AUTOLOGYX LTD

Register to unlock more data on OkredoRegister

AUTOLOGYX LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07756576

Incorporation date

30/08/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Chancery Lane, London WC2A 1LFCopy
copy info iconCopy
See on map
Latest events (Record since 30/08/2011)
dot icon31/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon09/01/2026
Statement of capital following an allotment of shares on 2025-12-29
dot icon08/11/2025
Confirmation statement made on 2025-09-30 with updates
dot icon26/10/2025
Statement of capital following an allotment of shares on 2025-10-17
dot icon10/10/2025
Resolutions
dot icon10/10/2025
Memorandum and Articles of Association
dot icon29/04/2025
Resolutions
dot icon26/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon03/01/2025
Statement of capital following an allotment of shares on 2024-12-31
dot icon14/11/2024
Appointment of Stuart Charles Barr as a director on 2024-11-07
dot icon01/11/2024
Second filing of a statement of capital following an allotment of shares on 2024-07-31
dot icon30/10/2024
Statement of capital following an allotment of shares on 2024-10-29
dot icon30/10/2024
Confirmation statement made on 2024-10-15 with updates
dot icon15/08/2024
Statement of capital following an allotment of shares on 2024-07-31
dot icon05/08/2024
Statement of capital following an allotment of shares on 2024-06-28
dot icon11/06/2024
Statement of capital following an allotment of shares on 2024-05-29
dot icon04/06/2024
Resolutions
dot icon05/04/2024
Resolutions
dot icon26/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon27/02/2024
Registered office address changed from 22 Great James Street London WC1N 3ES to 1 Chancery Lane London WC2A 1LF on 2024-02-27
dot icon20/11/2023
Appointment of Ben Wightwick as a director on 2023-11-02
dot icon02/11/2023
Termination of appointment of Edward James Wilson as a director on 2023-10-13
dot icon30/10/2023
Confirmation statement made on 2023-10-15 with updates
dot icon20/07/2023
Termination of appointment of Maria Dramalioti-Taylor as a director on 2023-04-19
dot icon29/06/2023
Total exemption full accounts made up to 2022-06-30
dot icon23/05/2023
Statement of capital following an allotment of shares on 2023-05-16
dot icon04/05/2023
Statement of capital following an allotment of shares on 2023-04-14
dot icon16/04/2023
Statement of capital following an allotment of shares on 2023-04-04
dot icon03/04/2023
Statement of capital following an allotment of shares on 2023-03-21
dot icon23/02/2023
Resolutions
dot icon26/10/2022
Confirmation statement made on 2022-10-15 with no updates
dot icon19/10/2022
Confirmation statement made on 2021-10-15 with no updates
dot icon06/06/2022
Registration of charge 077565760001, created on 2022-05-24
dot icon28/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon15/10/2021
Confirmation statement made on 2021-10-08 with updates
dot icon21/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon19/05/2021
Resolutions
dot icon16/12/2020
Appointment of Edward James Wilson as a director on 2020-12-15
dot icon13/10/2020
Resolutions
dot icon08/10/2020
Confirmation statement made on 2020-10-08 with updates
dot icon05/10/2020
Statement of capital following an allotment of shares on 2020-09-25
dot icon01/09/2020
Statement of capital following an allotment of shares on 2020-08-28
dot icon01/09/2020
Statement of capital following an allotment of shares on 2020-08-12
dot icon29/06/2020
Resolutions
dot icon13/05/2020
Statement of capital following an allotment of shares on 2020-05-11
dot icon06/05/2020
Statement of capital following an allotment of shares on 2020-05-06
dot icon21/04/2020
Resolutions
dot icon17/04/2020
Statement of capital following an allotment of shares on 2020-04-11
dot icon17/04/2020
Statement of capital following an allotment of shares on 2020-04-03
dot icon20/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon27/11/2019
Previous accounting period extended from 2019-03-31 to 2019-06-30
dot icon03/10/2019
Confirmation statement made on 2019-08-30 with updates
dot icon30/05/2019
Statement of capital following an allotment of shares on 2019-05-21
dot icon14/05/2019
Statement of capital following an allotment of shares on 2019-04-30
dot icon30/04/2019
Statement of capital following an allotment of shares on 2019-04-16
dot icon12/04/2019
Statement of capital following an allotment of shares on 2019-03-29
dot icon01/04/2019
Resolutions
dot icon12/03/2019
Resolutions
dot icon12/09/2018
Confirmation statement made on 2018-08-30 with updates
dot icon06/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon22/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon07/11/2017
Statement of capital following an allotment of shares on 2017-10-25
dot icon21/09/2017
Appointment of Richard Lawrence Hargreaves as a director on 2017-09-01
dot icon13/09/2017
Confirmation statement made on 2017-08-30 with updates
dot icon12/09/2017
Statement of capital following an allotment of shares on 2017-08-25
dot icon29/08/2017
Resolutions
dot icon01/08/2017
Statement of capital following an allotment of shares on 2017-07-20
dot icon01/06/2017
Resolutions
dot icon01/06/2017
Change of name notice
dot icon22/12/2016
Appointment of Ms Maria Dramalioti-Taylor as a director on 2016-12-14
dot icon22/12/2016
Termination of appointment of Andrew Fullerton as a director on 2016-12-14
dot icon09/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon21/09/2016
Confirmation statement made on 2016-08-30 with updates
dot icon17/05/2016
Statement of capital following an allotment of shares on 2016-04-20
dot icon21/04/2016
Statement of capital following an allotment of shares on 2016-03-18
dot icon11/03/2016
Resolutions
dot icon09/03/2016
Statement of capital following an allotment of shares on 2016-02-17
dot icon02/02/2016
Resolutions
dot icon10/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon07/12/2015
Previous accounting period shortened from 2015-06-30 to 2015-03-31
dot icon30/09/2015
Statement of capital following an allotment of shares on 2015-08-21
dot icon25/09/2015
Annual return made up to 2015-08-30 with full list of shareholders
dot icon05/08/2015
Resolutions
dot icon22/07/2015
Statement of capital following an allotment of shares on 2015-06-17
dot icon07/07/2015
Statement of capital following an allotment of shares on 2015-05-07
dot icon27/04/2015
Statement of capital following an allotment of shares on 2015-04-02
dot icon14/04/2015
Appointment of Mr Andrew Fullerton as a director on 2015-03-19
dot icon14/04/2015
Statement of capital following an allotment of shares on 2015-03-19
dot icon14/04/2015
Resolutions
dot icon02/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon24/02/2015
Resolutions
dot icon07/02/2015
Statement of capital following an allotment of shares on 2015-01-19
dot icon28/01/2015
Registered office address changed from The Old Bakehouse Course Road Ascot Berkshire SL5 7HL to 22 Great James Street London WC1N 3ES on 2015-01-28
dot icon23/10/2014
Resolutions
dot icon14/10/2014
Statement of capital following an allotment of shares on 2014-09-09
dot icon14/10/2014
Annual return made up to 2014-08-30 with full list of shareholders
dot icon04/08/2014
Resolutions
dot icon11/07/2014
Statement of capital following an allotment of shares on 2014-05-30
dot icon11/07/2014
Previous accounting period shortened from 2014-07-05 to 2014-06-30
dot icon11/04/2014
Total exemption small company accounts made up to 2013-07-05
dot icon19/03/2014
Termination of appointment of Nicholas Peter John as a director on 2013-12-02
dot icon22/01/2014
Statement of capital following an allotment of shares on 2013-12-03
dot icon21/11/2013
Sub-division of shares on 2013-10-30
dot icon21/11/2013
Resolutions
dot icon31/10/2013
Previous accounting period shortened from 2013-10-31 to 2013-07-05
dot icon31/10/2013
Director's details changed for Ben James Stoneham on 2011-10-24
dot icon12/10/2013
Annual return made up to 2013-08-30 with full list of shareholders
dot icon29/08/2013
Appointment of Mr Hugh Jackson as a secretary on 2013-07-17
dot icon18/08/2013
Registered office address changed from Unit 3 52 Victoria Road Aldershot Hampshire GU11 1SS United Kingdom on 2013-08-18
dot icon05/06/2013
Total exemption small company accounts made up to 2012-10-31
dot icon10/10/2012
Annual return made up to 2012-08-30 with full list of shareholders
dot icon22/03/2012
Statement of capital following an allotment of shares on 2012-01-17
dot icon22/03/2012
Statement of capital following an allotment of shares on 2011-08-30
dot icon05/01/2012
Current accounting period extended from 2012-08-31 to 2012-10-31
dot icon26/10/2011
Registered office address changed from The Old Bakehouse Course Road Ascot Berkshire SL5 7HL England on 2011-10-26
dot icon25/10/2011
Appointment of Stephen Digby Bullock as a director on 2011-10-24
dot icon25/10/2011
Termination of appointment of Hugh Jackson as a director on 2011-10-24
dot icon25/10/2011
Appointment of Benjamin James Russell Stoneham as a director on 2011-10-24
dot icon25/10/2011
Appointment of Nicholas John as a director on 2011-10-24
dot icon30/08/2011
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon2 *

* during past year

Number of employees

13
2023
change arrow icon+48.48 % *

* during past year

Cash in Bank

£436,999.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
30/09/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
482.61K
-
0.00
736.27K
-
2022
11
331.89K
-
0.00
294.32K
-
2023
13
326.79K
-
0.00
437.00K
-
2023
13
326.79K
-
0.00
437.00K
-

Employees

2023

Employees

13 Ascended18 % *

Net Assets(GBP)

326.79K £Descended-1.54 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

437.00K £Ascended48.48 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dramalioti-Taylor, Maria
Director
14/12/2016 - 19/04/2023
15
Hargreaves, Richard Lawrence, Dr
Director
01/09/2017 - Present
43
Bullock, Stephen Digby
Director
24/10/2011 - Present
15
Barr, Stuart Charles
Director
07/11/2024 - Present
2
Wilson, Edward James
Director
15/12/2020 - 13/10/2023
-

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

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About AUTOLOGYX LTD

AUTOLOGYX LTD is an(a) Active company incorporated on 30/08/2011 with the registered office located at 1 Chancery Lane, London WC2A 1LF. There are currently 6 active directors according to the latest confirmation statement. Number of employees 13 according to last financial statements.

Frequently Asked Questions

What is the current status of AUTOLOGYX LTD?

toggle

AUTOLOGYX LTD is currently Active. It was registered on 30/08/2011 .

Where is AUTOLOGYX LTD located?

toggle

AUTOLOGYX LTD is registered at 1 Chancery Lane, London WC2A 1LF.

What does AUTOLOGYX LTD do?

toggle

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

How many employees does AUTOLOGYX LTD have?

toggle

AUTOLOGYX LTD had 13 employees in 2023.

What is the latest filing for AUTOLOGYX LTD?

toggle

The latest filing was on 31/03/2026: Total exemption full accounts made up to 2025-06-30.