AUTEK CIC

Register to unlock more data on OkredoRegister

AUTEK CIC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12888607

Incorporation date

18/09/2020

Size

Total Exemption Full

Contacts

Registered address

Registered address

61 Gosport Road, Stubbington, Fareham PO14 2ANCopy
copy info iconCopy
See on map
Latest events (Record since 18/09/2020)
dot icon04/02/2026
Appointment of Mr Louis Arthur Weston as a director on 2026-02-04
dot icon13/11/2025
Current accounting period extended from 2025-09-30 to 2025-12-31
dot icon05/11/2025
Termination of appointment of Harriet Elizabeth Owen as a director on 2025-10-30
dot icon21/10/2025
Appointment of Ms Lucie Amelia Dick as a director on 2025-10-21
dot icon17/09/2025
Confirmation statement made on 2025-09-17 with no updates
dot icon21/08/2025
Appointment of Ms Harriet Elizabeth Owen as a director on 2025-08-21
dot icon07/04/2025
Total exemption full accounts made up to 2024-09-30
dot icon31/01/2025
Appointment of Mr Richard Michael Gumbrell as a director on 2025-01-28
dot icon01/11/2024
Termination of appointment of Logan Mei Rebello as a director on 2024-11-01
dot icon28/09/2024
Confirmation statement made on 2024-09-17 with no updates
dot icon24/06/2024
Appointment of Mr Kieran Mcgarry as a director on 2024-06-24
dot icon06/04/2024
Total exemption full accounts made up to 2023-09-30
dot icon30/10/2023
Termination of appointment of Kieran Michael Philip Mcgarry as a director on 2023-08-08
dot icon25/09/2023
Confirmation statement made on 2023-09-17 with no updates
dot icon04/07/2023
Total exemption full accounts made up to 2022-09-30
dot icon21/09/2022
Confirmation statement made on 2022-09-17 with no updates
dot icon27/05/2022
Micro company accounts made up to 2021-09-30
dot icon04/05/2022
Appointment of Ms Laura Rebecca Cantliff as a director on 2022-04-27
dot icon05/03/2022
Termination of appointment of Eleanor Craker as a director on 2022-02-24
dot icon17/09/2021
Confirmation statement made on 2021-09-17 with no updates
dot icon15/09/2021
Termination of appointment of Harriet Kylie Marshall as a director on 2021-09-09
dot icon11/08/2021
Director's details changed for Mr Alexander Carter on 2021-06-19
dot icon09/06/2021
Resolutions
dot icon09/06/2021
Change of name
dot icon09/06/2021
Change of name notice
dot icon22/04/2021
Termination of appointment of Abigail Jane Hills as a director on 2021-04-22
dot icon21/04/2021
Appointment of Ms Lauren Mei Rebello as a director on 2021-04-19
dot icon23/03/2021
Director's details changed for Mr Kieran Michael Philip Mcgarry on 2021-03-23
dot icon23/03/2021
Director's details changed for Mr Alexander Carter on 2021-03-23
dot icon23/03/2021
Director's details changed for Mr Aaron Michael Gumbrell on 2021-03-23
dot icon22/03/2021
Appointment of Ms Eleanor Craker as a director on 2021-03-19
dot icon11/03/2021
Notification of a person with significant control statement
dot icon07/03/2021
Appointment of Ms Abigail Jane Hills as a director on 2021-03-04
dot icon05/03/2021
Cessation of Nathan James Kiley as a person with significant control on 2021-03-04
dot icon05/03/2021
Cessation of Alexander David Carter as a person with significant control on 2021-03-04
dot icon05/03/2021
Cessation of Stephen Alexander Bond as a person with significant control on 2021-03-04
dot icon05/03/2021
Appointment of Ms Harriet Kylie Marshall as a director on 2021-03-04
dot icon04/03/2021
Appointment of Mr Aaron Michael Gumbrell as a director on 2021-03-04
dot icon04/03/2021
Appointment of Mr Kieran Michael Philip Mcgarry as a director on 2021-03-04
dot icon25/10/2020
Change of details for Mr Nathan Kiley as a person with significant control on 2020-10-25
dot icon25/10/2020
Change of details for Mr Alexander Carter as a person with significant control on 2020-10-25
dot icon12/10/2020
Notification of Nathan Kiley as a person with significant control on 2020-10-12
dot icon12/10/2020
Change of details for Dr Stephen Alexander Bond as a person with significant control on 2020-10-12
dot icon12/10/2020
Appointment of Mr Nathan Kiley as a director on 2020-10-12
dot icon06/10/2020
Change of details for Dr Stephen Alexander Bond as a person with significant control on 2020-09-29
dot icon06/10/2020
Notification of Alexander Carter as a person with significant control on 2020-09-28
dot icon29/09/2020
Appointment of Mr Alexander Carter as a director on 2020-09-29
dot icon18/09/2020
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
17/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bond, Stephen Alexander, Dr
Director
18/09/2020 - Present
2
Mcgarry, Kieran Michael Philip
Director
04/03/2021 - 08/08/2023
-
Mcgarry, Kieran
Director
24/06/2024 - Present
-
Rebello, Logan Mei
Director
19/04/2021 - 01/11/2024
-
Gumbrell, Richard Michael
Director
28/01/2025 - Present
1

Persons with Significant Control

4
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 AUTEK CIC

AUTEK CIC is an(a) Active company incorporated on 18/09/2020 with the registered office located at 61 Gosport Road, Stubbington, Fareham PO14 2AN. There are currently 7 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 AUTEK CIC?

toggle

AUTEK CIC is currently Active. It was registered on 18/09/2020 .

Where is AUTEK CIC located?

toggle

AUTEK CIC is registered at 61 Gosport Road, Stubbington, Fareham PO14 2AN.

What does AUTEK CIC do?

toggle

AUTEK CIC operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for AUTEK CIC?

toggle

The latest filing was on 04/02/2026: Appointment of Mr Louis Arthur Weston as a director on 2026-02-04.