AUTOMATED RECOGNITION & INTERPRETATION LIMITED

Register to unlock more data on OkredoRegister

AUTOMATED RECOGNITION & INTERPRETATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03598715

Incorporation date

16/07/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

7 Bell Yard, London WC2A 2JRCopy
copy info iconCopy
See on map
Latest events (Record since 16/07/1998)
dot icon17/02/2026
Final Gazette dissolved via voluntary strike-off
dot icon02/12/2025
First Gazette notice for voluntary strike-off
dot icon21/11/2025
Application to strike the company off the register
dot icon03/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon08/07/2025
Confirmation statement made on 2025-07-02 with no updates
dot icon20/11/2024
Micro company accounts made up to 2023-12-31
dot icon07/07/2024
Confirmation statement made on 2024-07-02 with no updates
dot icon06/09/2023
Micro company accounts made up to 2022-12-31
dot icon03/07/2023
Confirmation statement made on 2023-07-02 with no updates
dot icon15/08/2022
Registered office address changed from 7 Bell Yard London WC2A 2JR England to 7 Bell Yard London WC2A 2JR on 2022-08-15
dot icon28/07/2022
Secretary's details changed for Miss Claire Aurelie Willmington on 2022-07-27
dot icon27/07/2022
Registered office address changed from Union House 111 New Union Street Coventry CV1 2NT England to 7 Bell Yard London WC2A 2JR on 2022-07-27
dot icon11/07/2022
Micro company accounts made up to 2021-12-31
dot icon05/07/2022
Confirmation statement made on 2022-07-02 with no updates
dot icon30/08/2021
Micro company accounts made up to 2020-12-31
dot icon13/07/2021
Confirmation statement made on 2021-07-02 with no updates
dot icon12/08/2020
Micro company accounts made up to 2019-12-31
dot icon09/07/2020
Confirmation statement made on 2020-07-02 with no updates
dot icon03/07/2020
Termination of appointment of Christopher Leslie Jackson as a secretary on 2020-06-30
dot icon27/05/2020
Appointment of Miss Claire Aurelie Willmington as a secretary on 2020-05-15
dot icon24/03/2020
Termination of appointment of Marie-Claude Willmington as a director on 2020-03-24
dot icon17/03/2020
Termination of appointment of Peter Hahn as a director on 2020-03-17
dot icon03/02/2020
Registered office address changed from 2 Sheriffs Orchard the Apex 2 Sheriffs Orchard Coventry CV1 3PP England to Union House 111 New Union Street Coventry CV1 2NT on 2020-02-03
dot icon14/08/2019
Micro company accounts made up to 2018-12-31
dot icon22/07/2019
Confirmation statement made on 2019-07-02 with no updates
dot icon17/08/2018
Micro company accounts made up to 2017-12-31
dot icon02/07/2018
Confirmation statement made on 2018-07-02 with no updates
dot icon18/10/2017
Appointment of Mme. Marie-Claude Willmington as a director on 2017-10-18
dot icon18/10/2017
Appointment of Dr. Peter Hahn as a director on 2017-10-18
dot icon13/09/2017
Micro company accounts made up to 2016-12-31
dot icon24/07/2017
Confirmation statement made on 2017-07-16 with no updates
dot icon25/03/2017
Termination of appointment of Peter Hahn as a director on 2017-03-24
dot icon16/02/2017
Registered office address changed from 71 Anthony Avenue Lilliput Poole Dorset BH14 8JJ to 2 Sheriffs Orchard the Apex 2 Sheriffs Orchard Coventry CV1 3PP on 2017-02-16
dot icon09/09/2016
Director's details changed for Dr. Peter Hahn on 2016-09-01
dot icon25/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon25/07/2016
Confirmation statement made on 2016-07-16 with updates
dot icon28/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon04/08/2015
Annual return made up to 2015-07-16 with full list of shareholders
dot icon22/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon04/08/2014
Annual return made up to 2014-07-16 with full list of shareholders
dot icon01/08/2014
Appointment of Dr. Peter Hahn as a director on 2014-08-01
dot icon20/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon25/07/2013
Annual return made up to 2013-07-16 with full list of shareholders
dot icon26/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon17/07/2012
Annual return made up to 2012-07-16 with full list of shareholders
dot icon19/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon19/07/2011
Annual return made up to 2011-07-16 with full list of shareholders
dot icon09/11/2010
Total exemption full accounts made up to 2009-12-31
dot icon26/07/2010
Annual return made up to 2010-07-16 with full list of shareholders
dot icon26/07/2010
Director's details changed for Robert Timothy Wilmington on 2010-07-16
dot icon19/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon06/08/2009
Return made up to 16/07/09; full list of members
dot icon18/11/2008
Total exemption full accounts made up to 2007-12-31
dot icon23/07/2008
Return made up to 16/07/08; full list of members
dot icon22/07/2008
Secretary's change of particulars / christopher jackson / 22/07/2008
dot icon22/07/2008
Registered office changed on 22/07/2008 from 71 anthony avenue lilliput poole dorset BH14 8JJ
dot icon22/07/2008
Registered office changed on 22/07/2008 from shaw farm new road todmorden OL14 6HP
dot icon22/07/2008
Secretary's change of particulars / christopher jackson / 22/07/2008
dot icon28/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon24/07/2007
Return made up to 16/07/07; full list of members
dot icon21/03/2007
New secretary appointed
dot icon16/03/2007
Director resigned
dot icon16/03/2007
Registered office changed on 16/03/07 from: 3 poplar close poole dorset BH15 1LP
dot icon16/03/2007
Secretary resigned
dot icon02/11/2006
Total exemption full accounts made up to 2005-12-31
dot icon11/08/2006
Return made up to 16/07/06; full list of members
dot icon24/10/2005
Total exemption full accounts made up to 2004-12-31
dot icon04/10/2005
Return made up to 16/07/05; full list of members
dot icon08/02/2005
New director appointed
dot icon26/10/2004
Total exemption full accounts made up to 2003-12-31
dot icon30/07/2004
Return made up to 16/07/04; full list of members
dot icon07/01/2004
Total exemption full accounts made up to 2002-12-31
dot icon02/10/2003
Return made up to 16/08/03; full list of members
dot icon05/11/2002
Total exemption small company accounts made up to 2001-12-31
dot icon22/10/2002
Return made up to 16/07/02; full list of members
dot icon03/10/2001
Total exemption small company accounts made up to 2000-12-31
dot icon19/09/2001
Return made up to 16/07/01; full list of members
dot icon12/02/2001
Return made up to 16/07/00; full list of members
dot icon25/10/2000
Accounts for a small company made up to 1999-12-31
dot icon26/06/2000
New director appointed
dot icon30/07/1999
Return made up to 16/07/99; full list of members
dot icon18/11/1998
Ad 16/07/98--------- £ si 998@1=998 £ ic 2/1000
dot icon09/10/1998
Accounting reference date extended from 31/07/99 to 31/12/99
dot icon07/09/1998
New director appointed
dot icon25/08/1998
New secretary appointed
dot icon25/08/1998
Secretary resigned
dot icon25/08/1998
Director resigned
dot icon16/07/1998
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
31/12/2024
dot iconNext confirmation date
02/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
72.06K
-
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HALLMARK SECRETARIES LIMITED
Nominee Secretary
16/07/1998 - 16/07/1998
9278
Jackson, Christopher Leslie
Secretary
21/03/2007 - 30/06/2020
1
HALLMARK REGISTRARS LIMITED
Nominee Director
16/07/1998 - 16/07/1998
812
Wilmington, Robert Timothy
Director
16/07/1998 - Present
-
Hahn, Peter, Dr.
Director
01/08/2014 - 24/03/2017
-

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AUTOMATED RECOGNITION & INTERPRETATION LIMITED

AUTOMATED RECOGNITION & INTERPRETATION LIMITED is an(a) Dissolved company incorporated on 16/07/1998 with the registered office located at 7 Bell Yard, London WC2A 2JR. 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 RECOGNITION & INTERPRETATION LIMITED?

toggle

AUTOMATED RECOGNITION & INTERPRETATION LIMITED is currently Dissolved. It was registered on 16/07/1998 and dissolved on 17/02/2026.

Where is AUTOMATED RECOGNITION & INTERPRETATION LIMITED located?

toggle

AUTOMATED RECOGNITION & INTERPRETATION LIMITED is registered at 7 Bell Yard, London WC2A 2JR.

What does AUTOMATED RECOGNITION & INTERPRETATION LIMITED do?

toggle

AUTOMATED RECOGNITION & INTERPRETATION LIMITED operates in the Security dealing on own account (64.99/1 - SIC 2007) sector.

What is the latest filing for AUTOMATED RECOGNITION & INTERPRETATION LIMITED?

toggle

The latest filing was on 17/02/2026: Final Gazette dissolved via voluntary strike-off.