AUTHENTEXT LIMITED

Register to unlock more data on OkredoRegister

AUTHENTEXT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05895782

Incorporation date

03/08/2006

Size

Dormant

Contacts

Registered address

Registered address

Thames Innovation Centre Veridion Park, 2 Veridion Way, Erith, Kent DA18 4ALCopy
copy info iconCopy
See on map
Latest events (Record since 03/08/2006)
dot icon04/11/2025
Final Gazette dissolved via voluntary strike-off
dot icon19/08/2025
First Gazette notice for voluntary strike-off
dot icon06/08/2025
Application to strike the company off the register
dot icon08/08/2024
Confirmation statement made on 2024-08-03 with no updates
dot icon17/05/2024
Accounts for a dormant company made up to 2023-11-30
dot icon16/08/2023
Director's details changed for Mr David John Wray on 2022-10-07
dot icon16/08/2023
Change of details for Mr David John Wray as a person with significant control on 2022-10-07
dot icon16/08/2023
Confirmation statement made on 2023-08-03 with no updates
dot icon08/08/2023
Accounts for a dormant company made up to 2022-11-30
dot icon16/08/2022
Accounts for a dormant company made up to 2021-11-30
dot icon05/08/2022
Confirmation statement made on 2022-08-03 with no updates
dot icon27/08/2021
Accounts for a dormant company made up to 2020-11-30
dot icon06/08/2021
Confirmation statement made on 2021-08-03 with updates
dot icon02/10/2020
Accounts for a dormant company made up to 2019-11-30
dot icon11/08/2020
Confirmation statement made on 2020-08-03 with updates
dot icon23/08/2019
Confirmation statement made on 2019-08-03 with no updates
dot icon25/03/2019
Total exemption full accounts made up to 2018-11-30
dot icon13/08/2018
Confirmation statement made on 2018-08-03 with no updates
dot icon13/08/2018
Director's details changed for David John Wray on 2017-08-04
dot icon01/06/2018
Accounts for a dormant company made up to 2017-11-30
dot icon30/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon16/08/2017
Confirmation statement made on 2017-08-03 with no updates
dot icon27/09/2016
Confirmation statement made on 2016-08-03 with updates
dot icon31/08/2016
Accounts for a dormant company made up to 2015-11-30
dot icon25/08/2015
Accounts for a dormant company made up to 2014-11-30
dot icon13/08/2015
Register inspection address has been changed from C/O Marryat Reader & Co 62a King Harolds Way Bexleyheath Kent DA7 5QZ England to 4 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE
dot icon12/08/2015
Annual return made up to 2015-08-03 with full list of shareholders
dot icon12/08/2015
Register(s) moved to registered inspection location C/O Marryat Reader & Co 62a King Harolds Way Bexleyheath Kent DA7 5QZ
dot icon06/08/2014
Annual return made up to 2014-08-03 with full list of shareholders
dot icon12/05/2014
Accounts for a dormant company made up to 2013-11-30
dot icon03/09/2013
Annual return made up to 2013-08-03 with full list of shareholders
dot icon28/08/2013
Accounts for a dormant company made up to 2012-11-30
dot icon24/08/2012
Accounts for a dormant company made up to 2011-11-30
dot icon24/08/2012
Annual return made up to 2012-08-03 with full list of shareholders
dot icon27/09/2011
Accounts for a dormant company made up to 2010-11-30
dot icon18/08/2011
Annual return made up to 2011-08-03 with full list of shareholders
dot icon26/08/2010
Annual return made up to 2010-08-03 with full list of shareholders
dot icon26/08/2010
Register(s) moved to registered inspection location
dot icon26/08/2010
Register inspection address has been changed
dot icon26/08/2010
Director's details changed for Peter John Gladdish on 2010-08-03
dot icon14/05/2010
Accounts for a dormant company made up to 2009-11-30
dot icon10/09/2009
Registered office changed on 10/09/2009 from 62A king harolds way bexleyheath kent DA7 5QZ
dot icon17/08/2009
Director's change of particulars / david wray / 13/08/2009
dot icon17/08/2009
Return made up to 03/08/09; full list of members
dot icon06/04/2009
Accounts for a dormant company made up to 2008-11-30
dot icon11/08/2008
Return made up to 03/08/08; full list of members
dot icon11/08/2008
Director's change of particulars / david wray / 01/09/2007
dot icon01/05/2008
Accounts for a dormant company made up to 2007-11-30
dot icon02/12/2007
Accounting reference date extended from 31/08/07 to 30/11/07
dot icon08/08/2007
Return made up to 03/08/07; full list of members
dot icon08/08/2007
Location of debenture register
dot icon08/08/2007
Location of register of members
dot icon08/08/2007
Registered office changed on 08/08/07 from: 62 king harolds way bexleyheath kent DA7 5QZ
dot icon03/08/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£100.00

Confirmation

dot iconLast made up date
30/11/2023
dot iconNext confirmation date
03/08/2025
dot iconLast change occurred
30/11/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/11/2023
dot iconNext account date
30/11/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
100.00
-
2022
0
-
-
0.00
100.00
-
2023
0
-
-
0.00
100.00
-
2023
0
-
-
0.00
100.00
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

100.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gladdish, Peter John
Director
03/08/2006 - Present
22
Mr David John Wray
Director
03/08/2006 - Present
2
Gladdish, Peter John
Secretary
03/08/2006 - Present
1

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+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AUTHENTEXT LIMITED

AUTHENTEXT LIMITED is an(a) Dissolved company incorporated on 03/08/2006 with the registered office located at Thames Innovation Centre Veridion Park, 2 Veridion Way, Erith, Kent DA18 4AL. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of AUTHENTEXT LIMITED?

toggle

AUTHENTEXT LIMITED is currently Dissolved. It was registered on 03/08/2006 and dissolved on 04/11/2025.

Where is AUTHENTEXT LIMITED located?

toggle

AUTHENTEXT LIMITED is registered at Thames Innovation Centre Veridion Park, 2 Veridion Way, Erith, Kent DA18 4AL.

What does AUTHENTEXT LIMITED do?

toggle

AUTHENTEXT LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for AUTHENTEXT LIMITED?

toggle

The latest filing was on 04/11/2025: Final Gazette dissolved via voluntary strike-off.