AUTOCODING SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

AUTOCODING SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05543560

Incorporation date

23/08/2005

Size

Medium

Contacts

Registered address

Registered address

C/O Geldards 4 Capital Quarter, Tyndall Street, Cardiff CF10 4BZCopy
copy info iconCopy
See on map
Latest events (Record since 23/08/2005)
dot icon24/03/2026
Final Gazette dissolved via voluntary strike-off
dot icon13/02/2026
Confirmation statement made on 2026-01-28 with updates
dot icon11/11/2025
Voluntary strike-off action has been suspended
dot icon16/09/2025
First Gazette notice for voluntary strike-off
dot icon04/09/2025
Application to strike the company off the register
dot icon14/08/2025
Statement of capital on 2025-08-14
dot icon13/08/2025
Resolutions
dot icon13/08/2025
Solvency Statement dated 12/08/25
dot icon13/08/2025
Statement by Directors
dot icon16/07/2025
Appointment of Sherri Speaks as a director on 2025-06-19
dot icon08/07/2025
Termination of appointment of Noah Popp as a director on 2025-06-17
dot icon28/01/2025
Confirmation statement made on 2025-01-28 with no updates
dot icon09/10/2024
Accounts for a medium company made up to 2023-12-31
dot icon19/07/2024
Termination of appointment of Mark Peter Crawford as a director on 2024-06-01
dot icon19/07/2024
Termination of appointment of Gregory Alan Packard as a director on 2024-05-03
dot icon02/05/2024
Termination of appointment of Jonathan Howard Garner as a director on 2024-04-30
dot icon02/05/2024
Appointment of Mr Piyush Jayantilal Kanji Jutha as a director on 2024-04-30
dot icon09/02/2024
Confirmation statement made on 2024-01-28 with no updates
dot icon29/09/2023
Full accounts made up to 2022-12-31
dot icon09/06/2023
Appointment of Mr Mark Peter Crawford as a director on 2023-06-01
dot icon29/01/2023
Confirmation statement made on 2023-01-28 with no updates
dot icon19/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon07/10/2022
Termination of appointment of Carlos Fernandez as a director on 2022-10-01
dot icon07/10/2022
Appointment of Mr Luiz Augusto Rizzolo as a director on 2022-10-01
dot icon26/09/2022
Previous accounting period shortened from 2022-02-28 to 2021-12-31
dot icon16/02/2022
Confirmation statement made on 2022-01-28 with updates
dot icon30/12/2021
Appointment of Mr Noah Popp as a director on 2021-12-01
dot icon30/12/2021
Termination of appointment of Geralyn Marie Fallon as a director on 2021-09-17
dot icon04/11/2021
Total exemption full accounts made up to 2021-02-28
dot icon22/07/2021
Previous accounting period extended from 2020-12-31 to 2021-02-28
dot icon14/07/2021
Appointment of Mr Jonathan Howard Garner as a director on 2021-07-14
dot icon15/03/2021
Memorandum and Articles of Association
dot icon15/03/2021
Resolutions
dot icon15/03/2021
Change of share class name or designation
dot icon15/03/2021
Particulars of variation of rights attached to shares
dot icon03/03/2021
Registered office address changed from Military House 24 Castle Street Chester CH1 2DS England to C/O Geldards 4 Capital Quarter Tyndall Street Cardiff CF10 4BZ on 2021-03-03
dot icon02/03/2021
Notification of John Bean Technologies Corporation as a person with significant control on 2021-02-26
dot icon02/03/2021
Cessation of Michael Hughes as a person with significant control on 2021-02-26
dot icon02/03/2021
Termination of appointment of Chi Zhang as a director on 2021-02-26
dot icon02/03/2021
Termination of appointment of Michael Hughes as a director on 2021-02-26
dot icon02/03/2021
Termination of appointment of Peter Zegir as a director on 2021-02-26
dot icon02/03/2021
Termination of appointment of Kaibin Liu as a director on 2021-02-26
dot icon02/03/2021
Termination of appointment of Xiaodi Wang as a director on 2021-02-26
dot icon02/03/2021
Termination of appointment of John Addison Hunt as a director on 2021-02-26
dot icon02/03/2021
Termination of appointment of Robin William Eatch as a director on 2021-02-26
dot icon02/03/2021
Termination of appointment of John Addison Hunt as a secretary on 2021-02-26
dot icon02/03/2021
Appointment of Carlos Fernandez as a director on 2021-02-26
dot icon02/03/2021
Appointment of Gregory Alan Packard as a director on 2021-02-26
dot icon02/03/2021
Appointment of Geralyn Marie Fallon as a director on 2021-02-26
dot icon02/03/2021
Satisfaction of charge 1 in full
dot icon02/03/2021
Satisfaction of charge 055435600002 in full
dot icon26/02/2021
Resolutions
dot icon25/02/2021
Change of share class name or designation
dot icon28/01/2021
Confirmation statement made on 2021-01-28 with updates
dot icon27/01/2021
Statement of capital following an allotment of shares on 2020-11-02
dot icon27/01/2021
Confirmation statement made on 2021-01-27 with updates
dot icon24/11/2020
Confirmation statement made on 2020-11-24 with updates
dot icon07/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon18/08/2020
Appointment of Mr Peter Zegir as a director on 2020-08-13
dot icon04/12/2019
Confirmation statement made on 2019-12-04 with updates
dot icon04/09/2019
Confirmation statement made on 2019-08-23 with no updates
dot icon16/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon07/09/2018
Confirmation statement made on 2018-08-23 with updates
dot icon04/09/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon13/03/2018
Termination of appointment of Stewart Lightfoot as a director on 2018-03-09
dot icon15/02/2018
Director's details changed for Mrs Chi Zhang on 2018-02-06
dot icon14/02/2018
Appointment of Mrs Chi Zhang as a director on 2018-02-06
dot icon16/01/2018
Director's details changed for Mr Kaibin Liu on 2018-01-16
dot icon15/01/2018
Appointment of Mr Kaibin Liu as a director on 2018-01-10
dot icon31/08/2017
Confirmation statement made on 2017-08-23 with no updates
dot icon24/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon17/07/2017
Registered office address changed from 27 Canadian Avenue Hoole Chester Cheshire CH2 3HQ to Military House 24 Castle Street Chester CH1 2DS on 2017-07-17
dot icon31/05/2017
Appointment of Mr Xiaodi Wang as a director on 2017-05-25
dot icon08/12/2016
Registration of charge 055435600002, created on 2016-12-05
dot icon30/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon25/08/2016
Confirmation statement made on 2016-08-23 with updates
dot icon19/07/2016
Termination of appointment of Michael Brailsford as a director on 2016-07-01
dot icon27/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon24/08/2015
Annual return made up to 2015-08-23 with full list of shareholders
dot icon04/12/2014
Appointment of Mr Stewart Lightfoot as a director on 2014-12-03
dot icon04/12/2014
Appointment of Mr Michael Brailsford as a director on 2014-12-03
dot icon29/08/2014
Total exemption small company accounts made up to 2013-12-24
dot icon28/08/2014
Annual return made up to 2014-08-23 with full list of shareholders
dot icon27/03/2014
Particulars of variation of rights attached to shares
dot icon27/03/2014
Change of share class name or designation
dot icon27/03/2014
Statement of company's objects
dot icon27/03/2014
Resolutions
dot icon26/09/2013
Annual return made up to 2013-08-23 with full list of shareholders
dot icon21/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon24/08/2012
Annual return made up to 2012-08-23 with full list of shareholders
dot icon24/08/2012
Director's details changed for Robin William Eatch on 2012-08-23
dot icon24/08/2012
Director's details changed for Michael Hughes on 2012-08-23
dot icon13/07/2012
Termination of appointment of Carsten Soerensen as a director
dot icon15/02/2012
Total exemption small company accounts made up to 2011-12-31
dot icon15/09/2011
Annual return made up to 2011-08-23 with full list of shareholders
dot icon20/07/2011
Total exemption small company accounts made up to 2010-12-31
dot icon12/05/2011
Statement of capital following an allotment of shares on 2011-04-28
dot icon02/09/2010
Annual return made up to 2010-08-23 with full list of shareholders
dot icon22/07/2010
Total exemption small company accounts made up to 2009-12-31
dot icon16/03/2010
Statement of capital following an allotment of shares on 2009-12-31
dot icon24/08/2009
Return made up to 23/08/09; full list of members
dot icon08/06/2009
Total exemption small company accounts made up to 2008-12-31
dot icon03/09/2008
Return made up to 23/08/08; full list of members
dot icon03/07/2008
Total exemption small company accounts made up to 2007-12-31
dot icon12/09/2007
Return made up to 23/08/07; full list of members
dot icon07/03/2007
Total exemption small company accounts made up to 2006-12-31
dot icon01/03/2007
Accounting reference date extended from 31/08/06 to 31/12/06
dot icon13/12/2006
Ad 21/11/06--------- £ si 1000@1=1000 £ ic 1000/2000
dot icon13/12/2006
Nc inc already adjusted 21/11/06
dot icon13/12/2006
Resolutions
dot icon11/09/2006
Return made up to 23/08/06; full list of members
dot icon09/08/2006
Particulars of mortgage/charge
dot icon09/06/2006
Secretary resigned
dot icon09/06/2006
New secretary appointed;new director appointed
dot icon09/06/2006
New director appointed
dot icon09/06/2006
Ad 19/05/06--------- £ si 900@1=900 £ ic 100/1000
dot icon30/05/2006
Nc inc already adjusted 19/05/06
dot icon30/05/2006
Resolutions
dot icon30/05/2006
Registered office changed on 30/05/06 from: 6 hayden mews, godscroft lane frodsham cheshire WA6 6XU
dot icon23/08/2005
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
28/01/2027
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Medium
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
36
1.44M
-
0.00
728.46K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Michael Hughes
Director
19/05/2006 - 26/02/2021
3
Liu, Kaibin
Director
10/01/2018 - 26/02/2021
2
Zhang, Chi
Director
06/02/2018 - 26/02/2021
5
Hunt, John Addison
Director
19/05/2006 - 26/02/2021
25
Lightfoot, Stewart Brian
Director
03/12/2014 - 09/03/2018
4

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AUTOCODING SYSTEMS LIMITED

AUTOCODING SYSTEMS LIMITED is an(a) Dissolved company incorporated on 23/08/2005 with the registered office located at C/O Geldards 4 Capital Quarter, Tyndall Street, Cardiff CF10 4BZ. 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 AUTOCODING SYSTEMS LIMITED?

toggle

AUTOCODING SYSTEMS LIMITED is currently Dissolved. It was registered on 23/08/2005 and dissolved on 24/03/2026.

Where is AUTOCODING SYSTEMS LIMITED located?

toggle

AUTOCODING SYSTEMS LIMITED is registered at C/O Geldards 4 Capital Quarter, Tyndall Street, Cardiff CF10 4BZ.

What does AUTOCODING SYSTEMS LIMITED do?

toggle

AUTOCODING SYSTEMS LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for AUTOCODING SYSTEMS LIMITED?

toggle

The latest filing was on 24/03/2026: Final Gazette dissolved via voluntary strike-off.