AUTISTICA

Register to unlock more data on OkredoRegister

AUTISTICA

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05184164

Incorporation date

20/07/2004

Size

Full

Contacts

Registered address

Registered address

Suite B, 6 Honduras Street, London EC1Y 0THCopy
copy info iconCopy
See on map
Latest events (Record since 20/07/2004)
dot icon04/03/2026
Appointment of Mrs Joanne Merchant as a secretary on 2026-02-19
dot icon04/03/2026
Termination of appointment of James Cusack as a secretary on 2026-02-19
dot icon09/10/2025
Full accounts made up to 2025-03-31
dot icon24/07/2025
Confirmation statement made on 2025-07-20 with no updates
dot icon03/06/2025
Appointment of Professor Anna Michelle Remington as a director on 2024-09-19
dot icon03/06/2025
Appointment of Professor William Polmear Locke Mandy as a director on 2024-09-19
dot icon14/10/2024
Full accounts made up to 2024-03-31
dot icon22/07/2024
Confirmation statement made on 2024-07-20 with no updates
dot icon18/06/2024
Appointment of Mrs Katharine Anne Harle as a director on 2023-11-30
dot icon18/06/2024
Appointment of Mr James Patrick Feeney as a director on 2023-11-30
dot icon18/06/2024
Appointment of Mrs Caroline Helen Copley as a director on 2023-11-30
dot icon10/06/2024
Termination of appointment of Matthew Benjamin Davis as a director on 2024-05-03
dot icon17/01/2024
Full accounts made up to 2023-03-31
dot icon17/01/2024
Appointment of Dr James Cusack as a secretary on 2023-11-07
dot icon01/11/2023
Termination of appointment of John Carey as a director on 2023-05-09
dot icon01/11/2023
Termination of appointment of Delroy Spencer Alexander Jones as a secretary on 2022-07-04
dot icon01/11/2023
Termination of appointment of Hilde Mechteld Geurts as a director on 2022-05-17
dot icon01/11/2023
Appointment of Mr Peter George Dilnot as a director on 2023-05-09
dot icon31/07/2023
Confirmation statement made on 2023-07-20 with no updates
dot icon01/02/2023
Full accounts made up to 2022-03-31
dot icon14/07/2022
Confirmation statement made on 2022-06-10 with no updates
dot icon06/04/2022
Registered office address changed from 6 Suite B Honduras Street London EC1Y 0th United Kingdom to Suite B 6 Honduras Street London EC1Y 0th on 2022-04-06
dot icon04/04/2022
Appointment of Miss Lynn Hawkins as a director on 2022-02-08
dot icon21/02/2022
Termination of appointment of Heather Elizabeth Kleeman as a director on 2022-02-08
dot icon07/02/2022
Registered office address changed from Can Mezzanine 7-12 Great Dover Street London SE1 4YR England to 6 Suite B Honduras Street London EC1Y 0th on 2022-02-07
dot icon18/11/2021
Full accounts made up to 2021-03-31
dot icon11/11/2021
Termination of appointment of Gillian Ackers as a director on 2021-11-04
dot icon15/06/2021
Confirmation statement made on 2021-06-10 with no updates
dot icon26/05/2021
Secretary's details changed for Mr Delroy Spencer Alexander Jones on 2021-05-01
dot icon12/04/2021
Termination of appointment of Fraser Michael Hardie as a director on 2021-04-02
dot icon09/04/2021
Appointment of Mr Stephen James Boyle as a director on 2021-03-18
dot icon09/04/2021
Appointment of Katherine Anne Hudson as a director on 2021-03-18
dot icon09/12/2020
Registered office address changed from St. Saviour's House 39-41 Union Street London SE1 1SD England to Can Mezzanine 7-12 Great Dover Street London SE1 4YR on 2020-12-09
dot icon29/10/2020
Full accounts made up to 2020-03-31
dot icon03/08/2020
Confirmation statement made on 2020-06-10 with no updates
dot icon03/08/2020
Termination of appointment of Sarah Jane Caddick as a director on 2020-07-30
dot icon01/04/2020
Termination of appointment of Vincent Smith as a director on 2020-03-19
dot icon06/01/2020
Full accounts made up to 2019-03-31
dot icon19/11/2019
Appointment of Mr Fraser Michael Hardie as a director on 2019-11-01
dot icon04/11/2019
Termination of appointment of Michael James Earl as a director on 2019-10-31
dot icon10/09/2019
Director's details changed for Dr Sarah Jane Caddick on 2019-09-06
dot icon10/09/2019
Director's details changed for Dr Hilde Mechteld Geurts on 2019-09-06
dot icon05/08/2019
Appointment of Dr Hilde Mechteld Geurts as a director on 2019-08-01
dot icon05/08/2019
Termination of appointment of Jeff Saul as a director on 2019-08-01
dot icon17/07/2019
Confirmation statement made on 2019-06-10 with no updates
dot icon21/05/2019
Termination of appointment of Edward James Chandler as a director on 2019-02-28
dot icon21/05/2019
Secretary's details changed for Mr Delroy Spencer Alexander Jones on 2018-12-03
dot icon04/01/2019
Appointment of Mr Jonathan Michael Green as a director on 2018-11-09
dot icon19/12/2018
Full accounts made up to 2018-03-31
dot icon11/12/2018
Appointment of Mr Matthew James Harris as a director on 2018-11-09
dot icon10/12/2018
Termination of appointment of Eric Andrew Taylor as a director on 2018-11-30
dot icon10/12/2018
Termination of appointment of James Robert Lowe as a director on 2018-11-30
dot icon30/11/2018
Resolutions
dot icon30/11/2018
Memorandum and Articles of Association
dot icon28/06/2018
Resolutions
dot icon28/06/2018
Statement of company's objects
dot icon14/06/2018
Confirmation statement made on 2018-06-10 with no updates
dot icon08/06/2018
Appointment of Mr Matthew Davis as a director on 2018-05-03
dot icon06/06/2018
Appointment of Mrs Heather Elizabeth Kleeman as a director on 2018-05-03
dot icon30/01/2018
Termination of appointment of Judith Ragan as a director on 2018-01-29
dot icon02/11/2017
Full accounts made up to 2017-03-31
dot icon09/08/2017
Appointment of Mr John Carey as a director on 2017-07-27
dot icon09/08/2017
Appointment of Mr Vincent Smith as a director on 2017-07-27
dot icon25/06/2017
Appointment of Dr Sarah Jane Caddick as a director on 2015-07-15
dot icon24/06/2017
Confirmation statement made on 2017-06-10 with updates
dot icon23/06/2017
Appointment of Mr Delroy Spencer Alexander Jones as a secretary on 2016-09-01
dot icon23/06/2017
Termination of appointment of Paula Taylor as a secretary on 2016-08-31
dot icon11/01/2017
Termination of appointment of Jonathan Spiers as a director on 2017-01-06
dot icon17/11/2016
Appointment of Mr Michael James Earl as a director on 2016-10-31
dot icon15/11/2016
Termination of appointment of David William Morgan as a director on 2016-10-31
dot icon09/11/2016
Full accounts made up to 2016-03-31
dot icon27/10/2016
Termination of appointment of Alison Ann Hardy as a director on 2016-09-30
dot icon14/06/2016
Annual return made up to 2016-06-10 no member list
dot icon14/06/2016
Appointment of Mr Jeff Saul as a director on 2016-04-25
dot icon13/06/2016
Termination of appointment of David Alan Reeves as a director on 2016-04-25
dot icon11/02/2016
Registered office address changed from 26 Mortimer Street London W1W 7RB to St. Saviour's House 39-41 Union Street London SE1 1SD on 2016-02-11
dot icon11/02/2016
Appointment of Ms Paula Taylor as a secretary on 2016-01-21
dot icon11/02/2016
Appointment of Mr Jonathan Spiers as a director on 2016-01-21
dot icon11/02/2016
Termination of appointment of Peter Andrew Johns as a director on 2015-12-31
dot icon11/02/2016
Current accounting period extended from 2015-12-31 to 2016-03-31
dot icon30/06/2015
Full accounts made up to 2014-12-31
dot icon10/06/2015
Annual return made up to 2015-06-10 no member list
dot icon10/06/2015
Termination of appointment of Fred Ehrenkranz Cohen as a director on 2015-01-01
dot icon08/05/2015
Registered office address changed from 26 26 Mortimer Street London W1W 7RB England to 26 Mortimer Street London W1W 7RB on 2015-05-08
dot icon13/03/2015
Registered office address changed from 100a Chalk Farm Road London NW1 8EH to 26 26 Mortimer Street London W1W 7RB on 2015-03-13
dot icon02/03/2015
Resolutions
dot icon20/02/2015
Appointment of Professor Eric Andrew Taylor as a director on 2015-01-28
dot icon20/02/2015
Appointment of Ms Gillian Ackers as a director on 2015-01-28
dot icon17/02/2015
Termination of appointment of Bridget Margaret Ogilvie as a director on 2014-12-31
dot icon16/06/2014
Annual return made up to 2014-06-10 no member list
dot icon28/05/2014
Full accounts made up to 2013-12-31
dot icon08/01/2014
Auditor's resignation
dot icon05/11/2013
Appointment of Mrs Alison Ann Hardy as a director
dot icon04/11/2013
Termination of appointment of Gordon Smillie as a director
dot icon04/11/2013
Termination of appointment of Michael Fitzpatrick as a director
dot icon04/11/2013
Termination of appointment of Andreas Gledhill as a director
dot icon15/07/2013
Full accounts made up to 2012-12-31
dot icon11/06/2013
Annual return made up to 2013-06-10 no member list
dot icon26/03/2013
Appointment of Mr Edward James Chandler as a director
dot icon25/03/2013
Appointment of Mr David Alan Reeves as a director
dot icon25/01/2013
Termination of appointment of Ann Olivarius as a director
dot icon25/01/2013
Termination of appointment of Clare Thompson as a director
dot icon18/10/2012
Appointment of Andreas Gledhill as a director
dot icon18/10/2012
Termination of appointment of Winston Fletcher as a director
dot icon18/10/2012
Appointment of Mr James Lowe as a director
dot icon20/07/2012
Annual return made up to 2012-07-20 no member list
dot icon16/07/2012
Full accounts made up to 2011-12-31
dot icon20/06/2012
Appointment of Mrs Judith Ragan as a director
dot icon08/06/2012
Termination of appointment of Charles Ragan as a director
dot icon08/06/2012
Registered office address changed from Rotherfield House 7 Fairmile Henley-on-Thames Oxfordshire RG9 2JR United Kingdom on 2012-06-08
dot icon12/08/2011
Full accounts made up to 2010-12-31
dot icon02/08/2011
Annual return made up to 2011-07-20 no member list
dot icon02/08/2011
Director's details changed for Clare Eleanor Thompson on 2011-08-01
dot icon24/01/2011
Appointment of Dr Fred Ehrenkranz Cohen as a director
dot icon11/11/2010
Appointment of Mr David William Morgan as a director
dot icon21/07/2010
Annual return made up to 2010-07-20 no member list
dot icon21/07/2010
Director's details changed for Dr Ann Mcallister Olivarius on 2010-07-20
dot icon21/07/2010
Director's details changed for Dr Charles Ian Ragan on 2010-07-20
dot icon11/06/2010
Appointment of Dr Michael John Fitzpatrick as a director
dot icon22/04/2010
Full accounts made up to 2009-12-31
dot icon02/02/2010
Resolutions
dot icon02/02/2010
Resolutions
dot icon30/12/2009
Appointment of Peter Andrew Johns as a director
dot icon30/12/2009
Appointment of Gordon Ian Smillie as a director
dot icon21/12/2009
Certificate of change of name
dot icon21/12/2009
Change of name notice
dot icon18/12/2009
Registered office address changed from North Lea House 66 Northfield End Henley on Thames Oxfordshire RG9 2BE on 2009-12-18
dot icon24/09/2009
Appointment terminated director kenneth giles
dot icon08/09/2009
Appointment terminated director walter muir
dot icon21/07/2009
Annual return made up to 20/07/09
dot icon09/07/2009
Appointment terminated director manzila uddin
dot icon16/05/2009
Full accounts made up to 2008-12-31
dot icon17/04/2009
Appointment terminated secretary anne menzies
dot icon08/01/2009
Appointment terminated director vera shirley
dot icon08/01/2009
Director appointed winston fletcher
dot icon02/01/2009
Appointment terminated director alexsis de raadt st james
dot icon20/11/2008
Director appointed bridget margaret ogilvie logged form
dot icon06/11/2008
Director appointed kenneth raymond giles
dot icon05/11/2008
Director appointed dame bridget margaret ogilvie
dot icon15/09/2008
Annual return made up to 20/07/08
dot icon12/09/2008
Director's change of particulars / manzila liddin / 12/09/2008
dot icon07/08/2008
Appointment terminated director peter mimpriss
dot icon19/05/2008
Appointment terminated director su thomas
dot icon16/05/2008
Full accounts made up to 2007-12-31
dot icon15/01/2008
Director resigned
dot icon02/08/2007
Full accounts made up to 2006-12-31
dot icon27/07/2007
Annual return made up to 20/07/07
dot icon17/04/2007
New director appointed
dot icon12/04/2007
Resolutions
dot icon12/04/2007
New director appointed
dot icon21/11/2006
New director appointed
dot icon21/11/2006
New director appointed
dot icon13/11/2006
Director resigned
dot icon11/09/2006
Director resigned
dot icon17/08/2006
Annual return made up to 20/07/06
dot icon15/06/2006
Accounting reference date extended from 30/06/06 to 31/12/06
dot icon08/03/2006
Memorandum and Articles of Association
dot icon08/03/2006
Resolutions
dot icon16/02/2006
Certificate of change of name
dot icon19/01/2006
Director's particulars changed
dot icon01/11/2005
Full accounts made up to 2005-06-30
dot icon16/09/2005
Memorandum and Articles of Association
dot icon16/09/2005
Resolutions
dot icon16/09/2005
New director appointed
dot icon16/09/2005
New director appointed
dot icon10/08/2005
Annual return made up to 20/07/05
dot icon10/08/2005
Director's particulars changed
dot icon10/08/2005
Director's particulars changed
dot icon09/08/2005
Location of register of members
dot icon14/02/2005
New director appointed
dot icon07/02/2005
New director appointed
dot icon07/02/2005
New director appointed
dot icon07/02/2005
New director appointed
dot icon07/02/2005
New director appointed
dot icon07/02/2005
New director appointed
dot icon07/02/2005
Director resigned
dot icon07/02/2005
Director resigned
dot icon07/02/2005
Accounting reference date shortened from 31/07/05 to 30/06/05
dot icon20/07/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
20/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
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

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

57
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Carey, John
Director
27/07/2017 - 09/05/2023
2
Harris, Matthew James
Director
09/11/2018 - Present
9
Caddick, Sarah Jane, Dr
Director
15/07/2015 - 30/07/2020
7
Hardie, Fraser Michael
Director
01/11/2019 - 02/04/2021
7
Lowe, James Robert
Director
09/10/2012 - 30/11/2018
11

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 AUTISTICA

AUTISTICA is an(a) Active company incorporated on 20/07/2004 with the registered office located at Suite B, 6 Honduras Street, London EC1Y 0TH. There are currently 12 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 AUTISTICA?

toggle

AUTISTICA is currently Active. It was registered on 20/07/2004 .

Where is AUTISTICA located?

toggle

AUTISTICA is registered at Suite B, 6 Honduras Street, London EC1Y 0TH.

What does AUTISTICA do?

toggle

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

What is the latest filing for AUTISTICA?

toggle

The latest filing was on 04/03/2026: Appointment of Mrs Joanne Merchant as a secretary on 2026-02-19.