Audioscenic Limited SOUTHAMPTON


Audioscenic Limited is a private limited company registered at Suite A, Epsilon House Enterprise Road, Southampton Science Park, Southampton SO16 7NS. Its net worth is estimated to be around 0 pounds, while the fixed assets that belong to the company total up to 0 pounds. Incorporated on 2017-09-13, this 6-year-old company is run by 4 directors and 1 secretary.
Director John C., appointed on 25 September 2023. Director Christopher W., appointed on 21 October 2020. Director David M., appointed on 20 March 2019.
As far as secretaries are concerned, we can name: Kim B., appointed on 08 September 2021.
The company is classified as "information technology consultancy activities" (SIC: 62020), "business and domestic software development" (Standard Industrial Classification code: 62012), "manufacture of consumer electronics" (Standard Industrial Classification code: 26400). According to official records there was a change of name on 2018-11-08 and their previous name was Soton Audio Labs Limited.
The last confirmation statement was filed on 2023-09-12 and the deadline for the subsequent filing is 2024-09-26. Additionally, the statutory accounts were filed on 30 September 2022 and the next filing should be sent on 30 June 2024.

Audioscenic Limited Address / Contact

Office Address Suite A, Epsilon House Enterprise Road
Office Address2 Southampton Science Park
Town Southampton
Post code SO16 7NS
Country of origin United Kingdom

Company Information / Profile

Registration Number 10960466
Date of Incorporation Wed, 13th Sep 2017
Industry Information technology consultancy activities
Industry Business and domestic software development
End of financial Year 30th September
Company age 7 years old
Account next due date Sun, 30th Jun 2024 (66 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 26th Sep 2024 (2024-09-26)
Last confirmation statement dated Tue, 12th Sep 2023

Company staff

John C.

Position: Director

Appointed: 25 September 2023

Kim B.

Position: Secretary

Appointed: 08 September 2021

Christopher W.

Position: Director

Appointed: 21 October 2020

Ip2ipo Services Limited

Position: Corporate Director

Appointed: 20 March 2019

David M.

Position: Director

Appointed: 20 March 2019

Marcos S.

Position: Director

Appointed: 13 September 2017

Haddleton & Co Limited

Position: Corporate Secretary

Appointed: 22 April 2020

Resigned: 30 August 2021

David W.

Position: Director

Appointed: 20 March 2019

Resigned: 04 January 2023

Filippo F.

Position: Director

Appointed: 13 September 2017

Resigned: 10 November 2020

People with significant control

The register of persons with significant control who own or have control over the company is made up of 3 names. As we identified, there is Ip2Ipo Portfolio (Gp) Limited from London, United Kingdom. The abovementioned PSC is categorised as "a private limited company", has 25-50% voting rights and has 25-50% shares. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Marcos S. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Filippo F., who also fulfils the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Ip2ipo Portfolio (Gp) Limited

3 Pancras Square 2nd Floor, Kings Cross, London, N1C 4AG, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England And Wales Registry
Registration number 10360684
Notified on 20 March 2019
Nature of control: 25-50% voting rights
25-50% shares

Marcos S.

Notified on 13 September 2017
Ceased on 20 March 2019
Nature of control: 25-50% voting rights
25-50% shares

Filippo F.

Notified on 13 September 2017
Ceased on 20 March 2019
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Soton Audio Labs November 8, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-09-302019-09-302020-09-30
Balance Sheet
Cash Bank On Hand2 427107 303 
Current Assets2 427122 49976 846
Debtors 19 506 
Net Assets Liabilities-823110 80072 751
Property Plant Equipment 9 426 
Other
Accumulated Depreciation Impairment Property Plant Equipment 580 
Additions Other Than Through Business Combinations Property Plant Equipment 10 006 
Average Number Employees During Period258
Comprehensive Income Expense-824-162 369 
Creditors3 25025 43519 342
Fixed Assets 9 42611 129
Future Minimum Lease Payments Under Non-cancellable Operating Leases 25 968 
Increase From Depreciation Charge For Year Property Plant Equipment 580 
Issue Equity Instruments1273 992 
Net Current Assets Liabilities-823101 37461 622
Number Shares Issued Fully Paid100191 580 
Other Creditors750750 
Other Remaining Borrowings2 500  
Par Value Share00 
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 4 3104 118
Profit Loss-824-162 369 
Property Plant Equipment Gross Cost 10 006 
Taxation Social Security Payable 6 184 
Total Assets Less Current Liabilities 110 80072 751
Trade Creditors Trade Payables 17 602 

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
On September 25, 2023 new director was appointed.
filed on: 4th, October 2023
Free Download (2 pages)

Company search