This company is commonly known as Autodesk Limited. The company was founded 39 years ago and was given the registration number 01839239. The firm's registered office is in FARNBOROUGH. You can find them at One Discovery Place, Columbus Drive, Farnborough, Hampshire. This company's SIC code is 62012 - Business and domestic software development.
Name | : | AUTODESK LIMITED |
---|---|---|
Company Number | : | 01839239 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 August 1984 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | One Discovery Place, Columbus Drive, Farnborough, Hampshire, GU14 0NZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Talbot Way, Small Heath Business Park, Birmingham, United Kingdom, B10 0HJ | Secretary | 06 March 2018 | Active |
Talbot Way, Small Heath Business Park Birmingham, United Kingdom, United Kingdom, B10 0HJ | Director | 06 February 2019 | Active |
Talbot Way, Small Heath Business Park, Birmingham, United Kingdom, B10 0HJ | Director | 06 February 2019 | Active |
One Discovery Place, Columbus Drive, Farnborough, GU14 0NZ | Secretary | 01 June 2014 | Active |
One Discovery Place, Columbus Drive, Farnborough, England, GU14 0NZ | Secretary | 06 March 2013 | Active |
One Discovery Place, Columbus Drive, Farnborough, England, GU14 0NZ | Secretary | 28 January 2000 | Active |
Weymoor Pitch Place, Thursley, Godalming, GU8 6QW | Secretary | - | Active |
One Discovery Place, Columbus Drive, Farnborough, England, GU14 0NZ | Director | 11 January 2011 | Active |
Knowle House Wood Road, Hindhead, GU26 6PX | Director | 01 December 1993 | Active |
1330 Sir Francis Drake Boulevard 12, San Anselmo Ca, Usa, | Director | - | Active |
111 Mcinnis Parkway, San Rafael, U S A, | Director | 01 January 2005 | Active |
Lynton Hedgerley Lane, Gerrards Cross, SL9 7NS | Director | 01 February 1994 | Active |
One Discovery Place, Columbus Drive, Farnborough, England, GU14 0NZ | Director | 09 February 2009 | Active |
Coombe Martin, Elveden Close, Woking, GU22 8XA | Director | 28 January 2000 | Active |
163 Route De Collex, Collex-Bossy, Switzerland, 1239 | Director | 12 May 2000 | Active |
536 Old Quarry Road North, Larkspur, U S A, | Director | 01 January 2005 | Active |
Traungasse 7, Wels, Austria, | Director | 23 November 2000 | Active |
91 Addison Road, Guildford, GU1 3QE | Director | - | Active |
Old Place Brookhurst Grange, Holmbury Road Ewhurst, Cranleigh, GU6 7SJ | Director | 01 October 1993 | Active |
21, Cromwell Road, Henley-On-Thames, RG9 1JH | Director | 07 April 2003 | Active |
Whistler Weg 51, Munich, Germany, FOREIGN | Director | 12 May 2000 | Active |
1 New Mill, Station Road, Theale, RG7 4AJ | Director | 03 September 2003 | Active |
5 Rue Vermont, Geneva, Switzerland, | Director | 01 March 1999 | Active |
4 Chemin Des Hauts, Ch 1299, Crans Pres Celigny, Switzerland, | Director | - | Active |
10 Norfolk Chase, Warfield, Bracknell, RG42 3XN | Director | 07 June 2001 | Active |
One Discovery Place, Columbus Drive, Farnborough, GU14 0NZ | Director | 26 May 2016 | Active |
1 Windmill Lane, Dublin 2, D02 F206, Ireland, | Director | 11 June 2021 | Active |
Rue De Cret-Taconnet 8 Appt 8.5, Neuchatel, Switzerland, | Director | 15 September 2006 | Active |
29 Brookland Hill, London, NW11 6DV | Director | 07 March 2001 | Active |
Saint Christophers Farm, Carbinswood Lane, Upper Woolhampton, RG7 5TS | Director | 02 June 2004 | Active |
One Discovery Place, Columbus Drive, Farnborough, England, GU14 0NZ | Director | 08 September 2008 | Active |
Weymoor Pitch Place, Thursley, Godalming, GU8 6QW | Director | - | Active |
3 Saxel Close, Aston, OX18 2EB | Director | 23 November 2000 | Active |
Chemin Des Joncheres, 15, Bevaix, Switzerland, | Director | 01 January 2005 | Active |
One Discovery Place, Columbus Drive, Farnborough, GU14 0NZ | Director | 06 February 2019 | Active |
Autodesk Uk Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | One Discovery Place, Columbus Drive, Farnborough, England, GU14 0NZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-03 | Officers | Appoint person director company with name date. | Download |
2024-04-05 | Accounts | Accounts with accounts type full. | Download |
2024-02-22 | Officers | Termination director company with name termination date. | Download |
2024-01-04 | Capital | Capital allotment shares. | Download |
2023-09-28 | Address | Change registered office address company with date old address new address. | Download |
2023-09-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-15 | Accounts | Accounts with accounts type full. | Download |
2022-09-05 | Officers | Change person director company with change date. | Download |
2022-09-05 | Officers | Change person secretary company with change date. | Download |
2022-09-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-14 | Accounts | Accounts with accounts type full. | Download |
2021-08-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-24 | Address | Change registered office address company with date old address new address. | Download |
2021-06-15 | Officers | Appoint person director company with name date. | Download |
2021-04-19 | Officers | Termination director company with name termination date. | Download |
2021-03-22 | Accounts | Accounts with accounts type full. | Download |
2020-08-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-04 | Accounts | Accounts with accounts type full. | Download |
2019-09-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-12 | Officers | Appoint person director company with name date. | Download |
2019-02-08 | Officers | Appoint person director company with name date. | Download |
2019-02-08 | Officers | Appoint person director company with name date. | Download |
2019-02-08 | Officers | Termination director company with name termination date. | Download |
2019-02-08 | Officers | Termination director company with name termination date. | Download |
2019-02-08 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.