Warning: file_put_contents(c/f79800c5229fac3ed657486c005f4f2e.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Autodesk Limited, GU14 0NZ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

AUTODESK LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:One Discovery Place, Columbus Drive, Farnborough, Hampshire, GU14 0NZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Talbot Way, Small Heath Business Park, Birmingham, United Kingdom, B10 0HJ

Secretary06 March 2018Active
Talbot Way, Small Heath Business Park Birmingham, United Kingdom, United Kingdom, B10 0HJ

Director06 February 2019Active
Talbot Way, Small Heath Business Park, Birmingham, United Kingdom, B10 0HJ

Director06 February 2019Active
One Discovery Place, Columbus Drive, Farnborough, GU14 0NZ

Secretary01 June 2014Active
One Discovery Place, Columbus Drive, Farnborough, England, GU14 0NZ

Secretary06 March 2013Active
One Discovery Place, Columbus Drive, Farnborough, England, GU14 0NZ

Secretary28 January 2000Active
Weymoor Pitch Place, Thursley, Godalming, GU8 6QW

Secretary-Active
One Discovery Place, Columbus Drive, Farnborough, England, GU14 0NZ

Director11 January 2011Active
Knowle House Wood Road, Hindhead, GU26 6PX

Director01 December 1993Active
1330 Sir Francis Drake Boulevard 12, San Anselmo Ca, Usa,

Director-Active
111 Mcinnis Parkway, San Rafael, U S A,

Director01 January 2005Active
Lynton Hedgerley Lane, Gerrards Cross, SL9 7NS

Director01 February 1994Active
One Discovery Place, Columbus Drive, Farnborough, England, GU14 0NZ

Director09 February 2009Active
Coombe Martin, Elveden Close, Woking, GU22 8XA

Director28 January 2000Active
163 Route De Collex, Collex-Bossy, Switzerland, 1239

Director12 May 2000Active
536 Old Quarry Road North, Larkspur, U S A,

Director01 January 2005Active
Traungasse 7, Wels, Austria,

Director23 November 2000Active
91 Addison Road, Guildford, GU1 3QE

Director-Active
Old Place Brookhurst Grange, Holmbury Road Ewhurst, Cranleigh, GU6 7SJ

Director01 October 1993Active
21, Cromwell Road, Henley-On-Thames, RG9 1JH

Director07 April 2003Active
Whistler Weg 51, Munich, Germany, FOREIGN

Director12 May 2000Active
1 New Mill, Station Road, Theale, RG7 4AJ

Director03 September 2003Active
5 Rue Vermont, Geneva, Switzerland,

Director01 March 1999Active
4 Chemin Des Hauts, Ch 1299, Crans Pres Celigny, Switzerland,

Director-Active
10 Norfolk Chase, Warfield, Bracknell, RG42 3XN

Director07 June 2001Active
One Discovery Place, Columbus Drive, Farnborough, GU14 0NZ

Director26 May 2016Active
1 Windmill Lane, Dublin 2, D02 F206, Ireland,

Director11 June 2021Active
Rue De Cret-Taconnet 8 Appt 8.5, Neuchatel, Switzerland,

Director15 September 2006Active
29 Brookland Hill, London, NW11 6DV

Director07 March 2001Active
Saint Christophers Farm, Carbinswood Lane, Upper Woolhampton, RG7 5TS

Director02 June 2004Active
One Discovery Place, Columbus Drive, Farnborough, England, GU14 0NZ

Director08 September 2008Active
Weymoor Pitch Place, Thursley, Godalming, GU8 6QW

Director-Active
3 Saxel Close, Aston, OX18 2EB

Director23 November 2000Active
Chemin Des Joncheres, 15, Bevaix, Switzerland,

Director01 January 2005Active
One Discovery Place, Columbus Drive, Farnborough, GU14 0NZ

Director06 February 2019Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-03Officers

Appoint person director company with name date.

Download
2024-04-05Accounts

Accounts with accounts type full.

Download
2024-02-22Officers

Termination director company with name termination date.

Download
2024-01-04Capital

Capital allotment shares.

Download
2023-09-28Address

Change registered office address company with date old address new address.

Download
2023-09-01Confirmation statement

Confirmation statement with no updates.

Download
2023-04-15Accounts

Accounts with accounts type full.

Download
2022-09-05Officers

Change person director company with change date.

Download
2022-09-05Officers

Change person secretary company with change date.

Download
2022-09-05Confirmation statement

Confirmation statement with no updates.

Download
2021-12-14Accounts

Accounts with accounts type full.

Download
2021-08-27Confirmation statement

Confirmation statement with no updates.

Download
2021-06-24Address

Change registered office address company with date old address new address.

Download
2021-06-15Officers

Appoint person director company with name date.

Download
2021-04-19Officers

Termination director company with name termination date.

Download
2021-03-22Accounts

Accounts with accounts type full.

Download
2020-08-28Confirmation statement

Confirmation statement with no updates.

Download
2019-11-04Accounts

Accounts with accounts type full.

Download
2019-09-10Confirmation statement

Confirmation statement with no updates.

Download
2019-02-12Officers

Appoint person director company with name date.

Download
2019-02-08Officers

Appoint person director company with name date.

Download
2019-02-08Officers

Appoint person director company with name date.

Download
2019-02-08Officers

Termination director company with name termination date.

Download
2019-02-08Officers

Termination director company with name termination date.

Download
2019-02-08Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.