AUTODESK LIMITED
Overview
Company Name | AUTODESK LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01839239 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for AUTODESK LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jan 31, 2025 |
Next Accounts Due On | Oct 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Jan 31, 2024 |
What is the status of the latest confirmation statement for AUTODESK LIMITED?
Last Confirmation Statement Made Up To | Aug 27, 2025 |
---|---|
Next Confirmation Statement Due | Sep 10, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Aug 27, 2024 |
Overdue | No |
What are the latest filings for AUTODESK LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Appointment of Mr Stashu John Stemkowski as a director on Jul 10, 2025 | 2 pages | AP01 | ||
Termination of appointment of Stephen William Hope as a director on Jun 27, 2025 | 1 pages | TM01 | ||
Register(s) moved to registered inspection location C/O Company Secretarial Department 280 Bishopsgate London EC2M 4AG | 1 pages | AD03 | ||
Register inspection address has been changed to C/O Company Secretarial Department 280 Bishopsgate London EC2M 4AG | 1 pages | AD02 | ||
Full accounts made up to Jan 31, 2024 | 37 pages | AA | ||
Confirmation statement made on Aug 27, 2024 with updates | 4 pages | CS01 | ||
Appointment of Richard David Fones as a director on Apr 19, 2024 | 2 pages | AP01 | ||
Full accounts made up to Jan 31, 2023 | 30 pages | AA | ||
Termination of appointment of Roisin Nolan as a director on Feb 07, 2024 | 1 pages | TM01 | ||
Statement of capital following an allotment of shares on Dec 22, 2023
| 3 pages | SH01 | ||
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 pages | AD01 | ||
Confirmation statement made on Aug 27, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jan 31, 2022 | 29 pages | AA | ||
Director's details changed for Mr. Stephen William Hope on Jun 24, 2022 | 2 pages | CH01 | ||
Secretary's details changed for Ms. Victoria Grace Getty on Jun 24, 2022 | 1 pages | CH03 | ||
Confirmation statement made on Aug 27, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jan 31, 2021 | 28 pages | AA | ||
Confirmation statement made on Aug 27, 2021 with no updates | 3 pages | CS01 | ||
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 pages | AD01 | ||
Appointment of Roisin Nolan as a director on Jun 11, 2021 | 2 pages | AP01 | ||
Termination of appointment of Lucia Margarita Salazar Lecaro as a director on Apr 16, 2021 | 1 pages | TM01 | ||
Full accounts made up to Jan 31, 2020 | 28 pages | AA | ||
Confirmation statement made on Aug 28, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jan 31, 2019 | 25 pages | AA | ||
Confirmation statement made on Aug 28, 2019 with no updates | 3 pages | CS01 | ||
Who are the officers of AUTODESK LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
GETTY, Victoria Grace, Ms. | Secretary | Small Heath Business Park B10 0HJ Birmingham Talbot Way West Midlands United Kingdom | 244097340001 | |||||||
DOPPLMAIR, Walter, Mr. | Director | Small Heath Business Park Birmingham B10 0HJ United Kingdom Talbot Way United Kingdom | Austria | Austrian | Director | 255244540001 | ||||
FONES, Richard David | Director | Small Heath Business Park Birmingham B10 0HJ United Kingdom Talbot Way United Kingdom | United Kingdom | British | Business Executive | 322696870001 | ||||
STEMKOWSKI, Stashu John | Director | Market Street Suite 400 94105 San Francisco 1 California United States | United States | American | Director | 320022220002 | ||||
FAWCETT, Richard Oliver | Secretary | Columbus Drive GU14 0NZ Farnborough One Discovery Place Hampshire | 188274520001 | |||||||
NEWMAN, Catherine Mary Michele | Secretary | Columbus Drive GU14 0NZ Farnborough One Discovery Place Hampshire England | 176678220001 | |||||||
O'DONNELL, James | Secretary | Columbus Drive GU14 0NZ Farnborough One Discovery Place Hampshire England | British | Legal Counsel | 68818760002 | |||||
PHIPPS, Neil Robert | Secretary | Weymoor Pitch Place Thursley GU8 6QW Godalming Surrey | British | 196550690001 | ||||||
ABRAHAMS, Mark | Director | Columbus Drive GU14 0NZ Farnborough One Discovery Place Hampshire England | United States | American | Vice President, Treasurer | 123070120001 | ||||
ANDREWS, Philip Francis | Director | Knowle House Wood Road GU26 6PX Hindhead Surrey | British | Sales Manager | 37572870002 | |||||
AVER, Carolyn | Director | 1330 Sir Francis Drake Boulevard 12 San Anselmo Ca Marin 94960 Usa | Us | Chief Financial Officer | 48877780001 | |||||
BASS, Carl | Director | 111 Mcinnis Parkway San Rafael California 94903 U S A | United States | U S | Director | 103547370001 | ||||
BAXTER, Ian William | Director | Lynton Hedgerley Lane SL9 7NS Gerrards Cross Buckinghamshire | British | Marketing | 38242070003 | |||||
BAXTER, Peter John | Director | Columbus Drive GU14 0NZ Farnborough One Discovery Place Hampshire England | England | British | Senior Director, Northern Europe | 159031340001 | ||||
BOWEN, Mark Richard | Director | Coombe Martin Elveden Close GU22 8XA Woking Surrey | British | Accountant | 69025670001 | |||||
BRIDGE, David | Director | 163 Route De Collex 1239 Collex-Bossy Switzerland | British | Director | 64132480002 | |||||
CASTINO, Alfred | Director | 536 Old Quarry Road North Larkspur California 94939 U S A | U S | Director | 103547310001 | |||||
DANZER, Rudolf | Director | Traungasse 7 Wels 4600 Austria | Austrian | Director | 73383460001 | |||||
DENISON, Edward Tyler | Director | 91 Addison Road GU1 3QE Guildford Surrey | American | Sales & Marketing Director | 25688040001 | |||||
DRUST, Jeffrey Malcom | Director | Old Place Brookhurst Grange Holmbury Road Ewhurst GU6 7SJ Cranleigh Surrey | British | Company Director | 36595080003 | |||||
EDMONDSON, William Somerville | Director | Cromwell Road RG9 1JH Henley-On-Thames 21 Oxon | United Kingdom | British | Accountant | 136812950001 | ||||
GLOECKLER, Christine | Director | Whistler Weg 51 FOREIGN Munich 81479 Germany | German | Director | 70429760001 | |||||
HOPE, Stephen William, Mr. | Director | Small Heath Business Park B10 0HJ Birmingham Talbot Way West Midlands United Kingdom | United States | American | Director | 252651080001 | ||||
JOCELYN, Patrick | Director | 1 New Mill Station Road RG7 4AJ Theale Berkshire | British | Director | 92449650001 | |||||
KERAVAL, Gerard Louis | Director | 5 Rue Vermont Geneva Ch 1209 Switzerland | French | Director | 63348300001 | |||||
KLEINN, Volker | Director | 4 Chemin Des Hauts Ch 1299 Crans Pres Celigny Switzerland | German | Vice President | 40660120001 | |||||
MARTIN, John | Director | 10 Norfolk Chase Warfield RG42 3XN Bracknell Berkshire | British | Director | 76406730001 | |||||
MITCHELL, Ian | Director | Columbus Drive GU14 0NZ Farnborough One Discovery Place Hampshire | England | British | Vice President, Learning & Development, Hr-Human R | 172312720001 | ||||
NOLAN, Roisin | Director | Dublin 2 D02 F206 1 Windmill Lane Ireland | Ireland | Irish | Business Executive | 284275560001 | ||||
O'DONOHOE, Pat Joseph | Director | Rue De Cret-Taconnet 8 Appt 8.5 Neuchatel 20002 Switzerland | Irish | Company Director | 116051800002 | |||||
OWEN, Anandh Indran | Director | 29 Brookland Hill NW11 6DV London | England | British | Accountant | 43717260002 | ||||
PARASKEVA, Mark | Director | Saint Christophers Farm Carbinswood Lane RG7 5TS Upper Woolhampton Berkshire | British | Director | 43905100002 | |||||
PFLUGH, William James | Director | Columbus Drive GU14 0NZ Farnborough One Discovery Place Hampshire England | Switzerland | American | Emea Tax Director | 159256690001 | ||||
PHIPPS, Neil Robert | Director | Weymoor Pitch Place Thursley GU8 6QW Godalming Surrey | United Kingdom | British | Finance Director | 196550690001 | ||||
PINNER, Christopher Charles | Director | 3 Saxel Close OX18 2EB Aston Oxfordshire | England | British | Director | 161522840002 |
Who are the persons with significant control of AUTODESK LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Autodesk Uk Holdings Limited | Apr 06, 2016 | Columbus Drive GU14 0NZ Farnborough One Discovery Place Hampshire England | No | ||||||||||
| |||||||||||||
Natures of Control
|
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