UKBizDB.co.uk

AUTOLOGIC HOLDINGS LIMITED

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

This company is commonly known as Autologic Holdings Limited. The company was founded 6 years ago and was given the registration number 11378062. The firm's registered office is in FARNBOROUGH. You can find them at Victoria House, 50-58 Victoria Road, Farnborough, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:AUTOLOGIC HOLDINGS LIMITED
Company Number:11378062
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 May 2018
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Victoria House, 50-58 Victoria Road, Farnborough, United Kingdom, GU14 7PG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Routeco Ltd, Davy Avenue, Knowlhill, Milton Keynes, England, MK5 8HJ

Director31 August 2022Active
Routeco Ltd, Davy Avenue, Knowlhill, Milton Keynes, England, MK5 8HJ

Director23 May 2018Active
Routeco Ltd, Davy Avenue, Knowlhill, Milton Keynes, England, MK5 8HJ

Director23 May 2018Active
Routeco Ltd, Davy Avenue, Knowlhill, Milton Keynes, England, MK5 8HJ

Director31 August 2022Active
Routeco Ltd, Davy Avenue, Knowlhill, Milton Keynes, England, MK5 8HJ

Director31 August 2022Active
Routeco Ltd, Davy Avenue, Knowlhill, Milton Keynes, England, MK5 8HJ

Director23 May 2018Active
Victoria House, 50-58 Victoria Road, Farnborough, United Kingdom, GU14 7PG

Director23 May 2018Active

People with Significant Control

Routeco Group Holdings Limited
Notified on:31 August 2022
Status:Active
Country of residence:England
Address:Routeco, Davy Avenue, Milton Keynes, England, MK5 8HJ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Graham Peter Carter
Notified on:23 May 2018
Status:Active
Date of birth:July 1967
Nationality:British
Country of residence:United Kingdom
Address:Victoria House, 50-58 Victoria Road, Farnborough, United Kingdom, GU14 7PG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-07-02Confirmation statement

Confirmation statement with updates.

Download
2023-05-15Accounts

Change account reference date company current extended.

Download
2023-05-11Accounts

Accounts with accounts type total exemption full.

Download
2023-05-11Accounts

Change account reference date company previous shortened.

Download
2023-01-26Address

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

Download
2022-09-28Officers

Appoint person director company with name date.

Download
2022-09-28Officers

Appoint person director company with name date.

Download
2022-09-28Officers

Appoint person director company with name date.

Download
2022-09-28Persons with significant control

Cessation of a person with significant control.

Download
2022-09-13Resolution

Resolution.

Download
2022-09-13Incorporation

Memorandum articles.

Download
2022-09-08Officers

Termination director company with name termination date.

Download
2022-09-08Persons with significant control

Notification of a person with significant control.

Download
2022-05-23Confirmation statement

Confirmation statement with no updates.

Download
2022-03-15Accounts

Accounts with accounts type total exemption full.

Download
2021-06-01Confirmation statement

Confirmation statement with no updates.

Download
2021-05-14Persons with significant control

Notification of a person with significant control.

Download
2021-05-13Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-04-22Accounts

Accounts with accounts type total exemption full.

Download
2020-05-29Confirmation statement

Confirmation statement with no updates.

Download
2020-02-20Accounts

Change account reference date company current extended.

Download
2020-02-17Accounts

Accounts with accounts type total exemption full.

Download
2020-01-22Accounts

Change account reference date company previous extended.

Download
2019-11-27Resolution

Resolution.

Download
2019-06-06Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.