Warning: file_put_contents(c/f45c0e046a76caa771323882eabdf016.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Automate Tech Limited, EC1V 2NX Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

AUTOMATE TECH LIMITED

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

This company is commonly known as Automate Tech Limited. The company was founded 10 years ago and was given the registration number 09014105. The firm's registered office is in LONDON. You can find them at Kemp House, 160 City Road, London, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:AUTOMATE TECH LIMITED
Company Number:09014105
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 April 2014
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Kemp House, 160 City Road, London, United Kingdom, EC1V 2NX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kemp House, 160 City Road, London, United Kingdom, EC1V 2NX

Director11 April 2016Active
C/O Scott Robert, Barclay House, Whitworth Street West, Manchester, England, M1 5NG

Director28 April 2014Active

People with Significant Control

Mr Timothy Charles Good
Notified on:07 January 2021
Status:Active
Date of birth:January 1981
Nationality:British
Country of residence:United Kingdom
Address:Kemp House, 160 City Road, London, United Kingdom, EC1V 2NX
Nature of control:
  • Ownership of shares 75 to 100 percent
Janus Vc (Uk) Limited
Notified on:31 March 2020
Status:Active
Country of residence:England
Address:Lakeside, Cheadle Royal Bus. Park, Cheadle, England, SK8 3AX
Nature of control:
  • Ownership of shares 75 to 100 percent
Janus Vc Limited
Notified on:01 July 2016
Status:Active
Country of residence:Seychelles
Address:Second Floor, Vistra Corporate Services Centre, Victoria, Seychelles,
Nature of control:
  • Ownership of shares 75 to 100 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 (7 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
2022-02-08Gazette

Gazette dissolved compulsory.

Download
2021-11-23Gazette

Gazette notice compulsory.

Download
2021-06-09Gazette

Gazette filings brought up to date.

Download
2021-06-08Persons with significant control

Notification of a person with significant control.

Download
2021-06-08Persons with significant control

Cessation of a person with significant control.

Download
2021-06-08Confirmation statement

Confirmation statement with updates.

Download
2021-06-08Gazette

Gazette notice compulsory.

Download
2020-05-06Confirmation statement

Confirmation statement with updates.

Download
2020-05-06Persons with significant control

Notification of a person with significant control.

Download
2020-05-06Persons with significant control

Cessation of a person with significant control.

Download
2019-11-27Accounts

Accounts with accounts type micro entity.

Download
2019-05-09Confirmation statement

Confirmation statement with updates.

Download
2018-12-07Accounts

Accounts with accounts type micro entity.

Download
2018-11-20Address

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

Download
2018-05-16Confirmation statement

Confirmation statement with no updates.

Download
2017-11-10Accounts

Accounts with accounts type micro entity.

Download
2017-05-15Confirmation statement

Confirmation statement with updates.

Download
2016-07-06Accounts

Accounts with accounts type total exemption small.

Download
2016-05-20Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-11Officers

Termination director company with name termination date.

Download
2016-04-11Officers

Appoint person director company with name date.

Download
2016-02-29Change of name

Certificate change of name company.

Download
2015-10-15Accounts

Accounts with accounts type total exemption small.

Download
2015-04-29Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-26Accounts

Change account reference date company current shortened.

Download

Copyright © 2024. All rights reserved.