AUTOMATEPRO LTD

Register to unlock more data on OkredoRegister

AUTOMATEPRO LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08645759

Incorporation date

12/08/2013

Size

Group

Contacts

Registered address

Registered address

4th Floor, Rex House, 4-12 Regent Street, London SW1Y 4RGCopy
copy info iconCopy
See on map
Latest events (Record since 12/08/2013)
dot icon07/04/2026
Resolutions
dot icon07/04/2026
Memorandum and Articles of Association
dot icon25/03/2026
Statement of capital following an allotment of shares on 2026-03-23
dot icon25/03/2026
Appointment of Mr Martin Fincham as a director on 2026-03-24
dot icon04/02/2026
Group of companies' accounts made up to 2025-06-30
dot icon19/11/2025
Termination of appointment of Joseph Robert Pinnell Mckenna as a director on 2025-08-31
dot icon12/09/2025
Resolutions
dot icon12/09/2025
Memorandum and Articles of Association
dot icon10/09/2025
Statement of capital following an allotment of shares on 2025-09-09
dot icon03/09/2025
Confirmation statement made on 2025-08-12 with updates
dot icon29/08/2025
Director's details changed for Mr Wayne Devonald on 2025-08-29
dot icon24/02/2025
Group of companies' accounts made up to 2024-06-30
dot icon29/08/2024
Confirmation statement made on 2024-08-12 with updates
dot icon02/08/2024
Resolutions
dot icon02/08/2024
Memorandum and Articles of Association
dot icon02/08/2024
Statement of capital following an allotment of shares on 2024-07-29
dot icon02/08/2024
Cessation of Paul Howard Chorley as a person with significant control on 2024-07-29
dot icon02/08/2024
Cessation of Wayne Devonald as a person with significant control on 2024-07-29
dot icon02/08/2024
Notification of a person with significant control statement
dot icon01/08/2024
Particulars of variation of rights attached to shares
dot icon01/08/2024
Change of share class name or designation
dot icon04/01/2024
Change of details for Mr Paul Howard Chorley as a person with significant control on 2024-01-03
dot icon04/01/2024
Change of details for Mr Wayne Devonald as a person with significant control on 2024-01-03
dot icon03/01/2024
Director's details changed for Mr Joseph Robert Pinnell Mckenna on 2024-01-03
dot icon03/01/2024
Secretary's details changed for Steven Zhang on 2024-01-03
dot icon03/01/2024
Director's details changed for Mr Wayne Devonald on 2024-01-03
dot icon03/01/2024
Director's details changed for Mr Paul Howard Chorley on 2024-01-03
dot icon03/01/2024
Registered office address changed from 4th Floor, Rex House 4-12 Regent Street London SW1Y 4RG England to 4th Floor, Rex House 4-12 Regent Street London SW1Y 4PE on 2024-01-03
dot icon03/01/2024
Change of details for Mr Paul Howard Chorley as a person with significant control on 2024-01-03
dot icon03/01/2024
Change of details for Mr Wayne Devonald as a person with significant control on 2024-01-03
dot icon03/01/2024
Director's details changed for Mr Paul Howard Chorley on 2024-01-03
dot icon03/01/2024
Director's details changed for Mr Joseph Robert Pinnell Mckenna on 2024-01-03
dot icon03/01/2024
Secretary's details changed for Steven Zhang on 2024-01-03
dot icon03/01/2024
Director's details changed for Mr Wayne Devonald on 2024-01-03
dot icon03/01/2024
Registered office address changed from 4th Floor, Rex House 4-12 Regent Street London SW1Y 4PE England to 4th Floor, Rex House 4-12 Regent Street London SW1Y 4RG on 2024-01-03
dot icon02/01/2024
Change of details for Mr Wayne Devonald as a person with significant control on 2024-01-02
dot icon02/01/2024
Change of details for Mr Paul Howard Chorley as a person with significant control on 2024-01-02
dot icon02/01/2024
Director's details changed for Mr Wayne Devonald on 2024-01-02
dot icon02/01/2024
Director's details changed for Mr Paul Howard Chorley on 2024-01-02
dot icon02/01/2024
Director's details changed for Mr Joseph Robert Pinnell Mckenna on 2024-01-02
dot icon02/01/2024
Secretary's details changed for Steven Zhang on 2024-01-02
dot icon02/01/2024
Registered office address changed from 1 Northumberland Avenue Trafalgar Square London WC2N 5BW England to 4th Floor, Rex House 4-12 Regent Street London SW1Y 4RG on 2024-01-02
dot icon13/11/2023
Group of companies' accounts made up to 2023-06-30
dot icon21/08/2023
Confirmation statement made on 2023-08-12 with updates
dot icon10/03/2023
Satisfaction of charge 086457590003 in full
dot icon27/02/2023
Change of details for Mr Paul Howard Chorley as a person with significant control on 2023-02-27
dot icon27/02/2023
Director's details changed for Mr Paul Howard Chorley on 2023-02-27
dot icon17/02/2023
Registration of charge 086457590003, created on 2023-02-17
dot icon16/01/2023
Statement of capital following an allotment of shares on 2022-12-23
dot icon16/01/2023
Resolutions
dot icon14/01/2023
Change of share class name or designation
dot icon13/01/2023
Particulars of variation of rights attached to shares
dot icon08/01/2023
Memorandum and Articles of Association
dot icon03/01/2023
Satisfaction of charge 086457590001 in full
dot icon03/01/2023
Satisfaction of charge 086457590002 in full
dot icon03/01/2023
Appointment of Joseph Mckenna as a director on 2022-12-23
dot icon03/11/2022
Total exemption full accounts made up to 2022-06-30
dot icon13/09/2022
Second filing of a statement of capital following an allotment of shares on 2022-05-31
dot icon13/09/2022
Second filing of Confirmation Statement dated 2021-08-17
dot icon13/09/2022
Second filing of Confirmation Statement dated 2022-08-23
dot icon23/08/2022
12/08/22 Statement of Capital gbp 31.4911
dot icon27/07/2022
Previous accounting period shortened from 2022-08-31 to 2022-06-30
dot icon24/06/2022
Appointment of Steven Zhang as a secretary on 2022-06-24
dot icon24/06/2022
Termination of appointment of Rachel Chorley as a secretary on 2022-06-24
dot icon23/06/2022
Resolutions
dot icon16/06/2022
Statement of capital following an allotment of shares on 2022-05-31
dot icon02/06/2022
Director's details changed for Mr Wayne Devonald on 2022-06-02
dot icon02/06/2022
Change of details for Mr Wayne Devonald as a person with significant control on 2022-06-02
dot icon01/06/2022
Registration of charge 086457590002, created on 2022-05-31
dot icon01/11/2021
Total exemption full accounts made up to 2021-08-31
dot icon17/08/2021
Confirmation statement made on 2021-08-12 with updates
dot icon27/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon02/02/2021
Resolutions
dot icon02/02/2021
Memorandum and Articles of Association
dot icon18/01/2021
Statement of capital following an allotment of shares on 2021-01-13
dot icon18/01/2021
Statement of capital following an allotment of shares on 2021-01-13
dot icon18/01/2021
Statement of capital following an allotment of shares on 2021-01-13
dot icon09/09/2020
Confirmation statement made on 2020-08-12 with updates
dot icon09/09/2020
Change of details for Mr Wayne Devonald as a person with significant control on 2020-08-11
dot icon04/09/2020
Director's details changed for Mr Wayne Devonald on 2020-08-12
dot icon04/09/2020
Change of details for Mr Wayne Devonald as a person with significant control on 2020-08-12
dot icon04/09/2020
Director's details changed for Mr Wayne Devonald on 2020-08-12
dot icon02/09/2020
Resolutions
dot icon29/08/2020
Change of name notice
dot icon22/08/2020
Resolutions
dot icon18/08/2020
Statement of capital following an allotment of shares on 2020-08-05
dot icon14/05/2020
Appointment of Mr James Alevizos as a director on 2020-05-06
dot icon13/05/2020
Statement of capital following an allotment of shares on 2020-05-05
dot icon29/04/2020
Change of share class name or designation
dot icon22/04/2020
Memorandum and Articles of Association
dot icon21/04/2020
Resolutions
dot icon21/04/2020
Sub-division of shares on 2020-03-31
dot icon16/04/2020
Registration of charge 086457590001, created on 2020-03-31
dot icon15/04/2020
Particulars of variation of rights attached to shares
dot icon24/02/2020
Micro company accounts made up to 2019-08-31
dot icon12/08/2019
Confirmation statement made on 2019-08-12 with updates
dot icon16/05/2019
Micro company accounts made up to 2018-08-31
dot icon14/09/2018
Confirmation statement made on 2018-08-12 with updates
dot icon20/08/2018
Director's details changed for Mr Wayne Devonald on 2018-08-11
dot icon08/06/2018
Director's details changed for Mr Wayne Devonald on 2018-06-07
dot icon08/06/2018
Change of details for Mr Wayne Devonald as a person with significant control on 2018-06-07
dot icon04/06/2018
Change of details for Mr Wayne Devonald as a person with significant control on 2018-06-04
dot icon15/03/2018
Micro company accounts made up to 2017-08-31
dot icon15/01/2018
Change of details for Mr Paul Howard Chorley as a person with significant control on 2018-01-01
dot icon15/01/2018
Change of details for Mr Wayne Devonald as a person with significant control on 2018-01-01
dot icon15/01/2018
Registered office address changed from 3-4 Vaughan Parade Business Centre Torquay TQ2 5EG England to 1 Northumberland Avenue Trafalgar Square London WC2N 5BW on 2018-01-15
dot icon25/08/2017
Confirmation statement made on 2017-08-12 with no updates
dot icon16/02/2017
Total exemption small company accounts made up to 2016-08-31
dot icon23/08/2016
Confirmation statement made on 2016-08-12 with updates
dot icon02/06/2016
Resolutions
dot icon02/06/2016
Registered office address changed from Allbright and Wilson Building Newfoundland Way Portishead Bristol Somerset BS20 7DF to 3-4 Vaughan Parade Business Centre Torquay TQ2 5EG on 2016-06-02
dot icon26/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon17/08/2015
Annual return made up to 2015-08-12 with full list of shareholders
dot icon17/08/2015
Director's details changed for Wayne Devonald on 2015-07-01
dot icon04/03/2015
Total exemption small company accounts made up to 2014-08-31
dot icon07/11/2014
Director's details changed for Paul Chorley on 2013-08-12
dot icon28/08/2014
Annual return made up to 2014-08-12 with full list of shareholders
dot icon13/06/2014
Certificate of change of name
dot icon12/08/2013
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
12/08/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
18
341.07K
-
0.00
441.74K
-
2022
28
520.43K
-
0.00
956.98K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mckenna, Joseph
Director
23/12/2022 - 31/08/2025
-
Mr Wayne Devonald
Director
12/08/2013 - Present
1
Fincham, Martin
Director
24/03/2026 - Present
1
Alevizos, James
Director
06/05/2020 - Present
7
Chorley, Paul Howard
Director
12/08/2013 - Present
3

Persons with Significant Control

4
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 AUTOMATEPRO LTD

AUTOMATEPRO LTD is an(a) Active company incorporated on 12/08/2013 with the registered office located at 4th Floor, Rex House, 4-12 Regent Street, London SW1Y 4RG. There are currently 5 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 AUTOMATEPRO LTD?

toggle

AUTOMATEPRO LTD is currently Active. It was registered on 12/08/2013 .

Where is AUTOMATEPRO LTD located?

toggle

AUTOMATEPRO LTD is registered at 4th Floor, Rex House, 4-12 Regent Street, London SW1Y 4RG.

What does AUTOMATEPRO LTD do?

toggle

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

What is the latest filing for AUTOMATEPRO LTD?

toggle

The latest filing was on 07/04/2026: Resolutions.