Company NameAudacity Partners Ltd
DirectorsAlfredo Luis TriviÑO Ortiz and Maria Aranzazu Martinez
Company StatusActive
Company Number08131916
CategoryPrivate Limited Company
Incorporation Date5 July 2012(11 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Alfredo Luis TriviÑO Ortiz
Date of BirthFebruary 1977 (Born 47 years ago)
NationalitySpanish
StatusCurrent
Appointed05 July 2012(same day as company formation)
RoleFounder & Ceo
Country of ResidenceUnited Kingdom
Correspondence Address69 Heathfield Road
London
SW18 2PH
Director NameMs Maria Aranzazu Martinez
Date of BirthSeptember 1976 (Born 47 years ago)
NationalitySpanish
StatusCurrent
Appointed01 March 2015(2 years, 7 months after company formation)
Appointment Duration9 years, 1 month
RoleEvents Director
Country of ResidenceUnited Kingdom
Correspondence Address69 Heathfield Road
London
SW18 2PH

Location

Registered Address73 Swaby Road
London
SW18 3PJ
RegionLondon
ConstituencyTooting
CountyGreater London
WardEarlsfield
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £0.01Alfredo Luis Trivino Ortiz
100.00%
Ordinary

Financials

Year2014
Net Worth£79,616
Cash£11,230
Current Liabilities£29,588

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return5 July 2023 (9 months, 3 weeks ago)
Next Return Due19 July 2024 (2 months, 3 weeks from now)

Charges

29 March 2021Delivered on: 30 March 2021
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

31 August 2023Satisfaction of charge 081319160001 in full (1 page)
18 July 2023Confirmation statement made on 5 July 2023 with updates (4 pages)
10 February 2023Total exemption full accounts made up to 31 July 2022 (9 pages)
16 November 2022Registered office address changed from 73 Swaby Road Swaby Road London SW18 3PJ England to 73 Swaby Road London SW18 3PJ on 16 November 2022 (1 page)
12 October 2022Registered office address changed from 69 Heathfield Road London SW18 2PH to 73 Swaby Road Swaby Road London SW18 3PJ on 12 October 2022 (1 page)
6 July 2022Confirmation statement made on 5 July 2022 with updates (4 pages)
21 April 2022Total exemption full accounts made up to 31 July 2021 (8 pages)
19 July 2021Confirmation statement made on 5 July 2021 with updates (4 pages)
30 March 2021Registration of charge 081319160001, created on 29 March 2021 (24 pages)
29 January 2021Total exemption full accounts made up to 31 July 2020 (10 pages)
12 August 2020Confirmation statement made on 5 July 2020 with updates (4 pages)
12 August 2020Change of details for Mr Alfredo Luis Triviño Ortiz as a person with significant control on 1 February 2020 (2 pages)
11 August 2020Change of details for Mr Alfredo Luis Triviño Ortiz as a person with significant control on 1 February 2020 (2 pages)
11 August 2020Change of details for Ms Maria Aranzazu Martinez as a person with significant control on 1 February 2020 (2 pages)
11 August 2020Director's details changed for Ms Maria Aranzazu Martinez on 1 February 2020 (2 pages)
11 August 2020Change of details for Ms Maria Aranzazu Martinez as a person with significant control on 1 February 2020 (2 pages)
11 August 2020Director's details changed for Mr Alfredo Luis Triviño Ortiz on 1 February 2020 (2 pages)
22 April 2020Total exemption full accounts made up to 31 July 2019 (9 pages)
10 February 2020Registered office address changed from 6 Rosenau Crescent London SW11 4RZ England to 69 Heathfield Road London SW18 2PH on 10 February 2020 (2 pages)
16 July 2019Confirmation statement made on 5 July 2019 with updates (4 pages)
16 April 2019Total exemption full accounts made up to 31 July 2018 (9 pages)
12 July 2018Confirmation statement made on 5 July 2018 with updates (4 pages)
14 March 2018Total exemption full accounts made up to 31 July 2017 (6 pages)
7 July 2017Confirmation statement made on 5 July 2017 with updates (4 pages)
7 July 2017Confirmation statement made on 5 July 2017 with updates (4 pages)
6 July 2017Director's details changed for Ms Maria Aranzazu Martinez on 11 May 2017 (2 pages)
6 July 2017Change of details for Mr Alfredo Luis Triviño Ortiz as a person with significant control on 20 October 2016 (2 pages)
6 July 2017Change of details for Mr Alfredo Luis Triviño Ortiz as a person with significant control on 11 May 2017 (2 pages)
6 July 2017Director's details changed for Ms Maria Aranzazu Martinez on 11 May 2017 (2 pages)
6 July 2017Change of details for Mr Alfredo Luis Triviño Ortiz as a person with significant control on 11 May 2017 (2 pages)
6 July 2017Director's details changed for Mr Alfredo Luis Triviño Ortiz on 11 May 2017 (2 pages)
6 July 2017Change of details for Ms Maria Aranzazu Martinez as a person with significant control on 11 May 2017 (2 pages)
6 July 2017Director's details changed for Mr Alfredo Luis Triviño Ortiz on 11 May 2017 (2 pages)
6 July 2017Change of details for Mr Alfredo Luis Triviño Ortiz as a person with significant control on 20 October 2016 (2 pages)
6 July 2017Notification of Maria Aranzazu Martinez as a person with significant control on 6 July 2017 (2 pages)
6 July 2017Notification of Maria Aranzazu Martinez as a person with significant control on 20 October 2016 (2 pages)
6 July 2017Change of details for Ms Maria Aranzazu Martinez as a person with significant control on 11 May 2017 (2 pages)
11 May 2017Registered office address changed from A32 Albion Riverside Building 8 Hester Road London SW11 4AJ United Kingdom to 6 Rosenau Crescent London SW11 4RZ on 11 May 2017 (1 page)
11 May 2017Registered office address changed from A32 Albion Riverside Building 8 Hester Road London SW11 4AJ United Kingdom to 6 Rosenau Crescent London SW11 4RZ on 11 May 2017 (1 page)
26 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
26 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
19 April 2017Registered office address changed from 4 Rosenau Crescent London SW11 4RZ to A32 Albion Riverside Building 8 Hester Road London SW11 4AJ on 19 April 2017 (1 page)
19 April 2017Registered office address changed from A32 Albion Riverside Building 8 Hester Road London SW11 4AJ United Kingdom to A32 Albion Riverside Building 8 Hester Road London SW11 4AJ on 19 April 2017 (1 page)
19 April 2017Registered office address changed from A32 Albion Riverside Building 8 Hester Road London SW11 4AJ United Kingdom to A32 Albion Riverside Building 8 Hester Road London SW11 4AJ on 19 April 2017 (1 page)
19 April 2017Registered office address changed from 4 Rosenau Crescent London SW11 4RZ to A32 Albion Riverside Building 8 Hester Road London SW11 4AJ on 19 April 2017 (1 page)
6 July 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
6 July 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
21 September 2015Total exemption small company accounts made up to 31 July 2015 (5 pages)
21 September 2015Total exemption small company accounts made up to 31 July 2015 (5 pages)
6 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1
(4 pages)
6 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1
(4 pages)
6 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1
(4 pages)
20 May 2015Appointment of Ms Maria Aranzazu Martinez as a director on 1 March 2015 (2 pages)
20 May 2015Appointment of Ms Maria Aranzazu Martinez as a director on 1 March 2015 (2 pages)
20 May 2015Appointment of Ms Maria Aranzazu Martinez as a director on 1 March 2015 (2 pages)
13 October 2014Total exemption small company accounts made up to 31 July 2014 (7 pages)
13 October 2014Total exemption small company accounts made up to 31 July 2014 (7 pages)
4 August 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1
(3 pages)
4 August 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1
(3 pages)
4 August 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1
(3 pages)
15 July 2014Compulsory strike-off action has been discontinued (1 page)
15 July 2014Compulsory strike-off action has been discontinued (1 page)
14 July 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
14 July 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
8 July 2014First Gazette notice for compulsory strike-off (1 page)
8 July 2014First Gazette notice for compulsory strike-off (1 page)
14 August 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
(3 pages)
14 August 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
(3 pages)
14 August 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
(3 pages)
5 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
5 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)