AUTHENTICITY LIMITED

Register to unlock more data on OkredoRegister

AUTHENTICITY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01434270

Incorporation date

02/07/1979

Size

Full

Contacts

Registered address

Registered address

7 Albemarle Street, London W1S 4HQCopy
copy info iconCopy
See on map
Latest events (Record since 02/07/1979)
dot icon21/04/2026
Voluntary strike-off action has been suspended
dot icon31/03/2026
First Gazette notice for voluntary strike-off
dot icon20/03/2026
Application to strike the company off the register
dot icon21/10/2025
Full accounts made up to 2025-05-31
dot icon10/07/2025
Termination of appointment of Jesper Hejselbæk as a director on 2025-07-01
dot icon10/07/2025
Appointment of Heidi Winkler as a director on 2025-07-01
dot icon12/06/2025
Statement of capital on 2025-06-12
dot icon02/06/2025
Resolutions
dot icon02/06/2025
Solvency Statement dated 27/05/25
dot icon02/06/2025
Statement by Directors
dot icon19/02/2025
Statement of capital following an allotment of shares on 2025-02-14
dot icon09/01/2025
Full accounts made up to 2024-05-31
dot icon03/01/2025
Confirmation statement made on 2024-12-23 with no updates
dot icon27/02/2024
Full accounts made up to 2023-05-31
dot icon28/12/2023
Confirmation statement made on 2023-12-23 with no updates
dot icon02/03/2023
Full accounts made up to 2022-05-31
dot icon27/12/2022
Confirmation statement made on 2022-12-23 with no updates
dot icon21/04/2022
Total exemption full accounts made up to 2021-05-31
dot icon23/12/2021
Confirmation statement made on 2021-12-23 with no updates
dot icon12/07/2021
Full accounts made up to 2020-05-31
dot icon15/01/2021
Termination of appointment of Claus Højmark Jensen as a director on 2021-01-15
dot icon23/12/2020
Confirmation statement made on 2020-12-23 with no updates
dot icon18/12/2020
Director's details changed for Jesper Hejselbæk on 2020-06-01
dot icon17/12/2020
Director's details changed for Eli Ivan Hornstrup on 2020-06-01
dot icon17/12/2020
Director's details changed for Line Koehler Ljungdahl on 2020-07-01
dot icon09/03/2020
Full accounts made up to 2019-05-31
dot icon03/02/2020
Appointment of Jesper Hejselbæk as a director on 2020-02-03
dot icon03/02/2020
Termination of appointment of Malene Richter Christensen as a director on 2020-02-03
dot icon17/12/2019
Confirmation statement made on 2019-12-12 with no updates
dot icon08/05/2019
Appointment of Eli Ivan Hornstrup as a director on 2019-05-01
dot icon08/05/2019
Termination of appointment of Andreas Kaalund Møballe as a director on 2019-03-31
dot icon13/12/2018
Confirmation statement made on 2018-12-12 with no updates
dot icon07/12/2018
Appointment of Director Andreas Kaalund Møballe as a director on 2018-11-30
dot icon06/12/2018
Appointment of Director Claus Højmark Jensen as a director on 2018-11-30
dot icon06/12/2018
Termination of appointment of Martin Dyrby Svanholm as a director on 2018-11-30
dot icon06/12/2018
Termination of appointment of Mads Hummelmose as a director on 2018-11-30
dot icon06/12/2018
Full accounts made up to 2018-05-31
dot icon12/07/2018
Appointment of Malene Richter Christensen as a director on 2018-05-25
dot icon12/07/2018
Termination of appointment of Brian Bo Nielsen as a director on 2018-01-31
dot icon15/12/2017
Confirmation statement made on 2017-12-12 with no updates
dot icon06/12/2017
Full accounts made up to 2017-05-31
dot icon14/09/2017
Appointment of Mads Hummelmose as a director on 2017-08-01
dot icon14/09/2017
Termination of appointment of Lars Hardboe Galsgaard as a director on 2017-07-31
dot icon06/03/2017
Full accounts made up to 2016-05-31
dot icon03/01/2017
Confirmation statement made on 2016-12-12 with updates
dot icon28/11/2016
Appointment of Mr. Lars Hardboe Galsgaard as a director on 2016-11-25
dot icon28/11/2016
Termination of appointment of Christoffer Ostergaard Poulsen as a director on 2016-11-25
dot icon09/03/2016
Full accounts made up to 2015-05-31
dot icon21/12/2015
Annual return made up to 2015-12-12 with full list of shareholders
dot icon05/11/2015
Registered office address changed from 7 Albemarle Street London W1S 4HQ United Kingdom to 7 Albemarle Street London W1S 4HQ on 2015-11-05
dot icon05/11/2015
Registered office address changed from 110 Wharfedale Road Winnersh Berkshire RG41 5RB to 7 Albemarle Street London W1S 4HQ on 2015-11-05
dot icon24/09/2015
Appointment of Director Martin Dyrby Svanholm as a director on 2015-09-23
dot icon23/09/2015
Termination of appointment of Lars Flyvholm as a director on 2015-09-23
dot icon02/06/2015
Full accounts made up to 2014-05-31
dot icon25/02/2015
Appointment of Director Line Koehler Ljungdahl as a director on 2015-02-25
dot icon25/02/2015
Appointment of Director Brian Bo Nielsen as a director on 2015-02-25
dot icon25/02/2015
Termination of appointment of Kim Hyldahl Hansen as a director on 2015-02-25
dot icon25/02/2015
Termination of appointment of Mogens Elbrond Pedersen as a director on 2015-02-25
dot icon03/02/2015
Annual return made up to 2014-12-12
dot icon12/05/2014
Full accounts made up to 2013-05-31
dot icon12/12/2013
Annual return made up to 2013-12-12 with full list of shareholders
dot icon26/09/2013
Appointment of Director Mogens Elbrond Pedersen as a director
dot icon26/09/2013
Appointment of Director Lars Flyvholm as a director
dot icon13/06/2013
Full accounts made up to 2012-05-31
dot icon15/02/2013
Termination of appointment of Lars Flyvholm as a director
dot icon15/02/2013
Appointment of Christoffer Ostergaard Poulsen as a director
dot icon03/12/2012
Annual return made up to 2012-12-02 with full list of shareholders
dot icon07/07/2012
Compulsory strike-off action has been discontinued
dot icon04/07/2012
Full accounts made up to 2011-05-31
dot icon29/05/2012
First Gazette notice for compulsory strike-off
dot icon21/12/2011
Annual return made up to 2011-12-02 with full list of shareholders
dot icon02/12/2011
Registered office address changed from Unit 630 Winnersh Triangle Wharfedale Road Winnersh Wokingham Berkshire RG41 5TP on 2011-12-02
dot icon02/03/2011
Full accounts made up to 2010-05-31
dot icon28/12/2010
Annual return made up to 2010-12-02 with full list of shareholders
dot icon28/12/2010
Director's details changed for Mr Lars Flyvholm on 2010-12-23
dot icon03/09/2010
Director's details changed for Kim Bo Hansen on 2010-08-19
dot icon25/05/2010
Termination of appointment of Thomas Hjannung as a secretary
dot icon18/05/2010
Accounts for a dormant company made up to 2009-05-31
dot icon08/01/2010
Annual return made up to 2009-12-02 with full list of shareholders
dot icon08/01/2010
Director's details changed for Kim Bo Hansen on 2010-01-07
dot icon08/01/2010
Secretary's details changed for Thomas Hjannung on 2010-01-07
dot icon08/01/2010
Director's details changed for Mr Lars Flyvholm on 2010-01-07
dot icon03/04/2009
Full accounts made up to 2008-05-31
dot icon22/12/2008
Return made up to 02/12/08; full list of members
dot icon14/11/2008
Particulars of a mortgage or charge / charge no: 1
dot icon04/11/2008
Secretary appointed thomas hjannung
dot icon04/11/2008
Appointment terminated secretary martin hansen
dot icon15/07/2008
Director appointed mr lars flyvholm
dot icon15/07/2008
Appointment terminated director derek mottershead
dot icon02/07/2008
Full accounts made up to 2007-05-31
dot icon14/12/2007
Return made up to 02/12/07; full list of members
dot icon06/09/2007
Full accounts made up to 2006-05-31
dot icon25/04/2007
Return made up to 02/12/06; full list of members
dot icon09/05/2006
Full accounts made up to 2005-05-31
dot icon12/12/2005
Secretary's particulars changed
dot icon12/12/2005
Return made up to 02/12/05; full list of members
dot icon14/11/2005
Ad 03/10/05--------- £ si 2500000@1=2500000 £ ic 50000/2550000
dot icon14/11/2005
Nc inc already adjusted 03/10/05
dot icon14/11/2005
Resolutions
dot icon14/11/2005
Resolutions
dot icon14/11/2005
Resolutions
dot icon05/04/2005
Full accounts made up to 2004-05-31
dot icon03/12/2004
Return made up to 02/12/04; full list of members
dot icon13/04/2004
Full accounts made up to 2003-05-31
dot icon18/11/2003
Return made up to 25/11/03; full list of members
dot icon05/04/2003
Full accounts made up to 2002-05-31
dot icon02/04/2003
Auditor's resignation
dot icon26/01/2003
Return made up to 25/11/02; full list of members
dot icon26/06/2002
New secretary appointed
dot icon26/06/2002
Secretary resigned
dot icon22/01/2002
Full accounts made up to 2000-05-31
dot icon22/01/2002
Full accounts made up to 2001-05-31
dot icon11/12/2001
Return made up to 25/11/01; full list of members
dot icon12/11/2001
New director appointed
dot icon01/10/2001
Director resigned
dot icon22/02/2001
Return made up to 25/11/00; full list of members
dot icon22/02/2001
Director resigned
dot icon26/01/2001
Director resigned
dot icon19/12/2000
New director appointed
dot icon06/06/2000
New secretary appointed
dot icon06/06/2000
Secretary resigned
dot icon20/12/1999
Return made up to 25/11/99; full list of members
dot icon09/11/1999
Full accounts made up to 1999-05-31
dot icon12/10/1999
New director appointed
dot icon25/02/1999
Full accounts made up to 1998-05-31
dot icon07/12/1998
Return made up to 25/11/98; full list of members
dot icon04/08/1998
Auditor's resignation
dot icon04/02/1998
Full accounts made up to 1997-05-31
dot icon04/12/1997
Return made up to 25/11/97; full list of members
dot icon26/09/1997
Secretary resigned
dot icon26/09/1997
New secretary appointed
dot icon06/04/1997
Return made up to 10/12/96; full list of members
dot icon07/03/1997
Full accounts made up to 1996-05-31
dot icon15/10/1996
Director resigned
dot icon19/03/1996
Full accounts made up to 1995-05-31
dot icon19/03/1996
Return made up to 10/12/95; no change of members
dot icon02/05/1995
Registered office changed on 02/05/95 from: eastbrook road gloucester GL4 7DE
dot icon22/03/1995
Auditor's resignation
dot icon17/02/1995
Full accounts made up to 1994-05-31
dot icon17/01/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/12/1994
New secretary appointed
dot icon20/12/1994
Secretary resigned;director resigned
dot icon20/12/1994
New director appointed
dot icon20/12/1994
Return made up to 10/12/94; no change of members
dot icon21/04/1994
Director resigned;new director appointed
dot icon11/01/1994
Return made up to 10/12/93; full list of members
dot icon20/12/1993
Full accounts made up to 1993-05-31
dot icon22/12/1992
Full accounts made up to 1992-05-31
dot icon22/12/1992
Return made up to 18/12/92; no change of members
dot icon20/12/1991
Full accounts made up to 1991-05-31
dot icon20/12/1991
Return made up to 18/12/91; no change of members
dot icon07/04/1991
Director resigned;new director appointed
dot icon12/03/1991
Director resigned
dot icon11/01/1991
Full accounts made up to 1990-05-31
dot icon04/01/1991
Return made up to 18/12/90; full list of members
dot icon10/01/1990
Full accounts made up to 1989-05-31
dot icon08/01/1990
Return made up to 11/12/89; full list of members
dot icon27/01/1989
Full accounts made up to 1988-05-31
dot icon27/01/1989
Return made up to 09/12/88; full list of members
dot icon06/01/1988
Full accounts made up to 1987-05-31
dot icon06/01/1988
Return made up to 10/12/87; full list of members
dot icon13/01/1987
Full accounts made up to 1986-05-31
dot icon13/01/1987
Return made up to 05/01/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon02/07/1979
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
23/12/2025
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
16.25M
-
0.00
-
-
2021
0
16.25M
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

16.25M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Winkler, Heidi
Director
01/07/2025 - Present
2
Hansen, Kim Hyldahl
Director
25/10/2001 - 25/02/2015
2
Galsgaard, Lars Hardboe
Director
25/11/2016 - 31/07/2017
1
Flyvholm, Lars
Director
01/07/2008 - 01/10/2012
7
Fischer, Ann-Charlott
Director
01/09/2000 - 27/09/2001
1

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AUTHENTICITY LIMITED

AUTHENTICITY LIMITED is an(a) Active company incorporated on 02/07/1979 with the registered office located at 7 Albemarle Street, London W1S 4HQ. 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 AUTHENTICITY LIMITED?

toggle

AUTHENTICITY LIMITED is currently Active. It was registered on 02/07/1979 .

Where is AUTHENTICITY LIMITED located?

toggle

AUTHENTICITY LIMITED is registered at 7 Albemarle Street, London W1S 4HQ.

What does AUTHENTICITY LIMITED do?

toggle

AUTHENTICITY LIMITED operates in the Retail sale of audio and video equipment in specialised stores (47.43 - SIC 2007) sector.

What is the latest filing for AUTHENTICITY LIMITED?

toggle

The latest filing was on 21/04/2026: Voluntary strike-off action has been suspended.