Background WavePink WaveYellow Wave

EXAUDIO CAPITAL LIMITED (13751119)

EXAUDIO CAPITAL LIMITED (13751119) is an active UK company. incorporated on 18 November 2021. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. EXAUDIO CAPITAL LIMITED has been registered for 4 years. Current directors include CHALONER, Tom Eric, DRAKE, Alison, ELMS, David and 2 others.

Company Number
13751119
Status
active
Type
ltd
Incorporated
18 November 2021
Age
4 years
Address
12 Flitcroft Street, London, WC2H 8DL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CHALONER, Tom Eric, DRAKE, Alison, ELMS, David, HAWRYLAK, Katya Olga, SCOTT, Mark Coleridge
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EXAUDIO CAPITAL LIMITED

EXAUDIO CAPITAL LIMITED is an active company incorporated on 18 November 2021 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. EXAUDIO CAPITAL LIMITED was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13751119

LTD Company

Age

4 Years

Incorporated 18 November 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 January 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 8 October 2025 (5 months ago)
Submitted on 8 October 2025 (5 months ago)

Next Due

Due by 22 October 2026
For period ending 8 October 2026
Contact
Address

12 Flitcroft Street London, WC2H 8DL,

Previous Addresses

North Cottage Langton Road Langton Green Tunbridge Wells TN3 0BB England
From: 18 November 2021To: 22 February 2023
Timeline

15 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Nov 21
Director Left
Jan 22
Director Left
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Funding Round
Jan 22
Share Issue
Feb 22
Loan Secured
Jun 22
Director Joined
Jul 23
Capital Update
Aug 25
Loan Cleared
Aug 25
Share Issue
Sept 25
Capital Update
Sept 25
5
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

CHALONER, Tom Eric

Active
Flitcroft Street, LondonWC2H 8DL
Born April 1963
Director
Appointed 13 Jan 2022

DRAKE, Alison

Active
Flitcroft Street, LondonWC2H 8DL
Born February 1966
Director
Appointed 21 Jan 2022

ELMS, David

Active
Flitcroft Street, LondonWC2H 8DL
Born February 1962
Director
Appointed 13 Jul 2023

HAWRYLAK, Katya Olga

Active
Flitcroft Street, LondonWC2H 8DL
Born December 1988
Director
Appointed 13 Jan 2022

SCOTT, Mark Coleridge

Active
Flitcroft Street, LondonWC2H 8DL
Born November 1965
Director
Appointed 21 Jan 2022

HAMMOND, Nigel Derek

Resigned
Langton Road, Tunbridge WellsTN3 0BB
Born June 1964
Director
Appointed 18 Nov 2021
Resigned 13 Jan 2022

LESTER, Megan Howell

Resigned
Langton Road, Tunbridge WellsTN3 0BB
Born April 1976
Director
Appointed 18 Nov 2021
Resigned 13 Jan 2022

Persons with significant control

2

Mr Nigel Derek Hammond

Active
Flitcroft Street, LondonWC2H 8DL
Born June 1964

Nature of Control

Right to appoint and remove directors
Notified 18 Nov 2021
Langton Road, Tunbridge WellsTN3 0BB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Nov 2021
Fundings
Financials
Latest Activities

Filing History

44

Accounts With Accounts Type Group
10 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
8 October 2025
CS01Confirmation Statement
Confirmation Statement With Updates
25 September 2025
CS01Confirmation Statement
Legacy
18 September 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
18 September 2025
SH19Statement of Capital
Legacy
18 September 2025
CAP-SSCAP-SS
Resolution
18 September 2025
RESOLUTIONSResolutions
Capital Alter Shares Redemption Statement Of Capital
15 September 2025
SH02Allotment of Shares (prescribed particulars)
Mortgage Satisfy Charge Full
21 August 2025
MR04Satisfaction of Charge
Capital Statement Capital Company With Date Currency Figure
15 August 2025
SH19Statement of Capital
Legacy
15 August 2025
SH20SH20
Legacy
15 August 2025
CAP-SSCAP-SS
Resolution
15 August 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
12 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
19 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 June 2024
CS01Confirmation Statement
Confirmation Statement With Updates
22 April 2024
CS01Confirmation Statement
Confirmation Statement With Updates
14 March 2024
CS01Confirmation Statement
Confirmation Statement With Updates
19 February 2024
CS01Confirmation Statement
Confirmation Statement With Updates
5 December 2023
CS01Confirmation Statement
Change To A Person With Significant Control
5 December 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
23 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
10 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 July 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 February 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
25 November 2022
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
15 September 2022
RP04AP01RP04AP01
Mortgage Create With Deed With Charge Number Charge Creation Date
29 June 2022
MR01Registration of a Charge
Memorandum Articles
1 June 2022
MAMA
Resolution
1 June 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
10 February 2022
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
7 February 2022
SH02Allotment of Shares (prescribed particulars)
Resolution
31 January 2022
RESOLUTIONSResolutions
Memorandum Articles
31 January 2022
MAMA
Capital Allotment Shares
28 January 2022
SH01Allotment of Shares
Capital Name Of Class Of Shares
26 January 2022
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
25 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 January 2022
AP01Appointment of Director
Change Account Reference Date Company Current Extended
20 January 2022
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
13 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
13 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
13 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2022
AP01Appointment of Director
Incorporation Company
18 November 2021
NEWINCIncorporation