Company NameNugen Audio Limited
Company StatusActive
Company Number07544311
CategoryPrivate Limited Company
Incorporation Date28 February 2011(13 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameDr Paul Nicholas Tapper
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2011(same day as company formation)
RoleSoftware Engineer
Country of ResidenceEngland
Correspondence AddressAiredale House 423 Kirkstall Road
Leeds
LS4 2EW
Director NameMr Charles Robert Blessing
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2019(8 years, 4 months after company formation)
Appointment Duration4 years, 8 months
RoleSoftware Engineer
Country of ResidenceEngland
Correspondence AddressAiredale House 423 Kirkstall Road
Leeds
LS4 2EW
Director NameMs Sophie Squire-Guest
Date of BirthJuly 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2022(11 years, 7 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAiredale House 423 Kirkstall Road
Leeds
LS4 2EW
Director NameMr Jonathan Mark Schorah
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2011(same day as company formation)
RoleSoftware Designer
Country of ResidenceEngland
Correspondence Address30 Chapel Lane
Leeds
West Yorkshire
LS6 3BW

Contact

Websitewww.nugenaudio.com/
Email address[email protected]
Telephone0116 3276805
Telephone regionLeicester

Location

Registered AddressAiredale House
423 Kirkstall Road
Leeds
LS4 2EW
RegionYorkshire and The Humber
ConstituencyLeeds West
CountyWest Yorkshire
WardKirkstall
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £0.5Jonathan Schorah
25.00%
Ordinary
1 at £0.5Lynne Tapper
25.00%
Ordinary
1 at £0.5Paul Tapper
25.00%
Ordinary
1 at £0.5Rachel Schorah
25.00%
Ordinary

Financials

Year2014
Net Worth£328,964
Cash£303,152
Current Liabilities£28,245

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return11 September 2023 (6 months, 2 weeks ago)
Next Return Due25 September 2024 (5 months, 4 weeks from now)

Charges

12 July 2019Delivered on: 15 July 2019
Persons entitled: Jonathan Mark Schorah

Classification: A registered charge
Outstanding

Filing History

30 November 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES14 ‐ £98 capitalised and alloted 04/11/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
30 November 2020Change of share class name or designation (2 pages)
20 November 2020Memorandum and Articles of Association (23 pages)
20 November 2020Statement of capital following an allotment of shares on 9 November 2020
  • GBP 100
(8 pages)
20 November 2020Particulars of variation of rights attached to shares (2 pages)
16 September 2020Confirmation statement made on 11 September 2020 with no updates (3 pages)
16 September 2020Notification of Lynne Alison Tapper as a person with significant control on 1 September 2020 (2 pages)
16 September 2020Change of details for Dr Paul Nicholas Tapper as a person with significant control on 1 September 2020 (2 pages)
1 September 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
11 September 2019Confirmation statement made on 11 September 2019 with updates (4 pages)
3 September 2019Second filing for the termination of Jonathan Scorah as a director (5 pages)
19 August 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
19 August 2019Purchase of own shares. (3 pages)
19 August 2019Cancellation of shares. Statement of capital on 12 July 2019
  • GBP 2
(4 pages)
30 July 2019Cessation of Jonathan Schorah as a person with significant control on 12 July 2019 (1 page)
22 July 2019Appointment of Mr Charles Robert Blessing as a director on 19 July 2019 (2 pages)
18 July 2019Termination of appointment of Jonathan Schorah as a director on 30 June 2019
  • ANNOTATION Clarification a second filed TM01 was registered on 03/09/2019.
(2 pages)
15 July 2019Registration of charge 075443110001, created on 12 July 2019 (44 pages)
7 February 2019Confirmation statement made on 6 February 2019 with updates (4 pages)
20 September 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
21 June 2018Change of details for Mr Jonathan Schorah as a person with significant control on 21 June 2018 (2 pages)
5 April 2018Statement of capital following an allotment of shares on 5 April 2018
  • GBP 4
(3 pages)
6 February 2018Confirmation statement made on 6 February 2018 with no updates (3 pages)
27 September 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
27 September 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
28 February 2017Confirmation statement made on 17 February 2017 with updates (6 pages)
28 February 2017Confirmation statement made on 17 February 2017 with updates (6 pages)
16 June 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
16 June 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
24 February 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 2
(4 pages)
24 February 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 2
(4 pages)
28 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
28 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
3 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 2
(4 pages)
3 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 2
(4 pages)
5 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
5 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
10 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 2
(4 pages)
10 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 2
(4 pages)
30 May 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
30 May 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
22 April 2013Sub-division of shares on 28 March 2013 (5 pages)
22 April 2013Sub-division of shares on 28 March 2013 (5 pages)
5 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
5 March 2013Director's details changed for Mr Paul Nicholas Tapper on 27 February 2013 (2 pages)
5 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
5 March 2013Director's details changed for Mr Paul Nicholas Tapper on 27 February 2013 (2 pages)
11 July 2012Director's details changed for Mr Paul Nicholas Tapper on 9 July 2012 (2 pages)
11 July 2012Director's details changed for Mr Paul Nicholas Tapper on 9 July 2012 (2 pages)
11 July 2012Director's details changed for Mr Paul Nicholas Tapper on 9 July 2012 (2 pages)
23 May 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
23 May 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
15 March 2012Current accounting period extended from 29 February 2012 to 31 March 2012 (1 page)
15 March 2012Current accounting period extended from 29 February 2012 to 31 March 2012 (1 page)
7 March 2012Registered office address changed from 30 Chapel Lane Leeds West Yorkshire LS6 3BW England on 7 March 2012 (1 page)
7 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
7 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
7 March 2012Registered office address changed from 30 Chapel Lane Leeds West Yorkshire LS6 3BW England on 7 March 2012 (1 page)
7 March 2012Registered office address changed from 30 Chapel Lane Leeds West Yorkshire LS6 3BW England on 7 March 2012 (1 page)
28 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
28 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)