AUTOLOGIC SYSTEMS LIMITED

AUTOLOGIC SYSTEMS LIMITED

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

    Company NameAUTOLOGIC SYSTEMS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02876576
    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 AUTOLOGIC SYSTEMS LIMITED?

    • Other information technology service activities (62090) / Information and communication

    Where is AUTOLOGIC SYSTEMS LIMITED located?

    Registered Office Address
    Routeco Ltd Davy Avenue
    Knowlhill
    MK5 8HJ Milton Keynes
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for AUTOLOGIC SYSTEMS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for AUTOLOGIC SYSTEMS LIMITED?

    Last Confirmation Statement Made Up ToNov 30, 2025
    Next Confirmation Statement DueDec 14, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 30, 2024
    OverdueNo

    What are the latest filings for AUTOLOGIC SYSTEMS LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Oliver Keeler as a director on Apr 29, 2025

    2 pagesAP01

    Termination of appointment of Sean Thomas Evans as a director on Mar 27, 2025

    1 pagesTM01

    Confirmation statement made on Nov 30, 2024 with updates

    4 pagesCS01

    Director's details changed for Mr Keith Francis Harrison on Jun 07, 2024

    2 pagesCH01

    Accounts for a small company made up to Dec 31, 2023

    13 pagesAA

    Change of details for Autologic Holdings Limited as a person with significant control on May 31, 2024

    2 pagesPSC05

    Confirmation statement made on Nov 30, 2023 with no updates

    3 pagesCS01

    Current accounting period extended from Aug 31, 2023 to Dec 31, 2023

    1 pagesAA01

    Total exemption full accounts made up to Aug 31, 2022

    11 pagesAA

    Previous accounting period shortened from Nov 30, 2022 to Aug 31, 2022

    1 pagesAA01

    Registered office address changed from , Victoria House, Victoria Road, Farnborough, Hampshire, GU14 7PG to Routeco Ltd Davy Avenue Knowlhill Milton Keynes MK5 8HJ on Jan 26, 2023

    1 pagesAD01

    Confirmation statement made on Nov 30, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Keith Francis Harrison as a director on Aug 31, 2022

    2 pagesAP01

    Appointment of Mr Sean Thomas Evans as a director on Aug 31, 2022

    2 pagesAP01

    Appointment of Mr David Amps as a director on Aug 31, 2022

    2 pagesAP01

    Termination of appointment of Julie Carter as a secretary on Aug 31, 2022

    1 pagesTM02

    Termination of appointment of Julie Carter as a director on Aug 31, 2022

    1 pagesTM01

    Amended total exemption full accounts made up to Nov 30, 2021

    10 pagesAAMD

    Total exemption full accounts made up to Nov 30, 2021

    11 pagesAA

    Confirmation statement made on Nov 30, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Nov 30, 2020

    11 pagesAA

    Confirmation statement made on Nov 30, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Nov 30, 2019

    11 pagesAA

    Confirmation statement made on Nov 30, 2019 with updates

    6 pagesCS01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Section 190 of the companies act 2006 23/05/2018
    RES13

    Who are the officers of AUTOLOGIC SYSTEMS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AMPS, David
    Davy Avenue
    Knowlhill
    MK5 8HJ Milton Keynes
    Routeco Ltd
    United Kingdom
    Director
    Davy Avenue
    Knowlhill
    MK5 8HJ Milton Keynes
    Routeco Ltd
    United Kingdom
    EnglandBritishDirector249632720001
    CARTER, Graham Peter
    Davy Avenue
    Knowlhill
    MK5 8HJ Milton Keynes
    Routeco Ltd
    United Kingdom
    Director
    Davy Avenue
    Knowlhill
    MK5 8HJ Milton Keynes
    Routeco Ltd
    United Kingdom
    United KingdomBritishSoftware Engineer37161660003
    CRAIG, Harvey
    Davy Avenue
    Knowlhill
    MK5 8HJ Milton Keynes
    Routeco Ltd
    United Kingdom
    Director
    Davy Avenue
    Knowlhill
    MK5 8HJ Milton Keynes
    Routeco Ltd
    United Kingdom
    United KingdomBritishSoftware Consultant148955870007
    HARRISON, Keith Francis
    Davy Avenue
    Knowlhill
    MK5 8HJ Milton Keynes
    Routeco Ltd
    United Kingdom
    Director
    Davy Avenue
    Knowlhill
    MK5 8HJ Milton Keynes
    Routeco Ltd
    United Kingdom
    EnglandBritishDirector300553370002
    KEELER, Oliver
    Davy Avenue
    Knowlhill
    MK5 8HJ Milton Keynes
    Routeco Ltd
    United Kingdom
    Director
    Davy Avenue
    Knowlhill
    MK5 8HJ Milton Keynes
    Routeco Ltd
    United Kingdom
    EnglandBritishChartered Accountant326839010001
    PARSONS, Andrew John
    Davy Avenue
    Knowlhill
    MK5 8HJ Milton Keynes
    Routeco Ltd
    United Kingdom
    Director
    Davy Avenue
    Knowlhill
    MK5 8HJ Milton Keynes
    Routeco Ltd
    United Kingdom
    United KingdomBritishSoftware Consultant81351210004
    BEER, Michael James
    37 Oast House Crescent
    GU9 0NP Farnham
    Surrey
    Secretary
    37 Oast House Crescent
    GU9 0NP Farnham
    Surrey
    BritishMarketing Manager23657720002
    CARTER, Graham Peter
    Vine Cottage, 79 Bicester Road
    Long Crendon
    HP18 9EE Aylesbury
    Buckinghamshire
    Secretary
    Vine Cottage, 79 Bicester Road
    Long Crendon
    HP18 9EE Aylesbury
    Buckinghamshire
    British37161660002
    CARTER, Julie
    Victoria House
    Victoria Road
    GU14 7PG Farnborough
    Hampshire
    Secretary
    Victoria House
    Victoria Road
    GU14 7PG Farnborough
    Hampshire
    British134065240001
    LONDON LAW SECRETARIAL LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Secretary
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001510001
    BEER, Michael James
    37 Oast House Crescent
    GU9 0NP Farnham
    Surrey
    Director
    37 Oast House Crescent
    GU9 0NP Farnham
    Surrey
    EnglandBritishMarketing Manager23657720002
    CARTER, Julie
    Victoria House
    Victoria Road
    GU14 7PG Farnborough
    Hampshire
    Director
    Victoria House
    Victoria Road
    GU14 7PG Farnborough
    Hampshire
    United KingdomBritishDirector189623940002
    EVANS, Sean Thomas
    Davy Avenue
    Knowlhill
    MK5 8HJ Milton Keynes
    Routeco Ltd
    United Kingdom
    Director
    Davy Avenue
    Knowlhill
    MK5 8HJ Milton Keynes
    Routeco Ltd
    United Kingdom
    EnglandBritishDirector72858810002
    LONDON LAW SERVICES LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Director
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001500001

    Who are the persons with significant control of AUTOLOGIC SYSTEMS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Davy Avenue
    Knowlhill
    MK5 8HJ Milton Keynes
    Routeco Ltd
    England
    May 23, 2018
    Davy Avenue
    Knowlhill
    MK5 8HJ Milton Keynes
    Routeco Ltd
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number11378062
    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.
    Mr Graham Peter Carter
    Meadle
    HP17 9UD Aylesbury
    Mulberry House
    United Kingdom
    Apr 06, 2016
    Meadle
    HP17 9UD Aylesbury
    Mulberry House
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in 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