Background WavePink WaveYellow Wave

ADNITT ACOUSTIC TRUSTEES LIMITED (13562237)

ADNITT ACOUSTIC TRUSTEES LIMITED (13562237) is an active UK company. incorporated on 12 August 2021. with registered office in Surrey. The company operates in the Professional, Scientific and Technical Activities sector, engaged in engineering related scientific and technical consulting activities. ADNITT ACOUSTIC TRUSTEES LIMITED has been registered for 4 years. Current directors include ADNITT, Robert Ian, CARTER, Simon Neil, SHAW, Graham William.

Company Number
13562237
Status
active
Type
ltd
Incorporated
12 August 2021
Age
4 years
Address
Renaissance House 32 Upper High Street, Surrey, KT17 4QJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Engineering related scientific and technical consulting activities
Directors
ADNITT, Robert Ian, CARTER, Simon Neil, SHAW, Graham William
SIC Codes
71122

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADNITT ACOUSTIC TRUSTEES LIMITED

ADNITT ACOUSTIC TRUSTEES LIMITED is an active company incorporated on 12 August 2021 with the registered office located in Surrey. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in engineering related scientific and technical consulting activities. ADNITT ACOUSTIC TRUSTEES LIMITED was registered 4 years ago.(SIC: 71122)

Status

active

Active since 4 years ago

Company No

13562237

LTD Company

Age

4 Years

Incorporated 12 August 2021

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 26 February 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 11 August 2025 (8 months ago)
Submitted on 1 September 2025 (8 months ago)

Next Due

Due by 25 August 2026
For period ending 11 August 2026
Contact
Address

Renaissance House 32 Upper High Street Epsom Surrey, KT17 4QJ,

Timeline

13 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Aug 21
New Owner
Oct 21
New Owner
Oct 21
New Owner
Oct 21
Owner Exit
Oct 21
Director Joined
Oct 21
Director Joined
Sept 22
Owner Exit
Sept 22
Director Left
Jan 23
New Owner
Jan 23
Owner Exit
Feb 26
Owner Exit
Feb 26
Owner Exit
Feb 26
0
Funding
3
Officers
9
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

ADNITT, Robert Ian

Active
Upper High Street, SurreyKT17 4QJ
Born November 1965
Director
Appointed 12 Aug 2021

CARTER, Simon Neil

Active
High Street, Thames DittonKT7 0RY
Born November 1964
Director
Appointed 22 Aug 2022

SHAW, Graham William

Active
Upper High Street, SurreyKT17 4QJ
Born July 1988
Director
Appointed 12 Aug 2021

REUBEN, David Gabriel

Resigned
Staple Inn, LondonWC1V 7QH
Born June 1968
Director
Appointed 21 Oct 2021
Resigned 23 Aug 2022

Persons with significant control

6

1 Active
5 Ceased

Mr Simon Neil Carter

Ceased
High Street, Thames DittonKT7 0RY
Born November 1964

Nature of Control

Significant influence or control
Notified 23 Aug 2022
Ceased 21 Oct 2021

Mr David Gabriel Reuben

Ceased
Staple Inn, LondonWC1V 7QH
Born June 1968

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 21 Oct 2021
Ceased 22 Aug 2022

Mr Robert Ian Adnitt

Ceased
Upper High Street, SurreyKT17 4QJ
Born November 1965

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 21 Oct 2021
Ceased 21 Oct 2021

Mr Graham William Shaw

Ceased
Midton Circle, JohnstonePA9 1ED
Born July 1988

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 21 Oct 2021
Ceased 21 Oct 2021
Upper High Street, SurreyKT17 4QJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Oct 2021
Upper High Street, SurreyKT17 4QJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Aug 2021
Ceased 21 Oct 2021
Fundings
Financials
Latest Activities

Filing History

28

Change Person Director Company With Change Date
9 March 2026
CH01Change of Director Details
Accounts With Accounts Type Dormant
26 February 2026
AAAnnual Accounts
Cessation Of A Person With Significant Control
25 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 February 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
1 September 2025
CS01Confirmation Statement
Change To A Person With Significant Control
27 August 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
27 August 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 November 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
9 November 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
11 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 May 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 January 2023
TM01Termination of Director
Notification Of A Person With Significant Control
31 January 2023
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
16 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 September 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
16 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
8 November 2021
MAMA
Resolution
8 November 2021
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
27 October 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 October 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 October 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
27 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
27 October 2021
AP01Appointment of Director
Incorporation Company
12 August 2021
NEWINCIncorporation