Audicompendax Limited READING


Founded in 1983, Audicompendax, classified under reg no. 01716114 is an active company. Currently registered at Advantage RG1 7SN, Reading the company has been in the business for fourty one years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on 30th June 2022. Since 23rd October 2007 Audicompendax Limited is no longer carrying the name Pendax Uk.

There is a single director in the firm at the moment - Tage F., appointed on 31 March 2006. In addition, a secretary was appointed - Erik T., appointed on 12 June 2018. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Audicompendax Limited Address / Contact

Office Address Advantage
Office Address2 87 Castle Street
Town Reading
Post code RG1 7SN
Country of origin United Kingdom

Company Information / Profile

Registration Number 01716114
Date of Incorporation Tue, 19th Apr 1983
Industry Dormant Company
End of financial Year 30th June
Company age 41 years old
Account next due date Sun, 31st Mar 2024 (2 days left)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 29th Dec 2023 (2023-12-29)
Last confirmation statement dated Thu, 15th Dec 2022

Company staff

Erik T.

Position: Secretary

Appointed: 12 June 2018

Tage F.

Position: Director

Appointed: 31 March 2006

Magnus T.

Position: Secretary

Appointed: 01 July 2015

Resigned: 12 June 2018

Peter W.

Position: Director

Appointed: 08 January 2015

Resigned: 24 August 2015

Graham W.

Position: Director

Appointed: 01 June 2009

Resigned: 30 September 2010

Charles W.

Position: Director

Appointed: 31 March 2006

Resigned: 30 November 2008

Jeffrey E.

Position: Director

Appointed: 15 April 2002

Resigned: 30 March 2006

Richard B.

Position: Director

Appointed: 01 January 2001

Resigned: 29 June 2018

Richard B.

Position: Secretary

Appointed: 24 August 2000

Resigned: 01 July 2015

Colin S.

Position: Director

Appointed: 01 January 1999

Resigned: 06 December 2005

Kevin L.

Position: Director

Appointed: 01 January 1999

Resigned: 13 August 2008

Curt L.

Position: Director

Appointed: 20 November 1995

Resigned: 16 May 1997

Kevin L.

Position: Director

Appointed: 29 September 1993

Resigned: 31 October 1995

Goran M.

Position: Director

Appointed: 12 March 1993

Resigned: 31 October 1995

Erik H.

Position: Director

Appointed: 01 October 1992

Resigned: 01 January 1994

Anders K.

Position: Secretary

Appointed: 15 December 1991

Resigned: 23 August 2000

John C.

Position: Director

Appointed: 15 December 1991

Resigned: 30 November 1998

James B.

Position: Director

Appointed: 15 December 1991

Resigned: 24 July 2006

Goran S.

Position: Director

Appointed: 15 December 1991

Resigned: 01 October 1992

Kjell U.

Position: Director

Appointed: 15 December 1991

Resigned: 12 February 1993

People with significant control

The register of persons with significant control who own or control the company includes 3 names. As BizStats identified, there is Bo T. This PSC has significiant influence or control over the company,. The second one in the PSC register is Tage F. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Moving on, there is Richard B., who also fulfils the Companies House requirements to be listed as a PSC. This PSC has significiant influence or control over the company,.

Bo T.

Notified on 1 July 2018
Nature of control: significiant influence or control

Tage F.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Richard B.

Notified on 6 April 2016
Ceased on 1 July 2018
Nature of control: significiant influence or control

Company previous names

Pendax Uk October 23, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312021-06-302022-06-30
Balance Sheet
Cash Bank On Hand2010 94110 800
Current Assets44 39011 08510 800
Debtors44 370144 
Other Debtors2 817144 
Property Plant Equipment8 270  
Other
Accumulated Depreciation Impairment Property Plant Equipment17 835  
Average Number Employees During Period2  
Creditors4 70344 97916 944
Disposals Decrease In Depreciation Impairment Property Plant Equipment 17 835 
Disposals Property Plant Equipment 26 105 
Future Minimum Lease Payments Under Non-cancellable Operating Leases26 728  
Net Current Assets Liabilities39 687-33 894-6 144
Number Shares Issued Fully Paid 35 00035 000
Other Creditors4 00044 73916 944
Other Taxation Social Security Payable703  
Par Value Share 11
Property Plant Equipment Gross Cost26 105  
Total Assets Less Current Liabilities47 957-33 894-6 144
Trade Creditors Trade Payables 240 
Trade Debtors Trade Receivables41 553  

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Other Persons with significant control Resolution
Total exemption full accounts data made up to 30th June 2022
filed on: 19th, May 2023
Free Download (8 pages)

Company search