AUTOSCRIBE LIMITED

Register to unlock more data on OkredoRegister

AUTOSCRIBE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01539748

Incorporation date

19/01/1981

Size

Small

Contacts

Registered address

Registered address

2 Diamond Way, Stone Business Park, Stone, Staffordshire ST15 0SDCopy
copy info iconCopy
See on map
Latest events (Record since 19/01/1981)
dot icon26/02/2026
Termination of appointment of Jegan Thirukailayanathan as a director on 2026-02-24
dot icon16/01/2026
Registered office address changed from 1-2 Venus House Calleva Park Aldermaston Reading RG7 8DA England to 2 Diamond Way Stone Business Park Stone Staffordshire ST15 0SD on 2026-01-16
dot icon28/12/2025
Accounts for a small company made up to 2025-03-31
dot icon10/12/2025
Current accounting period shortened from 2026-03-31 to 2025-12-31
dot icon10/12/2025
Appointment of Oakwood Corporate Secretary Limited as a secretary on 2025-12-08
dot icon03/11/2025
Registration of charge 015397480004, created on 2025-10-30
dot icon16/09/2025
Registration of charge 015397480003, created on 2025-09-15
dot icon28/08/2025
Appointment of Davin Hall as a director on 2025-07-31
dot icon28/08/2025
Appointment of Vikram Venkatesh Krishnan as a director on 2025-07-31
dot icon28/08/2025
Appointment of Mr Jegan Thirukailayanathan as a director on 2025-07-31
dot icon28/08/2025
Termination of appointment of Pradip Banerjee as a director on 2025-07-31
dot icon28/08/2025
Termination of appointment of Steven Porfano as a director on 2025-07-31
dot icon28/08/2025
Notification of Instem Limited as a person with significant control on 2025-07-31
dot icon28/08/2025
Cessation of Xybion Corporation as a person with significant control on 2025-07-31
dot icon05/08/2025
Satisfaction of charge 015397480002 in full
dot icon16/07/2025
Confirmation statement made on 2025-06-28 with no updates
dot icon17/12/2024
Accounts for a small company made up to 2024-03-31
dot icon07/08/2024
Confirmation statement made on 2024-06-28 with updates
dot icon21/01/2024
Memorandum and Articles of Association
dot icon21/01/2024
Resolutions
dot icon10/12/2023
Resolutions
dot icon08/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon29/11/2023
Registration of charge 015397480002, created on 2023-11-22
dot icon22/11/2023
Termination of appointment of John Boother as a secretary on 2023-11-16
dot icon22/11/2023
Appointment of Mr Pradip Banerjee as a director on 2023-11-16
dot icon22/11/2023
Appointment of Mr Steven Porfano as a director on 2023-11-16
dot icon22/11/2023
Director's details changed for Mr Pradip Banerjee on 2023-11-16
dot icon22/11/2023
Termination of appointment of John Boother as a director on 2023-11-16
dot icon22/11/2023
Termination of appointment of Stephen Paul Boother as a director on 2023-11-16
dot icon22/11/2023
Notification of Xybion Corporation as a person with significant control on 2023-11-16
dot icon22/11/2023
Cessation of John Boother as a person with significant control on 2023-11-16
dot icon22/11/2023
Cessation of Stephen Paul Boother as a person with significant control on 2023-11-16
dot icon07/08/2023
Confirmation statement made on 2023-07-31 with no updates
dot icon21/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon09/08/2022
Confirmation statement made on 2022-07-31 with no updates
dot icon15/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon09/08/2021
Confirmation statement made on 2021-07-31 with no updates
dot icon24/04/2021
Director's details changed for Stephen Paul Boother on 2021-04-23
dot icon24/04/2021
Director's details changed for John Boother on 2021-04-23
dot icon24/04/2021
Secretary's details changed for John Boother on 2021-04-23
dot icon24/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon13/10/2020
Satisfaction of charge 1 in full
dot icon10/09/2020
Change of details for Stephen Paul Boother as a person with significant control on 2016-11-21
dot icon10/09/2020
Change of details for John Boother as a person with significant control on 2016-11-21
dot icon14/08/2020
Confirmation statement made on 2020-07-31 with no updates
dot icon17/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon01/08/2019
Confirmation statement made on 2019-07-31 with no updates
dot icon04/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon31/07/2018
Confirmation statement made on 2018-07-31 with no updates
dot icon16/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon01/08/2017
Confirmation statement made on 2017-07-31 with no updates
dot icon02/12/2016
Registered office address changed from Wellington House Riseley Business Park Basingstoke Road Riseley Reading Berkshire RG7 1NW to 1-2 Venus House Calleva Park Aldermaston Reading RG7 8DA on 2016-12-02
dot icon18/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon05/08/2016
Confirmation statement made on 2016-07-31 with updates
dot icon04/08/2016
Secretary's details changed for John Boother on 2016-07-31
dot icon04/08/2016
Director's details changed for John Boother on 2016-07-31
dot icon04/08/2016
Director's details changed for Stephen Paul Boother on 2016-07-31
dot icon22/02/2016
Change of share class name or designation
dot icon22/02/2016
Resolutions
dot icon10/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon06/08/2015
Annual return made up to 2015-07-31 with full list of shareholders
dot icon15/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon05/08/2014
Annual return made up to 2014-07-31 with full list of shareholders
dot icon11/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon06/08/2013
Annual return made up to 2013-07-31 with full list of shareholders
dot icon22/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon07/08/2012
Annual return made up to 2012-07-31 with full list of shareholders
dot icon17/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon05/09/2011
Change of share class name or designation
dot icon05/09/2011
Statement of company's objects
dot icon05/09/2011
Resolutions
dot icon02/09/2011
Annual return made up to 2011-07-31 with full list of shareholders
dot icon02/09/2011
Director's details changed for Stephen Paul Boother on 2011-07-31
dot icon13/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon12/08/2010
Annual return made up to 2010-07-31 with full list of shareholders
dot icon12/08/2010
Director's details changed for Stephen Paul Boother on 2010-07-31
dot icon12/08/2010
Director's details changed for John Boother on 2010-07-31
dot icon02/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon20/08/2009
Return made up to 31/07/09; full list of members
dot icon21/08/2008
Return made up to 31/07/08; full list of members
dot icon13/08/2008
Total exemption small company accounts made up to 2008-03-31
dot icon07/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon24/08/2007
Return made up to 31/07/07; no change of members
dot icon19/10/2006
Total exemption small company accounts made up to 2006-03-31
dot icon30/08/2006
Return made up to 31/07/06; full list of members
dot icon11/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon19/08/2005
Return made up to 31/07/05; full list of members
dot icon11/01/2005
Director resigned
dot icon14/12/2004
Total exemption small company accounts made up to 2004-03-31
dot icon01/12/2004
New secretary appointed
dot icon01/12/2004
Secretary resigned
dot icon12/08/2004
Return made up to 31/07/04; full list of members
dot icon04/03/2004
Ad 16/02/04--------- £ si 9998@1=9998 £ ic 2/10000
dot icon04/03/2004
Resolutions
dot icon17/02/2004
Registered office changed on 17/02/04 from: 3 zodiac house calleva park, aldermaston reading berkshire RG7 8HN
dot icon05/12/2003
Particulars of mortgage/charge
dot icon13/11/2003
Total exemption small company accounts made up to 2003-03-31
dot icon23/09/2003
New director appointed
dot icon19/08/2003
Return made up to 31/07/03; full list of members
dot icon27/10/2002
Accounts for a small company made up to 2002-03-31
dot icon12/08/2002
Return made up to 31/07/02; full list of members
dot icon18/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon15/08/2001
Return made up to 31/07/01; full list of members
dot icon22/02/2001
Registered office changed on 22/02/01 from: unit 9 moor place farm plough lane, bramshill hook hampshire RG27 0RF
dot icon21/12/2000
Accounts for a small company made up to 2000-03-31
dot icon23/08/2000
Return made up to 31/07/00; full list of members
dot icon18/01/2000
Ad 08/01/00--------- £ si 98@1=98 £ ic 2/100
dot icon17/01/2000
Director resigned
dot icon21/11/1999
Accounts for a small company made up to 1999-03-31
dot icon17/08/1999
Return made up to 31/07/99; full list of members
dot icon10/12/1998
Accounts for a small company made up to 1998-03-31
dot icon26/08/1998
Return made up to 31/07/98; no change of members
dot icon29/12/1997
Accounts for a small company made up to 1997-03-31
dot icon22/10/1997
Registered office changed on 22/10/97 from: 1 hornbeams the street swallowfield, reading berkshire RG7 1QY
dot icon21/08/1997
Return made up to 31/07/97; no change of members
dot icon08/07/1997
New director appointed
dot icon06/01/1997
New director appointed
dot icon27/10/1996
Accounts for a small company made up to 1996-03-31
dot icon22/08/1996
Return made up to 31/07/96; full list of members
dot icon23/11/1995
Accounts for a small company made up to 1995-03-31
dot icon14/08/1995
Return made up to 31/07/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/08/1994
Accounts for a small company made up to 1994-03-31
dot icon06/08/1994
Return made up to 31/07/94; no change of members
dot icon04/08/1993
Accounts for a small company made up to 1993-03-31
dot icon04/08/1993
Return made up to 31/07/93; full list of members
dot icon09/09/1992
Full accounts made up to 1991-03-31
dot icon02/09/1992
Accounts for a small company made up to 1992-03-31
dot icon03/08/1992
Director's particulars changed
dot icon03/08/1992
Return made up to 31/07/92; no change of members
dot icon11/10/1991
Registered office changed on 11/10/91 from: 7 hawkes close wokingham berkshire RG11 2SZ
dot icon24/09/1991
Return made up to 31/07/91; no change of members
dot icon06/08/1990
Secretary resigned;new secretary appointed
dot icon06/08/1990
Director resigned;new director appointed
dot icon06/08/1990
Accounts for a small company made up to 1990-03-31
dot icon06/08/1990
Return made up to 31/07/90; full list of members
dot icon04/10/1989
Full accounts made up to 1989-03-31
dot icon25/09/1989
Return made up to 18/08/89; full list of members
dot icon18/04/1989
Full accounts made up to 1988-03-31
dot icon21/03/1989
Return made up to 23/08/86; full list of members
dot icon22/04/1988
Full accounts made up to 1987-03-31
dot icon22/04/1988
Return made up to 08/04/88; full list of members
dot icon02/10/1987
Full accounts made up to 1986-03-31
dot icon02/10/1987
Return made up to 11/09/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon23/07/1986
Full accounts made up to 1985-03-31
dot icon23/07/1986
Annual return made up to 31/12/84
dot icon23/07/1986
Director resigned;new director appointed
dot icon19/01/1981
Incorporation
dot icon19/01/1981
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-32 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
28/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
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
32
1.27M
-
0.00
1.29M
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
OAKWOOD CORPORATE SECRETARY LIMITED
Corporate Secretary
08/12/2025 - Present
2431
John Boother
Director
18/06/1997 - 16/11/2023
1
Stephen Paul Boother
Director
16/09/2003 - 16/11/2023
-
Boother, Michael John
Director
01/01/1997 - 01/09/2004
-
Steven Porfano
Director
16/11/2023 - 31/07/2025
-

Persons with Significant Control

7
psc login icon

Persons with Significant Control

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

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About AUTOSCRIBE LIMITED

AUTOSCRIBE LIMITED is an(a) Active company incorporated on 19/01/1981 with the registered office located at 2 Diamond Way, Stone Business Park, Stone, Staffordshire ST15 0SD. There are currently 3 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 AUTOSCRIBE LIMITED?

toggle

AUTOSCRIBE LIMITED is currently Active. It was registered on 19/01/1981 .

Where is AUTOSCRIBE LIMITED located?

toggle

AUTOSCRIBE LIMITED is registered at 2 Diamond Way, Stone Business Park, Stone, Staffordshire ST15 0SD.

What does AUTOSCRIBE LIMITED do?

toggle

AUTOSCRIBE LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for AUTOSCRIBE LIMITED?

toggle

The latest filing was on 26/02/2026: Termination of appointment of Jegan Thirukailayanathan as a director on 2026-02-24.