Background WavePink WaveYellow Wave

CRANBORNE AUDIO LIMITED (10586794)

CRANBORNE AUDIO LIMITED (10586794) is an active UK company. incorporated on 27 January 2017. with registered office in Potters Bar. The company operates in the Manufacturing sector, engaged in manufacture of consumer electronics. CRANBORNE AUDIO LIMITED has been registered for 9 years. Current directors include AIRD, Robert Frederick, HOLMES, Edward, KARPOWICZ, Sean.

Company Number
10586794
Status
active
Type
ltd
Incorporated
27 January 2017
Age
9 years
Address
Harvest House, Potters Bar, EN6 3JF
Industry Sector
Manufacturing
Business Activity
Manufacture of consumer electronics
Directors
AIRD, Robert Frederick, HOLMES, Edward, KARPOWICZ, Sean
SIC Codes
26400

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRANBORNE AUDIO LIMITED

CRANBORNE AUDIO LIMITED is an active company incorporated on 27 January 2017 with the registered office located in Potters Bar. The company operates in the Manufacturing sector, specifically engaged in manufacture of consumer electronics. CRANBORNE AUDIO LIMITED was registered 9 years ago.(SIC: 26400)

Status

active

Active since 9 years ago

Company No

10586794

LTD Company

Age

9 Years

Incorporated 27 January 2017

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 16 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 5 January 2026 (3 months ago)
Submitted on 8 January 2026 (3 months ago)

Next Due

Due by 19 January 2027
For period ending 5 January 2027
Contact
Address

Harvest House Cranborne Road Potters Bar, EN6 3JF,

Previous Addresses

200 Ground Floor Flat Wightman Road London N8 0BU United Kingdom
From: 27 January 2017To: 18 June 2019
Timeline

24 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Jan 17
Funding Round
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Funding Round
Jun 19
Funding Round
Jun 19
Director Joined
Jun 19
Owner Exit
Feb 20
Owner Exit
Feb 20
Funding Round
May 20
Funding Round
May 20
Loan Secured
Jun 20
Funding Round
Sept 20
Director Left
Feb 21
Funding Round
Nov 21
Director Joined
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Funding Round
Jan 23
Director Left
Jan 24
Director Left
Jan 24
Loan Secured
Aug 24
8
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

AIRD, Robert Frederick

Active
Cranborne Road, Potters BarEN6 3JF
Born May 1947
Director
Appointed 20 Sept 2018

HOLMES, Edward

Active
Cranborne Road, Potters BarEN6 3JF
Born April 1988
Director
Appointed 27 Jan 2017

KARPOWICZ, Sean

Active
Cranborne Road, Potters BarEN6 3JF
Born November 1984
Director
Appointed 27 Jan 2017

BIRKETT, Joseph William

Resigned
Cranborne Road, Potters BarEN6 3JF
Born July 1947
Director
Appointed 20 Sept 2018
Resigned 15 Nov 2021

CURRIE, Nohra

Resigned
Cranborne Road, Potters BarEN6 3JF
Born September 1970
Director
Appointed 20 Sept 2018
Resigned 15 Nov 2021

MALIN, Keith Robert

Resigned
Cranborne Road, Potters BarEN6 3JF
Born February 1979
Director
Appointed 01 Dec 2021
Resigned 31 Oct 2023

SHAW, Barry Royston

Resigned
Holmbury Lane, DorkingRH5 6NA
Born April 1945
Director
Appointed 04 Apr 2019
Resigned 19 Feb 2021

TROTT, Andrew John

Resigned
Cranborne Road, Potters BarEN6 3JF
Born August 1962
Director
Appointed 20 Sept 2018
Resigned 12 Dec 2023

Persons with significant control

2

0 Active
2 Ceased

Mr Edward Holmes

Ceased
Cranborne Road, Potters BarEN6 3JF
Born April 1988

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Right to appoint and remove directors as firm
Notified 27 Jan 2017
Ceased 30 Sept 2019

Mr Sean Karpowicz

Ceased
Cranborne Road, Potters BarEN6 3JF
Born November 1984

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Right to appoint and remove directors as firm
Notified 27 Jan 2017
Ceased 30 Sept 2019
Fundings
Financials
Latest Activities

Filing History

54

Confirmation Statement With Updates
8 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
8 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 January 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
14 January 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 September 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 August 2024
MR01Registration of a Charge
Confirmation Statement With Updates
5 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2023
CS01Confirmation Statement
Capital Allotment Shares
26 January 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
21 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2022
CS01Confirmation Statement
Capital Allotment Shares
1 December 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
1 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 February 2021
TM01Termination of Director
Confirmation Statement With Updates
26 January 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
23 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
23 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
23 September 2020
CH01Change of Director Details
Capital Allotment Shares
17 September 2020
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
22 June 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 June 2020
MR01Registration of a Charge
Capital Allotment Shares
28 May 2020
SH01Allotment of Shares
Capital Allotment Shares
28 May 2020
SH01Allotment of Shares
Change Person Director Company With Change Date
22 May 2020
CH01Change of Director Details
Notification Of A Person With Significant Control Statement
13 May 2020
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
17 February 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
9 August 2019
AAAnnual Accounts
Capital Allotment Shares
18 June 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
18 June 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
18 June 2019
AD01Change of Registered Office Address
Capital Allotment Shares
4 June 2019
SH01Allotment of Shares
Change Account Reference Date Company Previous Extended
17 May 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
7 February 2019
CS01Confirmation Statement
Capital Allotment Shares
4 December 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
4 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
25 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
15 February 2018
CH01Change of Director Details
Change To A Person With Significant Control
15 February 2018
PSC04Change of PSC Details
Change Account Reference Date Company Previous Shortened
11 January 2018
AA01Change of Accounting Reference Date
Incorporation Company
27 January 2017
NEWINCIncorporation