AUTOLOGIC AUTOMATION LIMITED

Register to unlock more data on OkredoRegister

AUTOLOGIC AUTOMATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03157808

Incorporation date

12/02/1996

Size

Micro Entity

Contacts

Registered address

Registered address

27 Paddock Road, Newbury RG14 7DLCopy
copy info iconCopy
See on map
Latest events (Record since 12/02/1996)
dot icon24/02/2026
Confirmation statement made on 2026-02-12 with no updates
dot icon03/12/2025
Micro company accounts made up to 2025-03-31
dot icon22/02/2025
Confirmation statement made on 2025-02-12 with no updates
dot icon17/12/2024
Registered office address changed from 11 Tudor Avenue Stanford Le Hope Essex SS17 8BX to 27 Paddock Road Newbury RG14 7DL on 2024-12-17
dot icon17/12/2024
Micro company accounts made up to 2024-03-31
dot icon23/03/2024
Micro company accounts made up to 2023-03-31
dot icon23/02/2024
Confirmation statement made on 2024-02-12 with no updates
dot icon23/02/2023
Confirmation statement made on 2023-02-12 with no updates
dot icon16/12/2022
Micro company accounts made up to 2022-03-31
dot icon28/02/2022
Confirmation statement made on 2022-02-12 with no updates
dot icon24/11/2021
Micro company accounts made up to 2021-03-31
dot icon18/04/2021
Change of details for Mr Steven Howard Maude as a person with significant control on 2021-04-12
dot icon15/02/2021
Confirmation statement made on 2021-02-12 with no updates
dot icon13/02/2021
Director's details changed for Mr Steven Howard Maude on 2021-02-02
dot icon14/05/2020
Micro company accounts made up to 2020-03-31
dot icon10/03/2020
Confirmation statement made on 2020-02-12 with no updates
dot icon30/11/2019
Micro company accounts made up to 2019-03-31
dot icon28/03/2019
Confirmation statement made on 2019-02-12 with no updates
dot icon05/07/2018
Micro company accounts made up to 2018-03-31
dot icon16/03/2018
Director's details changed for Mr Steven Howard Maude on 2018-03-10
dot icon16/03/2018
Confirmation statement made on 2018-02-12 with no updates
dot icon10/12/2017
Micro company accounts made up to 2017-03-31
dot icon10/03/2017
Confirmation statement made on 2017-02-12 with updates
dot icon27/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon19/03/2016
Annual return made up to 2016-02-12 with full list of shareholders
dot icon18/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon01/03/2015
Annual return made up to 2015-02-12 with full list of shareholders
dot icon09/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon07/03/2014
Annual return made up to 2014-02-12 with full list of shareholders
dot icon25/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon15/03/2013
Annual return made up to 2013-02-12 with full list of shareholders
dot icon15/03/2013
Director's details changed for Steven Howard Maude on 2013-03-15
dot icon11/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon25/04/2012
Annual return made up to 2012-02-12 with full list of shareholders
dot icon06/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon28/02/2011
Annual return made up to 2011-02-12 with full list of shareholders
dot icon27/02/2011
Director's details changed for Steven Howard Maude on 2011-01-01
dot icon27/02/2011
Termination of appointment of Stuart Maude as a secretary
dot icon29/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon07/04/2010
Annual return made up to 2010-02-12 with full list of shareholders
dot icon07/04/2010
Director's details changed for Steven Howard Maude on 2009-10-01
dot icon15/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon20/04/2009
Return made up to 12/02/09; full list of members
dot icon21/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon24/07/2008
Return made up to 12/02/08; full list of members
dot icon28/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon15/01/2008
Return made up to 12/02/07; full list of members
dot icon03/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon01/11/2006
Return made up to 12/02/06; full list of members
dot icon02/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon14/04/2005
Total exemption small company accounts made up to 2004-03-31
dot icon01/03/2005
Return made up to 12/02/05; full list of members
dot icon26/01/2005
Delivery ext'd 3 mth 31/03/04
dot icon26/03/2004
Return made up to 12/02/04; full list of members
dot icon27/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon06/03/2003
Return made up to 12/02/03; full list of members
dot icon03/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon21/03/2002
Return made up to 12/02/02; full list of members
dot icon01/02/2002
Total exemption small company accounts made up to 2001-03-31
dot icon28/02/2001
Return made up to 12/02/01; full list of members
dot icon02/02/2001
Accounts for a small company made up to 2000-03-31
dot icon31/03/2000
Return made up to 12/02/00; full list of members
dot icon12/01/2000
Accounts for a small company made up to 1999-03-31
dot icon17/02/1999
Return made up to 12/02/99; no change of members
dot icon11/09/1998
Full accounts made up to 1998-03-31
dot icon11/09/1998
Registered office changed on 11/09/98 from: 4 west cloister billericay essex CM11 2AG
dot icon17/04/1998
Return made up to 12/02/98; no change of members
dot icon12/05/1997
Accounts for a dormant company made up to 1997-03-31
dot icon12/05/1997
Resolutions
dot icon12/05/1997
Resolutions
dot icon07/05/1997
Certificate of change of name
dot icon01/05/1997
Return made up to 12/02/97; full list of members
dot icon10/04/1996
New director appointed
dot icon03/04/1996
Certificate of change of name
dot icon31/03/1996
Accounting reference date notified as 31/03
dot icon31/03/1996
Registered office changed on 31/03/96 from: 152 city road london EC1V 2NX
dot icon31/03/1996
New secretary appointed
dot icon07/03/1996
Secretary resigned
dot icon07/03/1996
Director resigned
dot icon12/02/1996
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
31/03/2025
dot iconNext confirmation date
12/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
373.92K
-
0.00
-
-
2022
1
341.29K
-
0.00
-
-
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Maude, Steven Howard
Director
04/03/1996 - Present
1

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 AUTOLOGIC AUTOMATION LIMITED

AUTOLOGIC AUTOMATION LIMITED is an(a) Active company incorporated on 12/02/1996 with the registered office located at 27 Paddock Road, Newbury RG14 7DL. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AUTOLOGIC AUTOMATION LIMITED?

toggle

AUTOLOGIC AUTOMATION LIMITED is currently Active. It was registered on 12/02/1996 .

Where is AUTOLOGIC AUTOMATION LIMITED located?

toggle

AUTOLOGIC AUTOMATION LIMITED is registered at 27 Paddock Road, Newbury RG14 7DL.

What does AUTOLOGIC AUTOMATION LIMITED do?

toggle

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

What is the latest filing for AUTOLOGIC AUTOMATION LIMITED?

toggle

The latest filing was on 24/02/2026: Confirmation statement made on 2026-02-12 with no updates.