Martin Audio Limited PARK HIGH WYCOMBE


Founded in 2003, Martin Audio, classified under reg no. 04824341 is an active company. Currently registered at Unit 2 Century Point HP12 3SL, Park High Wycombe the company has been in the business for twenty one years. Its financial year was closed on December 29 and its latest financial statement was filed on Wed, 31st Aug 2022. Since Thu, 21st Aug 2003 Martin Audio Limited is no longer carrying the name Pitcomp 313.

The firm has 4 directors, namely Sally M., Philip D. and Tim C. and others. Of them, Dominic H. has been with the company the longest, being appointed on 29 June 2018 and Sally M. has been with the company for the least time - from 1 March 2021. At present 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.

Martin Audio Limited Address / Contact

Office Address Unit 2 Century Point
Office Address2 Halifax Road Cressex Business
Town Park High Wycombe
Post code HP12 3SL
Country of origin United Kingdom

Company Information / Profile

Registration Number 04824341
Date of Incorporation Mon, 7th Jul 2003
Industry Manufacture of other electrical equipment
End of financial Year 29th December
Company age 21 years old
Account next due date Fri, 31st May 2024 (17 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sun, 21st Jul 2024 (2024-07-21)
Last confirmation statement dated Fri, 7th Jul 2023

Company staff

Sally M.

Position: Director

Appointed: 01 March 2021

Philip D.

Position: Director

Appointed: 30 December 2019

Tim C.

Position: Director

Appointed: 30 December 2019

Dominic H.

Position: Director

Appointed: 29 June 2018

Katie B.

Position: Secretary

Appointed: 23 September 2020

Resigned: 10 January 2023

Francine G.

Position: Secretary

Appointed: 30 December 2019

Resigned: 23 September 2020

Jeremy W.

Position: Director

Appointed: 30 December 2019

Resigned: 01 March 2021

Steven M.

Position: Director

Appointed: 29 June 2018

Resigned: 26 October 2021

Philip H.

Position: Director

Appointed: 29 June 2018

Resigned: 30 December 2019

Dominic H.

Position: Secretary

Appointed: 04 May 2016

Resigned: 30 December 2019

Luke I.

Position: Secretary

Appointed: 08 January 2015

Resigned: 26 April 2016

Luke I.

Position: Director

Appointed: 08 January 2015

Resigned: 08 March 2016

Alan J.

Position: Secretary

Appointed: 30 May 2014

Resigned: 24 December 2014

Case K.

Position: Director

Appointed: 01 April 2014

Resigned: 18 January 2018

Mark G.

Position: Director

Appointed: 18 October 2010

Resigned: 29 June 2018

Rodney O.

Position: Secretary

Appointed: 06 November 2008

Resigned: 18 October 2010

Rodney O.

Position: Director

Appointed: 06 November 2008

Resigned: 18 October 2010

David O.

Position: Director

Appointed: 06 November 2008

Resigned: 16 July 2009

Anthony T.

Position: Secretary

Appointed: 18 August 2008

Resigned: 31 March 2014

David B.

Position: Director

Appointed: 18 August 2008

Resigned: 31 March 2009

Anthony T.

Position: Director

Appointed: 18 August 2008

Resigned: 31 March 2014

Jamie E.

Position: Director

Appointed: 11 April 2007

Resigned: 18 August 2008

Timothy O.

Position: Director

Appointed: 11 April 2007

Resigned: 30 June 2007

Martin R.

Position: Director

Appointed: 21 March 2006

Resigned: 11 April 2007

Paul R.

Position: Director

Appointed: 01 January 2004

Resigned: 11 April 2007

Kevin W.

Position: Director

Appointed: 18 August 2003

Resigned: 29 April 2005

Robert L.

Position: Director

Appointed: 25 July 2003

Resigned: 18 August 2008

William W.

Position: Director

Appointed: 25 July 2003

Resigned: 11 April 2007

Anthony A.

Position: Director

Appointed: 25 July 2003

Resigned: 18 August 2008

Anthony T.

Position: Director

Appointed: 25 July 2003

Resigned: 18 August 2008

Anthony T.

Position: Secretary

Appointed: 25 July 2003

Resigned: 18 August 2008

David B.

Position: Director

Appointed: 25 July 2003

Resigned: 18 August 2008

Pitsec Limited

Position: Corporate Secretary

Appointed: 07 July 2003

Resigned: 25 July 2003

Castle Notornis Limited

Position: Corporate Director

Appointed: 07 July 2003

Resigned: 25 July 2003

People with significant control

The list of PSCs that own or control the company consists of 6 names. As BizStats established, there is Focusrite Plc from High Wycombe, United Kingdom. The abovementioned PSC is classified as "a company limited by shares" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. Another one in the PSC register is Optimal Audio Group Limited that put High Wycombe, England as the official address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Dominic H., who also fulfils the Companies House criteria to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Focusrite Plc

Windsor House Turnpike Road, High Wycombe, Buckinghamshire, HP12 3FX, United Kingdom

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 9312676
Notified on 30 December 2019
Nature of control: 75,01-100% shares

Optimal Audio Group Limited

Unit 2 Century Point Halifax Road, Cressex Business Park, High Wycombe, Buckinghamshire, HP12 3SL, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 11341979
Notified on 29 June 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Dominic H.

Notified on 6 April 2016
Ceased on 29 June 2018
Nature of control: significiant influence or control

Mark G.

Notified on 6 April 2016
Ceased on 29 June 2018
Nature of control: 25-50% voting rights
significiant influence or control

Case K.

Notified on 6 April 2016
Ceased on 29 June 2018
Nature of control: 25-50% voting rights
significiant influence or control

Loud Technologies Inc.

Headquarters 16220 Wood-Red Rd Ne, Woodinville 98072, Washington, United States

Legal authority U.S. Subchapter C Corporation Law
Legal form Corporation
Notified on 6 April 2016
Ceased on 29 June 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Company previous names

Pitcomp 313 August 21, 2003

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Wed, 31st Aug 2022
filed on: 17th, July 2023
Free Download (24 pages)

Company search

Advertisements