Spendor Audio Systems Limited CATCLIFFE


Founded in 1999, Spendor Audio Systems, classified under reg no. 03888529 is an active company. Currently registered at Unit 8 Selden Way S60 5XA, Catcliffe the company has been in the business for twenty five years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022. Since Thursday 4th January 2001 Spendor Audio Systems Limited is no longer carrying the name Matrix 8.

Currently there are 3 directors in the the company, namely Purushottam A., Ajay S. and Philip S.. In addition one secretary - Diane J. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Spendor Audio Systems Limited Address / Contact

Office Address Unit 8 Selden Way
Office Address2 Advanced Manufacturing Park
Town Catcliffe
Post code S60 5XA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03888529
Date of Incorporation Fri, 3rd Dec 1999
Industry Manufacture of consumer electronics
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (132 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 17th Dec 2023 (2023-12-17)
Last confirmation statement dated Sat, 3rd Dec 2022

Company staff

Purushottam A.

Position: Director

Appointed: 15 June 2023

Ajay S.

Position: Director

Appointed: 31 December 2007

Diane J.

Position: Secretary

Appointed: 05 November 2005

Philip S.

Position: Director

Appointed: 03 December 1999

Graham L.

Position: Director

Appointed: 10 October 2003

Resigned: 18 May 2007

Diane J.

Position: Director

Appointed: 11 December 2002

Resigned: 05 May 2005

John B.

Position: Director

Appointed: 03 September 2001

Resigned: 07 July 2005

John B.

Position: Secretary

Appointed: 03 September 2001

Resigned: 07 July 2005

Theydon Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 03 December 1999

Resigned: 03 December 1999

Diane J.

Position: Secretary

Appointed: 03 December 1999

Resigned: 03 September 2001

Theydon Nominees Limited

Position: Nominee Director

Appointed: 03 December 1999

Resigned: 03 December 1999

People with significant control

The register of PSCs that own or have control over the company consists of 2 names. As we discovered, there is Philip S. This PSC and has 25-50% shares. Another entity in the persons with significant control register is Ajay S. This PSC owns 50,01-75% shares.

Philip S.

Notified on 6 April 2016
Nature of control: 25-50% shares

Ajay S.

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

Company previous names

Matrix 8 January 4, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-292018-12-292019-12-292020-12-292021-12-292022-12-31
Balance Sheet
Cash Bank On Hand141 13994 08547 66511 45027 71834 343
Current Assets1 619 8181 556 6121 508 9551 928 2682 001 7362 727 799
Debtors768 599729 932654 6941 081 398808 840852 664
Net Assets Liabilities980 4591 210 491683 543548 412513 253629 323
Other Debtors252 763192 73871 61576 30188 157143 433
Property Plant Equipment921 9881 789 5221 965 8171 669 9111 531 4151 368 668
Total Inventories710 080732 595806 596835 4201 165 1781 840 792
Other
Accumulated Amortisation Impairment Intangible Assets100 017129 743160 619191 495222 371253 247
Accumulated Depreciation Impairment Property Plant Equipment451 953585 076880 2421 190 7971 500 5961 820 946
Average Number Employees During Period565864596470
Balances Amounts Owed By Related Parties52 62052 620    
Balances Amounts Owed To Related Parties550 000551 797    
Bank Borrowings Overdrafts52 74126 583677 568842 1811 108 0341 175 429
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment90 198601 230980 246743 469  
Corporation Tax Payable53 293     
Corporation Tax Recoverable33 07452 809    
Creditors659 1481 268 9551 323 9931 176 272947 482774 477
Deferred Tax Asset Debtors 23 255160 634162 855178 047141 449
Dividends Paid On Shares 179 018148 142   
Fixed Assets1 107 7331 968 5402 113 9591 787 1771 617 8051 424 182
Future Minimum Lease Payments Under Non-cancellable Operating Leases 2 494 7632 341 0162 158 9481 964 1021 872 151
Increase From Amortisation Charge For Year Intangible Assets 29 72630 87630 87630 87630 876
Increase From Depreciation Charge For Year Property Plant Equipment 147 635295 168310 555310 799320 350
Intangible Assets185 745179 018148 142117 26686 39055 514
Intangible Assets Gross Cost285 761308 761308 761308 761308 761 
Net Current Assets Liabilities584 045580 7676 87317 199-63 81881 256
Number Shares Issued Fully Paid 32 500    
Other Creditors606 4071 244 1691 323 9931 176 272947 482774 477
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 14 512  1 000 
Other Disposals Property Plant Equipment 16 742  1 000 
Other Taxation Social Security Payable75 38530 98561 38476 28545 173104 611
Par Value Share 10    
Property Plant Equipment Gross Cost1 373 9422 374 5982 846 0592 860 7083 032 0113 189 614
Provisions For Liabilities Balance Sheet Subtotal52 17169 861113 29679 69293 252101 638
Total Additions Including From Business Combinations Property Plant Equipment 1 017 398471 46214 649172 303157 603
Total Assets Less Current Liabilities1 691 7782 549 3072 120 8321 804 3761 553 9871 505 438
Trade Creditors Trade Payables236 60657 586265 188368 619563 679723 128
Trade Debtors Trade Receivables482 762461 130422 445842 242542 636567 782

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 26th, May 2023
Free Download (12 pages)

Company search