AUTODESK LIMITED

Register to unlock more data on OkredoRegister

AUTODESK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01839239

Incorporation date

08/08/1984

Size

Full

Contacts

Registered address

Registered address

Talbot Way, Small Heath Business Park Birmingham, United Kingdom B10 0HJCopy
copy info iconCopy
See on map
Latest events (Record since 08/08/1984)
dot icon04/02/2026
Full accounts made up to 2025-01-31
dot icon01/09/2025
Confirmation statement made on 2025-08-27 with no updates
dot icon14/07/2025
Termination of appointment of Stephen William Hope as a director on 2025-06-27
dot icon14/07/2025
Appointment of Mr Stashu John Stemkowski as a director on 2025-07-10
dot icon22/04/2025
Register inspection address has been changed to C/O Company Secretarial Department 280 Bishopsgate London EC2M 4AG
dot icon22/04/2025
Register(s) moved to registered inspection location C/O Company Secretarial Department 280 Bishopsgate London EC2M 4AG
dot icon03/02/2025
Full accounts made up to 2024-01-31
dot icon02/09/2024
Confirmation statement made on 2024-08-27 with updates
dot icon03/05/2024
Appointment of Richard David Fones as a director on 2024-04-19
dot icon05/04/2024
Full accounts made up to 2023-01-31
dot icon22/02/2024
Termination of appointment of Roisin Nolan as a director on 2024-02-07
dot icon04/01/2024
Statement of capital following an allotment of shares on 2023-12-22
dot icon28/09/2023
Registered office address changed from Talbot Way Small Heath Business Park Birmingham B10 0HJ England to Talbot Way Small Heath Business Park Birmingham United Kingdom B10 0HJ on 2023-09-28
dot icon01/09/2023
Confirmation statement made on 2023-08-27 with no updates
dot icon15/04/2023
Full accounts made up to 2022-01-31
dot icon05/09/2022
Director's details changed for Mr. Stephen William Hope on 2022-06-24
dot icon05/09/2022
Secretary's details changed for Ms. Victoria Grace Getty on 2022-06-24
dot icon05/09/2022
Confirmation statement made on 2022-08-27 with no updates
dot icon14/12/2021
Full accounts made up to 2021-01-31
dot icon27/08/2021
Confirmation statement made on 2021-08-27 with no updates
dot icon24/06/2021
Registered office address changed from One Discovery Place Columbus Drive Farnborough Hampshire GU14 0NZ to Talbot Way Small Heath Business Park Birmingham B10 0HJ on 2021-06-24
dot icon15/06/2021
Appointment of Roisin Nolan as a director on 2021-06-11
dot icon19/04/2021
Termination of appointment of Lucia Margarita Salazar Lecaro as a director on 2021-04-16
dot icon22/03/2021
Full accounts made up to 2020-01-31
dot icon28/08/2020
Confirmation statement made on 2020-08-28 with no updates
dot icon04/11/2019
Full accounts made up to 2019-01-31
dot icon10/09/2019
Confirmation statement made on 2019-08-28 with no updates
dot icon12/02/2019
Appointment of Mr. Walter Dopplmair as a director on 2019-02-06
dot icon08/02/2019
Appointment of Mr. Stephen William Hope as a director on 2019-02-06
dot icon08/02/2019
Appointment of Lucia Margarita Salazar Lecaro as a director on 2019-02-06
dot icon08/02/2019
Termination of appointment of Paul David Underwood as a director on 2019-02-05
dot icon08/02/2019
Termination of appointment of Ian Mitchell as a director on 2019-02-05
dot icon08/02/2019
Termination of appointment of Peter John Baxter as a director on 2019-02-05
dot icon06/11/2018
Full accounts made up to 2018-01-31
dot icon25/09/2018
Confirmation statement made on 2018-08-28 with no updates
dot icon12/03/2018
Appointment of Ms. Victoria Grace Getty as a secretary on 2018-03-06
dot icon12/03/2018
Termination of appointment of Richard Oliver Fawcett as a secretary on 2018-03-05
dot icon19/12/2017
Full accounts made up to 2017-01-31
dot icon21/09/2017
Confirmation statement made on 2017-09-21 with updates
dot icon21/09/2017
Change of details for Autodesk, Inc. as a person with significant control on 2017-04-04
dot icon30/12/2016
Full accounts made up to 2016-01-31
dot icon20/12/2016
Confirmation statement made on 2016-12-10 with updates
dot icon05/08/2016
Director's details changed for Dr Ian Mitchell on 2016-08-05
dot icon18/07/2016
Appointment of Dr Ian Mitchell as a director on 2016-05-26
dot icon15/07/2016
Termination of appointment of William James Pflugh as a director on 2016-03-31
dot icon22/12/2015
Annual return made up to 2015-12-10 with full list of shareholders
dot icon12/11/2015
Full accounts made up to 2015-01-31
dot icon07/08/2015
Termination of appointment of Mark Abrahams as a director on 2015-08-03
dot icon05/01/2015
Annual return made up to 2014-12-10 with full list of shareholders
dot icon05/11/2014
Full accounts made up to 2014-01-31
dot icon04/06/2014
Appointment of Mr Richard Oliver Fawcett as a secretary
dot icon04/06/2014
Termination of appointment of Catherine Newman as a secretary
dot icon11/12/2013
Annual return made up to 2013-12-10 with full list of shareholders
dot icon10/12/2013
Director's details changed for Mr Mark Abrahams on 2013-12-09
dot icon19/08/2013
Accounts made up to 2013-01-31
dot icon10/07/2013
Statement of capital following an allotment of shares on 2013-04-24
dot icon15/03/2013
Appointment of Ms Catherine Mary Michele Newman as a secretary
dot icon15/03/2013
Termination of appointment of James O'donnell as a secretary
dot icon03/01/2013
Annual return made up to 2013-01-02 with full list of shareholders
dot icon02/01/2013
Director's details changed for Mr Peter John Baxter on 2013-01-02
dot icon02/01/2013
Director's details changed for Mr. William James Pflugh on 2013-01-02
dot icon02/01/2013
Secretary's details changed for James O'donnell on 2013-01-02
dot icon02/11/2012
Accounts made up to 2012-01-31
dot icon26/09/2012
Appointment of Mr Paul David Underwood as a director
dot icon23/07/2012
Statement of capital following an allotment of shares on 2011-08-30
dot icon13/07/2012
Annual return made up to 2012-02-21 with full list of shareholders
dot icon13/07/2012
Termination of appointment of Pamela Strayer as a director
dot icon29/06/2012
Termination of appointment of Pamela Strayer as a director
dot icon20/02/2012
Annual return made up to 2012-01-03 with full list of shareholders
dot icon20/12/2011
Registered office address changed from 1 Meadow Gate Avenue Farnborough Hampshire United Kingdom on 2011-12-20
dot icon31/10/2011
Accounts made up to 2011-01-31
dot icon25/01/2011
Annual return made up to 2011-01-03 with full list of shareholders
dot icon24/01/2011
Termination of appointment of Carl Bass as a director
dot icon24/01/2011
Registered office address changed from N/a, 1 Meadowgate Avenue Farnborough Hampshire GU14 6FG on 2011-01-24
dot icon24/01/2011
Appointment of Mr Mark Abrahams as a director
dot icon24/01/2011
Director's details changed for Mr. William James Pflugh on 2011-01-11
dot icon24/01/2011
Termination of appointment of Carl Bass as a director
dot icon24/01/2011
Clarification Customer completed duplicate AP01 in error, document removed as unnecessary information
dot icon03/10/2010
Accounts made up to 2010-01-31
dot icon01/02/2010
Annual return made up to 2010-01-03 with full list of shareholders
dot icon31/01/2010
Director's details changed for Ms Pamela Jean Strayer on 2010-01-03
dot icon31/01/2010
Director's details changed for Carl Bass on 2010-01-03
dot icon29/01/2010
Director's details changed for Mr Peter John Baxter on 2010-01-03
dot icon29/01/2010
Director's details changed for Mr. William James Pflugh on 2010-01-03
dot icon04/01/2010
Accounts made up to 2009-01-31
dot icon20/02/2009
Return made up to 03/01/09; full list of members
dot icon20/02/2009
Director appointed mr peter john baxter
dot icon20/02/2009
Appointment terminated director mark paraskeva
dot icon04/02/2009
Accounts made up to 2008-01-31
dot icon19/12/2008
Secretary's change of particulars / james o donnell / 28/11/2008
dot icon22/09/2008
Director appointed mr. William james pflugh
dot icon22/09/2008
Director appointed ms pamela jean strayer
dot icon22/09/2008
Appointment terminated director alfred castino
dot icon22/09/2008
Appointment terminated director pat o'donohoe
dot icon06/05/2008
Accounts made up to 2007-01-31
dot icon07/01/2008
Registered office changed on 07/01/08 from: 1 meadowgate avenue farnborough hampshire GU14 6FG
dot icon07/01/2008
Return made up to 03/01/08; full list of members
dot icon07/01/2008
Registered office changed on 07/01/08 from: 1 meadowgate avenue farnborough business park franborough hampshire GU14 6FG
dot icon23/08/2007
Director's particulars changed
dot icon26/07/2007
New director appointed
dot icon15/02/2007
Accounts made up to 2006-01-31
dot icon12/01/2007
Return made up to 03/01/07; full list of members
dot icon18/10/2006
Director resigned
dot icon10/10/2006
New director appointed
dot icon29/09/2006
Director resigned
dot icon24/03/2006
Director resigned
dot icon13/02/2006
Accounts made up to 2005-01-31
dot icon08/02/2006
Return made up to 03/01/06; full list of members
dot icon18/01/2006
Delivery ext'd 3 mth 31/01/05
dot icon29/04/2005
Accounts made up to 2004-01-31
dot icon31/03/2005
New director appointed
dot icon03/03/2005
New director appointed
dot icon03/03/2005
New director appointed
dot icon12/01/2005
Return made up to 03/01/05; full list of members
dot icon29/06/2004
Director resigned
dot icon29/06/2004
Director resigned
dot icon29/06/2004
Director resigned
dot icon29/06/2004
New director appointed
dot icon15/01/2004
Return made up to 03/01/04; full list of members
dot icon22/12/2003
Accounts made up to 2003-01-31
dot icon11/12/2003
Director resigned
dot icon03/12/2003
Delivery ext'd 3 mth 31/01/03
dot icon22/09/2003
New director appointed
dot icon17/09/2003
New director appointed
dot icon10/09/2003
Director resigned
dot icon27/04/2003
New director appointed
dot icon05/03/2003
Group of companies' accounts made up to 2002-01-31
dot icon21/02/2003
Director resigned
dot icon21/02/2003
Director resigned
dot icon15/01/2003
Return made up to 03/01/03; full list of members
dot icon28/11/2002
Delivery ext'd 3 mth 31/01/02
dot icon06/09/2002
Director resigned
dot icon21/07/2002
Registered office changed on 21/07/02 from: cross lanes guildford surrey gui 1UJ
dot icon21/01/2002
Return made up to 03/01/02; full list of members
dot icon14/06/2001
New director appointed
dot icon27/04/2001
Full group accounts made up to 2001-01-31
dot icon10/04/2001
Director resigned
dot icon16/03/2001
New director appointed
dot icon28/02/2001
Return made up to 03/01/01; full list of members
dot icon08/01/2001
Director resigned
dot icon08/01/2001
Director resigned
dot icon12/12/2000
New director appointed
dot icon12/12/2000
New director appointed
dot icon12/12/2000
New director appointed
dot icon17/11/2000
Full group accounts made up to 2000-01-31
dot icon13/06/2000
New director appointed
dot icon13/06/2000
New director appointed
dot icon09/06/2000
Director resigned
dot icon22/03/2000
New director appointed
dot icon16/03/2000
Director resigned
dot icon16/03/2000
New director appointed
dot icon10/03/2000
New secretary appointed
dot icon10/03/2000
Secretary resigned;director resigned
dot icon12/01/2000
Return made up to 03/01/00; full list of members
dot icon04/10/1999
Accounts made up to 1999-01-31
dot icon31/03/1999
New director appointed
dot icon31/03/1999
Director resigned
dot icon04/02/1999
Return made up to 03/01/99; no change of members
dot icon27/11/1998
Accounts made up to 1998-01-31
dot icon13/11/1998
New director appointed
dot icon13/11/1998
Director resigned
dot icon25/02/1998
Accounts made up to 1997-01-31
dot icon17/02/1998
Director resigned
dot icon17/02/1998
Director resigned
dot icon26/01/1998
Return made up to 03/01/98; full list of members
dot icon02/12/1997
Delivery ext'd 3 mth 31/01/97
dot icon28/02/1997
Accounts made up to 1996-01-31
dot icon25/02/1997
Return made up to 03/01/97; no change of members
dot icon04/12/1996
Delivery ext'd 3 mth 31/01/96
dot icon06/02/1996
Director's particulars changed
dot icon06/02/1996
Director's particulars changed
dot icon06/02/1996
Director's particulars changed
dot icon06/02/1996
Return made up to 03/01/96; no change of members
dot icon24/10/1995
Accounts made up to 1995-01-31
dot icon13/06/1995
Director resigned
dot icon12/01/1995
Return made up to 03/01/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon29/11/1994
Accounts made up to 1994-01-31
dot icon17/03/1994
New director appointed
dot icon27/01/1994
New director appointed
dot icon27/01/1994
Return made up to 03/01/94; full list of members
dot icon27/10/1993
Director resigned
dot icon27/10/1993
New director appointed
dot icon22/06/1993
Accounts made up to 1993-01-31
dot icon10/05/1993
Director resigned
dot icon22/02/1993
Director resigned
dot icon22/02/1993
New director appointed
dot icon21/02/1993
Ad 29/01/93--------- £ si 240000@5=1200000 £ ic 60000/1260000
dot icon21/02/1993
£ nc 1000000/5000000 28/01/93
dot icon18/01/1993
Return made up to 03/01/93; no change of members
dot icon02/12/1992
Accounts made up to 1992-01-31
dot icon03/04/1992
New director appointed
dot icon03/04/1992
New director appointed
dot icon27/03/1992
Director resigned
dot icon27/03/1992
New director appointed
dot icon27/03/1992
Director's particulars changed
dot icon27/03/1992
Director's particulars changed
dot icon27/03/1992
Secretary's particulars changed;director's particulars changed
dot icon27/03/1992
Director resigned
dot icon27/03/1992
Accounts made up to 1991-01-31
dot icon27/03/1992
Return made up to 03/01/92; change of members
dot icon27/03/1992
Registered office changed on 27/03/92
dot icon29/01/1991
Accounts made up to 1990-01-31
dot icon29/01/1991
Return made up to 03/01/91; full list of members
dot icon23/08/1990
Registered office changed on 23/08/90 from: southbank technopark 90 london road london SE1 6LN
dot icon05/01/1990
New director appointed
dot icon05/01/1990
Return made up to 29/11/89; full list of members
dot icon02/10/1989
Accounts made up to 1989-01-31
dot icon01/02/1989
Director resigned
dot icon01/02/1989
Return made up to 13/01/89; full list of members
dot icon15/09/1988
Accounts made up to 1988-01-31
dot icon10/06/1988
Secretary resigned;new secretary appointed
dot icon07/10/1987
Return made up to 14/05/87; full list of members
dot icon29/09/1987
New director appointed
dot icon07/04/1987
Accounts made up to 1987-01-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon02/12/1986
Return made up to 04/07/86; full list of members
dot icon04/06/1986
Accounts made up to 1986-01-31
dot icon18/04/1986
Director resigned;new director appointed
dot icon08/08/1984
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
27/08/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
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

39
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jocelyn, Patrick
Director
02/09/2003 - 04/03/2004
13
Paraskeva, Mark
Director
01/06/2004 - 04/02/2009
6
Mitchell, Ian
Director
25/05/2016 - 04/02/2019
-
Taylor, Timothy Lynch
Director
31/10/1998 - 07/03/2000
5
Owen, Anandh Indran
Director
06/03/2001 - 02/09/2003
7

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 AUTODESK LIMITED

AUTODESK LIMITED is an(a) Active company incorporated on 08/08/1984 with the registered office located at Talbot Way, Small Heath Business Park Birmingham, United Kingdom B10 0HJ. There are currently 4 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 AUTODESK LIMITED?

toggle

AUTODESK LIMITED is currently Active. It was registered on 08/08/1984 .

Where is AUTODESK LIMITED located?

toggle

AUTODESK LIMITED is registered at Talbot Way, Small Heath Business Park Birmingham, United Kingdom B10 0HJ.

What does AUTODESK LIMITED do?

toggle

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

What is the latest filing for AUTODESK LIMITED?

toggle

The latest filing was on 04/02/2026: Full accounts made up to 2025-01-31.