Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AUDNAM LTD
Company Information for

AUDNAM LTD

UNIT 1C, 55, FOREST ROAD, LEICESTER, LE5 0BT,
Company Registration Number
09758211
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Audnam Ltd
AUDNAM LTD was founded on 2015-09-02 and has its registered office in Leicester. The organisation's status is listed as "Active - Proposal to Strike off". Audnam Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
AUDNAM LTD
 
Legal Registered Office
UNIT 1C, 55
FOREST ROAD
LEICESTER
LE5 0BT
 
Filing Information
Company Number 09758211
Company ID Number 09758211
Date formed 2015-09-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 
Return next due 30/09/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-10-08 10:35:01
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of AUDNAM LTD

Current Directors
Officer Role Date Appointed
CHRISTOPHER CASTELLO
Director 2018-05-09
Previous Officers
Officer Role Date Appointed Date Resigned
TERRY DUNNE
Director 2018-04-05 2018-05-09
NDJAMA WARREN ATANGANA
Director 2017-10-31 2018-04-05
TERENCE DUNNE
Director 2017-04-05 2017-10-31
GORDON SMITH
Director 2016-08-24 2017-04-05
EVARISTE HOGA
Director 2016-04-07 2016-08-24
GINTARE BALDOVA
Director 2015-10-28 2016-04-07
TERENCE DUNNE
Director 2015-09-02 2015-10-28

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-19SECOND GAZETTE not voluntary dissolution
2023-07-04FIRST GAZETTE notice for voluntary strike-off
2023-06-26Application to strike the company off the register
2023-05-26MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2023-02-08Director's details changed for Mr Mohammed Ayyaz on 2023-02-02
2023-02-08Change of details for Mr Mohammed Ayyaz as a person with significant control on 2023-02-02
2023-02-07REGISTERED OFFICE CHANGED ON 07/02/23 FROM 57 Hartington Street Manchester M14 4RP United Kingdom
2023-02-07APPOINTMENT TERMINATED, DIRECTOR KAMEL BOUTICHE
2023-02-07DIRECTOR APPOINTED MR MOHAMMED AYYAZ
2023-02-07CESSATION OF KAMEL BOUTICHE AS A PERSON OF SIGNIFICANT CONTROL
2023-02-07NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOHAMMED AYYAZ
2022-08-08CONFIRMATION STATEMENT MADE ON 07/08/22, WITH UPDATES
2022-04-27AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2021-08-10CS01CONFIRMATION STATEMENT MADE ON 07/08/21, WITH UPDATES
2021-05-20AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2020-09-04AD01REGISTERED OFFICE CHANGED ON 04/09/20 FROM 60 Buxton Road Chaddesden Derby DE21 4JL United Kingdom
2020-09-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAMEL BOUTICHE
2020-09-04PSC07CESSATION OF GARTH SEQUERA AS A PERSON OF SIGNIFICANT CONTROL
2020-09-04AP01DIRECTOR APPOINTED MR KAMEL BOUTICHE
2020-09-04TM01APPOINTMENT TERMINATED, DIRECTOR GARTH SEQUERA
2020-08-27CS01CONFIRMATION STATEMENT MADE ON 07/08/20, WITH UPDATES
2020-04-01AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2019-11-20PSC07CESSATION OF ANDREW MARTIN AS A PERSON OF SIGNIFICANT CONTROL
2019-11-20TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MARTIN
2019-11-20AP01DIRECTOR APPOINTED MR GARTH SEQUERA
2019-11-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARTH SEQUERA
2019-11-20AD01REGISTERED OFFICE CHANGED ON 20/11/19 FROM 30 Clumber Road Doncaster DN4 5BN United Kingdom
2019-08-21CS01CONFIRMATION STATEMENT MADE ON 07/08/19, WITH UPDATES
2019-06-21AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2019-04-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN GREENING
2019-04-02PSC07CESSATION OF DAVID JOHN GREENING AS A PERSON OF SIGNIFICANT CONTROL
2019-04-02PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW MARTIN
2019-04-02AP01DIRECTOR APPOINTED MR ANDREW MARTIN
2019-04-02AD01REGISTERED OFFICE CHANGED ON 02/04/19 FROM 134 Station Road Long Eaton Nottingham NG10 2DX United Kingdom
2019-02-01TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JACK CASTELLO
2019-02-01AP01DIRECTOR APPOINTED MR DAVID JOHN GREENING
2019-02-01PSC07CESSATION OF CHRISTOPHER JACK CASTELLO AS A PERSON OF SIGNIFICANT CONTROL
2019-02-01PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID JOHN GREENING
2019-02-01AD01REGISTERED OFFICE CHANGED ON 01/02/19 FROM 9 Tudor Close Burntwood WS7 0BW England
2018-08-07LATEST SOC07/08/18 STATEMENT OF CAPITAL;GBP 1
2018-08-07CS01CONFIRMATION STATEMENT MADE ON 07/08/18, WITH UPDATES
2018-06-22AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/17
2018-06-04AD01REGISTERED OFFICE CHANGED ON 04/06/2018 FROM 68 CROWLEY CRESCENT CROYDON CR0 4EB UNITED KINGDOM
2018-06-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER CASTELLO
2018-06-04PSC07CESSATION OF TERRY DUNNE AS A PSC
2018-06-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TERRY DUNNE
2018-06-04TM01APPOINTMENT TERMINATED, DIRECTOR TERRY DUNNE
2018-06-04AP01DIRECTOR APPOINTED MR CHRISTOPHER CASTELLO
2018-06-04AP01DIRECTOR APPOINTED MR TERRY DUNNE
2018-06-04PSC07CESSATION OF NDJAMA WARREN ATANGANA AS A PSC
2018-06-04TM01APPOINTMENT TERMINATED, DIRECTOR NDJAMA ATANGANA
2018-06-04AD01REGISTERED OFFICE CHANGED ON 04/06/2018 FROM, 68 CROWLEY CRESCENT CROYDON, CR0 4EB, UNITED KINGDOM
2018-06-04AP01DIRECTOR APPOINTED MR CHRISTOPHER CASTELLO
2018-02-05PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NDJAMA WARREN ATANGANA
2018-02-05AD01REGISTERED OFFICE CHANGED ON 05/02/2018 FROM 7 LIMEWOOD WAY LEEDS WEST YORKSHIRE LS14 1AB UNITED KINGDOM
2018-02-05PSC07CESSATION OF TERENCE DUNNE AS A PERSON OF SIGNIFICANT CONTROL
2018-02-05AP01DIRECTOR APPOINTED MR NDJAMA WARREN ATANGANA
2018-02-05TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE DUNNE
2018-02-05AD01REGISTERED OFFICE CHANGED ON 05/02/2018 FROM, 7 LIMEWOOD WAY, LEEDS, WEST YORKSHIRE, LS14 1AB, UNITED KINGDOM
2018-02-05AP01NOTICE OF REMOVAL OF INFORMATION UNDER SECTION 1095
2017-10-02PSC07CESSATION OF GORDON SMITH AS A PERSON OF SIGNIFICANT CONTROL
2017-10-02LATEST SOC02/10/17 STATEMENT OF CAPITAL;GBP 1
2017-10-02CS01CONFIRMATION STATEMENT MADE ON 02/09/17, WITH UPDATES
2017-10-02PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TERENCE DUNNE
2017-05-25AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/16
2017-05-16AP01DIRECTOR APPOINTED MR TERENCE DUNNE
2017-05-16AD01REGISTERED OFFICE CHANGED ON 16/05/2017 FROM 35 REDHOUSE LANE LEEDS WEST YORKSHIRE LS7 4RA UNITED KINGDOM
2017-05-16TM01APPOINTMENT TERMINATED, DIRECTOR GORDON SMITH
2017-05-16AD01REGISTERED OFFICE CHANGED ON 16/05/2017 FROM, 35 REDHOUSE LANE, LEEDS, WEST YORKSHIRE, LS7 4RA, UNITED KINGDOM
2016-09-19LATEST SOC19/09/16 STATEMENT OF CAPITAL;GBP 1
2016-09-19CS01CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES
2016-09-01AD01REGISTERED OFFICE CHANGED ON 01/09/2016 FROM 38 BUTTERWICK DRIVE LEICESTER LE4 0UL UNITED KINGDOM
2016-09-01TM01APPOINTMENT TERMINATED, DIRECTOR EVARISTE HOGA
2016-09-01AP01DIRECTOR APPOINTED GORDON SMITH
2016-09-01AD01REGISTERED OFFICE CHANGED ON 01/09/2016 FROM, 38 BUTTERWICK DRIVE, LEICESTER, LE4 0UL, UNITED KINGDOM
2016-04-15AD01REGISTERED OFFICE CHANGED ON 15/04/2016 FROM 25 CLYDE GARDENS LEEDS LS12 1XH UNITED KINGDOM
2016-04-15AP01DIRECTOR APPOINTED EVARISTE HOGA
2016-04-15TM01APPOINTMENT TERMINATED, DIRECTOR GINTARE BALDOVA
2016-04-15AD01REGISTERED OFFICE CHANGED ON 15/04/2016 FROM, 25 CLYDE GARDENS, LEEDS, LS12 1XH, UNITED KINGDOM
2015-11-06TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE DUNNE
2015-11-06AD01REGISTERED OFFICE CHANGED ON 06/11/2015 FROM 7 LIMEWOOD WAY LEEDS WEST YORKSHIRE LS14 1AB UNITED KINGDOM
2015-11-06AP01DIRECTOR APPOINTED GINTARE BALDOVA
2015-11-06AD01REGISTERED OFFICE CHANGED ON 06/11/2015 FROM, 7 LIMEWOOD WAY, LEEDS, WEST YORKSHIRE, LS14 1AB, UNITED KINGDOM
2015-09-02NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
52 - Warehousing and support activities for transportation
521 - Warehousing and storage
52103 - Operation of warehousing and storage facilities for land transport activities




Licences & Regulatory approval
We could not find any licences issued to AUDNAM LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AUDNAM LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
AUDNAM LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 52103 - Operation of warehousing and storage facilities for land transport activities

Filed Financial Reports
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AUDNAM LTD

Intangible Assets
Patents
We have not found any records of AUDNAM LTD registering or being granted any patents
Domain Names
We do not have the domain name information for AUDNAM LTD
Trademarks
We have not found any records of AUDNAM LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AUDNAM LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (52103 - Operation of warehousing and storage facilities for land transport activities) as AUDNAM LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where AUDNAM LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AUDNAM LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AUDNAM LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3