AUTOMATION LOGIC LTD

Register to unlock more data on OkredoRegister

AUTOMATION LOGIC LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07093444

Incorporation date

02/12/2009

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Suite 3d&E, Third Floor, 31 Temple Street, Birmingham B2 5DBCopy
copy info iconCopy
See on map
Latest events (Record since 02/12/2009)
dot icon05/03/2026
Notification of Version 1 Software Uk Limited as a person with significant control on 2025-12-23
dot icon05/03/2026
Cessation of Version 1 Solutions Limited as a person with significant control on 2025-12-23
dot icon04/11/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon04/11/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon13/10/2025
Confirmation statement made on 2025-09-30 with updates
dot icon29/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon29/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon15/09/2025
Termination of appointment of Louise Christina Lahiff as a director on 2025-04-30
dot icon12/09/2025
Appointment of Roopinder Singh as a director on 2025-06-09
dot icon18/11/2024
Termination of appointment of Tom O’Connor as a director on 2024-11-08
dot icon04/11/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon04/11/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon11/10/2024
Change of details for Version 1 Solutions Limited as a person with significant control on 2023-11-01
dot icon11/10/2024
Confirmation statement made on 2024-09-30 with no updates
dot icon06/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon06/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon03/04/2024
Appointment of Patrick Francis Cooney as a director on 2024-03-31
dot icon02/04/2024
Termination of appointment of Andrew Langford as a director on 2024-03-31
dot icon01/11/2023
Registered office address changed from Grosvenor House Prospect Hill Redditch Worcestershire B97 4DL England to Suite 3D&E, Third Floor 31 Temple Street Birmingham B2 5DB on 2023-11-01
dot icon12/10/2023
Confirmation statement made on 2023-09-30 with updates
dot icon25/07/2023
Full accounts made up to 2022-12-31
dot icon21/07/2023
Termination of appointment of Kristian Peter Langley Saxton as a director on 2023-01-27
dot icon21/07/2023
Termination of appointment of Norm Robert Russell as a director on 2023-01-27
dot icon07/03/2023
Appointment of Andrew Langford as a director on 2023-01-27
dot icon06/03/2023
Appointment of Tom O’Connor as a director on 2023-01-27
dot icon06/03/2023
Appointment of Mrs. Louise Christina Lahiff as a director on 2023-01-27
dot icon06/02/2023
Memorandum and Articles of Association
dot icon06/02/2023
Resolutions
dot icon02/02/2023
Registered office address changed from 5th Floor 11 Leadenhall Street London EC3V 1LP to Grosvenor House Prospect Hill Redditch Worcestershire B97 4DL on 2023-02-02
dot icon02/02/2023
Cessation of Norm Robert Russell as a person with significant control on 2023-01-27
dot icon02/02/2023
Cessation of Kristian Peter Langley Saxton as a person with significant control on 2023-01-27
dot icon02/02/2023
Notification of Version 1 Solutions Limited as a person with significant control on 2023-01-27
dot icon12/01/2023
Confirmation statement made on 2022-12-30 with no updates
dot icon30/09/2022
Full accounts made up to 2021-12-31
dot icon13/01/2022
Confirmation statement made on 2021-12-30 with updates
dot icon29/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon19/02/2021
Confirmation statement made on 2020-12-30 with updates
dot icon30/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon15/01/2020
Confirmation statement made on 2019-12-30 with updates
dot icon21/11/2019
Satisfaction of charge 070934440001 in full
dot icon26/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon22/01/2019
Confirmation statement made on 2018-12-30 with updates
dot icon25/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon28/06/2018
Registration of charge 070934440001, created on 2018-06-28
dot icon10/01/2018
Notification of Kristian Peter Langley Saxton as a person with significant control on 2016-04-06
dot icon10/01/2018
Confirmation statement made on 2017-12-30 with updates
dot icon10/01/2018
Notification of Norm Robert Russell as a person with significant control on 2016-04-06
dot icon26/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon13/01/2017
Confirmation statement made on 2016-12-30 with updates
dot icon07/09/2016
Second filing of the annual return made up to 2015-12-30
dot icon06/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon07/01/2016
Annual return made up to 2015-12-30 with full list of shareholders
dot icon08/12/2015
Sub-division of shares on 2015-10-01
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon22/09/2015
Director's details changed for Mr Kristian Peter Langley Saxton on 2015-09-01
dot icon22/09/2015
Director's details changed for Mr Norm Russell on 2015-09-01
dot icon28/08/2015
Registered office address changed from , 11 Leadenhall Street, 5th Floor, London, EC3V 1LP, England to 5th Floor 11 Leadenhall Street London EC3V 1LP on 2015-08-28
dot icon03/08/2015
Registered office address changed from , 145-157 st. John Street, 2nd Floor, Suite 12493, London, EC1V 4PY to 5th Floor 11 Leadenhall Street London EC3V 1LP on 2015-08-03
dot icon19/01/2015
Sub-division of shares on 2014-01-05
dot icon19/01/2015
Resolutions
dot icon08/01/2015
Annual return made up to 2014-12-30 with full list of shareholders
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon31/12/2013
Annual return made up to 2013-12-30 with full list of shareholders
dot icon28/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon06/01/2013
Annual return made up to 2012-12-30 with full list of shareholders
dot icon11/12/2012
Registered office address changed from , 145-157 st. John Street, 2nd Floor, Suite 12493, London, EC1V 4PY, England on 2012-12-11
dot icon11/12/2012
Registered office address changed from , 2nd Floor, 145-157 st John Street, London, EC1V 4PY, England on 2012-12-11
dot icon30/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon03/01/2012
Annual return made up to 2011-12-30 with full list of shareholders
dot icon06/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon30/12/2010
Annual return made up to 2010-12-02 with full list of shareholders
dot icon27/04/2010
Director's details changed for Mr Kristin Saxton on 2010-04-27
dot icon02/12/2009
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon39 *

* during past year

Number of employees

157
2022
change arrow icon+6.65 % *

* during past year

Cash in Bank

£3,498,644.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
118
6.51M
-
0.00
3.28M
-
2022
157
8.58M
-
18.77M
3.50M
-
2022
157
8.58M
-
18.77M
3.50M
-

Employees

2022

Employees

157 Ascended33 % *

Net Assets(GBP)

8.58M £Ascended31.75 % *

Total Assets(GBP)

-

Turnover(GBP)

18.77M £Ascended- *

Cash in Bank(GBP)

3.50M £Ascended6.65 % *

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
Langford, Andrew
Director
27/01/2023 - 31/03/2024
16
Singh, Roopinder
Director
09/06/2025 - Present
18
Mr Norm Robert Russell
Director
02/12/2009 - 27/01/2023
8
Saxton, Kristian Peter Langley
Director
02/12/2009 - 27/01/2023
7
Lahiff, Louise Christina, Mrs.
Director
27/01/2023 - 30/04/2025
7

Persons with Significant Control

10
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

101
BIRCH UTILITY SERVICES LIMITEDGround Floor Keble House, Southernhay Gardens, Exeter, Devon EX1 1NT
Active

Category:

Silviculture and other forestry activities

Comp. code:

06996561

Reg. date:

20/08/2009

Turnover:

-

No. of employees:

221
DRINKWATER'S MUSHROOMS LIMITEDDalton House, 9 Dalton Square, Lancaster LA1 1WD
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

01540571

Reg. date:

22/01/1981

Turnover:

-

No. of employees:

191
LINCOLNSHIRE HERBS LTDSpalding Road, Bourne, Lincolnshire PE10 0AT
Active

Category:

Growing of other non-perennial crops

Comp. code:

03396683

Reg. date:

01/07/1997

Turnover:

-

No. of employees:

165
NICHOLSON NURSERIES LIMITEDThe Park, North Aston, Bicester, Oxfordshire OX25 6HL
Active

Category:

Support services to forestry

Comp. code:

04820053

Reg. date:

03/07/2003

Turnover:

-

No. of employees:

195
BROWNINGS THE BAKERS LIMITEDBlock 1, Bonnyton Industrial Estate, Kilmarnock, Ayrshire, KA1 2NP
Active

Category:

Manufacture of bread; manufacture of fresh pastry goods and cakes

Comp. code:

SC218108

Reg. date:

17/04/2001

Turnover:

-

No. of employees:

201

Description

copy info iconCopy

About AUTOMATION LOGIC LTD

AUTOMATION LOGIC LTD is an(a) Active company incorporated on 02/12/2009 with the registered office located at Suite 3d&E, Third Floor, 31 Temple Street, Birmingham B2 5DB. There are currently 2 active directors according to the latest confirmation statement. Number of employees 157 according to last financial statements.

Frequently Asked Questions

What is the current status of AUTOMATION LOGIC LTD?

toggle

AUTOMATION LOGIC LTD is currently Active. It was registered on 02/12/2009 .

Where is AUTOMATION LOGIC LTD located?

toggle

AUTOMATION LOGIC LTD is registered at Suite 3d&E, Third Floor, 31 Temple Street, Birmingham B2 5DB.

What does AUTOMATION LOGIC LTD do?

toggle

AUTOMATION LOGIC LTD operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

How many employees does AUTOMATION LOGIC LTD have?

toggle

AUTOMATION LOGIC LTD had 157 employees in 2022.

What is the latest filing for AUTOMATION LOGIC LTD?

toggle

The latest filing was on 05/03/2026: Notification of Version 1 Software Uk Limited as a person with significant control on 2025-12-23.