AUTOFUTURA HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

AUTOFUTURA HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07025005

Incorporation date

21/09/2009

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Vinters Business Park Maidstone Studios, New Cut Road, Maidstone, Kent ME14 5NZCopy
copy info iconCopy
See on map
Latest events (Record since 21/09/2009)
dot icon20/04/2026
Notification of Atg Global Limited as a person with significant control on 2026-03-31
dot icon20/04/2026
Cessation of Mathaley Holdings Limited as a person with significant control on 2026-03-31
dot icon27/03/2026
Resolutions
dot icon27/03/2026
Statement by Directors
dot icon27/03/2026
Solvency Statement dated 26/03/26
dot icon27/03/2026
Statement of capital on 2026-03-27
dot icon11/02/2026
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon11/02/2026
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon11/02/2026
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon11/02/2026
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon07/10/2025
Appointment of Mr Jakub Rostinsky as a director on 2025-09-17
dot icon03/10/2025
Termination of appointment of Anthony Johnson as a director on 2025-09-17
dot icon25/09/2025
Confirmation statement made on 2025-09-21 with no updates
dot icon30/09/2024
Confirmation statement made on 2024-09-21 with no updates
dot icon17/08/2024
Current accounting period extended from 2024-10-31 to 2024-12-31
dot icon30/07/2024
Full accounts made up to 2023-10-31
dot icon14/05/2024
Termination of appointment of David Lyal Riemenschneider as a director on 2024-05-01
dot icon14/05/2024
Termination of appointment of Simon James Upton as a director on 2024-05-01
dot icon14/05/2024
Termination of appointment of Mitchell Titley as a director on 2024-05-01
dot icon14/05/2024
Appointment of Mr Anthony Johnson as a director on 2024-05-01
dot icon14/05/2024
Appointment of Mr Craig Robert Duff as a director on 2024-05-01
dot icon13/05/2024
Satisfaction of charge 070250050003 in full
dot icon13/05/2024
Satisfaction of charge 070250050004 in full
dot icon13/05/2024
Satisfaction of charge 070250050002 in full
dot icon13/05/2024
Satisfaction of charge 070250050001 in full
dot icon10/11/2023
Change of details for Mathaley Holdings Limited as a person with significant control on 2023-11-10
dot icon10/11/2023
Director's details changed for Mr David Lyal Riemenschneider on 2023-11-10
dot icon10/11/2023
Director's details changed for Mr Timothy Owen Smith on 2023-11-10
dot icon10/11/2023
Director's details changed for Mitchell Titley on 2023-11-10
dot icon10/11/2023
Director's details changed for Mr Simon James Upton on 2023-11-10
dot icon10/11/2023
Registered office address changed from Corbin Business Park Caring Lane Bearsted Maidstone Kent ME14 4NJ England to Vinters Business Park Maidstone Studios New Cut Road Maidstone Kent ME14 5NZ on 2023-11-10
dot icon29/09/2023
Confirmation statement made on 2023-09-21 with updates
dot icon28/09/2023
Change of details for Mathaley Holdings Limited as a person with significant control on 2023-09-21
dot icon21/09/2023
Director's details changed for Mitchell Titley on 2023-02-22
dot icon15/03/2023
Full accounts made up to 2022-10-31
dot icon22/09/2022
Confirmation statement made on 2022-09-21 with updates
dot icon19/07/2022
Full accounts made up to 2021-10-31
dot icon03/05/2022
Appointment of Mr Timothy Owen Smith as a director on 2022-04-27
dot icon03/05/2022
Appointment of Mr Simon James Upton as a director on 2022-04-27
dot icon03/05/2022
Registered office address changed from The Rectory Stoneham Lane Eastleigh Hampshire SO50 9NW to Corbin Business Park Caring Lane Bearsted Maidstone Kent ME14 4NJ on 2022-05-03
dot icon04/03/2022
Termination of appointment of Christian Carroll Erlandson as a director on 2022-02-23
dot icon27/09/2021
Confirmation statement made on 2021-09-21 with no updates
dot icon22/07/2021
Registration of charge 070250050004, created on 2021-07-16
dot icon24/06/2021
Current accounting period extended from 2021-05-31 to 2021-10-31
dot icon06/05/2021
Accounts for a small company made up to 2020-05-31
dot icon11/02/2021
Registration of charge 070250050003, created on 2021-02-04
dot icon21/09/2020
Confirmation statement made on 2020-09-21 with no updates
dot icon08/07/2020
Appointment of Christian Erlandson as a director on 2020-06-01
dot icon24/06/2020
Termination of appointment of Kim Alan Sandom as a director on 2020-05-31
dot icon28/04/2020
Memorandum and Articles of Association
dot icon28/04/2020
Memorandum and Articles of Association
dot icon28/04/2020
Resolutions
dot icon27/04/2020
Statement of company's objects
dot icon27/04/2020
Memorandum and Articles of Association
dot icon20/04/2020
Registration of charge 070250050002, created on 2020-04-09
dot icon07/04/2020
Appointment of Mitchell Titley as a director on 2020-04-06
dot icon26/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon22/11/2019
Confirmation statement made on 2019-09-21 with no updates
dot icon08/08/2019
Registered office address changed from Stag Gates House 63/64 the Avenue Southampton SO17 1XS to The Rectory Stoneham Lane Eastleigh Hampshire SO50 9NW on 2019-08-08
dot icon13/05/2019
Memorandum and Articles of Association
dot icon13/05/2019
Resolutions
dot icon10/05/2019
Termination of appointment of Tom Edward Pemberton as a director on 2019-04-16
dot icon01/05/2019
Termination of appointment of Linda June Sandom as a director on 2019-04-15
dot icon01/05/2019
Appointment of Mr Tom Edward Pemberton as a director on 2019-04-15
dot icon01/05/2019
Appointment of Mr David Lyal Riemenschneider as a director on 2019-04-15
dot icon18/04/2019
Registration of charge 070250050001, created on 2019-04-15
dot icon09/04/2019
Appointment of Mrs Linda June Sandom as a director on 2019-04-09
dot icon21/12/2018
Total exemption full accounts made up to 2018-05-31
dot icon27/09/2018
Confirmation statement made on 2018-09-21 with updates
dot icon24/08/2018
Change of share class name or designation
dot icon21/08/2018
Resolutions
dot icon13/08/2018
Notification of Mathaley Holdings Limited as a person with significant control on 2018-08-07
dot icon13/08/2018
Cessation of Kim Alan Sandom as a person with significant control on 2018-08-07
dot icon13/08/2018
Cessation of Ian Liesnham as a person with significant control on 2018-08-07
dot icon13/08/2018
Termination of appointment of Ian Liesnham as a director on 2018-08-07
dot icon08/06/2018
Director's details changed for Kim Alan Sandom on 2018-06-04
dot icon08/06/2018
Change of details for Kim Alan Sandom as a person with significant control on 2018-06-04
dot icon05/03/2018
Total exemption full accounts made up to 2017-05-31
dot icon19/10/2017
Confirmation statement made on 2017-09-21 with no updates
dot icon24/07/2017
Director's details changed for Mr Ian Liesnham on 2017-06-23
dot icon24/07/2017
Change of details for Mr Ian Liesnham as a person with significant control on 2017-06-23
dot icon17/01/2017
Total exemption small company accounts made up to 2016-05-31
dot icon07/10/2016
Confirmation statement made on 2016-09-21 with updates
dot icon03/03/2016
Total exemption small company accounts made up to 2015-05-31
dot icon08/10/2015
Annual return made up to 2015-09-21 with full list of shareholders
dot icon10/03/2015
Total exemption small company accounts made up to 2014-05-31
dot icon15/10/2014
Annual return made up to 2014-09-21 with full list of shareholders
dot icon04/03/2014
Total exemption small company accounts made up to 2013-05-31
dot icon15/10/2013
Annual return made up to 2013-09-21 with full list of shareholders
dot icon21/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon10/10/2012
Annual return made up to 2012-09-21 with full list of shareholders
dot icon01/03/2012
Total exemption small company accounts made up to 2011-05-31
dot icon30/09/2011
Annual return made up to 2011-09-21 with full list of shareholders
dot icon24/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon20/10/2010
Annual return made up to 2010-09-21 with full list of shareholders
dot icon14/09/2010
Change of share class name or designation
dot icon14/09/2010
Statement of capital following an allotment of shares on 2010-09-03
dot icon14/09/2010
Resolutions
dot icon08/07/2010
Previous accounting period shortened from 2010-09-30 to 2010-05-31
dot icon18/05/2010
Statement of capital following an allotment of shares on 2010-03-31
dot icon04/05/2010
Appointment of Mr Ian Liesnham as a director
dot icon17/11/2009
Appointment of Kim Alan Sandom as a director
dot icon25/09/2009
Appointment terminated director graham stephens
dot icon21/09/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
21/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Johnson, Anthony
Director
01/05/2024 - 17/09/2025
46
Duff, Craig Robert
Director
01/05/2024 - Present
31
Liesnham, Ian
Director
21/09/2009 - 07/08/2018
3
Stephens, Graham Robertson
Director
21/09/2009 - 21/09/2009
3889
Sandom, Kim Alan
Director
21/09/2009 - 31/05/2020
9

Persons with Significant Control

5
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 AUTOFUTURA HOLDINGS LIMITED

AUTOFUTURA HOLDINGS LIMITED is an(a) Active company incorporated on 21/09/2009 with the registered office located at Vinters Business Park Maidstone Studios, New Cut Road, Maidstone, Kent ME14 5NZ. 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 AUTOFUTURA HOLDINGS LIMITED?

toggle

AUTOFUTURA HOLDINGS LIMITED is currently Active. It was registered on 21/09/2009 .

Where is AUTOFUTURA HOLDINGS LIMITED located?

toggle

AUTOFUTURA HOLDINGS LIMITED is registered at Vinters Business Park Maidstone Studios, New Cut Road, Maidstone, Kent ME14 5NZ.

What does AUTOFUTURA HOLDINGS LIMITED do?

toggle

AUTOFUTURA HOLDINGS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for AUTOFUTURA HOLDINGS LIMITED?

toggle

The latest filing was on 20/04/2026: Notification of Atg Global Limited as a person with significant control on 2026-03-31.