AUTOMATA TECHNOLOGIES LIMITED

Register to unlock more data on OkredoRegister

AUTOMATA TECHNOLOGIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09384597

Incorporation date

12/01/2015

Size

Group

Contacts

Registered address

Registered address

Third Floor, 20 Old Bailey, London EC4M 7ANCopy
copy info iconCopy
See on map
Latest events (Record since 12/01/2015)
dot icon20/02/2026
Satisfaction of charge 093845970003 in full
dot icon20/02/2026
Satisfaction of charge 093845970004 in full
dot icon20/02/2026
Satisfaction of charge 093845970005 in full
dot icon20/02/2026
Satisfaction of charge 093845970006 in full
dot icon20/02/2026
Satisfaction of charge 093845970007 in full
dot icon13/02/2026
Registration of charge 093845970009, created on 2026-02-13
dot icon13/02/2026
Registration of charge 093845970010, created on 2026-02-13
dot icon13/02/2026
Registration of charge 093845970011, created on 2026-02-13
dot icon13/02/2026
Registration of charge 093845970012, created on 2026-02-13
dot icon13/02/2026
Registration of charge 093845970013, created on 2026-02-13
dot icon29/01/2026
Satisfaction of charge 093845970008 in full
dot icon27/01/2026
Replacement filing of SH01 - 08/12/25 Statement of Capital gbp 168.231224
dot icon23/01/2026
Confirmation statement made on 2026-01-12 with updates
dot icon22/01/2026
Statement of capital following an allotment of shares on 2025-12-05
dot icon22/01/2026
Statement of capital following an allotment of shares on 2026-01-08
dot icon22/12/2025
Group of companies' accounts made up to 2025-03-31
dot icon27/11/2025
Statement of capital following an allotment of shares on 2025-11-04
dot icon27/11/2025
Statement of capital following an allotment of shares on 2025-11-06
dot icon27/11/2025
Statement of capital following an allotment of shares on 2025-11-06
dot icon27/11/2025
Change of share class name or designation
dot icon26/11/2025
Resolutions
dot icon24/11/2025
Particulars of variation of rights attached to shares
dot icon19/11/2025
Memorandum and Articles of Association
dot icon19/11/2025
Resolutions
dot icon14/11/2025
Termination of appointment of Lukas Germaine Decoster as a director on 2025-11-04
dot icon14/11/2025
Appointment of Bala Murali K Venkatesan as a director on 2025-11-06
dot icon10/11/2025
Registration of charge 093845970008, created on 2025-11-07
dot icon27/10/2025
Resolutions
dot icon19/09/2025
Registration of charge 093845970006, created on 2025-09-12
dot icon19/09/2025
Registration of charge 093845970007, created on 2025-09-16
dot icon17/09/2025
Registration of charge 093845970005, created on 2025-09-16
dot icon15/08/2025
Statement of capital following an allotment of shares on 2025-07-22
dot icon31/07/2025
Resolutions
dot icon22/05/2025
Statement of capital following an allotment of shares on 2025-04-25
dot icon25/02/2025
Statement of capital following an allotment of shares on 2025-02-10
dot icon27/01/2025
Confirmation statement made on 2025-01-12 with updates
dot icon10/01/2025
Appointment of Lukas Germaine Decoster as a director on 2024-10-16
dot icon09/12/2024
Termination of appointment of Pablo Lubroth as a director on 2024-10-16
dot icon25/11/2024
Group of companies' accounts made up to 2024-03-31
dot icon23/09/2024
Statement of capital following an allotment of shares on 2024-09-18
dot icon24/05/2024
Statement of capital following an allotment of shares on 2024-05-16
dot icon01/05/2024
Second filing of Confirmation Statement dated 2024-01-12
dot icon01/05/2024
Second filing of a statement of capital following an allotment of shares on 2024-01-27
dot icon27/04/2024
Change of share class name or designation
dot icon27/04/2024
Resolutions
dot icon28/02/2024
Satisfaction of charge 093845970002 in full
dot icon20/02/2024
Resolutions
dot icon20/02/2024
Resolutions
dot icon20/02/2024
Resolutions
dot icon13/02/2024
Registration of charge 093845970003, created on 2024-02-12
dot icon13/02/2024
Registration of charge 093845970004, created on 2024-02-12
dot icon05/02/2024
Director's details changed for Mr Mostafa Elsayed on 2022-07-01
dot icon01/02/2024
Appointment of Mr Richard Joseph Stringer as a director on 2024-01-22
dot icon01/02/2024
Statement of capital following an allotment of shares on 2024-01-27
dot icon01/02/2024
Current accounting period extended from 2023-12-31 to 2024-03-31
dot icon26/01/2024
Confirmation statement made on 2024-01-12 with updates
dot icon15/01/2024
Appointment of Mr Kamran Houshang Adle as a director on 2024-01-15
dot icon15/01/2024
Termination of appointment of Jessica Mccreadie as a director on 2023-11-10
dot icon09/11/2023
Termination of appointment of Lola Wajskop as a director on 2023-10-04
dot icon09/11/2023
Appointment of Pablo Lubroth as a director on 2023-10-04
dot icon08/11/2023
Statement of capital following an allotment of shares on 2023-11-02
dot icon27/09/2023
Second filing of a statement of capital following an allotment of shares on 2023-08-14
dot icon11/09/2023
Resolutions
dot icon08/09/2023
Memorandum and Articles of Association
dot icon05/09/2023
Statement of capital following an allotment of shares on 2023-08-14
dot icon10/08/2023
Appointment of Nan Li as a director on 2023-07-31
dot icon10/08/2023
Termination of appointment of Kurt Kaltenegger as a director on 2023-07-31
dot icon10/08/2023
Statement of capital following an allotment of shares on 2023-07-31
dot icon21/06/2023
Statement of capital following an allotment of shares on 2023-06-16
dot icon13/06/2023
Total exemption full accounts made up to 2022-12-31
dot icon23/05/2023
Termination of appointment of Richard Joseph Stringer as a director on 2023-03-28
dot icon23/05/2023
Appointment of Ms Jessica Mccreadie as a director on 2023-03-28
dot icon02/03/2023
Statement of capital following an allotment of shares on 2023-01-26
dot icon16/01/2023
Confirmation statement made on 2023-01-12 with updates
dot icon22/12/2022
Resolutions
dot icon14/12/2022
Statement of capital following an allotment of shares on 2022-12-13
dot icon12/09/2022
Statement of capital following an allotment of shares on 2022-08-10
dot icon22/08/2022
Resolutions
dot icon18/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon12/08/2022
Termination of appointment of Barend Frans K Van Den Brande as a director on 2022-08-11
dot icon12/08/2022
Appointment of Lola Wajskop as a director on 2022-08-11
dot icon24/06/2022
Resolutions
dot icon22/06/2022
Satisfaction of charge 093845970001 in full
dot icon20/06/2022
Registration of charge 093845970002, created on 2022-06-17
dot icon26/04/2022
Statement of capital following an allotment of shares on 2022-03-17
dot icon12/03/2022
Memorandum and Articles of Association
dot icon12/03/2022
Resolutions
dot icon10/03/2022
Termination of appointment of Wendy Thida White as a director on 2022-03-01
dot icon10/03/2022
Appointment of Mr Richard Joseph Stringer as a director on 2022-03-01
dot icon10/03/2022
Statement of capital following an allotment of shares on 2022-03-01
dot icon28/01/2022
Director's details changed for Mr Mostafa Elsayed on 2021-03-15
dot icon25/01/2022
Confirmation statement made on 2022-01-12 with updates
dot icon15/12/2021
Termination of appointment of Suryansh Chandra as a director on 2021-12-15
dot icon11/10/2021
Statement of capital following an allotment of shares on 2021-09-27
dot icon16/07/2021
Total exemption full accounts made up to 2020-12-31
dot icon23/02/2021
Confirmation statement made on 2021-01-12 with updates
dot icon12/01/2021
Resolutions
dot icon08/12/2020
Appointment of Dr Kurt Kaltenegger as a director on 2020-11-23
dot icon08/12/2020
Termination of appointment of Arvind Vasu as a director on 2020-11-23
dot icon30/09/2020
Statement of capital following an allotment of shares on 2020-07-27
dot icon14/04/2020
Total exemption full accounts made up to 2019-12-31
dot icon13/03/2020
Confirmation statement made on 2020-01-12 with updates
dot icon12/03/2020
Director's details changed for Mrs Wendy Thida White on 2020-03-12
dot icon13/01/2020
Registration of charge 093845970001, created on 2020-01-10
dot icon21/11/2019
Total exemption full accounts made up to 2018-12-31
dot icon18/10/2019
Director's details changed for Mr Mostafa El Sayed on 2019-10-18
dot icon20/08/2019
Resolutions
dot icon16/08/2019
Previous accounting period shortened from 2019-01-31 to 2018-12-31
dot icon29/03/2019
Statement of capital following an allotment of shares on 2019-01-29
dot icon28/03/2019
Appointment of Eriska Secretaries Limited as a secretary on 2019-03-28
dot icon28/03/2019
Termination of appointment of Ohs Secretaries Limited as a secretary on 2019-02-21
dot icon28/03/2019
Registered office address changed from 9th Floor 107 Cheapside London EC2V 6DN England to Third Floor, 20 Old Bailey London EC4M 7AN on 2019-03-28
dot icon19/03/2019
Confirmation statement made on 2019-01-12 with updates
dot icon19/03/2019
Appointment of Arvind Vasu as a director on 2018-09-24
dot icon18/03/2019
Termination of appointment of Kurt Kaltenegger as a director on 2018-09-24
dot icon26/02/2019
Notification of a person with significant control statement
dot icon26/02/2019
Cessation of Mostafa El Sayed as a person with significant control on 2018-03-26
dot icon26/02/2019
Cessation of Suryansh Chandra as a person with significant control on 2018-03-26
dot icon30/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon17/04/2018
Statement of capital following an allotment of shares on 2018-03-26
dot icon17/04/2018
Statement of capital following an allotment of shares on 2018-03-21
dot icon16/04/2018
Appointment of Barend Frans K Van Den Brande as a director on 2018-03-26
dot icon12/04/2018
Resolutions
dot icon12/01/2018
Confirmation statement made on 2018-01-12 with updates
dot icon17/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon12/01/2017
Confirmation statement made on 2017-01-12 with updates
dot icon04/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon11/05/2016
Sub-division of shares on 2016-04-21
dot icon11/05/2016
Statement of capital following an allotment of shares on 2016-04-21
dot icon06/05/2016
Resolutions
dot icon28/04/2016
Appointment of Ms Wendy Thida White as a director on 2016-04-21
dot icon28/04/2016
Appointment of Dr Kurt Kaltenegger as a director on 2016-04-21
dot icon19/02/2016
Annual return made up to 2016-01-12 with full list of shareholders
dot icon10/02/2016
Resolutions
dot icon08/02/2016
Registered office address changed from 11 Belmont Street London NW1 8HJ England to 9th Floor 107 Cheapside London EC2V 6DN on 2016-02-08
dot icon08/02/2016
Appointment of Ohs Secretaries Limited as a secretary on 2016-02-08
dot icon23/12/2015
Resolutions
dot icon28/08/2015
Statement of capital following an allotment of shares on 2015-08-13
dot icon28/08/2015
Resolutions
dot icon28/08/2015
Sub-division of shares on 2015-08-13
dot icon28/08/2015
Resolutions
dot icon12/01/2015
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
12/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
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
40
5.88M
-
0.00
758.24K
-
2022
103
13.39M
-
0.00
16.49M
-
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Elsayed, Mostafa
Director
12/01/2015 - Present
-
Stringer, Richard Joseph
Director
22/01/2024 - Present
9
Stringer, Richard Joseph
Director
01/03/2022 - 28/03/2023
9
White, Wendy Thida
Director
21/04/2016 - 01/03/2022
6
Vasu, Arvind
Director
24/09/2018 - 23/11/2020
-

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

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 AUTOMATA TECHNOLOGIES LIMITED

AUTOMATA TECHNOLOGIES LIMITED is an(a) Active company incorporated on 12/01/2015 with the registered office located at Third Floor, 20 Old Bailey, London EC4M 7AN. There are currently 6 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 AUTOMATA TECHNOLOGIES LIMITED?

toggle

AUTOMATA TECHNOLOGIES LIMITED is currently Active. It was registered on 12/01/2015 .

Where is AUTOMATA TECHNOLOGIES LIMITED located?

toggle

AUTOMATA TECHNOLOGIES LIMITED is registered at Third Floor, 20 Old Bailey, London EC4M 7AN.

What does AUTOMATA TECHNOLOGIES LIMITED do?

toggle

AUTOMATA TECHNOLOGIES LIMITED operates in the Engineering design activities for industrial process and production (71.12/1 - SIC 2007) sector.

What is the latest filing for AUTOMATA TECHNOLOGIES LIMITED?

toggle

The latest filing was on 20/02/2026: Satisfaction of charge 093845970003 in full.