AUTOCLAIM LIMITED

Register to unlock more data on OkredoRegister

AUTOCLAIM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01768956

Incorporation date

10/11/1983

Size

Micro Entity

Contacts

Registered address

Registered address

31d Milman Road, Reading, Berkshire RG2 0AZCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1987)
dot icon05/02/2026
Appointment of Miss Lorraine Yashoda Scott as a director on 2026-02-01
dot icon10/01/2026
Termination of appointment of Lorraine Scott as a director on 2025-12-27
dot icon24/09/2025
Micro company accounts made up to 2024-12-31
dot icon13/08/2025
Termination of appointment of Rickardo Orlando Carrington as a director on 2025-08-12
dot icon30/05/2025
Appointment of Mr Patrick Farquharson as a director on 2025-05-30
dot icon22/05/2025
Appointment of Miss Lorraine Scott as a director on 2025-05-12
dot icon22/05/2025
Termination of appointment of Lorraine Scott as a director on 2025-05-12
dot icon25/02/2025
Appointment of Mr Ihtisham Shah as a secretary on 2025-02-24
dot icon25/02/2025
Termination of appointment of Rickardo Orlando Carrington as a secretary on 2025-02-24
dot icon09/01/2025
Appointment of Miss Lorraine Scott as a director on 2025-01-03
dot icon07/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon17/09/2024
Micro company accounts made up to 2023-12-31
dot icon04/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon21/09/2023
Micro company accounts made up to 2022-12-31
dot icon11/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon27/09/2022
Micro company accounts made up to 2021-12-31
dot icon10/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon23/09/2021
Micro company accounts made up to 2020-12-31
dot icon07/01/2021
Confirmation statement made on 2020-12-31 with updates
dot icon07/01/2021
Appointment of Mr Joseph Mcmullen as a director on 2020-05-29
dot icon07/01/2021
Termination of appointment of Clare Last as a director on 2020-05-29
dot icon01/05/2020
Micro company accounts made up to 2019-12-31
dot icon03/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon27/09/2019
Micro company accounts made up to 2018-12-31
dot icon19/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon01/10/2018
Micro company accounts made up to 2017-12-31
dot icon20/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon20/09/2017
Micro company accounts made up to 2016-12-31
dot icon06/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon23/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon14/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon01/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon21/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon03/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon31/12/2013
Annual return made up to 2013-12-31 with full list of shareholders
dot icon17/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon12/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon27/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon27/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon27/01/2012
Appointment of Miss Penelope Ann Layland as a director
dot icon27/01/2012
Termination of appointment of Patricia Platt as a director
dot icon13/07/2011
Total exemption full accounts made up to 2010-12-31
dot icon24/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon23/01/2011
Director's details changed for Rickardo Orlando Roberts on 2011-01-23
dot icon23/01/2011
Director's details changed for Mr Ian Dennis Mulquiney on 2011-01-23
dot icon23/01/2011
Secretary's details changed for Rickardo Orlando Roberts on 2011-01-23
dot icon09/06/2010
Total exemption small company accounts made up to 2009-12-31
dot icon12/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon12/01/2010
Director's details changed for Ihtisham Shah on 2010-01-11
dot icon12/01/2010
Director's details changed for Patricia Diane Platt on 2010-01-11
dot icon12/01/2010
Director's details changed for Rickardo Orlando Roberts on 2010-01-11
dot icon12/01/2010
Director's details changed for Clare Last on 2010-01-11
dot icon12/01/2010
Appointment of Mr Ian Dennis Mulquiney as a director
dot icon12/01/2010
Termination of appointment of Claire Sutton as a director
dot icon02/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon29/01/2009
Return made up to 31/12/08; full list of members
dot icon02/11/2008
Total exemption full accounts made up to 2007-12-31
dot icon11/01/2008
Return made up to 31/12/07; full list of members
dot icon11/01/2008
New director appointed
dot icon11/01/2008
Director resigned
dot icon15/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon11/05/2007
Total exemption small company accounts made up to 2005-12-31
dot icon01/02/2007
Return made up to 31/12/06; full list of members
dot icon24/04/2006
Director resigned
dot icon24/04/2006
New director appointed
dot icon24/04/2006
Secretary resigned
dot icon24/04/2006
New secretary appointed
dot icon24/04/2006
New director appointed
dot icon24/04/2006
Return made up to 31/12/05; full list of members
dot icon04/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon03/11/2005
Secretary resigned;director resigned
dot icon26/05/2005
New secretary appointed
dot icon26/05/2005
Registered office changed on 26/05/05 from: flat a 31 milman road reading berkshire RG2 0AZ
dot icon28/02/2005
Return made up to 31/12/04; full list of members
dot icon28/02/2005
New director appointed
dot icon03/12/2004
Return made up to 31/12/03; full list of members
dot icon16/11/2004
Registered office changed on 16/11/04 from: flat d 31 milman road reading RG2 0AZ
dot icon08/11/2004
New secretary appointed
dot icon08/11/2004
Total exemption full accounts made up to 2003-12-31
dot icon27/01/2004
New director appointed
dot icon16/12/2003
Total exemption full accounts made up to 2002-12-31
dot icon13/03/2003
Return made up to 31/12/02; full list of members
dot icon13/03/2003
New director appointed
dot icon13/03/2003
New director appointed
dot icon22/10/2002
Total exemption full accounts made up to 2001-12-31
dot icon23/01/2002
Return made up to 31/12/01; full list of members
dot icon25/10/2001
Total exemption full accounts made up to 2000-12-31
dot icon22/01/2001
Return made up to 31/12/00; full list of members
dot icon23/10/2000
Accounts made up to 1999-12-31
dot icon21/01/2000
New director appointed
dot icon21/01/2000
Return made up to 31/12/99; full list of members
dot icon12/10/1999
Accounts made up to 1998-12-31
dot icon16/02/1999
Return made up to 31/12/98; change of members
dot icon16/02/1999
New secretary appointed
dot icon27/01/1999
New director appointed
dot icon24/11/1998
Registered office changed on 24/11/98 from: 31C milman road reading berkshire RG2 0AZ
dot icon13/10/1998
Accounts made up to 1997-12-31
dot icon06/08/1998
Secretary resigned;director resigned
dot icon02/03/1998
Return made up to 31/12/97; change of members
dot icon14/11/1997
New secretary appointed
dot icon29/10/1997
New director appointed
dot icon29/10/1997
Accounts made up to 1996-12-31
dot icon29/10/1997
Director resigned
dot icon29/10/1997
Secretary resigned
dot icon29/10/1997
Director resigned
dot icon28/01/1997
New director appointed
dot icon28/01/1997
New director appointed
dot icon28/01/1997
Return made up to 31/12/96; full list of members
dot icon19/11/1996
New secretary appointed
dot icon11/11/1996
Registered office changed on 11/11/96 from: 31B milman road reading berks RG2 0AZ
dot icon06/11/1996
New director appointed
dot icon31/10/1996
Accounts made up to 1995-12-31
dot icon17/01/1996
Return made up to 31/12/95; change of members
dot icon24/10/1995
Accounts made up to 1994-12-31
dot icon09/10/1995
New secretary appointed
dot icon13/06/1995
Secretary resigned
dot icon06/06/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/12/1994
Return made up to 31/12/94; full list of members
dot icon28/10/1994
Auditor's resignation
dot icon28/10/1994
Accounts made up to 1993-12-31
dot icon18/02/1994
Return made up to 31/12/93; full list of members
dot icon08/10/1993
Accounts made up to 1992-12-31
dot icon14/09/1993
New director appointed
dot icon14/09/1993
Director resigned;new director appointed
dot icon08/04/1993
Director resigned
dot icon23/02/1993
Return made up to 31/12/92; no change of members
dot icon06/10/1992
Accounts made up to 1991-12-31
dot icon28/04/1992
Registered office changed on 28/04/92 from: flat boleyn 31 miln road reading berkshire RG2 0AZ
dot icon30/03/1992
Return made up to 31/12/91; no change of members
dot icon19/09/1991
Accounts made up to 1990-12-31
dot icon05/06/1991
Return made up to 31/12/90; full list of members
dot icon04/12/1990
Accounts made up to 1989-12-31
dot icon12/10/1990
Secretary resigned;new secretary appointed;new director appointed
dot icon12/10/1990
New director appointed
dot icon12/10/1990
Return made up to 31/12/89; full list of members
dot icon27/07/1989
Secretary resigned;new secretary appointed;director resigned
dot icon17/05/1989
Accounts made up to 1988-11-09
dot icon17/05/1989
Accounts made up to 1987-11-09
dot icon17/05/1989
Accounts made up to 1986-11-09
dot icon24/04/1989
Secretary resigned;new secretary appointed
dot icon24/04/1989
Return made up to 31/12/88; full list of members
dot icon24/04/1989
Accounting reference date shortened from 31/03 to 31/12
dot icon06/10/1988
Accounts made up to 1985-11-09
dot icon22/07/1988
Accounts made up to 1984-11-09
dot icon24/06/1988
Return made up to 31/12/87; full list of members
dot icon23/05/1988
Secretary resigned;director resigned
dot icon23/05/1988
Registered office changed on 23/05/88 from: 157 oxford road reading berks
dot icon23/05/1988
Return made up to 31/12/86; full list of members
dot icon23/05/1988
Return made up to 30/04/85; full list of members
dot icon19/02/1988
First gazette
dot icon01/01/1987
A selection of documents registered before 1 January 1987
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/12/2025
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
0
5.41K
-
0.00
-
-
2022
0
5.76K
-
0.00
-
-
2022
0
5.76K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

5.76K £Ascended6.51 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

30
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Scott, Lorraine
Director
12/05/2025 - 27/12/2025
-
Atkins, Christopher John
Director
25/07/1993 - 17/12/1996
2
Scott, Lorraine Yashoda
Director
01/02/2026 - Present
2
Carrington, Rickardo Orlando
Director
10/03/2004 - 12/08/2025
2
Cherrington, Wayne
Director
01/08/1998 - 26/04/2005
-

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 AUTOCLAIM LIMITED

AUTOCLAIM LIMITED is an(a) Active company incorporated on 10/11/1983 with the registered office located at 31d Milman Road, Reading, Berkshire RG2 0AZ. There are currently 7 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 AUTOCLAIM LIMITED?

toggle

AUTOCLAIM LIMITED is currently Active. It was registered on 10/11/1983 .

Where is AUTOCLAIM LIMITED located?

toggle

AUTOCLAIM LIMITED is registered at 31d Milman Road, Reading, Berkshire RG2 0AZ.

What does AUTOCLAIM LIMITED do?

toggle

AUTOCLAIM LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for AUTOCLAIM LIMITED?

toggle

The latest filing was on 05/02/2026: Appointment of Miss Lorraine Yashoda Scott as a director on 2026-02-01.