MARTIN AUDIO LIMITED
Overview
| Company Name | MARTIN AUDIO LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04824341 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of MARTIN AUDIO LIMITED?
| Company Name | From | Until |
|---|---|---|
| PITCOMP 313 LIMITED | Jul 07, 2003 | Jul 07, 2003 |
What are the latest accounts for MARTIN AUDIO LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Feb 28, 2026 |
| Next Accounts Due On | Nov 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Aug 31, 2024 |
What is the status of the latest confirmation statement for MARTIN AUDIO LIMITED?
| Last Confirmation Statement Made Up To | Jul 07, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 21, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 07, 2025 |
| Overdue | No |
What are the latest filings for MARTIN AUDIO LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jul 07, 2025 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Aug 31, 2024 | 16 pages | AA | ||
legacy | 142 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Director's details changed for Mrs Sally Ann Mckone on May 16, 2023 | 2 pages | CH01 | ||
Director's details changed for Mr Philip Stephen Dudderidge on May 16, 2023 | 2 pages | CH01 | ||
Director's details changed for Mr Tim Carroll on May 16, 2023 | 2 pages | CH01 | ||
Current accounting period extended from Aug 31, 2025 to Feb 28, 2026 | 1 pages | AA01 | ||
Confirmation statement made on Jul 07, 2024 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Aug 31, 2023 | 16 pages | AA | ||
legacy | 136 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Registration of charge 048243410016, created on Sep 22, 2023 | 57 pages | MR01 | ||
Full accounts made up to Aug 31, 2022 | 24 pages | AA | ||
Confirmation statement made on Jul 07, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Katie Charlotte Bettison as a secretary on Jan 10, 2023 | 1 pages | TM02 | ||
Confirmation statement made on Jul 07, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Aug 31, 2021 | 30 pages | AA | ||
Termination of appointment of Steven David Miller as a director on Oct 26, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Jul 07, 2021 with no updates | 3 pages | CS01 | ||
Change of details for Optimal Audio Limited as a person with significant control on Jul 19, 2018 | 2 pages | PSC05 | ||
Notification of Focusrite Plc as a person with significant control on Dec 30, 2019 | 2 pages | PSC02 | ||
Change of details for Ensco 1287 Limited as a person with significant control on Jul 19, 2018 | 2 pages | PSC05 | ||
Who are the officers of MARTIN AUDIO LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CARROLL, Tim | Director | Hillbottom Road Sands Industrial Estate HP12 4HJ High Wycombe Artisan England | United Kingdom | American | 265983920001 | |||||
| DUDDERIDGE, Philip Stephen | Director | Hillbottom Road Sands Industrial Estate HP12 4HJ High Wycombe Artisan England | United Kingdom | British | 16390600001 | |||||
| HARTER, Dominic James Andrew Hatfeild | Director | Unit 2 Century Point Halifax Road Cressex Business HP12 3SL Park High Wycombe Buckinghamshire | England | British | 293865850001 | |||||
| MCKONE, Sally Ann | Director | Hillbottom Road Sands Industrial Estate HP12 4HJ High Wycombe Artisan England | England | British | 178868320001 | |||||
| BETTISON, Katie Charlotte | Secretary | Turnpike Road HP12 3FX High Wycombe Windsor House Bucks England | 274641730001 | |||||||
| GODRICH, Francine | Secretary | Turnpike Road HP12 3FX High Wycombe Windsor House Buckinghamshire England | 266391610001 | |||||||
| HARTER, Dominic | Secretary | Halifax Road Cressex Business Park HP12 3SL High Wycombe Unit 2 Century Point Buckinghamshire United Kingdom | 208087940001 | |||||||
| IRELAND, Luke Stephen | Secretary | Unit 2 Century Point Halifax Road Cressex Business HP12 3SL Park High Wycombe Buckinghamshire | 193972260001 | |||||||
| JOSEY, Alan | Secretary | Unit 2 Century Point Halifax Road Cressex Business HP12 3SL Park High Wycombe Buckinghamshire | 188164390001 | |||||||
| OLSON, Rodney E | Secretary | Kirkland 5302 Lake Washington Blvd # H Usa Wa98033 Usa | American | 134677820001 | ||||||
| TAYLOR, Anthony James | Secretary | Bath Road RG10 9UT Knowl Hill Little Castlemans Berkshire | British | 47160230003 | ||||||
| TAYLOR, Anthony James | Secretary | 27 Hanoverian Way Whiteley PO15 7JT Fareham Hampshire | British | 47160230002 | ||||||
| PITSEC LIMITED | Secretary | 47 Castle Street RG1 7SR Reading Berkshire | 38734010001 | |||||||
| ALLEN, Anthony Henry | Director | 17 Abbey Road SL8 5NZ Bourne End Buckinghamshire | British | 78119900002 | ||||||
| BISSETT-POWELL, David Norman | Director | Hillcrest Way SLN 8DN Gerrards Cross Woodmount Buckinghamshire | British | 135428450001 | ||||||
| BISSETT-POWELL, David Norman | Director | Hillcrest Way SLN 8DN Gerrards Cross Woodmount Buckinghamshire | British | 135428450001 | ||||||
| ENGEN, Jamie Trevor | Director | 17407 155th Place Ne Woodinville Washington 98072 Usa | American | 62497880002 | ||||||
| GRAHAM, Mark Leigh Roy | Director | Unit 2 Century Point Halifax Road Cressex Business HP12 3SL Park High Wycombe Buckinghamshire | United States | American | 156252310001 | |||||
| HART, Philip Geoffrey | Director | Unit 2 Century Point Halifax Road Cressex Business HP12 3SL Park High Wycombe Buckinghamshire | England | British | 39044300002 | |||||
| IRELAND, Luke Stephen | Director | Unit 2 Century Point Halifax Road Cressex Business HP12 3SL Park High Wycombe Buckinghamshire | England | British | 193972330001 | |||||
| KUEHN, Case Henry | Director | Unit 2 Century Point Halifax Road Cressex Business HP12 3SL Park High Wycombe Buckinghamshire | Usa | American | 188243440001 | |||||
| LINGFIELD, Robert Beau Grant | Director | Vane Farm Headcorn Road, Smarden TN27 8PN Ashford Kent | United Kingdom | British | 61409430003 | |||||
| MILLER, Steven David | Director | Unit 2 Century Point Halifax Road Cressex Business HP12 3SL Park High Wycombe Buckinghamshire | England | British | 182575510001 | |||||
| O'NEIL, Timothy P | Director | 18635 Ne 53rd Street Redmond Washington Usa | American | 121152440001 | ||||||
| OLSON, David E | Director | 18123 Ne 99th Way Redmond Wa 98052 Usa | American | 134676850001 | ||||||
| OLSON, Rodney E | Director | Kirkland 5302 Lake Washington Blvd # H Usa Wa98033 Usa | Usa | American | 134677820001 | |||||
| ROBERTSON, Martin Gordon | Director | The Beeches Quill Hall Lane HP6 6LU Amersham Buckinghamshire | England | British | 253439620001 | |||||
| RYDER, Paul | Director | Plumtree House Rectory Lane Great Rissington GL54 2LL Cheltenham Gloucestershire | British | 97625410001 | ||||||
| TAYLOR, Anthony James | Director | Bath Road RG10 9UT Knowl Hill Little Castlemans Berkshire | United Kingdom | British | 47160230003 | |||||
| TAYLOR, Anthony James | Director | 27 Hanoverian Way Whiteley PO15 7JT Fareham Hampshire | British | 47160230002 | ||||||
| WEBB, William Trenfield | Director | The White Lodge 16 Dedmere Road SL7 1PG Marlow Buckinghamshire | British | 14430890004 | ||||||
| WHITTLE, Kevin Richardson | Director | 4 Watford Road AL1 2AJ St Albans Hertfordshire | United Kingdom | British | 83136950001 | |||||
| WILSON, Jeremy Michael Charles | Director | Turnpike Road HP12 3FX High Wycombe Windsor House Buckinghamshire England | United Kingdom | British | 235444370001 | |||||
| CASTLE NOTORNIS LIMITED | Director | 47 Castle Street RG1 7SR Reading | 39348570001 |
Who are the persons with significant control of MARTIN AUDIO LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Focusrite Plc | Dec 30, 2019 | Turnpike Road HP12 3FX High Wycombe Windsor House Buckinghamshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Optimal Audio Group Limited | Jun 29, 2018 | Halifax Road Cressex Business Park HP12 3SL High Wycombe Unit 2 Century Point Buckinghamshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Loud Technologies Inc. | Apr 06, 2016 | 16220 Wood-Red Rd Ne Woodinville 98072 Headquarters Washington United States | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr. Mark Leigh Roy Graham | 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
| |||||||||||||
| Mr. Case Henry Kuehn | 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
| |||||||||||||
| Mr Dominic James Andrew Hatfeild Harter | 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
| |||||||||||||
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