Background WavePink WaveYellow Wave

AUDIOTONIX HOLDINGS LIMITED (12356142)

AUDIOTONIX HOLDINGS LIMITED (12356142) is an active UK company. incorporated on 9 December 2019. with registered office in Chessington. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. AUDIOTONIX HOLDINGS LIMITED has been registered for 6 years. Current directors include BEAUMONT, Nigel, BOOKER, Anthony John, CULLETON, Helen Mary and 2 others.

Company Number
12356142
Status
active
Type
ltd
Incorporated
9 December 2019
Age
6 years
Address
Unit 5, Silverglade Business Park, Chessington, KT9 2QL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BEAUMONT, Nigel, BOOKER, Anthony John, CULLETON, Helen Mary, DOWNING, Simon Richard, GORDON, James David
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AUDIOTONIX HOLDINGS LIMITED

AUDIOTONIX HOLDINGS LIMITED is an active company incorporated on 9 December 2019 with the registered office located in Chessington. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. AUDIOTONIX HOLDINGS LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12356142

LTD Company

Age

6 Years

Incorporated 9 December 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

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 8 December 2025 (3 months ago)
Submitted on 9 December 2025 (3 months ago)

Next Due

Due by 22 December 2026
For period ending 8 December 2026

Previous Company Names

ADELE UK TOPCO LIMITED
From: 9 December 2019To: 10 March 2021
Contact
Address

Unit 5, Silverglade Business Park Leatherhead Road Chessington, KT9 2QL,

Previous Addresses

Unit 10 Silverglade Business Park Leatherhead Road Chessington Surrey KT9 2QL United Kingdom
From: 21 October 2020To: 17 February 2023
1 Grafton Street London, United Kingdom W1S 4FE United Kingdom
From: 9 December 2019To: 21 October 2020
Timeline

25 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Dec 19
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Funding Round
Apr 20
Share Issue
Apr 20
Director Joined
Nov 21
Director Left
Nov 21
Funding Round
Dec 21
Director Left
Mar 23
Funding Round
May 23
Funding Round
Jun 23
Director Left
Jan 24
Director Joined
Jan 24
Director Left
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Left
Jul 24
5
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

5 Active
8 Resigned

BEAUMONT, Nigel

Active
Leatherhead Road, ChessingtonKT9 2QL
Born April 1961
Director
Appointed 18 Mar 2020

BOOKER, Anthony John

Active
Leatherhead Road, ChessingtonKT9 2QL
Born March 1970
Director
Appointed 30 Sept 2021

CULLETON, Helen Mary

Active
Leatherhead Road, ChessingtonKT9 2QL
Born February 1964
Director
Appointed 18 Mar 2020

DOWNING, Simon Richard

Active
Leatherhead Road, ChessingtonKT9 2QL
Born February 1965
Director
Appointed 18 Mar 2020

GORDON, James David

Active
Leatherhead Road, ChessingtonKT9 2QL
Born March 1972
Director
Appointed 18 Mar 2020

BARTON, James

Resigned
Leatherhead Road, ChessingtonKT9 2QL
Born January 1970
Director
Appointed 18 Mar 2020
Resigned 26 Nov 2021

EPIN, Stephane

Resigned
Leatherhead Road, ChessingtonKT9 2QL
Born June 1978
Director
Appointed 18 Mar 2020
Resigned 21 Dec 2023

LADRIERE, Bruno Serge Leon

Resigned
Leatherhead Road, ChessingtonKT9 2QL
Born August 1961
Director
Appointed 18 Mar 2020
Resigned 23 Jul 2024

LITTLE, Edward Oliver Henry

Resigned
Leatherhead Road, ChessingtonKT9 2QL
Born November 1987
Director
Appointed 09 Dec 2019
Resigned 23 Jul 2024

MITRY, Francois De

Resigned
Leatherhead Road, ChessingtonKT9 2QL
Born January 1966
Director
Appointed 21 Dec 2023
Resigned 23 Jul 2024

PERSONNAZ, Olivier Christophe

Resigned
Leatherhead Road, ChessingtonKT9 2QL
Born July 1977
Director
Appointed 09 Dec 2019
Resigned 23 Jul 2024

VAN CAUWENBERGE, Michael Monique

Resigned
Silverglade Business Park, ChessingtonKT9 2QL
Born April 1992
Director
Appointed 18 Mar 2020
Resigned 28 Feb 2023

WITCHER, Benjamin Maurice Frederick

Resigned
Leatherhead Road, ChessingtonKT9 2QL
Born September 1987
Director
Appointed 18 Mar 2020
Resigned 23 Jul 2024

Persons with significant control

1

Leatherhead Road, ChessingtonKT9 2QL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Jul 2024
Fundings
Financials
Latest Activities

Filing History

87

Accounts With Accounts Type Audit Exemption Subsiduary
23 December 2025
AAAnnual Accounts
Legacy
23 December 2025
PARENT_ACCPARENT_ACC
Legacy
23 December 2025
GUARANTEE2GUARANTEE2
Legacy
23 December 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
9 December 2025
CS01Confirmation Statement
Confirmation Statement With Updates
9 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
26 November 2024
AAAnnual Accounts
Change To A Person With Significant Control
8 August 2024
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
7 August 2024
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
6 August 2024
PSC09Update to PSC Statements
Capital Variation Of Rights Attached To Shares
2 August 2024
SH10Notice of Particulars of Variation
Memorandum Articles
31 July 2024
MAMA
Resolution
31 July 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
25 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
25 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
25 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
25 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
25 July 2024
TM01Termination of Director
Memorandum Articles
22 July 2024
MAMA
Capital Variation Of Rights Attached To Shares
17 July 2024
SH10Notice of Particulars of Variation
Resolution
17 July 2024
RESOLUTIONSResolutions
Move Registers To Sail Company With New Address
2 May 2024
AD03Change of Location of Company Records
Change Sail Address Company With New Address
2 May 2024
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Group
10 February 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
10 January 2024
AP01Appointment of Director
Change Person Director Company With Change Date
13 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
13 December 2023
CH01Change of Director Details
Confirmation Statement With Updates
12 December 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
8 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2023
CH01Change of Director Details
Capital Allotment Shares
26 June 2023
SH01Allotment of Shares
Capital Allotment Shares
22 May 2023
SH01Allotment of Shares
Termination Director Company With Name Termination Date
15 March 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
17 February 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
4 January 2023
AAAnnual Accounts
Second Filing Of Director Appointment With Name
7 December 2022
RP04AP01RP04AP01
Accounts With Accounts Type Group
5 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2022
CS01Confirmation Statement
Capital Allotment Shares
9 December 2021
SH01Allotment of Shares
Termination Director Company With Name Termination Date
29 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
3 November 2021
AP01Appointment of Director
Memorandum Articles
16 September 2021
MAMA
Resolution
16 September 2021
RESOLUTIONSResolutions
Resolution
10 March 2021
RESOLUTIONSResolutions
Memorandum Articles
9 March 2021
MAMA
Resolution
9 March 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
8 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
4 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2020
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2020
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2020
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2020
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2020
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 October 2020
AD01Change of Registered Office Address
Capital Name Of Class Of Shares
1 May 2020
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
1 May 2020
SH08Notice of Name/Rights of Class of Shares
Change Person Director Company With Change Date
28 April 2020
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2020
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2020
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2020
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2020
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2020
CH01Change of Director Details
Capital Alter Shares Subdivision
21 April 2020
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
9 April 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
1 April 2020
AP01Appointment of Director
Change Person Director Company With Change Date
1 April 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2020
AP01Appointment of Director
Change Account Reference Date Company Current Extended
10 February 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
9 December 2019
AA01Change of Accounting Reference Date
Incorporation Company
9 December 2019
NEWINCIncorporation