AUTOMICO LIMITED

Register to unlock more data on OkredoRegister

AUTOMICO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06317786

Incorporation date

19/07/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Lynton House, 7-12 Tavistock Square, London WC1H 9BQCopy
copy info iconCopy
See on map
Latest events (Record since 19/07/2007)
dot icon04/03/2026
Satisfaction of charge 1 in full
dot icon21/07/2025
Change of details for Mr Kevin Joseph Childs as a person with significant control on 2025-01-07
dot icon21/07/2025
Director's details changed for Mr Kevin Joseph Childs on 2025-01-07
dot icon21/07/2025
Change of details for Mr Kevin Joseph Childs as a person with significant control on 2025-01-03
dot icon21/07/2025
Confirmation statement made on 2025-07-19 with no updates
dot icon18/07/2025
Director's details changed for Mr Kevin Joseph Childs on 2025-01-03
dot icon29/04/2025
Total exemption full accounts made up to 2024-07-31
dot icon19/03/2025
Change of details for Kevin Joseph Childs as a person with significant control on 2025-03-19
dot icon19/03/2025
Director's details changed for Mr Kevin Joseph Childs on 2025-03-19
dot icon19/03/2025
Change of details for Mr Andrew Robert Milne as a person with significant control on 2025-03-19
dot icon19/03/2025
Director's details changed for Mr Andrew Robert Milne on 2025-03-19
dot icon25/07/2024
Confirmation statement made on 2024-07-19 with no updates
dot icon04/04/2024
Total exemption full accounts made up to 2023-07-31
dot icon19/07/2023
Confirmation statement made on 2023-07-19 with no updates
dot icon03/04/2023
Total exemption full accounts made up to 2022-07-31
dot icon20/07/2022
Confirmation statement made on 2022-07-19 with no updates
dot icon21/04/2022
Total exemption full accounts made up to 2021-07-31
dot icon30/09/2021
Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9BQ England to Lynton House 7-12 Tavistock Square London WC1H 9BQ on 2021-09-30
dot icon29/09/2021
Registered office address changed from 1 Stanyards Courtyard Stanyards Farm Chertsey Road Chobham Surrey GU24 8JE England to Lynton House 7-12 Tavistock Square London WC1H 9BQ on 2021-09-29
dot icon19/07/2021
Confirmation statement made on 2021-07-19 with no updates
dot icon01/04/2021
Total exemption full accounts made up to 2020-07-31
dot icon29/07/2020
Confirmation statement made on 2020-07-19 with updates
dot icon22/04/2020
Unaudited abridged accounts made up to 2019-07-31
dot icon25/07/2019
Confirmation statement made on 2019-07-19 with updates
dot icon11/07/2019
Notification of Andrew Robert Milne as a person with significant control on 2019-06-14
dot icon11/07/2019
Notification of Kevin Joseph Childs as a person with significant control on 2019-06-14
dot icon11/07/2019
Cessation of Leon Raphael Crisp as a person with significant control on 2019-06-14
dot icon15/04/2019
Unaudited abridged accounts made up to 2018-07-31
dot icon27/07/2018
Confirmation statement made on 2018-07-19 with updates
dot icon30/10/2017
Unaudited abridged accounts made up to 2017-07-31
dot icon21/07/2017
Confirmation statement made on 2017-07-19 with updates
dot icon21/07/2017
Notification of Leon Raphael Crisp as a person with significant control on 2016-04-06
dot icon04/07/2017
Registered office address changed from Ascentia House, Lyndhurst Road South Ascot Berkshire SL5 9ED to 1 Stanyards Courtyard Stanyards Farm Chertsey Road Chobham Surrey GU24 8JE on 2017-07-04
dot icon26/10/2016
Total exemption small company accounts made up to 2016-07-31
dot icon26/07/2016
Confirmation statement made on 2016-07-19 with updates
dot icon13/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon10/08/2015
Annual return made up to 2015-07-19 with full list of shareholders
dot icon10/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon28/07/2014
Annual return made up to 2014-07-19 with full list of shareholders
dot icon29/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon26/07/2013
Annual return made up to 2013-07-19 with full list of shareholders
dot icon23/07/2013
Statement of capital following an allotment of shares on 2012-08-08
dot icon28/05/2013
Total exemption small company accounts made up to 2012-07-31
dot icon03/08/2012
Annual return made up to 2012-07-19
dot icon30/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon02/08/2011
Annual return made up to 2011-07-19
dot icon31/05/2011
Total exemption small company accounts made up to 2010-07-31
dot icon08/10/2010
Annual return made up to 2010-07-19 with full list of shareholders
dot icon28/07/2010
Compulsory strike-off action has been discontinued
dot icon27/07/2010
Total exemption small company accounts made up to 2009-07-31
dot icon27/07/2010
First Gazette notice for compulsory strike-off
dot icon01/06/2010
Termination of appointment of Leon Crisp as a director
dot icon01/06/2010
Termination of appointment of Neal Criscuolo as a secretary
dot icon01/06/2010
Termination of appointment of Neal Criscuolo as a secretary
dot icon01/06/2010
Termination of appointment of Leon Crisp as a director
dot icon10/05/2010
Appointment of Kevin Joseph Childs as a director
dot icon10/05/2010
Appointment of Andrwe Robert Milne as a director
dot icon12/08/2009
Return made up to 19/07/09; full list of members
dot icon22/07/2009
Total exemption small company accounts made up to 2008-07-31
dot icon13/09/2008
Particulars of a mortgage or charge / charge no: 1
dot icon10/09/2008
Return made up to 19/07/08; full list of members
dot icon09/08/2007
New secretary appointed
dot icon09/08/2007
New director appointed
dot icon26/07/2007
Secretary resigned
dot icon26/07/2007
Director resigned
dot icon19/07/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon+15.20 % *

* during past year

Cash in Bank

£38,916.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
19/07/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
12.05K
-
0.00
25.88K
-
2022
0
29.32K
-
0.00
33.78K
-
2023
0
47.02K
-
0.00
38.92K
-
2023
0
47.02K
-
0.00
38.92K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

47.02K £Ascended60.36 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

38.92K £Ascended15.20 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HCS SECRETARIAL LIMITED
Nominee Secretary
19/07/2007 - 19/07/2007
16015
HANOVER DIRECTORS LIMITED
Nominee Director
19/07/2007 - 19/07/2007
15849
Childs, Kevin Joseph
Director
01/02/2010 - Present
24
Milne, Andrew Robert
Director
01/02/2010 - Present
22
Mr Leon Raphael Crisp
Director
19/07/2007 - 01/02/2010
17

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 AUTOMICO LIMITED

AUTOMICO LIMITED is an(a) Active company incorporated on 19/07/2007 with the registered office located at Lynton House, 7-12 Tavistock Square, London WC1H 9BQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of AUTOMICO LIMITED?

toggle

AUTOMICO LIMITED is currently Active. It was registered on 19/07/2007 .

Where is AUTOMICO LIMITED located?

toggle

AUTOMICO LIMITED is registered at Lynton House, 7-12 Tavistock Square, London WC1H 9BQ.

What does AUTOMICO LIMITED do?

toggle

AUTOMICO LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for AUTOMICO LIMITED?

toggle

The latest filing was on 04/03/2026: Satisfaction of charge 1 in full.