UKBizDB.co.uk

THE AUTUMN PROJECT LTD

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

This company is commonly known as The Autumn Project Ltd. The company was founded 4 years ago and was given the registration number 12614642. The firm's registered office is in LONDON. You can find them at 1 Lansdowne Wood Close, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:THE AUTUMN PROJECT LTD
Company Number:12614642
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 May 2020
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:1 Lansdowne Wood Close, London, England, SE27 0BY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Chancery Lane, Wakefield, England, WF1 2SS

Director17 March 2023Active
2, Chancery Lane, Wakefield, England, WF1 2SS

Director19 February 2024Active
2, Chancery Lane, Wakefield, England, WF1 2SS

Director25 November 2020Active
1, Lansdowne Wood Close, London, United Kingdom, SE27 0BY

Director20 May 2020Active
1, Lansdowne Wood Close, London, England, SE27 0BY

Director24 May 2020Active
23, Holden Road, London, England, N12 8HP

Director22 May 2020Active
2, Chancery Lane, Wakefield, England, WF1 2SS

Director08 March 2021Active

People with Significant Control

Mr Anthony Sherwin Page
Notified on:28 September 2023
Status:Active
Date of birth:July 1944
Nationality:British
Country of residence:England
Address:2, Chancery Lane, Wakefield, England, WF1 2SS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Christopher Richard Hibbert
Notified on:08 March 2021
Status:Active
Date of birth:September 1976
Nationality:British
Country of residence:England
Address:1, Lansdowne Wood Close, London, England, SE27 0BY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Anthony Sherwin Page
Notified on:08 March 2021
Status:Active
Date of birth:July 1944
Nationality:British
Country of residence:England
Address:1, Lansdowne Wood Close, London, England, SE27 0BY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Martin David Werth
Notified on:25 November 2020
Status:Active
Date of birth:November 1960
Nationality:British
Country of residence:England
Address:2, Chancery Lane, Wakefield, England, WF1 2SS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Anthony Sherwin Page
Notified on:20 May 2020
Status:Active
Date of birth:July 1944
Nationality:British
Country of residence:United Kingdom
Address:1, Lansdowne Wood Close, London, United Kingdom, SE27 0BY
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-17Resolution

Resolution.

Download
2024-04-17Resolution

Resolution.

Download
2024-03-11Capital

Capital allotment shares.

Download
2024-02-19Officers

Appoint person director company with name date.

Download
2023-09-28Persons with significant control

Notification of a person with significant control.

Download
2023-09-22Accounts

Accounts with accounts type total exemption full.

Download
2023-08-31Resolution

Resolution.

Download
2023-08-31Capital

Capital allotment shares.

Download
2023-06-14Officers

Appoint person director company with name date.

Download
2023-06-14Officers

Termination director company with name termination date.

Download
2023-05-22Confirmation statement

Confirmation statement with updates.

Download
2023-04-05Capital

Capital allotment shares.

Download
2022-10-17Capital

Capital allotment shares.

Download
2022-10-10Address

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

Download
2022-09-23Accounts

Accounts with accounts type total exemption full.

Download
2022-05-20Confirmation statement

Confirmation statement with updates.

Download
2022-02-17Persons with significant control

Cessation of a person with significant control.

Download
2022-02-17Persons with significant control

Cessation of a person with significant control.

Download
2021-12-19Resolution

Resolution.

Download
2021-12-16Capital

Capital allotment shares.

Download
2021-11-23Capital

Capital allotment shares.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-08-10Accounts

Change account reference date company previous shortened.

Download
2021-06-09Confirmation statement

Confirmation statement with updates.

Download
2021-04-07Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.