AUTHLOGICS LTD

Register to unlock more data on OkredoRegister

AUTHLOGICS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09660225

Incorporation date

29/06/2015

Size

Small

Contacts

Registered address

Registered address

Lutterworth Hall, St. Marys Road, Lutterworth, Leicestershire LE17 4PSCopy
copy info iconCopy
See on map
Latest events (Record since 29/06/2015)
dot icon03/02/2026
Confirmation statement made on 2026-01-29 with no updates
dot icon03/07/2025
Accounts for a small company made up to 2025-03-31
dot icon29/01/2025
Confirmation statement made on 2025-01-29 with no updates
dot icon19/07/2024
Accounts for a small company made up to 2024-03-31
dot icon29/02/2024
Confirmation statement made on 2024-01-29 with no updates
dot icon24/12/2023
Accounts for a small company made up to 2023-03-31
dot icon13/03/2023
Confirmation statement made on 2023-01-29 with updates
dot icon12/01/2023
Total exemption full accounts made up to 2022-06-30
dot icon19/10/2022
Resolutions
dot icon19/10/2022
Memorandum and Articles of Association
dot icon14/10/2022
Current accounting period shortened from 2023-06-30 to 2023-03-31
dot icon13/10/2022
Appointment of Mr Klaas Peter Van Der Leest as a director on 2022-10-07
dot icon13/10/2022
Appointment of Nitil Patel as a director on 2022-10-07
dot icon13/10/2022
Termination of appointment of Steven Alan Hope as a director on 2022-10-07
dot icon13/10/2022
Termination of appointment of Phillip Nicklos as a director on 2022-10-07
dot icon13/10/2022
Cessation of Steven Hope as a person with significant control on 2022-10-07
dot icon13/10/2022
Cessation of Phillip Nicklos as a person with significant control on 2022-10-07
dot icon13/10/2022
Notification of Intercede Limited as a person with significant control on 2022-10-07
dot icon13/10/2022
Registered office address changed from 329 Doncastle Road Bracknell Berkshire RG12 8PE England to Lutterworth Hall St. Marys Road Lutterworth Leicestershire LE17 4PS on 2022-10-13
dot icon31/01/2022
Confirmation statement made on 2022-01-29 with no updates
dot icon08/11/2021
Registered office address changed from Access Office Suites Willoughby Road Bracknell Berkshire RG12 8FP England to 329 Doncastle Road Bracknell Berkshire RG12 8PE on 2021-11-08
dot icon13/10/2021
Total exemption full accounts made up to 2021-06-30
dot icon29/01/2021
Confirmation statement made on 2021-01-29 with no updates
dot icon23/09/2020
Total exemption full accounts made up to 2020-06-30
dot icon03/06/2020
Change of details for Mr Phillip Nicklos as a person with significant control on 2020-06-03
dot icon03/06/2020
Change of details for Mr Steven Hope as a person with significant control on 2020-06-03
dot icon03/06/2020
Director's details changed for Mr Phillip Nicklos on 2020-06-03
dot icon03/06/2020
Director's details changed for Mr Steven Alan Hope on 2020-06-03
dot icon03/06/2020
Registered office address changed from 71 Chesterblade Lane Bracknell Berkshire RG12 0GP England to Access Office Suites Willoughby Road Bracknell Berkshire RG12 8FP on 2020-06-03
dot icon02/06/2020
Registered office address changed from 12th Floor, Ocean House the Ring Bracknell RG12 1AX England to 71 Chesterblade Lane Bracknell Berkshire RG12 0GP on 2020-06-02
dot icon30/01/2020
Statement of capital following an allotment of shares on 2020-01-24
dot icon29/01/2020
Confirmation statement made on 2020-01-29 with updates
dot icon19/12/2019
Amended total exemption full accounts made up to 2019-06-30
dot icon03/12/2019
Sub-division of shares on 2019-10-30
dot icon19/11/2019
Purchase of own shares.
dot icon12/11/2019
Total exemption full accounts made up to 2019-06-30
dot icon19/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon18/03/2019
Registered office address changed from 71 Chesterblade Lane Bracknell RG12 0GP England to 12th Floor, Ocean House the Ring Bracknell RG12 1AX on 2019-03-18
dot icon05/03/2019
Statement of capital following an allotment of shares on 2019-02-26
dot icon29/01/2019
Confirmation statement made on 2019-01-29 with updates
dot icon29/01/2019
Cessation of Winfrasoft Corporation as a person with significant control on 2019-01-22
dot icon13/07/2018
Confirmation statement made on 2018-06-29 with updates
dot icon04/07/2018
Statement of capital following an allotment of shares on 2018-04-01
dot icon22/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon22/02/2018
Registered office address changed from Ocean House the Ring Bracknell Berkshire RG12 1AX United Kingdom to 71 Chesterblade Lane Bracknell RG12 0GP on 2018-02-22
dot icon03/07/2017
Notification of Phillip Nicklos as a person with significant control on 2016-04-06
dot icon03/07/2017
Notification of Steven Hope as a person with significant control on 2016-04-06
dot icon03/07/2017
Notification of Winfrasoft Corporation as a person with significant control on 2016-04-06
dot icon03/07/2017
Confirmation statement made on 2017-06-29 with updates
dot icon28/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon11/08/2016
Annual return made up to 2016-06-29 with full list of shareholders
dot icon09/08/2016
Director's details changed for Mr Phillip Nicklos on 2016-06-21
dot icon12/05/2016
Statement of capital following an allotment of shares on 2016-05-12
dot icon12/05/2016
Statement of capital following an allotment of shares on 2015-06-29
dot icon09/02/2016
Director's details changed
dot icon15/12/2015
Termination of appointment of Alissa Lang as a director on 2015-12-15
dot icon14/12/2015
Appointment of Mr Phillip Nicklos as a director on 2015-12-10
dot icon29/06/2015
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

5
2022
change arrow icon-93.98 % *

* during past year

Cash in Bank

£12,813.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
29/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
634.77K
-
0.00
212.88K
-
2022
5
865.10K
-
0.00
12.81K
-
2022
5
865.10K
-
0.00
12.81K
-

Employees

2022

Employees

5 Ascended25 % *

Net Assets(GBP)

865.10K £Ascended36.29 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

12.81K £Descended-93.98 % *

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
Patel, Nitil
Director
07/10/2022 - Present
65
Hope, Steven Alan
Director
29/06/2015 - 07/10/2022
6
Van Der Leest, Klaas Peter
Director
07/10/2022 - Present
6

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About AUTHLOGICS LTD

AUTHLOGICS LTD is an(a) Active company incorporated on 29/06/2015 with the registered office located at Lutterworth Hall, St. Marys Road, Lutterworth, Leicestershire LE17 4PS. There are currently 2 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of AUTHLOGICS LTD?

toggle

AUTHLOGICS LTD is currently Active. It was registered on 29/06/2015 .

Where is AUTHLOGICS LTD located?

toggle

AUTHLOGICS LTD is registered at Lutterworth Hall, St. Marys Road, Lutterworth, Leicestershire LE17 4PS.

What does AUTHLOGICS LTD do?

toggle

AUTHLOGICS LTD operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

How many employees does AUTHLOGICS LTD have?

toggle

AUTHLOGICS LTD had 5 employees in 2022.

What is the latest filing for AUTHLOGICS LTD?

toggle

The latest filing was on 03/02/2026: Confirmation statement made on 2026-01-29 with no updates.