AUTISM (GB) LIMITED

Register to unlock more data on OkredoRegister

AUTISM (GB) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04279530

Incorporation date

31/08/2001

Size

Dormant

Contacts

Registered address

Registered address

7th Floor 3 Shortlands, London W6 8DACopy
copy info iconCopy
See on map
Latest events (Record since 31/08/2001)
dot icon26/02/2026
Confirmation statement made on 2026-02-25 with no updates
dot icon18/07/2025
Change of details for Priory Old Schools Services Ltd as a person with significant control on 2025-07-08
dot icon17/07/2025
Registered office address changed from Fifth Floor 80 Hammersmith Road London W14 8UD to 7th Floor 3 Shortlands London W6 8DA on 2025-07-17
dot icon09/06/2025
Accounts for a dormant company made up to 2024-12-31
dot icon24/02/2025
Confirmation statement made on 2025-02-24 with no updates
dot icon25/09/2024
Confirmation statement made on 2024-09-25 with no updates
dot icon06/07/2024
Accounts for a dormant company made up to 2023-12-31
dot icon13/09/2023
Confirmation statement made on 2023-09-13 with no updates
dot icon21/06/2023
Accounts for a dormant company made up to 2022-12-31
dot icon05/09/2022
Confirmation statement made on 2022-09-01 with no updates
dot icon25/07/2022
Accounts for a dormant company made up to 2021-12-31
dot icon27/04/2022
Director's details changed for Mr Jim Lee on 2021-07-12
dot icon14/04/2022
Director's details changed
dot icon01/10/2021
Accounts for a dormant company made up to 2020-12-31
dot icon01/09/2021
Confirmation statement made on 2021-09-01 with no updates
dot icon14/07/2021
Appointment of Mr Jim Lee as a director on 2021-07-12
dot icon14/03/2021
Memorandum and Articles of Association
dot icon14/03/2021
Resolutions
dot icon28/08/2020
Confirmation statement made on 2020-08-28 with no updates
dot icon06/08/2020
Accounts for a dormant company made up to 2019-12-31
dot icon28/08/2019
Confirmation statement made on 2019-08-28 with no updates
dot icon22/05/2019
Accounts for a dormant company made up to 2018-12-31
dot icon06/09/2018
Confirmation statement made on 2018-08-31 with no updates
dot icon23/05/2018
Accounts for a dormant company made up to 2017-12-31
dot icon31/08/2017
Confirmation statement made on 2017-08-31 with no updates
dot icon31/07/2017
Accounts for a dormant company made up to 2016-12-31
dot icon05/10/2016
Confirmation statement made on 2016-08-31 with updates
dot icon15/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon06/07/2016
Termination of appointment of Mark Moran as a director on 2016-03-01
dot icon14/09/2015
Annual return made up to 2015-08-31 with full list of shareholders
dot icon10/07/2015
Accounts for a dormant company made up to 2014-12-31
dot icon01/04/2015
Appointment of Mr Mark Moran as a director on 2015-04-01
dot icon01/04/2015
Termination of appointment of Jason David Lock as a director on 2015-04-01
dot icon06/10/2014
Accounts for a dormant company made up to 2013-12-31
dot icon01/09/2014
Annual return made up to 2014-08-31 with full list of shareholders
dot icon11/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon09/09/2013
Annual return made up to 2013-08-31 with full list of shareholders
dot icon24/07/2013
Registered office address changed from 21 Exhibition House Addison Bridge Place London W14 8XP England on 2013-07-24
dot icon26/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon05/09/2012
Annual return made up to 2012-08-31 with full list of shareholders
dot icon04/09/2012
Director's details changed for Mr David James Hall on 2011-08-03
dot icon31/08/2011
Annual return made up to 2011-08-31 with full list of shareholders
dot icon04/08/2011
Registered office address changed from Priory House Randalls Way Leatherhead Surrey KT22 7TP on 2011-08-04
dot icon04/07/2011
Full accounts made up to 2010-12-31
dot icon04/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon06/01/2011
Appointment of Mr David James Hall as a director
dot icon06/01/2011
Statement of company's objects
dot icon06/01/2011
Resolutions
dot icon23/12/2010
Statement of capital on 2010-12-23
dot icon23/12/2010
Statement by directors
dot icon23/12/2010
Solvency statement dated 22/12/10
dot icon23/12/2010
Resolutions
dot icon23/12/2010
Statement of capital following an allotment of shares on 2010-12-11
dot icon30/09/2010
Annual return made up to 2010-08-31 with full list of shareholders
dot icon30/09/2010
Director's details changed for Mr Jason Lock on 2009-10-01
dot icon30/09/2010
Secretary's details changed for Mr David James Hall on 2009-10-01
dot icon16/08/2010
Full accounts made up to 2009-12-31
dot icon22/09/2009
Return made up to 31/08/09; full list of members
dot icon12/06/2009
Particulars of a mortgage or charge / charge no: 4
dot icon05/06/2009
Full accounts made up to 2008-12-31
dot icon21/01/2009
Appointment terminated director christopher thompson
dot icon21/01/2009
Appointment terminated director stephen bradshaw
dot icon20/11/2008
Return made up to 31/08/08; full list of members
dot icon03/10/2008
Secretary appointed mr david james hall
dot icon16/09/2008
Director appointed mr jason david lock
dot icon09/07/2008
Appointment terminated secretary swagatam mukerji
dot icon09/07/2008
Appointment terminated director swagatam mukerji
dot icon07/07/2008
Full accounts made up to 2007-12-31
dot icon28/10/2007
Full accounts made up to 2006-12-31
dot icon06/09/2007
Return made up to 31/08/07; full list of members
dot icon13/06/2007
Declaration of satisfaction of mortgage/charge
dot icon03/05/2007
New secretary appointed
dot icon03/05/2007
New director appointed
dot icon02/05/2007
Director resigned
dot icon02/05/2007
Secretary resigned
dot icon18/04/2007
New director appointed
dot icon17/04/2007
New director appointed
dot icon04/04/2007
Director resigned
dot icon04/04/2007
Director resigned
dot icon11/09/2006
Return made up to 31/08/06; full list of members
dot icon07/08/2006
New director appointed
dot icon31/07/2006
Full accounts made up to 2005-12-31
dot icon10/05/2006
Director's particulars changed
dot icon13/01/2006
New secretary appointed
dot icon13/01/2006
Secretary resigned
dot icon30/11/2005
Director resigned
dot icon22/11/2005
Particulars of mortgage/charge
dot icon15/11/2005
Declaration of satisfaction of mortgage/charge
dot icon27/10/2005
Declaration of assistance for shares acquisition
dot icon05/10/2005
Resolutions
dot icon05/10/2005
Resolutions
dot icon26/09/2005
Particulars of mortgage/charge
dot icon16/09/2005
Declaration of satisfaction of mortgage/charge
dot icon14/09/2005
S-div 18/11/03
dot icon14/09/2005
Return made up to 31/08/05; full list of members
dot icon22/07/2005
Full accounts made up to 2004-12-31
dot icon09/09/2004
Return made up to 31/08/04; full list of members
dot icon09/09/2004
New secretary appointed
dot icon09/09/2004
Secretary resigned
dot icon20/08/2004
New director appointed
dot icon28/07/2004
Declaration of assistance for shares acquisition
dot icon15/07/2004
Ad 16/06/04--------- £ si [email protected]=1035000 £ ic 100/1035100
dot icon09/07/2004
Registered office changed on 09/07/04 from: blithbury road blithbury rugeley staffordshire WS15 3JQ
dot icon09/07/2004
Director resigned
dot icon09/07/2004
Director resigned
dot icon09/07/2004
Director resigned
dot icon09/07/2004
Secretary resigned;director resigned
dot icon09/07/2004
New director appointed
dot icon09/07/2004
New secretary appointed;new director appointed
dot icon01/07/2004
Auditor's resignation
dot icon01/07/2004
Nc inc already adjusted 16/06/04
dot icon01/07/2004
Resolutions
dot icon01/07/2004
Resolutions
dot icon01/07/2004
Resolutions
dot icon01/07/2004
Resolutions
dot icon30/06/2004
Particulars of mortgage/charge
dot icon28/04/2004
Full accounts made up to 2003-12-31
dot icon11/12/2003
S-div 18/11/03
dot icon11/12/2003
Resolutions
dot icon09/10/2003
Director resigned
dot icon18/09/2003
Return made up to 31/08/03; full list of members
dot icon30/05/2003
Full accounts made up to 2002-12-31
dot icon22/10/2002
Return made up to 31/08/02; full list of members
dot icon01/08/2002
Accounting reference date extended from 31/08/02 to 31/12/02
dot icon09/04/2002
New director appointed
dot icon09/04/2002
New director appointed
dot icon09/04/2002
New director appointed
dot icon03/04/2002
Secretary resigned
dot icon26/03/2002
New secretary appointed;new director appointed
dot icon26/03/2002
Secretary resigned
dot icon26/03/2002
Director resigned
dot icon26/03/2002
Registered office changed on 26/03/02 from: rutland house 148 edmund street birmingham west midlands B3 2JR
dot icon18/03/2002
Ad 20/02/02--------- £ si 99@1=99 £ ic 1/100
dot icon18/03/2002
Memorandum and Articles of Association
dot icon18/03/2002
Resolutions
dot icon11/03/2002
New secretary appointed;new director appointed
dot icon05/12/2001
Certificate of change of name
dot icon31/08/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
25/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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

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

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Spruzen, David Andrew
Director
27/07/2006 - 24/04/2007
136
Lock, Jason David
Director
15/09/2008 - 01/04/2015
396
HAMMONDS SECRETARIES LIMITED
Corporate Secretary
31/08/2001 - 20/12/2001
556
HAMMONDS DIRECTORS LIMITED
Corporate Director
31/08/2001 - 20/12/2001
441
Bradshaw, Stephen Wallace
Director
16/04/2007 - 24/11/2008
104

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+
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 AUTISM (GB) LIMITED

AUTISM (GB) LIMITED is an(a) Active company incorporated on 31/08/2001 with the registered office located at 7th Floor 3 Shortlands, London W6 8DA. There are currently 3 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 AUTISM (GB) LIMITED?

toggle

AUTISM (GB) LIMITED is currently Active. It was registered on 31/08/2001 .

Where is AUTISM (GB) LIMITED located?

toggle

AUTISM (GB) LIMITED is registered at 7th Floor 3 Shortlands, London W6 8DA.

What does AUTISM (GB) LIMITED do?

toggle

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

What is the latest filing for AUTISM (GB) LIMITED?

toggle

The latest filing was on 26/02/2026: Confirmation statement made on 2026-02-25 with no updates.