Background WavePink WaveYellow Wave

AUDERLI LIMITED (11818553)

AUDERLI LIMITED (11818553) is an active UK company. incorporated on 11 February 2019. with registered office in Brighton. The company operates in the Information and Communication sector, engaged in other software publishing and 1 other business activities. AUDERLI LIMITED has been registered for 7 years. Current directors include CROUCH, Stephen Russell.

Company Number
11818553
Status
active
Type
ltd
Incorporated
11 February 2019
Age
7 years
Address
2nd Floor, Preston Park House, Brighton, BN1 6SB
Industry Sector
Information and Communication
Business Activity
Other software publishing
Directors
CROUCH, Stephen Russell
SIC Codes
58290, 62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AUDERLI LIMITED

AUDERLI LIMITED is an active company incorporated on 11 February 2019 with the registered office located in Brighton. The company operates in the Information and Communication sector, specifically engaged in other software publishing and 1 other business activity. AUDERLI LIMITED was registered 7 years ago.(SIC: 58290, 62012)

Status

active

Active since 7 years ago

Company No

11818553

LTD Company

Age

7 Years

Incorporated 11 February 2019

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 14 February 2025 (1 year ago)
Period: 1 April 2024 - 30 September 2024(7 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 10 February 2026 (1 month ago)
Submitted on 3 March 2026 (Just now)

Next Due

Due by 24 February 2027
For period ending 10 February 2027
Contact
Address

2nd Floor, Preston Park House South Road Brighton, BN1 6SB,

Previous Addresses

2nd Floor, Stanford Gate South Road Brighton East Sussex BN1 6SB United Kingdom
From: 28 February 2022To: 5 December 2025
Stanford Gate South Road Brighton BN1 6SB United Kingdom
From: 11 February 2019To: 28 February 2022
Timeline

80 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Feb 19
Funding Round
Sept 20
Share Issue
Sept 20
Funding Round
Oct 20
Share Issue
Jan 21
Funding Round
Mar 21
Funding Round
Aug 21
Funding Round
Aug 21
Funding Round
Oct 21
Funding Round
Oct 21
Funding Round
Jan 22
Funding Round
Jan 22
Funding Round
Jan 22
Funding Round
Jan 22
Funding Round
Jan 22
Funding Round
Jan 22
Funding Round
Jan 22
Director Joined
Feb 22
Director Joined
Feb 22
Funding Round
Mar 22
Funding Round
Mar 22
Funding Round
Mar 22
Funding Round
Apr 22
Funding Round
Apr 22
Director Joined
Apr 22
Funding Round
Dec 22
Funding Round
Dec 22
Funding Round
Dec 22
Funding Round
Dec 22
Funding Round
Dec 22
Funding Round
Dec 22
Funding Round
Dec 22
Funding Round
Dec 22
Funding Round
Dec 22
Funding Round
Jan 23
Funding Round
Jan 23
Funding Round
Jan 23
Funding Round
Jan 23
Funding Round
Mar 23
Funding Round
Mar 23
Funding Round
Mar 23
Funding Round
Mar 23
Funding Round
Mar 23
Funding Round
Mar 23
Funding Round
Mar 23
Funding Round
Mar 23
Funding Round
Aug 23
Funding Round
Aug 23
Funding Round
Aug 23
Funding Round
Aug 23
Funding Round
Aug 23
Funding Round
Aug 23
Funding Round
Aug 23
Funding Round
Aug 23
Director Left
Nov 23
Funding Round
Apr 24
Funding Round
Apr 24
Funding Round
Apr 24
Funding Round
Apr 24
Funding Round
Apr 24
Funding Round
Apr 24
Funding Round
Apr 24
Funding Round
Apr 24
Funding Round
Apr 24
Funding Round
Apr 24
Funding Round
Jun 24
Funding Round
Jun 24
Funding Round
Jun 24
Funding Round
Aug 24
Funding Round
May 25
Funding Round
May 25
Funding Round
May 25
Funding Round
May 25
Funding Round
May 25
Funding Round
May 25
Funding Round
May 25
Funding Round
May 25
Funding Round
May 25
Director Left
May 25
Director Left
Feb 26
73
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

CROUCH, Emma Louise

Active
South Road, BrightonBN1 6SB
Secretary
Appointed 01 Sept 2020

CROUCH, Stephen Russell

Active
South Road, BrightonBN1 6SB
Born August 1962
Director
Appointed 11 Feb 2019

DOYLE, Nick Martin

Resigned
Stanford Gate, BrightonBN1 6SB
Born July 1976
Director
Appointed 01 Jan 2022
Resigned 09 May 2025

DUTTON, Gavin Mark

Resigned
Stanford Gate, BrightonBN1 6SB
Born April 1977
Director
Appointed 06 Apr 2022
Resigned 30 Sept 2023

WALDRON, Mark David

Resigned
South Road, BrightonBN1 6SB
Born January 1972
Director
Appointed 01 Jan 2022
Resigned 06 Feb 2026

Persons with significant control

1

Mr Stephen Russell Crouch

Active
South Road, BrightonBN1 6SB
Born August 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 11 Feb 2019
Fundings
Financials
Latest Activities

Filing History

122

Change To A Person With Significant Control
4 March 2026
PSC04Change of PSC Details
Confirmation Statement With Updates
3 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
3 March 2026
CH01Change of Director Details
Change To A Person With Significant Control
25 February 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
24 February 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
24 February 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
9 February 2026
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 December 2025
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
24 May 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
22 May 2025
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
20 May 2025
DISS16(SOAS)DISS16(SOAS)
Termination Director Company With Name Termination Date
19 May 2025
TM01Termination of Director
Capital Allotment Shares
16 May 2025
SH01Allotment of Shares
Capital Allotment Shares
16 May 2025
SH01Allotment of Shares
Capital Allotment Shares
16 May 2025
SH01Allotment of Shares
Capital Allotment Shares
16 May 2025
SH01Allotment of Shares
Capital Allotment Shares
16 May 2025
SH01Allotment of Shares
Capital Allotment Shares
16 May 2025
SH01Allotment of Shares
Capital Allotment Shares
16 May 2025
SH01Allotment of Shares
Capital Allotment Shares
16 May 2025
SH01Allotment of Shares
Capital Allotment Shares
16 May 2025
SH01Allotment of Shares
Gazette Notice Compulsory
29 April 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
14 February 2025
AAAnnual Accounts
Second Filing Capital Allotment Shares
22 January 2025
RP04SH01RP04SH01
Change Account Reference Date Company Previous Shortened
15 January 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
17 September 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
5 September 2024
AA01Change of Accounting Reference Date
Capital Allotment Shares
30 August 2024
SH01Allotment of Shares
Capital Allotment Shares
27 June 2024
SH01Allotment of Shares
Capital Allotment Shares
27 June 2024
SH01Allotment of Shares
Capital Allotment Shares
27 June 2024
SH01Allotment of Shares
Confirmation Statement With Updates
23 April 2024
CS01Confirmation Statement
Capital Allotment Shares
23 April 2024
SH01Allotment of Shares
Capital Allotment Shares
10 April 2024
SH01Allotment of Shares
Capital Allotment Shares
10 April 2024
SH01Allotment of Shares
Capital Allotment Shares
10 April 2024
SH01Allotment of Shares
Capital Allotment Shares
10 April 2024
SH01Allotment of Shares
Capital Allotment Shares
10 April 2024
SH01Allotment of Shares
Capital Allotment Shares
10 April 2024
SH01Allotment of Shares
Capital Allotment Shares
10 April 2024
SH01Allotment of Shares
Capital Allotment Shares
10 April 2024
SH01Allotment of Shares
Capital Allotment Shares
10 April 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
4 April 2024
AAAnnual Accounts
Second Filing Capital Allotment Shares
19 March 2024
RP04SH01RP04SH01
Second Filing Of Confirmation Statement With Made Up Date
7 March 2024
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
19 February 2024
RP04CS01RP04CS01
Second Filing Capital Allotment Shares
19 February 2024
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
19 February 2024
RP04SH01RP04SH01
Termination Director Company With Name Termination Date
2 November 2023
TM01Termination of Director
Capital Allotment Shares
3 August 2023
SH01Allotment of Shares
Capital Allotment Shares
3 August 2023
SH01Allotment of Shares
Capital Allotment Shares
3 August 2023
SH01Allotment of Shares
Capital Allotment Shares
3 August 2023
SH01Allotment of Shares
Capital Allotment Shares
3 August 2023
SH01Allotment of Shares
Capital Allotment Shares
3 August 2023
SH01Allotment of Shares
Capital Allotment Shares
3 August 2023
SH01Allotment of Shares
Capital Allotment Shares
3 August 2023
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
2 August 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
19 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2023
CS01Confirmation Statement
Capital Allotment Shares
14 March 2023
SH01Allotment of Shares
Capital Allotment Shares
14 March 2023
SH01Allotment of Shares
Capital Allotment Shares
14 March 2023
SH01Allotment of Shares
Capital Allotment Shares
14 March 2023
SH01Allotment of Shares
Capital Allotment Shares
14 March 2023
SH01Allotment of Shares
Capital Allotment Shares
14 March 2023
SH01Allotment of Shares
Capital Allotment Shares
14 March 2023
SH01Allotment of Shares
Capital Allotment Shares
14 March 2023
SH01Allotment of Shares
Capital Allotment Shares
11 January 2023
SH01Allotment of Shares
Capital Allotment Shares
11 January 2023
SH01Allotment of Shares
Capital Allotment Shares
11 January 2023
SH01Allotment of Shares
Capital Allotment Shares
11 January 2023
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
3 January 2023
AA01Change of Accounting Reference Date
Capital Allotment Shares
6 December 2022
SH01Allotment of Shares
Capital Allotment Shares
6 December 2022
SH01Allotment of Shares
Capital Allotment Shares
6 December 2022
SH01Allotment of Shares
Capital Allotment Shares
6 December 2022
SH01Allotment of Shares
Capital Allotment Shares
6 December 2022
SH01Allotment of Shares
Capital Allotment Shares
6 December 2022
SH01Allotment of Shares
Capital Allotment Shares
6 December 2022
SH01Allotment of Shares
Capital Allotment Shares
6 December 2022
SH01Allotment of Shares
Capital Allotment Shares
6 December 2022
SH01Allotment of Shares
Accounts With Accounts Type Unaudited Abridged
12 October 2022
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
2 September 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
8 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 April 2022
AP01Appointment of Director
Capital Allotment Shares
14 April 2022
SH01Allotment of Shares
Capital Allotment Shares
14 April 2022
SH01Allotment of Shares
Confirmation Statement With Updates
21 March 2022
CS01Confirmation Statement
Capital Allotment Shares
18 March 2022
SH01Allotment of Shares
Capital Allotment Shares
18 March 2022
SH01Allotment of Shares
Capital Allotment Shares
18 March 2022
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
28 February 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2022
AP01Appointment of Director
Capital Allotment Shares
6 January 2022
SH01Allotment of Shares
Capital Allotment Shares
6 January 2022
SH01Allotment of Shares
Capital Allotment Shares
6 January 2022
SH01Allotment of Shares
Capital Allotment Shares
6 January 2022
SH01Allotment of Shares
Capital Allotment Shares
6 January 2022
SH01Allotment of Shares
Capital Allotment Shares
5 January 2022
SH01Allotment of Shares
Capital Allotment Shares
5 January 2022
SH01Allotment of Shares
Capital Allotment Shares
26 October 2021
SH01Allotment of Shares
Capital Allotment Shares
26 October 2021
SH01Allotment of Shares
Capital Allotment Shares
2 August 2021
SH01Allotment of Shares
Capital Allotment Shares
2 August 2021
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
23 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 April 2021
CS01Confirmation Statement
Capital Allotment Shares
25 March 2021
SH01Allotment of Shares
Second Filing Capital Allotment Shares
24 March 2021
RP04SH01RP04SH01
Change Account Reference Date Company Current Extended
3 March 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
23 February 2021
AAAnnual Accounts
Capital Alter Shares Subdivision
4 January 2021
SH02Allotment of Shares (prescribed particulars)
Second Filing Capital Allotment Shares
28 October 2020
RP04SH01RP04SH01
Capital Allotment Shares
22 October 2020
SH01Allotment of Shares
Memorandum Articles
18 September 2020
MAMA
Resolution
18 September 2020
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
18 September 2020
SH02Allotment of Shares (prescribed particulars)
Appoint Person Secretary Company With Name Date
18 September 2020
AP03Appointment of Secretary
Capital Allotment Shares
10 September 2020
SH01Allotment of Shares
Confirmation Statement With Updates
11 February 2020
CS01Confirmation Statement
Incorporation Company
11 February 2019
NEWINCIncorporation