AUTOMOTION EVENTS LTD

Register to unlock more data on OkredoRegister

AUTOMOTION EVENTS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12012168

Incorporation date

22/05/2019

Size

Total Exemption Full

Contacts

Registered address

Registered address

Ashcombe Court, Woolsack Way, Godalming GU7 1LQCopy
copy info iconCopy
See on map
Latest events (Record since 22/05/2019)
dot icon09/03/2026
Confirmation statement made on 2026-02-23 with no updates
dot icon14/01/2026
Registered office address changed from Warner House 1 Warner House 123 Castle Street Salisbury Wiltshire SP1 3TB England to Ashcombe Court Woolsack Way Godalming GU7 1LQ on 2026-01-14
dot icon02/01/2026
Total exemption full accounts made up to 2025-03-31
dot icon20/11/2025
Appointment of Mr Jason David Netherton-Sinclair as a director on 2025-11-20
dot icon09/09/2025
Current accounting period shortened from 2026-03-31 to 2025-12-31
dot icon27/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon23/02/2024
Cessation of Cinch Cars Limited as a person with significant control on 2024-02-12
dot icon23/02/2024
Appointment of Mr Gareth Rogers as a director on 2024-02-12
dot icon23/02/2024
Confirmation statement made on 2024-02-23 with updates
dot icon14/02/2024
Appointment of Ms Christina Angela Smith as a secretary on 2024-02-14
dot icon18/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon01/12/2023
Termination of appointment of Haydn Geoffrey Dibble as a director on 2023-12-01
dot icon01/11/2023
Confirmation statement made on 2023-11-01 with no updates
dot icon01/06/2023
Change of details for Cinch Cars Limited as a person with significant control on 2022-09-12
dot icon21/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon15/11/2022
Confirmation statement made on 2022-11-01 with updates
dot icon21/06/2022
Resolutions
dot icon16/06/2022
Statement of capital following an allotment of shares on 2021-12-10
dot icon28/01/2022
Registered office address changed from Hill View the Common Woodgreen Fordingbridge SP6 2BQ United Kingdom to Warner House 1 Warner House 123 Castle Street Salisbury Wiltshire SP1 3TB on 2022-01-28
dot icon11/01/2022
Total exemption full accounts made up to 2021-03-31
dot icon08/11/2021
Confirmation statement made on 2021-11-01 with no updates
dot icon22/08/2021
Memorandum and Articles of Association
dot icon22/08/2021
Resolutions
dot icon02/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon12/11/2020
Confirmation statement made on 2020-11-01 with updates
dot icon27/08/2020
Memorandum and Articles of Association
dot icon27/08/2020
Resolutions
dot icon26/08/2020
Statement of capital following an allotment of shares on 2020-07-06
dot icon26/08/2020
Change of share class name or designation
dot icon17/08/2020
Appointment of Mr Haydn Geoffrey Dibble as a director on 2020-07-06
dot icon17/08/2020
Notification of Cinch Cars Limited as a person with significant control on 2020-07-06
dot icon17/08/2020
Change of details for Mr Andrew Entwistle as a person with significant control on 2020-07-06
dot icon17/08/2020
Previous accounting period shortened from 2020-05-31 to 2020-03-31
dot icon18/06/2020
Second filing of Confirmation Statement dated 01/11/2019
dot icon14/05/2020
Second filing to change the details of Andrew Wntwistle as a person with significant control
dot icon04/05/2020
Second filing for the cessation of Rebecca Webb as a person with significant control
dot icon04/05/2020
Second filing of a statement of capital following an allotment of shares on 2019-07-01
dot icon01/11/2019
Confirmation statement made on 2019-11-01 with updates
dot icon29/10/2019
Change of details for Mr Andrew Entwistle as a person with significant control on 2019-10-28
dot icon29/10/2019
Cessation of Rebecca Webb as a person with significant control on 2019-10-28
dot icon28/08/2019
Statement of capital following an allotment of shares on 2019-07-01
dot icon22/05/2019
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
31/03/2025
dot iconNext confirmation date
23/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
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)
2022
5
38.78K
-
0.00
428.82K
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rogers, Gareth
Director
12/02/2024 - Present
12
Netherton-Sinclair, Jason David
Director
20/11/2025 - Present
7
Dibble, Haydn Geoffrey
Director
06/07/2020 - 01/12/2023
-
Smith, Christina Angela
Secretary
14/02/2024 - Present
-
Entwistle, Andrew
Director
22/05/2019 - Present
15

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 AUTOMOTION EVENTS LTD

AUTOMOTION EVENTS LTD is an(a) Active company incorporated on 22/05/2019 with the registered office located at Ashcombe Court, Woolsack Way, Godalming GU7 1LQ. There are currently 4 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 AUTOMOTION EVENTS LTD?

toggle

AUTOMOTION EVENTS LTD is currently Active. It was registered on 22/05/2019 .

Where is AUTOMOTION EVENTS LTD located?

toggle

AUTOMOTION EVENTS LTD is registered at Ashcombe Court, Woolsack Way, Godalming GU7 1LQ.

What does AUTOMOTION EVENTS LTD do?

toggle

AUTOMOTION EVENTS LTD operates in the Activities of exhibition and fair organisers (82.30/1 - SIC 2007) sector.

What is the latest filing for AUTOMOTION EVENTS LTD?

toggle

The latest filing was on 09/03/2026: Confirmation statement made on 2026-02-23 with no updates.