Warwick Acoustics Limited
- Active
- Incorporated on 30 May 2002
Reg Address: Unit 3, Nw07 Mira Technology Park, Watling Street, Nuneaton CV10 0TU, United Kingdom
Previous Names:
Warwick Audio Technologies Limited - 8 Oct 2018
Warwick Audio Technologies Limited - 30 May 2002
Company Classifications:
26110 - Manufacture of electronic components
72190 - Other research and experimental development on natural sciences and engineering
- Summary The company with name "Warwick Acoustics Limited" is a ltd and located in Unit 3, Nw07 Mira Technology Park, Watling Street, Nuneaton CV10 0TU. Warwick Acoustics Limited is currently in active status and it was incorporated on 30 May 2002 (22 years 3 months 22 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Warwick Acoustics Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Jonathan Mark Chapman | Director | 22 Jun 2023 | British | Active |
2 | David Roberts | Director | 17 Apr 2018 | British | Active |
3 | Anthony John Hawken | Director | 17 Apr 2018 | British | Resigned 22 Jun 2023 |
4 | Anthony John Hawken | Director | 17 Apr 2018 | British | Active |
5 | David Gareth Roberts | Director | 17 Apr 2018 | British | Resigned 27 Jan 2022 |
6 | BRODIES SECRETARIAL SERVICES LIMITED | Corporate Secretary | 4 Aug 2017 | - | Active |
7 | BRODIES SECRETARIAL SERVICES LIMITED | Corporate Secretary | 4 Aug 2017 | - | Active |
8 | Garrett Waters | Director | 14 Oct 2016 | American | Active |
9 | Garrett Waters | Director | 14 Oct 2016 | American | Active |
10 | MERCIA FUND MANAGEMENT (NOMINEES) LIMITED | Corporate Director | 1 Mar 2016 | - | Active |
11 | Martin Alan Roberts | Director | 1 Mar 2016 | British | Resigned 14 Nov 2019 |
12 | Michael Alistair Grant | Director | 1 Mar 2016 | British | Active |
13 | Michael Alistair Grant | Director | 1 Mar 2016 | British | Active |
14 | Roger John Kendrick | Director | 12 Jan 2016 | British | Active |
15 | Roger John Kendrick | Director | 12 Jan 2016 | British | Active |
16 | Andrew Deil Hegarty | Director | 5 Aug 2015 | British | Resigned 19 Jan 2016 |
17 | John Lewis David Harris | Director | 13 Apr 2015 | British | Resigned 30 Nov 2015 |
18 | Dinali Sharmalee De Silva | Director | 24 Jul 2013 | British | Resigned 29 Jun 2015 |
19 | Christopher Rhodes | Director | 20 Mar 2013 | British | Resigned 1 Mar 2016 |
20 | Ranjit Roy-Choudhuri | Director | 2 Jun 2011 | - | Resigned 30 Mar 2015 |
21 | Ranjit Roy-Choudhuri | Secretary | 2 Jun 2011 | - | Resigned 30 Mar 2015 |
22 | Derek Stuart Mottershead | Director | 1 Jun 2010 | British | Resigned 8 Jun 2017 |
23 | Stephen Willliam Couchman | Director | 16 Jul 2008 | British | Resigned 6 Oct 2010 |
24 | Anthony Ian Joseph Abramson | Director | 16 Jan 2008 | - | Resigned 27 Jan 2010 |
25 | Alan Mark Thompson | Director | 16 Jan 2008 | British | Resigned 27 Jan 2010 |
26 | Timothy Robert Anthony Hazell | Director | 18 Jul 2007 | British | Resigned 1 Mar 2016 |
27 | Terence Swainbank | Director | 18 Jul 2007 | British | Resigned 23 Feb 2013 |
28 | Martin Stockton | Secretary | 1 Jul 2004 | British | Resigned 30 Jul 2009 |
29 | Duncan Robert Billson | Director | 30 May 2002 | British | Active |
30 | David John Calvert | Director | 30 May 2002 | British | Resigned 7 Jul 2006 |
31 | David Hutchins | Director | 30 May 2002 | British | Resigned 29 Oct 2004 |
32 | Kevin Brewer | Nominee Director | 30 May 2002 | British | Resigned 30 May 2002 |
33 | Suzanne Brewer | Nominee Secretary | 30 May 2002 | - | Resigned 30 May 2002 |
34 | David John Calvert | Secretary | 30 May 2002 | British | Resigned 1 Jul 2004 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Mercia Fund Management Ltd Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 50 To 75 Percent Voting Rights 25 To 50 Percent | 6 Apr 2016 | - | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Warwick Acoustics Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Capital - Allotment Shares | 17 Jun 2024 | Download PDF |
2 | Capital - Allotment Shares | 5 Jun 2024 | Download PDF |
3 | Confirmation Statement - Updates | 3 Jun 2024 | Download PDF |
4 | Capital - Allotment Shares | 8 Apr 2024 | Download PDF |
5 | Capital - Allotment Shares | 8 Apr 2024 | Download PDF |
6 | Capital - Allotment Shares | 15 Mar 2024 | Download PDF |
7 | Resolution | 12 Mar 2024 | Download PDF |
8 | Incorporation - Memorandum Articles | 12 Mar 2024 | Download PDF |
9 | Capital - Allotment Shares | 8 Mar 2024 | Download PDF |
10 | Capital - Allotment Shares | 6 Mar 2024 | Download PDF |
11 | Capital - Allotment Shares | 5 Mar 2024 | Download PDF |
12 | Officers - Appoint Person Director Company With Name Date | 23 Jun 2023 | Download PDF |
13 | Officers - Termination Director Company With Name Termination Date | 23 Jun 2023 | Download PDF |
14 | Confirmation Statement - Updates | 13 Jun 2023 | Download PDF |
15 | Capital - Allotment Shares | 22 Aug 2022 | Download PDF |
16 | Capital - Allotment Shares | 22 Aug 2022 | Download PDF |
17 | Confirmation Statement - Updates | 7 Jun 2022 | Download PDF |
18 | Accounts - Total Exemption Full | 17 Jun 2021 | Download PDF |
19 | Confirmation Statement - Updates | 11 Jun 2021 | Download PDF |
20 | Address - Change Registered Office Company With Date Old New | 7 Apr 2021 | Download PDF |
21 | Capital - Allotment Shares | 25 Jan 2021 | Download PDF 7 Pages |
22 | Capital - Allotment Shares | 22 Jan 2021 | Download PDF 7 Pages |
23 | Resolution | 26 Aug 2020 | Download PDF 1 Pages |
24 | Resolution | 13 Aug 2020 | Download PDF 2 Pages |
25 | Capital - Allotment Shares | 14 Jul 2020 | Download PDF 7 Pages |
26 | Insolvency - Legacy | 7 Jul 2020 | Download PDF 2 Pages |
27 | Capital - Legacy | 7 Jul 2020 | Download PDF 4 Pages |
28 | Resolution | 7 Jul 2020 | Download PDF 1 Pages |
29 | Capital - Statement Company With Date Currency Figure | 7 Jul 2020 | Download PDF 9 Pages |
30 | Confirmation Statement - Updates | 1 Jun 2020 | Download PDF 14 Pages |
31 | Capital - Allotment Shares | 25 May 2020 | Download PDF 7 Pages |
32 | Accounts - Total Exemption Full | 4 Dec 2019 | Download PDF 13 Pages |
33 | Officers - Termination Director Company With Name Termination Date | 14 Nov 2019 | Download PDF 1 Pages |
34 | Capital - Allotment Shares | 26 Aug 2019 | Download PDF 7 Pages |
35 | Mortgage - Satisfy Charge Full | 20 Aug 2019 | Download PDF 1 Pages |
36 | Capital - Allotment Shares | 16 Aug 2019 | Download PDF 7 Pages |
37 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 15 Jul 2019 | Download PDF 23 Pages |
38 | Confirmation Statement - Updates | 13 Jun 2019 | Download PDF 14 Pages |
39 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 28 May 2019 | Download PDF 29 Pages |
40 | Accounts - Total Exemption Full | 7 Feb 2019 | Download PDF 12 Pages |
41 | Capital - Allotment Shares | 8 Jan 2019 | Download PDF 7 Pages |
42 | Resolution | 13 Dec 2018 | Download PDF 2 Pages |
43 | Capital - Allotment Shares | 10 Dec 2018 | Download PDF 7 Pages |
44 | Capital - Allotment Shares | 10 Dec 2018 | Download PDF 7 Pages |
45 | Resolution | 8 Oct 2018 | Download PDF 2 Pages |
46 | Change Of Name - Notice | 8 Oct 2018 | Download PDF 2 Pages |
47 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 25 Jun 2018 | Download PDF 42 Pages |
48 | Resolution | 21 Jun 2018 | Download PDF 2 Pages |
49 | Confirmation Statement - Updates | 12 Jun 2018 | Download PDF 14 Pages |
50 | Address - Change Registered Office Company With Date Old New | 21 May 2018 | Download PDF 1 Pages |
51 | Officers - Appoint Person Director Company With Name Date | 21 May 2018 | Download PDF 2 Pages |
52 | Officers - Appoint Person Director Company With Name Date | 21 May 2018 | Download PDF 2 Pages |
53 | Accounts - Total Exemption Full | 9 Mar 2018 | Download PDF 16 Pages |
54 | Mortgage - Satisfy Charge Full | 16 Jan 2018 | Download PDF 1 Pages |
55 | Mortgage - Satisfy Charge Full | 16 Jan 2018 | Download PDF 1 Pages |
56 | Mortgage - Satisfy Charge Full | 16 Jan 2018 | Download PDF 1 Pages |
57 | Mortgage - Satisfy Charge Full | 16 Jan 2018 | Download PDF 1 Pages |
58 | Capital - Allotment Shares | 27 Sep 2017 | Download PDF 10 Pages |
59 | Capital - Allotment Shares | 12 Sep 2017 | Download PDF 10 Pages |
60 | Capital - Allotment Shares | 29 Aug 2017 | Download PDF 10 Pages |
61 | Capital - Allotment Shares | 23 Aug 2017 | Download PDF 10 Pages |
62 | Resolution | 17 Aug 2017 | Download PDF 49 Pages |
63 | Officers - Appoint Corporate Secretary Company With Name Date | 7 Aug 2017 | Download PDF 2 Pages |
64 | Persons With Significant Control - Notification Of A Person With Significant Control | 27 Jun 2017 | Download PDF 2 Pages |
65 | Confirmation Statement - Updates | 27 Jun 2017 | Download PDF 18 Pages |
66 | Officers - Appoint Person Director Company With Name Date | 27 Jun 2017 | Download PDF 2 Pages |
67 | Officers - Termination Director Company With Name Termination Date | 20 Jun 2017 | Download PDF 1 Pages |
68 | Accounts - Total Exemption Small | 13 Jun 2017 | Download PDF 10 Pages |
69 | Resolution | 19 May 2017 | Download PDF 1 Pages |
70 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 10 May 2017 | Download PDF 45 Pages |
71 | Resolution | 5 May 2017 | Download PDF 2 Pages |
72 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 11 Apr 2017 | Download PDF 43 Pages |
73 | Capital - Allotment Shares | 28 Mar 2017 | Download PDF 8 Pages |
74 | Resolution | 3 Mar 2017 | Download PDF 48 Pages |
75 | Capital - Name Of Class Of Shares | 22 Feb 2017 | Download PDF 2 Pages |
76 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 22 Dec 2016 | Download PDF 44 Pages |
77 | Resolution | 30 Sep 2016 | Download PDF 2 Pages |
78 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 16 Sep 2016 | Download PDF 45 Pages |
79 | Mortgage - Satisfy Charge Full | 11 Aug 2016 | Download PDF 4 Pages |
80 | Accounts - Total Exemption Small | 29 Jun 2016 | Download PDF 10 Pages |
81 | Annual Return - Company With Made Up Date Full List Shareholders | 25 Jun 2016 | Download PDF 28 Pages |
82 | Capital - Allotment Shares | 24 May 2016 | Download PDF 8 Pages |
83 | Officers - Termination Director Company With Name Termination Date | 21 Mar 2016 | Download PDF 1 Pages |
84 | Officers - Appoint Corporate Director Company With Name Date | 21 Mar 2016 | Download PDF 2 Pages |
85 | Officers - Appoint Person Director Company With Name Date | 21 Mar 2016 | Download PDF 2 Pages |
86 | Officers - Appoint Person Director Company With Name Date | 21 Mar 2016 | Download PDF 2 Pages |
87 | Officers - Termination Director Company With Name Termination Date | 21 Mar 2016 | Download PDF 1 Pages |
88 | Officers - Appoint Person Director Company With Name Date | 1 Feb 2016 | Download PDF 2 Pages |
89 | Officers - Termination Director Company With Name Termination Date | 20 Jan 2016 | Download PDF 1 Pages |
90 | Capital - Allotment Shares | 18 Jan 2016 | Download PDF 8 Pages |
91 | Officers - Termination Director Company With Name Termination Date | 7 Dec 2015 | Download PDF 1 Pages |
92 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 26 Nov 2015 | Download PDF 28 Pages |
93 | Resolution | 24 Nov 2015 | Download PDF 46 Pages |
94 | Auditors - Resignation Company | 18 Nov 2015 | Download PDF 1 Pages |
95 | Officers - Termination Director Company With Name Termination Date | 30 Sep 2015 | Download PDF 2 Pages |
96 | Officers - Appoint Person Director Company With Name Date | 30 Sep 2015 | Download PDF 3 Pages |
97 | Officers - Change Person Director Company With Change Date | 30 Sep 2015 | Download PDF 3 Pages |
98 | Officers - Change Person Director Company With Change Date | 30 Sep 2015 | Download PDF 3 Pages |
99 | Capital - Allotment Shares | 6 Aug 2015 | Download PDF 13 Pages |
100 | Annual Return - Company With Made Up Date Full List Shareholders | 4 Aug 2015 | Download PDF 26 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.