AUTHENTICATE INFORMATION SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

AUTHENTICATE INFORMATION SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08584179

Incorporation date

25/06/2013

Size

Small

Contacts

Registered address

Registered address

One Mere Way Ruddington Fields Business Park, Ruddington, Nottingham NG11 6JSCopy
copy info iconCopy
See on map
Latest events (Record since 25/06/2013)
dot icon04/09/2025
Director's details changed for Mr Benjamin Charles Dorks on 2025-09-04
dot icon04/09/2025
Director's details changed for Ms Emma Jane Hayes on 2025-09-04
dot icon26/08/2025
Appointment of Mr Toby William Driver as a director on 2025-08-06
dot icon16/07/2025
Resolutions
dot icon11/07/2025
Registered office address changed from 10 Wellington Place Leeds LS1 4AP England to One Mere Way Ruddington Fields Business Park Ruddington Nottingham NG11 6JS on 2025-07-11
dot icon11/07/2025
Cessation of Summit Alpha Limited as a person with significant control on 2025-07-10
dot icon11/07/2025
Statement of capital following an allotment of shares on 2025-07-10
dot icon11/07/2025
Termination of appointment of Christopher Neil Hunter Gordon as a director on 2025-07-10
dot icon11/07/2025
Termination of appointment of Caroline Jean O'shaughnessy as a secretary on 2025-07-10
dot icon11/07/2025
Termination of appointment of Linda May Campbell as a director on 2025-07-10
dot icon11/07/2025
Termination of appointment of Paul Nicholas Campbell Marples as a director on 2025-07-10
dot icon11/07/2025
Termination of appointment of Caroline Jean O'shaughnessy as a director on 2025-07-10
dot icon11/07/2025
Termination of appointment of Christopher Lewis Powell as a director on 2025-07-10
dot icon11/07/2025
Appointment of Mr Benjamin Charles Dorks as a director on 2025-07-10
dot icon11/07/2025
Appointment of Ms Emma Jane Hayes as a director on 2025-07-10
dot icon11/07/2025
Notification of Ideagen Limited as a person with significant control on 2025-07-10
dot icon11/07/2025
Termination of appointment of Alex Walters as a director on 2025-07-10
dot icon11/07/2025
Appointment of Mr Stephen Thompson as a secretary on 2025-07-10
dot icon09/07/2025
Accounts for a small company made up to 2024-12-31
dot icon05/07/2025
Confirmation statement made on 2025-06-20 with updates
dot icon26/02/2025
Statement of capital following an allotment of shares on 2025-02-10
dot icon10/02/2025
Registered office address changed from Saffery Llp 10 Wellington Place Leeds LS1 4AP England to 10 Wellington Place Leeds LS1 4AP on 2025-02-10
dot icon01/10/2024
Registered office address changed from Mitre House North Park Road Harrogate North Yorkshire HG1 5RX to Saffery Llp 10 Wellington Place Leeds LS1 4AP on 2024-10-01
dot icon15/07/2024
Statement of capital following an allotment of shares on 2024-07-08
dot icon25/06/2024
Confirmation statement made on 2024-06-20 with no updates
dot icon12/06/2024
Accounts for a small company made up to 2023-12-31
dot icon14/08/2023
Appointment of Ms Caroline Jean O'shaughnessy as a director on 2023-08-01
dot icon14/08/2023
Appointment of Caroline Jean O'shaughnessy as a secretary on 2023-08-01
dot icon28/07/2023
Accounts for a small company made up to 2022-12-31
dot icon13/07/2023
Termination of appointment of Mark Taylor as a director on 2023-07-13
dot icon22/06/2023
Confirmation statement made on 2023-06-20 with updates
dot icon29/09/2022
Accounts for a small company made up to 2021-12-31
dot icon21/09/2022
Second filing of Confirmation Statement dated 2022-06-20
dot icon21/09/2022
Second filing of a statement of capital following an allotment of shares on 2021-09-27
dot icon09/09/2022
Second filing of a statement of capital following an allotment of shares on 2021-09-27
dot icon19/08/2022
Statement of capital following an allotment of shares on 2021-09-27
dot icon22/07/2022
Confirmation statement made on 2022-06-20 with no updates
dot icon31/03/2022
Appointment of Mr Mark Taylor as a director on 2022-03-31
dot icon07/12/2021
Termination of appointment of Clare Nicola Jarvis as a secretary on 2021-12-07
dot icon18/10/2021
Termination of appointment of Nicholas Paul Sheen as a director on 2021-10-01
dot icon16/09/2021
Accounts for a small company made up to 2020-12-31
dot icon06/07/2021
Confirmation statement made on 2021-06-20 with updates
dot icon09/06/2021
Registered office address changed from 2nd Floor, the Exchange Station Parade Harrogate North Yorkshire HG1 1TS England to Mitre House North Park Road Harrogate North Yorkshire HG1 5RX on 2021-06-09
dot icon06/07/2020
Confirmation statement made on 2020-06-20 with no updates
dot icon05/05/2020
Accounts for a small company made up to 2019-12-31
dot icon07/11/2019
Appointment of Dr Nicholas Paul Sheen as a director on 2019-10-01
dot icon26/09/2019
Termination of appointment of Paul Anderson Wright as a director on 2019-08-13
dot icon25/06/2019
Confirmation statement made on 2019-06-20 with updates
dot icon13/06/2019
Second filing of a statement of capital following an allotment of shares on 2019-04-15
dot icon31/05/2019
Accounts for a small company made up to 2018-12-31
dot icon26/04/2019
Resolutions
dot icon16/04/2019
Statement of capital following an allotment of shares on 2019-04-15
dot icon30/01/2019
Statement of capital following an allotment of shares on 2018-11-30
dot icon30/01/2019
Appointment of Miss Clare Nicola Jarvis as a secretary on 2019-01-30
dot icon30/01/2019
Termination of appointment of Alison Kirsty Fornsworth as a secretary on 2019-01-29
dot icon31/10/2018
Appointment of Mr Alex Walters as a director on 2018-10-31
dot icon12/09/2018
Termination of appointment of Rupert Gerald Nunes Nabarro as a director on 2018-09-12
dot icon04/09/2018
Accounts for a small company made up to 2017-12-31
dot icon27/06/2018
Confirmation statement made on 2018-06-25 with updates
dot icon10/04/2018
Termination of appointment of Richard Sanderson as a director on 2018-02-28
dot icon12/02/2018
Termination of appointment of Dawn Michelle Welham as a director on 2018-01-31
dot icon08/09/2017
Accounts for a small company made up to 2016-12-31
dot icon07/07/2017
Confirmation statement made on 2017-06-25 with updates
dot icon28/06/2017
Notification of Summit Alpha Limited as a person with significant control on 2016-04-06
dot icon15/06/2017
Appointment of Mrs Dawn Michelle Welham as a director on 2017-06-14
dot icon08/05/2017
Statement of capital following an allotment of shares on 2017-05-02
dot icon26/04/2017
Statement of capital following an allotment of shares on 2017-04-04
dot icon20/09/2016
Accounts for a small company made up to 2015-12-31
dot icon29/06/2016
Annual return made up to 2016-06-25 with full list of shareholders
dot icon09/06/2016
Registered office address changed from 168 Church Road Hove East Sussex BN3 2DL to 2nd Floor, the Exchange Station Parade Harrogate North Yorkshire HG1 1TS on 2016-06-09
dot icon11/02/2016
Statement of capital following an allotment of shares on 2016-01-22
dot icon11/02/2016
Resolutions
dot icon04/02/2016
Appointment of Mr Rupert Gerald Nunes Nabarro as a director on 2016-01-22
dot icon22/01/2016
Appointment of Mr Christopher Lewis Powell as a director on 2016-01-22
dot icon20/01/2016
Appointment of Mrs Alison Kirsty Fornsworth as a secretary on 2016-01-01
dot icon25/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon29/07/2015
Annual return made up to 2015-06-25 with full list of shareholders
dot icon18/05/2015
Statement of capital following an allotment of shares on 2015-03-30
dot icon18/05/2015
Statement of capital following an allotment of shares on 2015-03-30
dot icon18/05/2015
Statement of capital following an allotment of shares on 2015-04-13
dot icon06/05/2015
Termination of appointment of Stephen Ivan Raznick as a director on 2015-05-05
dot icon27/04/2015
Resolutions
dot icon23/04/2015
Resolutions
dot icon18/03/2015
Resolutions
dot icon12/01/2015
Appointment of Mr Richard Sanderson as a director on 2015-01-01
dot icon05/08/2014
Annual return made up to 2014-06-25 with full list of shareholders
dot icon05/08/2014
Director's details changed for Mr Paul Nicholas Campbell Marples on 2014-06-25
dot icon01/08/2014
Resolutions
dot icon28/07/2014
Second filing of SH01 previously delivered to Companies House
dot icon28/07/2014
Second filing of SH01 previously delivered to Companies House
dot icon21/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon10/04/2014
Appointment of Mr Paul Nicholas Campbell Marples as a director on 2014-04-07
dot icon06/12/2013
Certificate of change of name
dot icon06/12/2013
Change of name notice
dot icon21/10/2013
Current accounting period shortened from 2014-06-30 to 2013-12-31
dot icon20/09/2013
Statement of capital following an allotment of shares on 2013-09-05
dot icon18/09/2013
Sub-division of shares on 2013-09-05
dot icon18/09/2013
Statement of capital following an allotment of shares on 2013-09-05
dot icon18/09/2013
Resolutions
dot icon17/09/2013
Registered office address changed from 20 Gresham Street London EC2V 7JE United Kingdom on 2013-09-17
dot icon02/07/2013
Certificate of change of name
dot icon25/06/2013
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

24
2021
change arrow icon0 % *

* during past year

Cash in Bank

£304,508.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
24
4.57K
-
0.00
304.51K
-
2021
24
4.57K
-
0.00
304.51K
-

Employees

2021

Employees

24 Ascended- *

Net Assets(GBP)

4.57K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

304.51K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Taylor, Mark
Director
31/03/2022 - 13/07/2023
3
Sanderson, Richard
Director
01/01/2015 - 28/02/2018
7
Nabarro, Rupert Gerald Nunes
Director
22/01/2016 - 12/09/2018
17
Raznick, Stephen Ivan
Director
25/06/2013 - 05/05/2015
7
Hunter Gordon, Christopher Neil
Director
25/06/2013 - 10/07/2025
61

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About AUTHENTICATE INFORMATION SYSTEMS LIMITED

AUTHENTICATE INFORMATION SYSTEMS LIMITED is an(a) Active company incorporated on 25/06/2013 with the registered office located at One Mere Way Ruddington Fields Business Park, Ruddington, Nottingham NG11 6JS. There are currently 4 active directors according to the latest confirmation statement. Number of employees 24 according to last financial statements.

Frequently Asked Questions

What is the current status of AUTHENTICATE INFORMATION SYSTEMS LIMITED?

toggle

AUTHENTICATE INFORMATION SYSTEMS LIMITED is currently Active. It was registered on 25/06/2013 .

Where is AUTHENTICATE INFORMATION SYSTEMS LIMITED located?

toggle

AUTHENTICATE INFORMATION SYSTEMS LIMITED is registered at One Mere Way Ruddington Fields Business Park, Ruddington, Nottingham NG11 6JS.

What does AUTHENTICATE INFORMATION SYSTEMS LIMITED do?

toggle

AUTHENTICATE INFORMATION SYSTEMS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does AUTHENTICATE INFORMATION SYSTEMS LIMITED have?

toggle

AUTHENTICATE INFORMATION SYSTEMS LIMITED had 24 employees in 2021.

What is the latest filing for AUTHENTICATE INFORMATION SYSTEMS LIMITED?

toggle

The latest filing was on 04/09/2025: Director's details changed for Mr Benjamin Charles Dorks on 2025-09-04.