AUTOFINITY LIMITED

Register to unlock more data on OkredoRegister

AUTOFINITY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07937064

Incorporation date

06/02/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 424 Chadwick House Birchwood Park, Warrington WA3 6AECopy
copy info iconCopy
See on map
Latest events (Record since 06/02/2012)
dot icon17/04/2026
Total exemption full accounts made up to 2025-09-30
dot icon18/03/2026
Statement of capital following an allotment of shares on 2026-03-01
dot icon23/09/2025
Statement of capital following an allotment of shares on 2025-09-01
dot icon23/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon30/04/2025
Confirmation statement made on 2025-04-30 with updates
dot icon29/04/2025
Memorandum and Articles of Association
dot icon29/04/2025
Sub-division of shares on 2025-04-17
dot icon16/04/2025
Confirmation statement made on 2025-04-05 with no updates
dot icon05/04/2024
Confirmation statement made on 2024-04-05 with no updates
dot icon15/03/2024
Total exemption full accounts made up to 2023-09-30
dot icon29/09/2023
Termination of appointment of Geoffrey Stephen Wheeler as a director on 2023-09-29
dot icon29/09/2023
Appointment of Mr Andrew Whitehair as a director on 2023-09-29
dot icon11/04/2023
Confirmation statement made on 2023-04-05 with no updates
dot icon20/02/2023
Registered office address changed from Suite 424 Birchwood Park Warrington WA3 6AE England to Suite 424 Chadwick House Birchwood Park Warrington WA3 6AE on 2023-02-21
dot icon12/02/2023
Registered office address changed from Genesis Centre Garrett Field Birchwood Warrington WA3 7BH England to Suite 424 Birchwood Park Warrington WA3 6AE on 2023-02-13
dot icon06/02/2023
Total exemption full accounts made up to 2022-09-30
dot icon30/06/2022
Unaudited abridged accounts made up to 2021-09-30
dot icon05/04/2022
Confirmation statement made on 2022-04-05 with no updates
dot icon29/06/2021
Unaudited abridged accounts made up to 2020-09-30
dot icon06/04/2021
Confirmation statement made on 2021-04-05 with no updates
dot icon26/06/2020
Unaudited abridged accounts made up to 2019-09-30
dot icon08/04/2020
Confirmation statement made on 2020-04-05 with no updates
dot icon16/03/2020
Registered office address changed from 125 Suite 125 Genesis Centre Garrett Field Birchwood Warrington WA3 7BH England to Genesis Centre Garrett Field Birchwood Warrington WA3 7BH on 2020-03-16
dot icon13/03/2020
Registered office address changed from 15-19 Cavendish Place First Floor London W1G 0QE to 125 Suite 125 Genesis Centre Garrett Field Birchwood Warrington WA3 7BH on 2020-03-13
dot icon02/05/2019
Change of details for Mr Anton David Curtis as a person with significant control on 2019-05-02
dot icon02/05/2019
Director's details changed for Mr David Ian Clarke on 2019-05-02
dot icon02/05/2019
Director's details changed for Mr Christopher Daniel Paul Banks on 2019-05-02
dot icon05/04/2019
Confirmation statement made on 2019-04-05 with updates
dot icon15/02/2019
Unaudited abridged accounts made up to 2018-09-30
dot icon20/11/2018
Confirmation statement made on 2018-11-15 with no updates
dot icon18/05/2018
Termination of appointment of Stephen John Carter as a director on 2018-05-11
dot icon18/05/2018
Termination of appointment of Anton David Curtis as a director on 2018-05-11
dot icon04/05/2018
Unaudited abridged accounts made up to 2017-09-30
dot icon23/11/2017
Confirmation statement made on 2017-11-15 with no updates
dot icon22/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon15/11/2016
Confirmation statement made on 2016-11-15 with updates
dot icon15/11/2016
Appointment of Mr David Ian Clarke as a director on 2016-10-01
dot icon21/10/2016
Appointment of Mr Adrian Clarke as a director on 2016-10-01
dot icon21/10/2016
Appointment of Mr Chris Banks as a director on 2016-10-01
dot icon21/10/2016
Appointment of Mr Adam James Wheeler as a director on 2016-10-01
dot icon29/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon24/03/2016
Termination of appointment of David Ian Clarke as a director on 2016-03-21
dot icon24/03/2016
Termination of appointment of Stephen John Carter as a secretary on 2016-03-21
dot icon06/01/2016
Annual return made up to 2016-01-06 with full list of shareholders
dot icon06/01/2016
Statement of capital following an allotment of shares on 2016-01-05
dot icon06/01/2016
Appointment of Mr Anton David Curtis as a director on 2016-01-05
dot icon06/01/2016
Appointment of Mr David Ian Clarke as a director on 2016-01-05
dot icon06/01/2016
Certificate of change of name
dot icon27/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon14/09/2015
Appointment of Mr Stephen John Carter as a director on 2015-09-01
dot icon03/08/2015
Current accounting period shortened from 2016-02-28 to 2015-09-30
dot icon15/05/2015
Annual return made up to 2015-05-14 with full list of shareholders
dot icon13/02/2015
Annual return made up to 2015-02-06 with full list of shareholders
dot icon26/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon04/03/2014
Annual return made up to 2014-02-06 with full list of shareholders
dot icon18/07/2013
Termination of appointment of Anton Curtis as a director
dot icon05/07/2013
Accounts for a dormant company made up to 2013-02-28
dot icon20/05/2013
Registered office address changed from 3 - 5 Swallow Place London W1B 2AF England on 2013-05-20
dot icon08/05/2013
Accounts for a dormant company made up to 2012-12-31
dot icon02/05/2013
Previous accounting period shortened from 2013-12-31 to 2013-02-28
dot icon02/05/2013
Appointment of Mr Anton David Curtis as a director
dot icon04/03/2013
Annual return made up to 2013-02-06 with full list of shareholders
dot icon01/06/2012
Current accounting period shortened from 2013-02-28 to 2012-12-31
dot icon06/02/2012
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon4 *

* during past year

Number of employees

5
2023
change arrow icon-67.73 % *

* during past year

Cash in Bank

£6,938.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
30/04/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
8.80K
-
0.00
21.27K
-
2022
1
79.88K
-
0.00
21.50K
-
2023
5
124.64K
-
0.00
6.94K
-
2023
5
124.64K
-
0.00
6.94K
-

Employees

2023

Employees

5 Ascended400 % *

Net Assets(GBP)

124.64K £Ascended56.04 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

6.94K £Descended-67.73 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wheeler, Geoffrey Stephen
Director
06/02/2012 - 29/09/2023
20
Clarke, David Ian
Director
01/10/2016 - Present
13
Clarke, Adrian Lewis
Director
01/10/2016 - Present
7
Wheeler, Adam James
Director
01/10/2016 - Present
10
Banks, Christopher Daniel Paul
Director
01/10/2016 - Present
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About AUTOFINITY LIMITED

AUTOFINITY LIMITED is an(a) Active company incorporated on 06/02/2012 with the registered office located at Suite 424 Chadwick House Birchwood Park, Warrington WA3 6AE. There are currently 5 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of AUTOFINITY LIMITED?

toggle

AUTOFINITY LIMITED is currently Active. It was registered on 06/02/2012 .

Where is AUTOFINITY LIMITED located?

toggle

AUTOFINITY LIMITED is registered at Suite 424 Chadwick House Birchwood Park, Warrington WA3 6AE.

What does AUTOFINITY LIMITED do?

toggle

AUTOFINITY LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

How many employees does AUTOFINITY LIMITED have?

toggle

AUTOFINITY LIMITED had 5 employees in 2023.

What is the latest filing for AUTOFINITY LIMITED?

toggle

The latest filing was on 17/04/2026: Total exemption full accounts made up to 2025-09-30.