AUCTION TECHNOLOGY GROUP PLC

Register to unlock more data on OkredoRegister

AUCTION TECHNOLOGY GROUP PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13141124

Incorporation date

18/01/2021

Size

Group

Contacts

Registered address

Registered address

The Harlequin Building, 6th Floor 65 Southwark Street, London SE1 0HRCopy
copy info iconCopy
See on map
Latest events (Record since 18/01/2021)
dot icon13/03/2026
Certificate of cancellation of share premium account
dot icon13/03/2026
Reduction of iss capital and minute (oc)
dot icon13/03/2026
Statement of capital on 2026-03-13
dot icon03/03/2026
Group of companies' accounts made up to 2025-09-30
dot icon26/02/2026
Resolutions
dot icon03/02/2026
Confirmation statement made on 2026-01-17 with no updates
dot icon14/01/2026
Sale or transfer of treasury shares. Treasury capital:
dot icon31/12/2025
Sale or transfer of treasury shares. Treasury capital:
dot icon19/12/2025
Sale or transfer of treasury shares. Treasury capital:
dot icon04/09/2025
Statement of capital following an allotment of shares on 2025-09-03
dot icon15/08/2025
Purchase of own shares. Shares purchased into treasury:
dot icon07/08/2025
Purchase of own shares. Shares purchased into treasury:
dot icon07/08/2025
Purchase of own shares. Shares purchased into treasury:
dot icon07/08/2025
Purchase of own shares. Shares purchased into treasury:
dot icon07/08/2025
Purchase of own shares. Shares purchased into treasury:
dot icon31/07/2025
Purchase of own shares. Shares purchased into treasury:
dot icon17/07/2025
Purchase of own shares. Shares purchased into treasury:
dot icon14/07/2025
Statement of capital following an allotment of shares on 2025-07-11
dot icon07/07/2025
Statement of capital following an allotment of shares on 2025-07-04
dot icon23/06/2025
Statement of capital following an allotment of shares on 2025-06-20
dot icon18/06/2025
Purchase of own shares. Shares purchased into treasury:
dot icon18/06/2025
Purchase of own shares. Shares purchased into treasury:
dot icon12/06/2025
Statement of capital following an allotment of shares on 2025-06-11
dot icon10/06/2025
Statement of capital following an allotment of shares on 2025-06-09
dot icon03/06/2025
Statement of capital following an allotment of shares on 2025-06-02
dot icon02/06/2025
Purchase of own shares. Shares purchased into treasury:
dot icon02/06/2025
Purchase of own shares. Shares purchased into treasury:
dot icon19/05/2025
Appointment of Ms Sarah Louise Highfield as a director on 2025-05-15
dot icon14/05/2025
Purchase of own shares. Shares purchased into treasury:
dot icon01/05/2025
Purchase of own shares. Shares purchased into treasury:
dot icon28/04/2025
Purchase of own shares. Shares purchased into treasury:
dot icon16/04/2025
Statement of capital following an allotment of shares on 2025-04-15
dot icon08/04/2025
Statement of capital following an allotment of shares on 2025-04-07
dot icon07/04/2025
Statement of capital following an allotment of shares on 2025-04-04
dot icon28/03/2025
Interim accounts made up to 2025-02-28
dot icon25/03/2025
Statement of capital following an allotment of shares on 2025-03-24
dot icon20/03/2025
Statement of capital following an allotment of shares on 2025-03-19
dot icon18/03/2025
Termination of appointment of Thomas Eric Hargreaves as a director on 2025-02-28
dot icon28/02/2025
Statement of capital following an allotment of shares on 2025-02-28
dot icon18/02/2025
Satisfaction of charge 131411240001 in full
dot icon14/02/2025
Registration of charge 131411240002, created on 2025-02-11
dot icon11/02/2025
Group of companies' accounts made up to 2024-09-30
dot icon10/02/2025
Resolutions
dot icon10/02/2025
Statement of capital following an allotment of shares on 2025-02-07
dot icon04/02/2025
Appointment of Ms Sejal Amin as a director on 2025-02-03
dot icon03/02/2025
Statement of capital following an allotment of shares on 2025-01-31
dot icon31/01/2025
Statement of capital following an allotment of shares on 2025-01-30
dot icon23/01/2025
Confirmation statement made on 2025-01-17 with no updates
dot icon07/01/2025
Statement of capital following an allotment of shares on 2025-01-06
dot icon30/12/2024
Statement of capital following an allotment of shares on 2024-12-23
dot icon30/12/2024
Statement of capital following an allotment of shares on 2024-12-23
dot icon23/12/2024
Termination of appointment of Joseph Morgan Seigler Iii as a director on 2024-12-20
dot icon17/12/2024
Statement of capital following an allotment of shares on 2024-12-16
dot icon12/12/2024
Statement of capital following an allotment of shares on 2024-12-11
dot icon11/12/2024
Statement of capital following an allotment of shares on 2024-12-10
dot icon09/12/2024
Statement of capital following an allotment of shares on 2024-12-05
dot icon09/12/2024
Statement of capital following an allotment of shares on 2024-12-06
dot icon04/12/2024
Statement of capital following an allotment of shares on 2024-12-03
dot icon02/12/2024
Statement of capital following an allotment of shares on 2024-11-29
dot icon29/11/2024
Statement of capital following an allotment of shares on 2024-11-28
dot icon22/11/2024
Appointment of Mr Andrew Arthur Miller as a director on 2024-11-21
dot icon22/10/2024
Statement of capital following an allotment of shares on 2024-10-17
dot icon08/10/2024
Statement of capital following an allotment of shares on 2024-10-04
dot icon30/09/2024
Appointment of Anne-Marie Elizabeth Palmer as a secretary on 2024-09-19
dot icon23/09/2024
Termination of appointment of Jayne Michelle Meacham as a secretary on 2024-09-19
dot icon19/08/2024
Termination of appointment of Breon Thomas Corcoran as a director on 2024-08-09
dot icon19/06/2024
Statement of capital following an allotment of shares on 2024-06-19
dot icon17/06/2024
Statement of capital following an allotment of shares on 2024-06-12
dot icon22/05/2024
Statement of capital following an allotment of shares on 2024-05-22
dot icon08/05/2024
Statement of capital following an allotment of shares on 2024-05-08
dot icon18/04/2024
Auditor's resignation
dot icon03/04/2024
Statement of capital following an allotment of shares on 2024-04-02
dot icon03/04/2024
Statement of capital following an allotment of shares on 2024-04-03
dot icon12/03/2024
Statement of capital following an allotment of shares on 2024-03-11
dot icon07/03/2024
Statement of capital following an allotment of shares on 2024-03-07
dot icon29/02/2024
Statement of capital following an allotment of shares on 2024-02-29
dot icon28/02/2024
Statement of capital following an allotment of shares on 2024-02-27
dot icon12/02/2024
Group of companies' accounts made up to 2023-09-30
dot icon08/02/2024
Resolutions
dot icon05/02/2024
Statement of capital following an allotment of shares on 2024-02-02
dot icon26/01/2024
Statement of capital following an allotment of shares on 2024-01-26
dot icon19/01/2024
Confirmation statement made on 2024-01-17 with no updates
dot icon09/01/2024
Statement of capital following an allotment of shares on 2024-01-05
dot icon22/12/2023
Statement of capital following an allotment of shares on 2023-12-21
dot icon22/12/2023
Statement of capital following an allotment of shares on 2023-12-22
dot icon21/12/2023
Statement of capital following an allotment of shares on 2023-12-20
dot icon23/11/2023
Statement of capital following an allotment of shares on 2023-11-23
dot icon30/10/2023
Statement of capital following an allotment of shares on 2023-10-30
dot icon12/09/2023
Statement of capital following an allotment of shares on 2023-09-11
dot icon27/07/2023
Statement of capital following an allotment of shares on 2023-07-26
dot icon19/07/2023
Statement of capital following an allotment of shares on 2023-07-19
dot icon22/06/2023
Statement of capital following an allotment of shares on 2023-06-20
dot icon20/06/2023
Statement of capital following an allotment of shares on 2023-06-19
dot icon13/06/2023
Statement of capital following an allotment of shares on 2023-06-12
dot icon02/05/2023
Statement of capital following an allotment of shares on 2023-05-02
dot icon28/03/2023
Statement of capital following an allotment of shares on 2023-03-24
dot icon21/03/2023
Statement of capital following an allotment of shares on 2023-03-17
dot icon15/03/2023
Statement of capital following an allotment of shares on 2023-03-14
dot icon08/03/2023
Statement of capital following an allotment of shares on 2023-03-06
dot icon01/03/2023
Statement of capital following an allotment of shares on 2023-03-01
dot icon27/02/2023
Statement of capital following an allotment of shares on 2023-02-24
dot icon22/02/2023
Statement of capital following an allotment of shares on 2023-02-21
dot icon16/02/2023
Statement of capital following an allotment of shares on 2023-02-15
dot icon06/02/2023
Resolutions
dot icon02/02/2023
Group of companies' accounts made up to 2022-09-30
dot icon31/01/2023
Confirmation statement made on 2023-01-17 with updates
dot icon30/01/2023
Withdrawal of a person with significant control statement on 2023-01-30
dot icon23/01/2023
Statement of capital following an allotment of shares on 2023-01-20
dot icon17/01/2023
Statement of capital following an allotment of shares on 2023-01-16
dot icon12/01/2023
Statement of capital following an allotment of shares on 2023-01-11
dot icon10/01/2023
Statement of capital following an allotment of shares on 2023-01-10
dot icon04/01/2023
Statement of capital following an allotment of shares on 2022-12-19
dot icon04/01/2023
Statement of capital following an allotment of shares on 2022-12-23
dot icon15/12/2022
Statement of capital following an allotment of shares on 2022-12-14
dot icon02/12/2022
Register inspection address has been changed from Equiniti Aspect House Spencer Road Lancing West Sussex BN99 6DA United Kingdom to Equiniti Highdown House Yeoman Way Worthing West Sussex BN99 3HH
dot icon03/11/2022
Statement of capital following an allotment of shares on 2022-11-02
dot icon13/10/2022
Statement of capital following an allotment of shares on 2022-10-05
dot icon13/10/2022
Statement of capital following an allotment of shares on 2022-10-07
dot icon14/07/2022
Statement of capital following an allotment of shares on 2022-07-14
dot icon22/06/2022
Statement of capital following an allotment of shares on 2022-06-17
dot icon22/06/2022
Statement of capital following an allotment of shares on 2022-06-09
dot icon06/05/2022
Termination of appointment of Marie Elizabeth Edwards as a secretary on 2022-04-28
dot icon06/05/2022
Appointment of Jayne Michelle Meacham as a secretary on 2022-04-28
dot icon21/03/2022
Full accounts made up to 2021-09-30
dot icon02/03/2022
Statement of capital following an allotment of shares on 2022-02-24
dot icon11/02/2022
Resolutions
dot icon10/02/2022
Confirmation statement made on 2022-01-17 with updates
dot icon09/02/2022
Appointment of Tamsin Maria Todd Defriez as a director on 2022-02-04
dot icon09/02/2022
Appointment of Mrs Suzanne Claire Baxter as a director on 2022-02-04
dot icon02/02/2022
Statement of capital following an allotment of shares on 2022-01-17
dot icon27/01/2022
Termination of appointment of Penny Ladkin-Brand as a director on 2022-01-25
dot icon16/12/2021
Appointment of Pauline Reader as a director on 2021-12-02
dot icon31/07/2021
Statement of capital following an allotment of shares on 2021-06-22
dot icon29/06/2021
Registration of charge 131411240001, created on 2021-06-28
dot icon01/04/2021
Statement of capital following an allotment of shares on 2021-02-25
dot icon01/04/2021
Cancellation of shares. Statement of capital on 2021-02-26
dot icon01/04/2021
Cancellation of shares. Statement of capital on 2021-02-26
dot icon29/03/2021
Purchase of own shares.
dot icon22/03/2021
Statement of capital following an allotment of shares on 2021-02-26
dot icon16/03/2021
Particulars of variation of rights attached to shares
dot icon16/03/2021
Change of share class name or designation
dot icon16/03/2021
Change of share class name or designation
dot icon16/03/2021
Particulars of variation of rights attached to shares
dot icon16/03/2021
Change of share class name or designation
dot icon16/03/2021
Particulars of variation of rights attached to shares
dot icon12/03/2021
Register(s) moved to registered inspection location Equiniti Aspect House Spencer Road Lancing West Sussex BN99 6DA
dot icon11/03/2021
Register inspection address has been changed to Equiniti Aspect House Spencer Road Lancing West Sussex BN99 6DA
dot icon09/03/2021
Sub-division of shares on 2021-02-16
dot icon09/03/2021
Resolutions
dot icon09/03/2021
Memorandum and Articles of Association
dot icon09/03/2021
Memorandum and Articles of Association
dot icon09/03/2021
Particulars of variation of rights attached to shares
dot icon09/03/2021
Change of share class name or designation
dot icon03/03/2021
Appointment of Mr Scott Edward Forbes as a director on 2021-02-26
dot icon03/03/2021
Appointment of Penny Ladkin-Brand as a director on 2021-02-26
dot icon03/03/2021
Commence business and borrow
dot icon03/03/2021
Trading certificate for a public company
dot icon02/03/2021
Statement of capital following an allotment of shares on 2021-02-16
dot icon01/03/2021
Termination of appointment of Stefan Alexander Dandl as a director on 2021-02-16
dot icon01/03/2021
Resolutions
dot icon15/02/2021
Commence business and borrow
dot icon15/02/2021
Trading certificate for a public company
dot icon02/02/2021
Notification of a person with significant control statement
dot icon02/02/2021
Cessation of Travers Smith Secretaries Limited as a person with significant control on 2021-01-25
dot icon02/02/2021
Current accounting period shortened from 2022-01-31 to 2021-09-30
dot icon01/02/2021
Termination of appointment of Mark Angus Lawrence Robson as a secretary on 2021-01-29
dot icon01/02/2021
Appointment of Marie Elizabeth Edwards as a secretary on 2021-01-29
dot icon28/01/2021
Appointment of Breon Thomas Corcoran as a director on 2021-01-25
dot icon26/01/2021
Appointment of Thomas Eric Hargreaves as a director on 2021-01-25
dot icon26/01/2021
Appointment of Mr John-Paul Savant as a director on 2021-01-25
dot icon25/01/2021
Statement of capital following an allotment of shares on 2021-01-25
dot icon18/01/2021
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
17/01/2027
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Highfield, Sarah Louise
Director
15/05/2025 - Present
33
Baxter, Suzanne Claire
Director
04/02/2022 - Present
221
Forbes, Scott Edward
Director
26/02/2021 - Present
43
Ladkin-Brand, Penelope Anne
Director
26/02/2021 - 25/01/2022
60
Miller, Andrew Arthur
Director
21/11/2024 - Present
83

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AUCTION TECHNOLOGY GROUP PLC

AUCTION TECHNOLOGY GROUP PLC is an(a) Active company incorporated on 18/01/2021 with the registered office located at The Harlequin Building, 6th Floor 65 Southwark Street, London SE1 0HR. There are currently 9 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AUCTION TECHNOLOGY GROUP PLC?

toggle

AUCTION TECHNOLOGY GROUP PLC is currently Active. It was registered on 18/01/2021 .

Where is AUCTION TECHNOLOGY GROUP PLC located?

toggle

AUCTION TECHNOLOGY GROUP PLC is registered at The Harlequin Building, 6th Floor 65 Southwark Street, London SE1 0HR.

What does AUCTION TECHNOLOGY GROUP PLC do?

toggle

AUCTION TECHNOLOGY GROUP PLC operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for AUCTION TECHNOLOGY GROUP PLC?

toggle

The latest filing was on 13/03/2026: Certificate of cancellation of share premium account.