AUTOMATED LOGIC LIMITED

Register to unlock more data on OkredoRegister

AUTOMATED LOGIC LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04078352

Incorporation date

26/09/2000

Size

Small

Contacts

Registered address

Registered address

Unit H, Littleton House, Littleton Road, Ashford, Middlesex TW15 1UUCopy
copy info iconCopy
See on map
Latest events (Record since 26/09/2000)
dot icon03/06/2025
Final Gazette dissolved via voluntary strike-off
dot icon18/03/2025
First Gazette notice for voluntary strike-off
dot icon14/11/2024
Director's details changed for Mr John Anthony Robinson on 2024-11-01
dot icon13/11/2024
Director's details changed for Mr Neil Andrew Vincent Gregor Macgregor on 2024-11-01
dot icon08/11/2024
Registered office address changed from Elite House Guildford Road Leatherhead Surrey KT22 9UT United Kingdom to Unit H, Littleton House Littleton Road Ashford Middlesex TW15 1UU on 2024-11-08
dot icon06/11/2024
Director's details changed for Mr Neil Andrew Vincent Gregor Macgregor on 2024-10-24
dot icon12/10/2024
Accounts for a small company made up to 2023-12-31
dot icon11/10/2024
Confirmation statement made on 2024-09-26 with no updates
dot icon11/10/2023
Registered office address changed from United Technologies House Guildford Road Fetcham Leatherhead Surrey KT22 9UT to Elite House Guildford Road Leatherhead Surrey KT22 9UT on 2023-10-11
dot icon11/10/2023
Confirmation statement made on 2023-09-26 with updates
dot icon05/10/2023
Accounts for a small company made up to 2022-12-31
dot icon30/09/2023
Resolutions
dot icon22/09/2023
Statement of capital following an allotment of shares on 2023-05-30
dot icon29/11/2022
Appointment of Mr John Anthony Robinson as a director on 2022-11-16
dot icon29/11/2022
Appointment of Mr Neil Andrew Vincent Gregor Macgregor as a director on 2022-11-16
dot icon29/11/2022
Termination of appointment of Mead Rusert as a director on 2022-11-16
dot icon29/11/2022
Termination of appointment of Michael Richard Gilmore as a director on 2022-11-16
dot icon23/11/2022
Accounts for a small company made up to 2021-12-31
dot icon10/10/2022
Confirmation statement made on 2022-09-26 with no updates
dot icon27/05/2022
Amended accounts for a small company made up to 2019-12-31
dot icon24/05/2022
Accounts for a small company made up to 2020-12-31
dot icon10/03/2022
Compulsory strike-off action has been discontinued
dot icon08/03/2022
First Gazette notice for compulsory strike-off
dot icon18/10/2021
Confirmation statement made on 2021-09-26 with no updates
dot icon25/02/2021
Compulsory strike-off action has been discontinued
dot icon24/02/2021
Confirmation statement made on 2020-09-26 with no updates
dot icon12/01/2021
First Gazette notice for compulsory strike-off
dot icon22/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon12/02/2020
Termination of appointment of Noah Henry Becker as a director on 2020-01-14
dot icon13/11/2019
Accounts for a small company made up to 2018-12-31
dot icon08/10/2019
Confirmation statement made on 2019-09-26 with no updates
dot icon13/08/2019
Director's details changed for Mr Noah Henry Becker on 2019-08-01
dot icon13/08/2019
Appointment of Mr Noah Henry Becker as a director on 2019-08-01
dot icon12/08/2019
Termination of appointment of Kasia Moore as a director on 2019-08-01
dot icon15/11/2018
Termination of appointment of Laura Wilcock as a secretary on 2018-11-12
dot icon15/11/2018
Termination of appointment of Robert Sloss as a secretary on 2018-11-12
dot icon30/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon27/09/2018
Confirmation statement made on 2018-09-26 with no updates
dot icon27/09/2018
Secretary's details changed for Mrs Laura Wilcock on 2018-09-27
dot icon03/01/2018
Compulsory strike-off action has been discontinued
dot icon02/01/2018
Confirmation statement made on 2017-09-26 with no updates
dot icon02/01/2018
Termination of appointment of Marc Rosenberg as a director on 2017-04-17
dot icon19/12/2017
First Gazette notice for compulsory strike-off
dot icon05/10/2017
Audited abridged accounts made up to 2016-12-31
dot icon29/03/2017
Appointment of Kasia Moore as a director on 2016-07-29
dot icon28/03/2017
Termination of appointment of Benjamin Habegger as a director on 2016-07-29
dot icon26/09/2016
Secretary's details changed for Mr Robert Sloss on 2016-09-26
dot icon26/09/2016
Confirmation statement made on 2016-09-26 with updates
dot icon26/09/2016
Secretary's details changed for Mrs Laura Wilcock on 2016-09-26
dot icon20/07/2016
Accounts for a small company made up to 2015-12-31
dot icon04/11/2015
Full accounts made up to 2014-12-31
dot icon06/10/2015
Appointment of Mr Benjamin Habegger as a director on 2015-09-29
dot icon29/09/2015
Annual return made up to 2015-09-26 with full list of shareholders
dot icon29/09/2015
Termination of appointment of Dwinette Evadne Johnson as a director on 2015-09-29
dot icon29/09/2015
Termination of appointment of Agnes Mary D'cruz as a secretary on 2015-06-11
dot icon29/09/2015
Registered office address changed from C/O Agnes D'cruz United Technologies House Guildford Road Fetcham Leatherhead Surrey KT22 9UT to United Technologies House Guildford Road Fetcham Leatherhead Surrey KT22 9UT on 2015-09-29
dot icon29/09/2015
Appointment of Mrs Laura Wilcock as a secretary on 2015-09-29
dot icon29/09/2015
Appointment of Mr Robert Sloss as a secretary on 2015-09-29
dot icon24/02/2015
Appointment of Mr Marc Rosenberg as a director on 2015-02-23
dot icon29/09/2014
Annual return made up to 2014-09-26 with full list of shareholders
dot icon22/09/2014
Full accounts made up to 2013-12-31
dot icon28/05/2014
Appointment of Mead Rusert as a director
dot icon27/05/2014
Termination of appointment of Lauren Kolb as a director
dot icon08/10/2013
Full accounts made up to 2012-12-31
dot icon03/10/2013
Annual return made up to 2013-09-26 with full list of shareholders
dot icon29/05/2013
Appointment of Ms Dwinette Johnson as a director
dot icon29/05/2013
Termination of appointment of Melissa Gibson as a director
dot icon26/09/2012
Annual return made up to 2012-09-26 with full list of shareholders
dot icon06/07/2012
Full accounts made up to 2011-12-31
dot icon04/11/2011
Annual return made up to 2011-09-26 with full list of shareholders
dot icon03/11/2011
Secretary's details changed for Ms Agnes Mary D'cruz on 2011-11-03
dot icon03/11/2011
Registered office address changed from C/O Doyin Aderibigbe United Technologies House Guildford Road Fetcham Leatherhead Surrey KT22 9UT England on 2011-11-03
dot icon18/07/2011
Full accounts made up to 2010-12-31
dot icon12/10/2010
Annual return made up to 2010-09-26 with full list of shareholders
dot icon11/10/2010
Director's details changed for Michael Richard Gilmore on 2010-09-26
dot icon11/10/2010
Director's details changed for Lauren Kolb on 2010-09-26
dot icon11/10/2010
Director's details changed for Melissa Joann Gibson on 2010-09-26
dot icon11/10/2010
Registered office address changed from United Technologies House Guildford Road Leatherhead Surrey KT22 9UT on 2010-10-11
dot icon31/08/2010
Accounts for a small company made up to 2009-12-31
dot icon30/11/2009
Annual return made up to 2009-09-26 with full list of shareholders
dot icon09/09/2009
Full accounts made up to 2008-12-31
dot icon12/08/2009
Director appointed melissa joann gibson
dot icon06/08/2009
Appointment terminated director vincent dees
dot icon29/12/2008
Appointment terminated director gerry hull
dot icon29/12/2008
Secretary appointed agnes mary d'cruz
dot icon29/12/2008
Director appointed lauren kolb
dot icon29/12/2008
Appointment terminated secretary edwin coe secretaries LIMITED
dot icon29/12/2008
Location of register of members
dot icon30/10/2008
Full accounts made up to 2007-12-31
dot icon17/10/2008
Return made up to 26/09/08; full list of members
dot icon06/02/2008
Registered office changed on 06/02/08 from: c/o toshiba carrier uk LIMITED united technologies house guildford road leatherhead surrey KT22 9UT
dot icon29/11/2007
Return made up to 26/09/07; full list of members
dot icon01/10/2007
Accounts for a small company made up to 2006-12-31
dot icon24/04/2007
Registered office changed on 24/04/07 from: highview house charles square bracknell berkshire RG12 1DF
dot icon14/12/2006
Accounts for a small company made up to 2005-12-31
dot icon05/10/2006
Return made up to 26/09/06; full list of members
dot icon05/10/2006
Director's particulars changed
dot icon17/01/2006
Location of register of members
dot icon09/01/2006
Return made up to 26/09/05; full list of members
dot icon02/11/2005
Accounts for a small company made up to 2004-12-31
dot icon19/09/2005
Registered office changed on 19/09/05 from: 337 bath road slough berkshire SL1 5PR
dot icon19/09/2005
New secretary appointed
dot icon19/09/2005
New secretary appointed
dot icon12/04/2005
Registered office changed on 12/04/05 from: iver house middle green estate middlegreen road langley slough berkshire SL3 6DF
dot icon21/02/2005
Accounts for a small company made up to 2004-05-28
dot icon23/12/2004
Accounting reference date shortened from 28/05/05 to 31/12/04
dot icon22/12/2004
Accounting reference date shortened from 30/06/04 to 28/05/04
dot icon13/10/2004
Return made up to 26/09/04; full list of members
dot icon26/04/2004
Accounts for a small company made up to 2003-06-30
dot icon14/11/2003
Return made up to 26/09/03; full list of members
dot icon06/05/2003
Accounts for a small company made up to 2002-06-30
dot icon17/01/2003
Return made up to 26/09/02; full list of members
dot icon29/04/2002
Accounts for a dormant company made up to 2001-06-30
dot icon15/10/2001
Return made up to 26/09/01; full list of members
dot icon06/08/2001
New director appointed
dot icon06/08/2001
New director appointed
dot icon09/07/2001
New secretary appointed
dot icon02/07/2001
Registered office changed on 02/07/01 from: 100 fetter lane london EC4A 1BN
dot icon02/07/2001
Secretary resigned
dot icon21/02/2001
Director resigned
dot icon16/02/2001
New director appointed
dot icon16/02/2001
New director appointed
dot icon31/01/2001
Accounting reference date shortened from 30/09/01 to 30/06/01
dot icon26/01/2001
Certificate of change of name
dot icon26/09/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
26/09/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Leigh, Howard John
Director
01/08/2001 - 01/07/2005
20
Robinson, John Anthony
Director
16/11/2022 - Present
47
Gilmore, Michael Richard
Director
01/08/2001 - 16/11/2022
-
Leigh, Howard John
Secretary
22/06/2001 - 26/08/2005
1
Rusert, Mead
Director
14/05/2014 - 16/11/2022
-

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+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About AUTOMATED LOGIC LIMITED

AUTOMATED LOGIC LIMITED is an(a) Dissolved company incorporated on 26/09/2000 with the registered office located at Unit H, Littleton House, Littleton Road, Ashford, Middlesex TW15 1UU. There are currently 2 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 AUTOMATED LOGIC LIMITED?

toggle

AUTOMATED LOGIC LIMITED is currently Dissolved. It was registered on 26/09/2000 and dissolved on 03/06/2025.

Where is AUTOMATED LOGIC LIMITED located?

toggle

AUTOMATED LOGIC LIMITED is registered at Unit H, Littleton House, Littleton Road, Ashford, Middlesex TW15 1UU.

What does AUTOMATED LOGIC LIMITED do?

toggle

AUTOMATED LOGIC LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for AUTOMATED LOGIC LIMITED?

toggle

The latest filing was on 03/06/2025: Final Gazette dissolved via voluntary strike-off.