1A 2SL
Born September 1965
Director
Appointed 21 May 2018

MCNEILL, Martin Paul David

Active
Bloomsbury Way, LondonWC1A 2SL
Born May 1951
Director
Appointed 16 Dec 2015

MOORE, Vanessa Jane

Active
Bloomsbury Way, LondonWC1A 2SL
Born November 1978
Director
Appointed 07 Nov 2024

POPE, Christopher Michael

Active
Bloomsbury Way, LondonWC1A 2SL
Born August 1960
Director
Appointed 01 Apr 2023

SANDWITH, Elizabeth

Active
Bloomsbury Way, LondonWC1A 2SL
Born June 1952
Director
Appointed 01 Apr 2023

ALISON, Stephen John Edward

Resigned
The Crescent, TauntonTA1 4EA
Born February 1959
Director
Appointed 16 Dec 2015
Resigned 18 May 2018

ATTENBOROUGH-COX, Michael John

Resigned
Mansell Street, LondonE1 8AN
Born January 1952
Director
Appointed 16 Dec 2015
Resigned 31 Mar 2023

EISENHART, Charlotte

Resigned
Bloomsbury Way, LondonWC1A 2SL
Born April 1983
Director
Appointed 17 Apr 2024
Resigned 07 Nov 2024

OWEN, Jonathan

Resigned
Mansell Street, LondonE1 8AN
Born September 1961
Director
Appointed 14 Dec 2015
Resigned 17 Apr 2024

PEERS, Elizabeth

Resigned
Mansell Street, LondonE1 8AN
Born July 1965
Director
Appointed 16 Dec 2015
Resigned 31 Mar 2023
Fundings
Financials
Latest Activities

Filing History

42

Confirmation Statement With No Updates
29 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
4 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 November 2024
TM01Termination of Director
Change Person Director Company With Change Date
21 October 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
14 October 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Small
19 August 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 April 2024
TM01Termination of Director
Accounts With Accounts Type Full
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
28 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
19 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
18 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
15 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
26 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
4 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
18 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 May 2018
TM01Termination of Director
Confirmation Statement With No Updates
20 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
9 October 2017
AAAnnual Accounts
Resolution
30 December 2016
RESOLUTIONSResolutions
Confirmation Statement With Updates
16 December 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 October 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 January 2016
AP01Appointment of Director
Change Account Reference Date Company Current Extended
11 January 2016
AA01Change of Accounting Reference Date
Incorporation Company
14 December 2015
NEWINCIncorporation