Company NameAudasi Holdings Limited
DirectorsAdrian Charles Barraclough and Ben Thomas Weber
Company StatusActive
Company Number06219040
CategoryPrivate Limited Company
Incorporation Date19 April 2007(17 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Adrian Charles Barraclough
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Heaton Estate Bradford Road
Brighouse
West Yorkshire
HD6 4BW
Director NameMr Ben Thomas Weber
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2022(14 years, 11 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 The Square
Dringhouses
York
Yorkshire
YO24 1UR
Director NameMr Simon Lee Baines
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2007(same day as company formation)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Highfield Crescent
Overton
Wakefield
West Yorkshire
WF4 4RA
Director NameMrs Audrey Weber
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2007(same day as company formation)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address15 Heaton Estate Bradford Road
Brighouse
West Yorkshire
HD6 4BW
Secretary NameMrs Audrey Weber
NationalityBritish
StatusResigned
Appointed19 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Heaton Estate Bradford Road
Brighouse
West Yorkshire
HD6 4BW

Location

Registered Address31 The Square
Dringhouses
York
Yorkshire
YO24 1UR
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
WardDringhouses & Woodthorpe
Built Up AreaYork
Address Matches2 other UK companies use this postal address

Shareholders

71 at £1Adrian Charles Barraclough
71.00%
Ordinary
29 at £1Audrey Weber
29.00%
Ordinary

Financials

Year2014
Turnover£9,923,307
Gross Profit£3,634,514
Net Worth£782,344
Cash£348,386
Current Liabilities£1,593,370

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryGroup
Accounts Year End31 May

Returns

Latest Return19 April 2024 (1 week, 3 days ago)
Next Return Due3 May 2025 (1 year from now)

Charges

27 March 2014Delivered on: 8 April 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 31 the square tadcaster road york.
Outstanding
5 March 2012Delivered on: 8 March 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 redeness street, layerthorpe, york t/no NYK282766 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

21 February 2024Group of companies' accounts made up to 31 May 2023 (40 pages)
29 April 2023Confirmation statement made on 19 April 2023 with no updates (3 pages)
14 February 2023Group of companies' accounts made up to 31 May 2022 (39 pages)
6 October 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
6 October 2022Memorandum and Articles of Association (26 pages)
25 April 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confimation duty paid
(3 pages)
22 April 2022Confirmation statement made on 19 April 2022 with updates (4 pages)
5 April 2022Sub-division of shares on 21 March 2022 (4 pages)
4 April 2022Cancellation of shares. Statement of capital on 21 March 2022
  • GBP 0.01
(4 pages)
30 March 2022Memorandum and Articles of Association (26 pages)
30 March 2022Resolutions
  • RES13 ‐ Sub divided 21/03/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
25 March 2022Termination of appointment of Audrey Weber as a secretary on 21 March 2022 (1 page)
25 March 2022Appointment of Mr Ben Thomas Weber as a director on 21 March 2022 (2 pages)
25 March 2022Termination of appointment of Audrey Weber as a director on 21 March 2022 (1 page)
17 February 2022Group of companies' accounts made up to 31 May 2021 (38 pages)
19 April 2021Confirmation statement made on 19 April 2021 with no updates (3 pages)
24 February 2021Group of companies' accounts made up to 31 May 2020 (39 pages)
24 April 2020Confirmation statement made on 19 April 2020 with no updates (3 pages)
16 December 2019Group of companies' accounts made up to 31 May 2019 (37 pages)
19 April 2019Confirmation statement made on 19 April 2019 with no updates (3 pages)
29 January 2019Group of companies' accounts made up to 31 May 2018 (38 pages)
19 April 2018Confirmation statement made on 19 April 2018 with updates (4 pages)
28 December 2017Total exemption full accounts made up to 31 May 2017 (44 pages)
19 April 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
19 April 2017Registered office address changed from 2nd Floor Berkeley Square House Berkeley Square London W1J 6BD to 31 the Square Dringhouses York Yorkshire YO24 1UR on 19 April 2017 (1 page)
19 April 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
19 April 2017Registered office address changed from 2nd Floor Berkeley Square House Berkeley Square London W1J 6BD to 31 the Square Dringhouses York Yorkshire YO24 1UR on 19 April 2017 (1 page)
7 April 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
7 April 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
1 March 2017Group of companies' accounts made up to 31 May 2016 (41 pages)
1 March 2017Group of companies' accounts made up to 31 May 2016 (41 pages)
29 April 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 100
(5 pages)
29 April 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 100
(5 pages)
3 February 2016Group of companies' accounts made up to 31 May 2015 (32 pages)
3 February 2016Group of companies' accounts made up to 31 May 2015 (32 pages)
23 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100
(5 pages)
23 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100
(5 pages)
26 January 2015Group of companies' accounts made up to 31 May 2014 (32 pages)
26 January 2015Group of companies' accounts made up to 31 May 2014 (32 pages)
8 May 2014Director's details changed for Adrian Barraclough on 1 April 2014 (2 pages)
8 May 2014Director's details changed for Adrian Barraclough on 1 April 2014 (2 pages)
8 May 2014Director's details changed for Adrian Barraclough on 1 April 2014 (2 pages)
29 April 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
(5 pages)
29 April 2014Director's details changed for Mrs Audrey Weber on 1 April 2014 (2 pages)
29 April 2014Secretary's details changed for Mrs Audrey Weber on 1 April 2014 (1 page)
29 April 2014Director's details changed for Mrs Audrey Weber on 1 April 2014 (2 pages)
29 April 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
(5 pages)
29 April 2014Secretary's details changed for Mrs Audrey Weber on 1 April 2014 (1 page)
29 April 2014Director's details changed for Mrs Audrey Weber on 1 April 2014 (2 pages)
29 April 2014Secretary's details changed for Mrs Audrey Weber on 1 April 2014 (1 page)
8 April 2014Registration of charge 062190400002 (9 pages)
8 April 2014Registration of charge 062190400002 (9 pages)
30 December 2013Group of companies' accounts made up to 31 May 2013 (29 pages)
30 December 2013Group of companies' accounts made up to 31 May 2013 (29 pages)
19 April 2013Annual return made up to 19 April 2013 with a full list of shareholders (5 pages)
19 April 2013Annual return made up to 19 April 2013 with a full list of shareholders (5 pages)
19 February 2013Group of companies' accounts made up to 31 May 2012 (28 pages)
19 February 2013Group of companies' accounts made up to 31 May 2012 (28 pages)
28 June 2012Annual return made up to 19 April 2012 with a full list of shareholders (5 pages)
28 June 2012Annual return made up to 19 April 2012 with a full list of shareholders (5 pages)
8 March 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
8 March 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
27 January 2012Accounts for a small company made up to 31 May 2011 (6 pages)
27 January 2012Accounts for a small company made up to 31 May 2011 (6 pages)
31 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (5 pages)
31 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (5 pages)
17 December 2010Accounts for a small company made up to 31 May 2010 (7 pages)
17 December 2010Accounts for a small company made up to 31 May 2010 (7 pages)
7 July 2010Registered office address changed from Unit 15 Heaton Estate Bailiff Bridge Brighouse West Yorkshire HD6 4BW on 7 July 2010 (1 page)
7 July 2010Registered office address changed from Unit 15 Heaton Estate Bailiff Bridge Brighouse West Yorkshire HD6 4BW on 7 July 2010 (1 page)
7 July 2010Registered office address changed from Unit 15 Heaton Estate Bailiff Bridge Brighouse West Yorkshire HD6 4BW on 7 July 2010 (1 page)
8 June 2010Annual return made up to 19 April 2010 with a full list of shareholders (5 pages)
8 June 2010Annual return made up to 19 April 2010 with a full list of shareholders (5 pages)
17 September 2009Accounts for a small company made up to 31 May 2009 (6 pages)
17 September 2009Accounts for a small company made up to 31 May 2009 (6 pages)
21 April 2009Return made up to 19/04/09; full list of members (4 pages)
21 April 2009Return made up to 19/04/09; full list of members (4 pages)
21 April 2009Registered office changed on 21/04/2009 from unit 15 heaton estate bailiff bridge brighouse west yorkshire HD6 3BW (1 page)
21 April 2009Registered office changed on 21/04/2009 from unit 15 heaton estate bailiff bridge brighouse west yorkshire HD6 3BW (1 page)
23 September 2008Accounts for a small company made up to 31 May 2008 (6 pages)
23 September 2008Accounts for a small company made up to 31 May 2008 (6 pages)
4 August 2008Return made up to 19/04/08; full list of members (4 pages)
4 August 2008Return made up to 19/04/08; full list of members (4 pages)
1 August 2008Appointment terminated director simon baines (1 page)
1 August 2008Registered office changed on 01/08/2008 from unit 15, heaton estate bailiff bridge brighouse west yorkshire HD6 3BV (1 page)
1 August 2008Appointment terminated director simon baines (1 page)
1 August 2008Registered office changed on 01/08/2008 from unit 15, heaton estate bailiff bridge brighouse west yorkshire HD6 3BV (1 page)
15 February 2008Accounting reference date extended from 30/04/08 to 31/05/08 (1 page)
15 February 2008Accounting reference date extended from 30/04/08 to 31/05/08 (1 page)
19 April 2007Incorporation (17 pages)
19 April 2007Incorporation (17 pages)