AUTH0 LTD.

Register to unlock more data on OkredoRegister

AUTH0 LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10287824

Incorporation date

20/07/2016

Size

Full

Contacts

Registered address

Registered address

280 Bishopsgate, London EC2M 4AGCopy
copy info iconCopy
See on map
Latest events (Record since 20/07/2016)
dot icon13/11/2025
Confirmation statement made on 2025-11-13 with no updates
dot icon17/10/2025
Full accounts made up to 2025-01-31
dot icon18/08/2025
Appointment of Andrea Judith Goranson as a director on 2025-08-01
dot icon18/08/2025
Termination of appointment of Alan Garrett Smith as a director on 2025-08-01
dot icon07/01/2025
Confirmation statement made on 2024-12-22 with no updates
dot icon01/11/2024
Amended full accounts made up to 2024-01-31
dot icon21/10/2024
Full accounts made up to 2024-01-31
dot icon14/10/2024
Registered office address changed from 280 Bishopsgate London EC2M 4RB United Kingdom to 280 Bishopsgate London EC2M 4AG on 2024-10-14
dot icon17/01/2024
Confirmation statement made on 2023-12-22 with no updates
dot icon17/01/2024
Withdrawal of a person with significant control statement on 2024-01-17
dot icon17/01/2024
Notification of Okta, Inc. as a person with significant control on 2021-05-03
dot icon21/11/2023
Full accounts made up to 2023-01-31
dot icon13/10/2023
Registered office address changed from 100 New Bridge Street London EC4V 6JA United Kingdom to 280 Bishopsgate London EC2M 4RB on 2023-10-13
dot icon28/02/2023
First Gazette notice for compulsory strike-off
dot icon11/01/2023
Current accounting period extended from 2022-12-31 to 2023-01-31
dot icon22/12/2022
Confirmation statement made on 2022-12-22 with no updates
dot icon04/01/2022
Confirmation statement made on 2021-12-22 with no updates
dot icon29/12/2021
Full accounts made up to 2020-12-31
dot icon09/08/2021
Registered office address changed from 100 New Bridge Street London EC4V 6JA United Kingdom to 100 New Bridge Street London EC4V 6JA on 2021-08-09
dot icon09/08/2021
Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom to 100 New Bridge Street London EC4V 6JA on 2021-08-09
dot icon06/08/2021
Termination of appointment of Mark Kenneth Olson as a director on 2021-08-06
dot icon06/08/2021
Appointment of David Vincent Gennarelli as a director on 2021-08-06
dot icon06/08/2021
Termination of appointment of Jeremy Freeland as a director on 2021-08-06
dot icon06/08/2021
Termination of appointment of Preston Brammer Graham as a director on 2021-08-06
dot icon06/08/2021
Appointment of Alan Garrett Smith as a director on 2021-08-06
dot icon02/08/2021
Termination of appointment of Taylor Wessing Secretaries Limited as a secretary on 2021-07-08
dot icon22/12/2020
Confirmation statement made on 2020-12-22 with updates
dot icon09/12/2020
Full accounts made up to 2019-12-31
dot icon04/08/2020
Confirmation statement made on 2020-08-01 with no updates
dot icon01/10/2019
Accounts for a small company made up to 2018-12-31
dot icon01/08/2019
Confirmation statement made on 2019-08-01 with updates
dot icon26/07/2019
Appointment of Taylor Wessing Secretaries Limited as a secretary on 2019-07-25
dot icon26/07/2019
Registered office address changed from 11th Floor,Whitefriars, Lewins Mead Bristol BS1 2NT United Kingdom to 5 New Street Square London EC4A 3TW on 2019-07-26
dot icon30/05/2019
Appointment of Preston Graham as a director on 2019-05-03
dot icon30/05/2019
Appointment of Jeremy Freeland as a director on 2019-05-03
dot icon30/05/2019
Termination of appointment of Christopher Len Dukelow as a director on 2019-05-07
dot icon20/12/2018
Termination of appointment of Radius Commercial Services Limited as a secretary on 2018-12-20
dot icon15/08/2018
Confirmation statement made on 2018-08-01 with no updates
dot icon17/04/2018
Accounts for a small company made up to 2017-12-31
dot icon13/02/2018
Termination of appointment of Jonathan Ian Gelsey as a director on 2017-12-11
dot icon01/08/2017
Confirmation statement made on 2017-08-01 with updates
dot icon01/08/2017
Director's details changed for Mark Kenneth Olson on 2017-08-01
dot icon05/07/2017
Confirmation statement made on 2017-07-05 with no updates
dot icon13/06/2017
Appointment of Mr Jonathan Ian Gelsey as a director on 2017-06-08
dot icon13/06/2017
Appointment of Mr Christopher Len Dukelow as a director on 2017-06-08
dot icon30/09/2016
Current accounting period extended from 2017-07-31 to 2017-12-31
dot icon30/09/2016
Correction of a Director's date of birth incorrectly stated on incorporation / mark kenneth olson
dot icon04/08/2016
Miscellaneous
dot icon28/07/2016
Resolutions
dot icon28/07/2016
Change of name notice
dot icon20/07/2016
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
13/11/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Alan Garrett
Director
06/08/2021 - 01/08/2025
1
Gennarelli, David Vincent
Director
06/08/2021 - Present
1
Goranson, Andrea Judith
Director
01/08/2025 - Present
-

Persons with Significant Control

2
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 AUTH0 LTD.

AUTH0 LTD. is an(a) Active company incorporated on 20/07/2016 with the registered office located at 280 Bishopsgate, London EC2M 4AG. There are currently 2 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 AUTH0 LTD.?

toggle

AUTH0 LTD. is currently Active. It was registered on 20/07/2016 .

Where is AUTH0 LTD. located?

toggle

AUTH0 LTD. is registered at 280 Bishopsgate, London EC2M 4AG.

What does AUTH0 LTD. do?

toggle

AUTH0 LTD. operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for AUTH0 LTD.?

toggle

The latest filing was on 13/11/2025: Confirmation statement made on 2025-11-13 with no updates.