MARTIN AUDIO LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameMARTIN AUDIO LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04824341
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MARTIN AUDIO LIMITED?

    • Manufacture of other electrical equipment (27900) / Manufacturing

    Where is MARTIN AUDIO LIMITED located?

    Registered Office Address
    Unit 2 Century Point
    Halifax Road Cressex Business
    HP12 3SL Park High Wycombe
    Buckinghamshire
    Undeliverable Registered Office AddressNo

    What were the previous names of MARTIN AUDIO LIMITED?

    Previous Company Names
    Company NameFromUntil
    PITCOMP 313 LIMITEDJul 07, 2003Jul 07, 2003

    What are the latest accounts for MARTIN AUDIO LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnFeb 28, 2026
    Next Accounts Due OnNov 30, 2026
    Last Accounts
    Last Accounts Made Up ToAug 31, 2024

    What is the status of the latest confirmation statement for MARTIN AUDIO LIMITED?

    Last Confirmation Statement Made Up ToJul 07, 2026
    Next Confirmation Statement DueJul 21, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 07, 2025
    OverdueNo

    What are the latest filings for MARTIN AUDIO LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jul 07, 2025 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Aug 31, 2024

    16 pagesAA

    legacy

    142 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Director's details changed for Mrs Sally Ann Mckone on May 16, 2023

    2 pagesCH01

    Director's details changed for Mr Philip Stephen Dudderidge on May 16, 2023

    2 pagesCH01

    Director's details changed for Mr Tim Carroll on May 16, 2023

    2 pagesCH01

    Current accounting period extended from Aug 31, 2025 to Feb 28, 2026

    1 pagesAA01

    Confirmation statement made on Jul 07, 2024 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Aug 31, 2023

    16 pagesAA

    legacy

    136 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Registration of charge 048243410016, created on Sep 22, 2023

    57 pagesMR01

    Full accounts made up to Aug 31, 2022

    24 pagesAA

    Confirmation statement made on Jul 07, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Katie Charlotte Bettison as a secretary on Jan 10, 2023

    1 pagesTM02

    Confirmation statement made on Jul 07, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Aug 31, 2021

    30 pagesAA

    Termination of appointment of Steven David Miller as a director on Oct 26, 2021

    1 pagesTM01

    Confirmation statement made on Jul 07, 2021 with no updates

    3 pagesCS01

    Change of details for Optimal Audio Limited as a person with significant control on Jul 19, 2018

    2 pagesPSC05

    Notification of Focusrite Plc as a person with significant control on Dec 30, 2019

    2 pagesPSC02

    Change of details for Ensco 1287 Limited as a person with significant control on Jul 19, 2018

    2 pagesPSC05

    Who are the officers of MARTIN AUDIO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CARROLL, Tim
    Hillbottom Road
    Sands Industrial Estate
    HP12 4HJ High Wycombe
    Artisan
    England
    Director
    Hillbottom Road
    Sands Industrial Estate
    HP12 4HJ High Wycombe
    Artisan
    England
    United KingdomAmerican265983920001
    DUDDERIDGE, Philip Stephen
    Hillbottom Road
    Sands Industrial Estate
    HP12 4HJ High Wycombe
    Artisan
    England
    Director
    Hillbottom Road
    Sands Industrial Estate
    HP12 4HJ High Wycombe
    Artisan
    England
    United KingdomBritish16390600001
    HARTER, Dominic James Andrew Hatfeild
    Unit 2 Century Point
    Halifax Road Cressex Business
    HP12 3SL Park High Wycombe
    Buckinghamshire
    Director
    Unit 2 Century Point
    Halifax Road Cressex Business
    HP12 3SL Park High Wycombe
    Buckinghamshire
    EnglandBritish293865850001
    MCKONE, Sally Ann
    Hillbottom Road
    Sands Industrial Estate
    HP12 4HJ High Wycombe
    Artisan
    England
    Director
    Hillbottom Road
    Sands Industrial Estate
    HP12 4HJ High Wycombe
    Artisan
    England
    EnglandBritish178868320001
    BETTISON, Katie Charlotte
    Turnpike Road
    HP12 3FX High Wycombe
    Windsor House
    Bucks
    England
    Secretary
    Turnpike Road
    HP12 3FX High Wycombe
    Windsor House
    Bucks
    England
    274641730001
    GODRICH, Francine
    Turnpike Road
    HP12 3FX High Wycombe
    Windsor House
    Buckinghamshire
    England
    Secretary
    Turnpike Road
    HP12 3FX High Wycombe
    Windsor House
    Buckinghamshire
    England
    266391610001
    HARTER, Dominic
    Halifax Road
    Cressex Business Park
    HP12 3SL High Wycombe
    Unit 2 Century Point
    Buckinghamshire
    United Kingdom
    Secretary
    Halifax Road
    Cressex Business Park
    HP12 3SL High Wycombe
    Unit 2 Century Point
    Buckinghamshire
    United Kingdom
    208087940001
    IRELAND, Luke Stephen
    Unit 2 Century Point
    Halifax Road Cressex Business
    HP12 3SL Park High Wycombe
    Buckinghamshire
    Secretary
    Unit 2 Century Point
    Halifax Road Cressex Business
    HP12 3SL Park High Wycombe
    Buckinghamshire
    193972260001
    JOSEY, Alan
    Unit 2 Century Point
    Halifax Road Cressex Business
    HP12 3SL Park High Wycombe
    Buckinghamshire
    Secretary
    Unit 2 Century Point
    Halifax Road Cressex Business
    HP12 3SL Park High Wycombe
    Buckinghamshire
    188164390001
    OLSON, Rodney E
    Kirkland
    5302 Lake Washington Blvd # H
    Usa Wa98033
    Usa
    Secretary
    Kirkland
    5302 Lake Washington Blvd # H
    Usa Wa98033
    Usa
    American134677820001
    TAYLOR, Anthony James
    Bath Road
    RG10 9UT Knowl Hill
    Little Castlemans
    Berkshire
    Secretary
    Bath Road
    RG10 9UT Knowl Hill
    Little Castlemans
    Berkshire
    British47160230003
    TAYLOR, Anthony James
    27 Hanoverian Way
    Whiteley
    PO15 7JT Fareham
    Hampshire
    Secretary
    27 Hanoverian Way
    Whiteley
    PO15 7JT Fareham
    Hampshire
    British47160230002
    PITSEC LIMITED
    47 Castle Street
    RG1 7SR Reading
    Berkshire
    Secretary
    47 Castle Street
    RG1 7SR Reading
    Berkshire
    38734010001
    ALLEN, Anthony Henry
    17 Abbey Road
    SL8 5NZ Bourne End
    Buckinghamshire
    Director
    17 Abbey Road
    SL8 5NZ Bourne End
    Buckinghamshire
    British78119900002
    BISSETT-POWELL, David Norman
    Hillcrest Way
    SLN 8DN Gerrards Cross
    Woodmount
    Buckinghamshire
    Director
    Hillcrest Way
    SLN 8DN Gerrards Cross
    Woodmount
    Buckinghamshire
    British135428450001
    BISSETT-POWELL, David Norman
    Hillcrest Way
    SLN 8DN Gerrards Cross
    Woodmount
    Buckinghamshire
    Director
    Hillcrest Way
    SLN 8DN Gerrards Cross
    Woodmount
    Buckinghamshire
    British135428450001
    ENGEN, Jamie Trevor
    17407 155th Place Ne
    Woodinville
    Washington
    98072
    Usa
    Director
    17407 155th Place Ne
    Woodinville
    Washington
    98072
    Usa
    American62497880002
    GRAHAM, Mark Leigh Roy
    Unit 2 Century Point
    Halifax Road Cressex Business
    HP12 3SL Park High Wycombe
    Buckinghamshire
    Director
    Unit 2 Century Point
    Halifax Road Cressex Business
    HP12 3SL Park High Wycombe
    Buckinghamshire
    United StatesAmerican156252310001
    HART, Philip Geoffrey
    Unit 2 Century Point
    Halifax Road Cressex Business
    HP12 3SL Park High Wycombe
    Buckinghamshire
    Director
    Unit 2 Century Point
    Halifax Road Cressex Business
    HP12 3SL Park High Wycombe
    Buckinghamshire
    EnglandBritish39044300002
    IRELAND, Luke Stephen
    Unit 2 Century Point
    Halifax Road Cressex Business
    HP12 3SL Park High Wycombe
    Buckinghamshire
    Director
    Unit 2 Century Point
    Halifax Road Cressex Business
    HP12 3SL Park High Wycombe
    Buckinghamshire
    EnglandBritish193972330001
    KUEHN, Case Henry
    Unit 2 Century Point
    Halifax Road Cressex Business
    HP12 3SL Park High Wycombe
    Buckinghamshire
    Director
    Unit 2 Century Point
    Halifax Road Cressex Business
    HP12 3SL Park High Wycombe
    Buckinghamshire
    UsaAmerican188243440001
    LINGFIELD, Robert Beau Grant
    Vane Farm
    Headcorn Road, Smarden
    TN27 8PN Ashford
    Kent
    Director
    Vane Farm
    Headcorn Road, Smarden
    TN27 8PN Ashford
    Kent
    United KingdomBritish61409430003
    MILLER, Steven David
    Unit 2 Century Point
    Halifax Road Cressex Business
    HP12 3SL Park High Wycombe
    Buckinghamshire
    Director
    Unit 2 Century Point
    Halifax Road Cressex Business
    HP12 3SL Park High Wycombe
    Buckinghamshire
    EnglandBritish182575510001
    O'NEIL, Timothy P
    18635 Ne 53rd Street
    Redmond
    Washington
    Usa
    Director
    18635 Ne 53rd Street
    Redmond
    Washington
    Usa
    American121152440001
    OLSON, David E
    18123 Ne 99th Way
    Redmond
    Wa 98052
    Usa
    Director
    18123 Ne 99th Way
    Redmond
    Wa 98052
    Usa
    American134676850001
    OLSON, Rodney E
    Kirkland
    5302 Lake Washington Blvd # H
    Usa Wa98033
    Usa
    Director
    Kirkland
    5302 Lake Washington Blvd # H
    Usa Wa98033
    Usa
    UsaAmerican134677820001
    ROBERTSON, Martin Gordon
    The Beeches
    Quill Hall Lane
    HP6 6LU Amersham
    Buckinghamshire
    Director
    The Beeches
    Quill Hall Lane
    HP6 6LU Amersham
    Buckinghamshire
    EnglandBritish253439620001
    RYDER, Paul
    Plumtree House
    Rectory Lane Great Rissington
    GL54 2LL Cheltenham
    Gloucestershire
    Director
    Plumtree House
    Rectory Lane Great Rissington
    GL54 2LL Cheltenham
    Gloucestershire
    British97625410001
    TAYLOR, Anthony James
    Bath Road
    RG10 9UT Knowl Hill
    Little Castlemans
    Berkshire
    Director
    Bath Road
    RG10 9UT Knowl Hill
    Little Castlemans
    Berkshire
    United KingdomBritish47160230003
    TAYLOR, Anthony James
    27 Hanoverian Way
    Whiteley
    PO15 7JT Fareham
    Hampshire
    Director
    27 Hanoverian Way
    Whiteley
    PO15 7JT Fareham
    Hampshire
    British47160230002
    WEBB, William Trenfield
    The White Lodge
    16 Dedmere Road
    SL7 1PG Marlow
    Buckinghamshire
    Director
    The White Lodge
    16 Dedmere Road
    SL7 1PG Marlow
    Buckinghamshire
    British14430890004
    WHITTLE, Kevin Richardson
    4 Watford Road
    AL1 2AJ St Albans
    Hertfordshire
    Director
    4 Watford Road
    AL1 2AJ St Albans
    Hertfordshire
    United KingdomBritish83136950001
    WILSON, Jeremy Michael Charles
    Turnpike Road
    HP12 3FX High Wycombe
    Windsor House
    Buckinghamshire
    England
    Director
    Turnpike Road
    HP12 3FX High Wycombe
    Windsor House
    Buckinghamshire
    England
    United KingdomBritish235444370001
    CASTLE NOTORNIS LIMITED
    47 Castle Street
    RG1 7SR Reading
    Director
    47 Castle Street
    RG1 7SR Reading
    39348570001

    Who are the persons with significant control of MARTIN AUDIO LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Turnpike Road
    HP12 3FX High Wycombe
    Windsor House
    Buckinghamshire
    United Kingdom
    Dec 30, 2019
    Turnpike Road
    HP12 3FX High Wycombe
    Windsor House
    Buckinghamshire
    United Kingdom
    No
    Legal FormCompany Limited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number9312676
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Optimal Audio Group Limited
    Halifax Road
    Cressex Business Park
    HP12 3SL High Wycombe
    Unit 2 Century Point
    Buckinghamshire
    England
    Jun 29, 2018
    Halifax Road
    Cressex Business Park
    HP12 3SL High Wycombe
    Unit 2 Century Point
    Buckinghamshire
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number11341979
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Loud Technologies Inc.
    16220 Wood-Red Rd Ne
    Woodinville 98072
    Headquarters
    Washington
    United States
    Apr 06, 2016
    16220 Wood-Red Rd Ne
    Woodinville 98072
    Headquarters
    Washington
    United States
    Yes
    Legal FormCorporation
    Legal AuthorityU.S. Subchapter C Corporation Law
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr. Mark Leigh Roy Graham
    16220 Wood-Red Road Ne
    Woodinville, 98072
    Headquarters
    Washington
    United States
    Apr 06, 2016
    16220 Wood-Red Road Ne
    Woodinville, 98072
    Headquarters
    Washington
    United States
    Yes
    Nationality: American
    Country of Residence: United States
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr. Case Henry Kuehn
    16220 Wood-Red Road Ne
    Woodinville
    Headquarters
    Washington 98072
    United States
    Apr 06, 2016
    16220 Wood-Red Road Ne
    Woodinville
    Headquarters
    Washington 98072
    United States
    Yes
    Nationality: American
    Country of Residence: United States
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Dominic James Andrew Hatfeild Harter
    Unit 2 Century Point
    Halifax Road Cressex Business
    HP12 3SL Park High Wycombe
    Buckinghamshire
    Apr 06, 2016
    Unit 2 Century Point
    Halifax Road Cressex Business
    HP12 3SL Park High Wycombe
    Buckinghamshire
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0