Background WavePink WaveYellow Wave

AUDIENCE TECHNOLOGIES LTD (13772778)

AUDIENCE TECHNOLOGIES LTD (13772778) is an active UK company. incorporated on 30 November 2021. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development. AUDIENCE TECHNOLOGIES LTD has been registered for 4 years. Current directors include MCLAUGHLIN, Robert, WILKINSON, Matthew.

Company Number
13772778
Status
active
Type
ltd
Incorporated
30 November 2021
Age
4 years
Address
150 Borough High Street, London, SE1 1LB
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
MCLAUGHLIN, Robert, WILKINSON, Matthew
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AUDIENCE TECHNOLOGIES LTD

AUDIENCE TECHNOLOGIES LTD is an active company incorporated on 30 November 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. AUDIENCE TECHNOLOGIES LTD was registered 4 years ago.(SIC: 62012)

Status

active

Active since 4 years ago

Company No

13772778

LTD Company

Age

4 Years

Incorporated 30 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 8 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 29 November 2025 (4 months ago)
Submitted on 14 January 2026 (2 months ago)

Next Due

Due by 13 December 2026
For period ending 29 November 2026

Previous Company Names

LOOP HORIZON TECHNOLOGIES LIMITED
From: 30 November 2021To: 3 August 2022
Contact
Address

150 Borough High Street London, SE1 1LB,

Previous Addresses

7 Adam Street London WC2N 6AA England
From: 24 January 2024To: 14 January 2026
7 Adam Street London WC2R 0DE England
From: 17 July 2023To: 24 January 2024
4a Blake Mews Richmond TW9 3GA England
From: 2 August 2022To: 17 July 2023
Nova South 160 Victoria Street London SW1E 5LB England
From: 30 November 2021To: 2 August 2022
Timeline

5 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Nov 21
Loan Secured
Jan 24
Director Left
Jan 24
Director Joined
Mar 25
Loan Cleared
Jun 25
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

MCLAUGHLIN, Robert

Active
Borough High Street, LondonSE1 1LB
Born November 1982
Director
Appointed 30 Nov 2021

WILKINSON, Matthew

Active
Borough High Street, LondonSE1 1LB
Born August 1990
Director
Appointed 14 Feb 2024

ALEXANDER, James Nicholas Richard

Resigned
Adam Street, LondonWC2R 0DE
Born August 1979
Director
Appointed 30 Nov 2021
Resigned 15 Jan 2024

Persons with significant control

1

Adam Street, LondonWC2N 6AA

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Notified 30 Nov 2021
Fundings
Financials
Latest Activities

Filing History

22

Change Registered Office Address Company With Date Old Address New Address
14 January 2026
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 October 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 June 2025
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
26 March 2025
AP01Appointment of Director
Confirmation Statement With Updates
29 November 2024
CS01Confirmation Statement
Change To A Person With Significant Control
29 November 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
29 November 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 January 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
24 January 2024
TM01Termination of Director
Change To A Person With Significant Control
18 January 2024
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
17 January 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
12 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 July 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 December 2022
CS01Confirmation Statement
Change To A Person With Significant Control
16 December 2022
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
3 August 2022
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
2 August 2022
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
20 December 2021
AA01Change of Accounting Reference Date
Incorporation Company
30 November 2021
NEWINCIncorporation