AUTODESK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameAUTODESK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01839239
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of AUTODESK LIMITED?

    • Business and domestic software development (62012) / Information and communication

    Where is AUTODESK LIMITED located?

    Registered Office Address
    Talbot Way
    Small Heath Business Park Birmingham
    B10 0HJ United Kingdom
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for AUTODESK LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJan 31, 2025
    Next Accounts Due OnOct 31, 2025
    Last Accounts
    Last Accounts Made Up ToJan 31, 2024

    What is the status of the latest confirmation statement for AUTODESK LIMITED?

    Last Confirmation Statement Made Up ToAug 27, 2025
    Next Confirmation Statement DueSep 10, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 27, 2024
    OverdueNo

    What are the latest filings for AUTODESK LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Stashu John Stemkowski as a director on Jul 10, 2025

    2 pagesAP01

    Termination of appointment of Stephen William Hope as a director on Jun 27, 2025

    1 pagesTM01

    Register(s) moved to registered inspection location C/O Company Secretarial Department 280 Bishopsgate London EC2M 4AG

    1 pagesAD03

    Register inspection address has been changed to C/O Company Secretarial Department 280 Bishopsgate London EC2M 4AG

    1 pagesAD02

    Full accounts made up to Jan 31, 2024

    37 pagesAA

    Confirmation statement made on Aug 27, 2024 with updates

    4 pagesCS01

    Appointment of Richard David Fones as a director on Apr 19, 2024

    2 pagesAP01

    Full accounts made up to Jan 31, 2023

    30 pagesAA

    Termination of appointment of Roisin Nolan as a director on Feb 07, 2024

    1 pagesTM01

    Statement of capital following an allotment of shares on Dec 22, 2023

    • Capital: GBP 1,500,015
    3 pagesSH01

    Registered office address changed from Talbot Way Small Heath Business Park Birmingham B10 0HJ England to Talbot Way Small Heath Business Park Birmingham United Kingdom B10 0HJ on Sep 28, 2023

    1 pagesAD01

    Confirmation statement made on Aug 27, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Jan 31, 2022

    29 pagesAA

    Director's details changed for Mr. Stephen William Hope on Jun 24, 2022

    2 pagesCH01

    Secretary's details changed for Ms. Victoria Grace Getty on Jun 24, 2022

    1 pagesCH03

    Confirmation statement made on Aug 27, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Jan 31, 2021

    28 pagesAA

    Confirmation statement made on Aug 27, 2021 with no updates

    3 pagesCS01

    Registered office address changed from One Discovery Place Columbus Drive Farnborough Hampshire GU14 0NZ to Talbot Way Small Heath Business Park Birmingham B10 0HJ on Jun 24, 2021

    1 pagesAD01

    Appointment of Roisin Nolan as a director on Jun 11, 2021

    2 pagesAP01

    Termination of appointment of Lucia Margarita Salazar Lecaro as a director on Apr 16, 2021

    1 pagesTM01

    Full accounts made up to Jan 31, 2020

    28 pagesAA

    Confirmation statement made on Aug 28, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Jan 31, 2019

    25 pagesAA

    Confirmation statement made on Aug 28, 2019 with no updates

    3 pagesCS01

    Who are the officers of AUTODESK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GETTY, Victoria Grace, Ms.
    Small Heath Business Park
    B10 0HJ Birmingham
    Talbot Way
    West Midlands
    United Kingdom
    Secretary
    Small Heath Business Park
    B10 0HJ Birmingham
    Talbot Way
    West Midlands
    United Kingdom
    244097340001
    DOPPLMAIR, Walter, Mr.
    Small Heath Business Park Birmingham
    B10 0HJ United Kingdom
    Talbot Way
    United Kingdom
    Director
    Small Heath Business Park Birmingham
    B10 0HJ United Kingdom
    Talbot Way
    United Kingdom
    AustriaAustrianDirector255244540001
    FONES, Richard David
    Small Heath Business Park Birmingham
    B10 0HJ United Kingdom
    Talbot Way
    United Kingdom
    Director
    Small Heath Business Park Birmingham
    B10 0HJ United Kingdom
    Talbot Way
    United Kingdom
    United KingdomBritishBusiness Executive322696870001
    STEMKOWSKI, Stashu John
    Market Street
    Suite 400
    94105 San Francisco
    1
    California
    United States
    Director
    Market Street
    Suite 400
    94105 San Francisco
    1
    California
    United States
    United StatesAmericanDirector320022220002
    FAWCETT, Richard Oliver
    Columbus Drive
    GU14 0NZ Farnborough
    One Discovery Place
    Hampshire
    Secretary
    Columbus Drive
    GU14 0NZ Farnborough
    One Discovery Place
    Hampshire
    188274520001
    NEWMAN, Catherine Mary Michele
    Columbus Drive
    GU14 0NZ Farnborough
    One Discovery Place
    Hampshire
    England
    Secretary
    Columbus Drive
    GU14 0NZ Farnborough
    One Discovery Place
    Hampshire
    England
    176678220001
    O'DONNELL, James
    Columbus Drive
    GU14 0NZ Farnborough
    One Discovery Place
    Hampshire
    England
    Secretary
    Columbus Drive
    GU14 0NZ Farnborough
    One Discovery Place
    Hampshire
    England
    BritishLegal Counsel68818760002
    PHIPPS, Neil Robert
    Weymoor Pitch Place
    Thursley
    GU8 6QW Godalming
    Surrey
    Secretary
    Weymoor Pitch Place
    Thursley
    GU8 6QW Godalming
    Surrey
    British196550690001
    ABRAHAMS, Mark
    Columbus Drive
    GU14 0NZ Farnborough
    One Discovery Place
    Hampshire
    England
    Director
    Columbus Drive
    GU14 0NZ Farnborough
    One Discovery Place
    Hampshire
    England
    United StatesAmericanVice President, Treasurer123070120001
    ANDREWS, Philip Francis
    Knowle House Wood Road
    GU26 6PX Hindhead
    Surrey
    Director
    Knowle House Wood Road
    GU26 6PX Hindhead
    Surrey
    BritishSales Manager37572870002
    AVER, Carolyn
    1330 Sir Francis Drake Boulevard 12
    San Anselmo Ca
    Marin 94960
    Usa
    Director
    1330 Sir Francis Drake Boulevard 12
    San Anselmo Ca
    Marin 94960
    Usa
    UsChief Financial Officer48877780001
    BASS, Carl
    111 Mcinnis Parkway
    San Rafael
    California 94903
    U S A
    Director
    111 Mcinnis Parkway
    San Rafael
    California 94903
    U S A
    United StatesU SDirector103547370001
    BAXTER, Ian William
    Lynton Hedgerley Lane
    SL9 7NS Gerrards Cross
    Buckinghamshire
    Director
    Lynton Hedgerley Lane
    SL9 7NS Gerrards Cross
    Buckinghamshire
    BritishMarketing38242070003
    BAXTER, Peter John
    Columbus Drive
    GU14 0NZ Farnborough
    One Discovery Place
    Hampshire
    England
    Director
    Columbus Drive
    GU14 0NZ Farnborough
    One Discovery Place
    Hampshire
    England
    EnglandBritishSenior Director, Northern Europe159031340001
    BOWEN, Mark Richard
    Coombe Martin
    Elveden Close
    GU22 8XA Woking
    Surrey
    Director
    Coombe Martin
    Elveden Close
    GU22 8XA Woking
    Surrey
    BritishAccountant69025670001
    BRIDGE, David
    163 Route De Collex
    1239 Collex-Bossy
    Switzerland
    Director
    163 Route De Collex
    1239 Collex-Bossy
    Switzerland
    BritishDirector64132480002
    CASTINO, Alfred
    536 Old Quarry Road North
    Larkspur
    California 94939
    U S A
    Director
    536 Old Quarry Road North
    Larkspur
    California 94939
    U S A
    U SDirector103547310001
    DANZER, Rudolf
    Traungasse 7
    Wels
    4600
    Austria
    Director
    Traungasse 7
    Wels
    4600
    Austria
    AustrianDirector73383460001
    DENISON, Edward Tyler
    91 Addison Road
    GU1 3QE Guildford
    Surrey
    Director
    91 Addison Road
    GU1 3QE Guildford
    Surrey
    AmericanSales & Marketing Director25688040001
    DRUST, Jeffrey Malcom
    Old Place Brookhurst Grange
    Holmbury Road Ewhurst
    GU6 7SJ Cranleigh
    Surrey
    Director
    Old Place Brookhurst Grange
    Holmbury Road Ewhurst
    GU6 7SJ Cranleigh
    Surrey
    BritishCompany Director36595080003
    EDMONDSON, William Somerville
    Cromwell Road
    RG9 1JH Henley-On-Thames
    21
    Oxon
    Director
    Cromwell Road
    RG9 1JH Henley-On-Thames
    21
    Oxon
    United KingdomBritishAccountant136812950001
    GLOECKLER, Christine
    Whistler Weg 51
    FOREIGN Munich
    81479
    Germany
    Director
    Whistler Weg 51
    FOREIGN Munich
    81479
    Germany
    GermanDirector70429760001
    HOPE, Stephen William, Mr.
    Small Heath Business Park
    B10 0HJ Birmingham
    Talbot Way
    West Midlands
    United Kingdom
    Director
    Small Heath Business Park
    B10 0HJ Birmingham
    Talbot Way
    West Midlands
    United Kingdom
    United StatesAmericanDirector252651080001
    JOCELYN, Patrick
    1 New Mill
    Station Road
    RG7 4AJ Theale
    Berkshire
    Director
    1 New Mill
    Station Road
    RG7 4AJ Theale
    Berkshire
    BritishDirector92449650001
    KERAVAL, Gerard Louis
    5 Rue Vermont
    Geneva
    Ch 1209
    Switzerland
    Director
    5 Rue Vermont
    Geneva
    Ch 1209
    Switzerland
    FrenchDirector63348300001
    KLEINN, Volker
    4 Chemin Des Hauts
    Ch 1299
    Crans Pres Celigny
    Switzerland
    Director
    4 Chemin Des Hauts
    Ch 1299
    Crans Pres Celigny
    Switzerland
    GermanVice President40660120001
    MARTIN, John
    10 Norfolk Chase
    Warfield
    RG42 3XN Bracknell
    Berkshire
    Director
    10 Norfolk Chase
    Warfield
    RG42 3XN Bracknell
    Berkshire
    BritishDirector76406730001
    MITCHELL, Ian
    Columbus Drive
    GU14 0NZ Farnborough
    One Discovery Place
    Hampshire
    Director
    Columbus Drive
    GU14 0NZ Farnborough
    One Discovery Place
    Hampshire
    EnglandBritishVice President, Learning & Development, Hr-Human R172312720001
    NOLAN, Roisin
    Dublin 2
    D02 F206
    1 Windmill Lane
    Ireland
    Director
    Dublin 2
    D02 F206
    1 Windmill Lane
    Ireland
    IrelandIrishBusiness Executive284275560001
    O'DONOHOE, Pat Joseph
    Rue De Cret-Taconnet 8 Appt 8.5
    Neuchatel
    20002
    Switzerland
    Director
    Rue De Cret-Taconnet 8 Appt 8.5
    Neuchatel
    20002
    Switzerland
    IrishCompany Director116051800002
    OWEN, Anandh Indran
    29 Brookland Hill
    NW11 6DV London
    Director
    29 Brookland Hill
    NW11 6DV London
    EnglandBritishAccountant43717260002
    PARASKEVA, Mark
    Saint Christophers Farm
    Carbinswood Lane
    RG7 5TS Upper Woolhampton
    Berkshire
    Director
    Saint Christophers Farm
    Carbinswood Lane
    RG7 5TS Upper Woolhampton
    Berkshire
    BritishDirector43905100002
    PFLUGH, William James
    Columbus Drive
    GU14 0NZ Farnborough
    One Discovery Place
    Hampshire
    England
    Director
    Columbus Drive
    GU14 0NZ Farnborough
    One Discovery Place
    Hampshire
    England
    SwitzerlandAmericanEmea Tax Director159256690001
    PHIPPS, Neil Robert
    Weymoor Pitch Place
    Thursley
    GU8 6QW Godalming
    Surrey
    Director
    Weymoor Pitch Place
    Thursley
    GU8 6QW Godalming
    Surrey
    United KingdomBritishFinance Director196550690001
    PINNER, Christopher Charles
    3 Saxel Close
    OX18 2EB Aston
    Oxfordshire
    Director
    3 Saxel Close
    OX18 2EB Aston
    Oxfordshire
    EnglandBritishDirector161522840002

    Who are the persons with significant control of AUTODESK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Columbus Drive
    GU14 0NZ Farnborough
    One Discovery Place
    Hampshire
    England
    Apr 06, 2016
    Columbus Drive
    GU14 0NZ Farnborough
    One Discovery Place
    Hampshire
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland
    Place RegisteredCompanies House
    Registration Number10428981
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0