Background WavePink WaveYellow Wave

AUDITREAM HOLDINGS LIMITED (13131163)

AUDITREAM HOLDINGS LIMITED (13131163) is an active UK company. incorporated on 13 January 2021. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development and 1 other business activities. AUDITREAM HOLDINGS LIMITED has been registered for 5 years. Current directors include BANSAL, Ambrish, RAHMAN, Helal.

Company Number
13131163
Status
active
Type
ltd
Incorporated
13 January 2021
Age
5 years
Address
Suite 631, The Linen Hall, London, W1B 5TG
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
BANSAL, Ambrish, RAHMAN, Helal
SIC Codes
62012, 64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AUDITREAM HOLDINGS LIMITED

AUDITREAM HOLDINGS LIMITED is an active company incorporated on 13 January 2021 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 1 other business activity. AUDITREAM HOLDINGS LIMITED was registered 5 years ago.(SIC: 62012, 64209)

Status

active

Active since 5 years ago

Company No

13131163

LTD Company

Age

5 Years

Incorporated 13 January 2021

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 31 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 5 March 2026 (1 month ago)
Submitted on 6 March 2026 (1 month ago)

Next Due

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

Suite 631, The Linen Hall 162-168 Regent Street London, W1B 5TG,

Previous Addresses

New Gallery House 6 Vigo Street London W1S 3HF England
From: 13 January 2021To: 18 March 2021
Timeline

10 key events • 2021 - 2022

Funding Officers Ownership
Company Founded
Jan 21
Director Joined
Mar 21
Funding Round
Jul 21
Funding Round
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Left
Jul 21
New Owner
Jul 21
Owner Exit
Jul 21
Director Left
Jul 22
2
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

STELMASZCZYK, Anna

Active
162-168 Regent Street, LondonW1B 5TG
Secretary
Appointed 01 Nov 2021

BANSAL, Ambrish

Active
162-168 Regent Street, LondonW1B 5TG
Born March 1958
Director
Appointed 18 Mar 2021

RAHMAN, Helal

Active
162-168 Regent Street, LondonW1B 5TG
Born May 1960
Director
Appointed 15 Jul 2021

BELL, Cedric Desmond, Professor

Resigned
162-168 Regent Street, LondonW1B 5TG
Born June 1952
Director
Appointed 15 Jul 2021
Resigned 09 Jul 2022

ELLINGHAM, David Thomas

Resigned
162-168 Regent Street, LondonW1B 5TG
Born January 1954
Director
Appointed 13 Jan 2021
Resigned 14 Jul 2021

Persons with significant control

2

1 Active
1 Ceased

Mr Ambrish Bansal

Active
162-168 Regent Street, LondonW1B 5TG
Born March 1958

Nature of Control

Ownership of shares 25 to 50 percent
Notified 15 Jun 2021

Mr David Thomas Ellingham

Ceased
162-168 Regent Street, LondonW1B 5TG
Born January 1954

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Jan 2021
Ceased 15 Jun 2021
Fundings
Financials
Latest Activities

Filing History

22

Confirmation Statement With Updates
6 March 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
26 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 July 2022
TM01Termination of Director
Confirmation Statement With Updates
17 February 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
14 November 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
28 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 July 2021
TM01Termination of Director
Notification Of A Person With Significant Control
28 July 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
28 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
13 July 2021
SH01Allotment of Shares
Capital Allotment Shares
13 July 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
18 March 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
18 March 2021
AD01Change of Registered Office Address
Incorporation Company
13 January 2021
NEWINCIncorporation