AUTOMATIK (UK) LTD

Register to unlock more data on OkredoRegister

AUTOMATIK (UK) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09195427

Incorporation date

29/08/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

47 Underwood Street, London N1 7LGCopy
copy info iconCopy
See on map
Latest events (Record since 29/08/2014)
dot icon23/02/2026
Confirmation statement made on 2026-01-31 with updates
dot icon31/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon05/06/2025
Change of share class name or designation
dot icon03/02/2025
Confirmation statement made on 2025-01-31 with no updates
dot icon27/09/2024
Total exemption full accounts made up to 2023-10-31
dot icon05/02/2024
Confirmation statement made on 2024-01-31 with updates
dot icon16/11/2023
Total exemption full accounts made up to 2022-10-31
dot icon10/05/2023
Statement of capital following an allotment of shares on 2023-04-28
dot icon13/02/2023
Confirmation statement made on 2023-01-31 with updates
dot icon30/01/2023
Purchase of own shares.
dot icon30/01/2023
Cancellation of shares. Statement of capital on 2022-12-16
dot icon16/01/2023
Resolutions
dot icon16/01/2023
Memorandum and Articles of Association
dot icon10/01/2023
Cessation of Sebastian George Barker as a person with significant control on 2022-12-16
dot icon10/01/2023
Notification of Kollektiv Holdings Limited as a person with significant control on 2022-12-16
dot icon03/08/2022
Total exemption full accounts made up to 2021-10-31
dot icon09/02/2022
Confirmation statement made on 2022-01-31 with updates
dot icon29/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon01/02/2021
Confirmation statement made on 2021-01-31 with no updates
dot icon06/01/2021
Registered office address changed from 47 47 Underwood Street London N1 7LG England to 47 Underwood Street London N1 7LG on 2021-01-06
dot icon06/01/2021
Registered office address changed from The Big Room Studios 77 Fortess Road London NW5 1AG to 47 47 Underwood Street London N1 7LG on 2021-01-06
dot icon20/11/2020
Registration of charge 091954270001, created on 2020-11-19
dot icon04/11/2020
Total exemption full accounts made up to 2019-10-31
dot icon09/06/2020
Director's details changed for Mr Sebastian Barker on 2018-08-01
dot icon09/06/2020
Cessation of Automatik Vfx Gmbh as a person with significant control on 2017-06-30
dot icon08/06/2020
Change of details for Mr Sebastian Barker as a person with significant control on 2017-06-30
dot icon03/02/2020
Confirmation statement made on 2020-01-31 with no updates
dot icon25/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon07/02/2019
Confirmation statement made on 2019-01-31 with no updates
dot icon03/10/2018
Total exemption full accounts made up to 2017-10-31
dot icon31/01/2018
Confirmation statement made on 2018-01-31 with updates
dot icon16/01/2018
Cessation of Automatik Holdings Limited as a person with significant control on 2017-06-30
dot icon15/01/2018
Notification of Automatik Vfx Gmbh as a person with significant control on 2017-06-30
dot icon15/01/2018
Notification of Sebastian Barker as a person with significant control on 2017-06-30
dot icon04/10/2017
Statement of capital following an allotment of shares on 2017-06-30
dot icon19/09/2017
Full accounts made up to 2016-10-31
dot icon30/06/2017
Appointment of Mr Sebastian Barker as a director on 2017-06-30
dot icon30/06/2017
Appointment of Mr Michael Reuter as a director on 2017-06-30
dot icon30/06/2017
Termination of appointment of Allan Niblo as a director on 2017-06-30
dot icon30/06/2017
Termination of appointment of James Bryning Richardson as a director on 2017-06-30
dot icon02/05/2017
Confirmation statement made on 2017-04-18 with updates
dot icon05/08/2016
Full accounts made up to 2015-10-31
dot icon17/05/2016
Previous accounting period extended from 2015-08-31 to 2015-10-31
dot icon18/04/2016
Annual return made up to 2016-04-18 with full list of shareholders
dot icon16/09/2015
Annual return made up to 2015-09-02 with full list of shareholders
dot icon19/09/2014
Annual return made up to 2014-09-02 with full list of shareholders
dot icon17/09/2014
Appointment of Mr Allan Niblo as a director on 2014-08-29
dot icon17/09/2014
Appointment of Mr James Richardson as a director on 2014-08-29
dot icon01/09/2014
Termination of appointment of John Carter as a director on 2014-08-29
dot icon29/08/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
31/01/2027
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Richardson, James Bryning
Director
29/08/2014 - 30/06/2017
78
Reuter, Michael
Director
30/06/2017 - Present
4
Barker, Sebastian George
Director
30/06/2017 - Present
2

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 AUTOMATIK (UK) LTD

AUTOMATIK (UK) LTD is an(a) Active company incorporated on 29/08/2014 with the registered office located at 47 Underwood Street, London N1 7LG. 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 AUTOMATIK (UK) LTD?

toggle

AUTOMATIK (UK) LTD is currently Active. It was registered on 29/08/2014 .

Where is AUTOMATIK (UK) LTD located?

toggle

AUTOMATIK (UK) LTD is registered at 47 Underwood Street, London N1 7LG.

What does AUTOMATIK (UK) LTD do?

toggle

AUTOMATIK (UK) LTD operates in the Motion picture video and television programme post- production activities (59.12 - SIC 2007) sector.

What is the latest filing for AUTOMATIK (UK) LTD?

toggle

The latest filing was on 23/02/2026: Confirmation statement made on 2026-01-31 with updates.