AUTOLOGYX LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameAUTOLOGYX LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 07756576
    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 AUTOLOGYX LTD?

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

    Where is AUTOLOGYX LTD located?

    Registered Office Address
    1 Chancery Lane
    WC2A 1LF London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of AUTOLOGYX LTD?

    Previous Company Names
    Company NameFromUntil
    NOWWECOMPLY LIMITEDAug 30, 2011Aug 30, 2011

    What are the latest accounts for AUTOLOGYX LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2026
    Next Accounts Due OnMar 31, 2027
    Last Accounts
    Last Accounts Made Up ToJun 30, 2025

    What is the status of the latest confirmation statement for AUTOLOGYX LTD?

    Last Confirmation Statement Made Up ToSep 30, 2026
    Next Confirmation Statement DueOct 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 30, 2025
    OverdueNo

    What are the latest filings for AUTOLOGYX LTD?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Jun 30, 2025

    10 pagesAA

    Statement of capital following an allotment of shares on Dec 29, 2025

    • Capital: GBP 1,053,716.8
    3 pagesSH01

    Confirmation statement made on Sep 30, 2025 with updates

    12 pagesCS01

    Statement of capital following an allotment of shares on Oct 17, 2025

    • Capital: GBP 1,045,383.5
    3 pagesSH01

    Memorandum and Articles of Association

    37 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Total exemption full accounts made up to Jun 30, 2024

    9 pagesAA

    Statement of capital following an allotment of shares on Dec 31, 2024

    • Capital: GBP 970,383.5
    3 pagesSH01

    Appointment of Stuart Charles Barr as a director on Nov 07, 2024

    2 pagesAP01

    Second filing of a statement of capital following an allotment of shares on Jul 31, 2024

    • Capital: GBP 938,608.4
    4 pagesRP04SH01

    Confirmation statement made on Oct 15, 2024 with updates

    12 pagesCS01

    Statement of capital following an allotment of shares on Oct 29, 2024

    • Capital: GBP 957,883.5
    3 pagesSH01

    Statement of capital following an allotment of shares on Jul 31, 2024

    • Capital: GBP 938,608.4
    4 pagesSH01
    Annotations
    DateAnnotation
    Nov 01, 2024Clarification A SECOND FILED SH01 WAS REGISTERED ON 11/10/24.

    Statement of capital following an allotment of shares on Jun 28, 2024

    • Capital: GBP 920,558.8
    3 pagesSH01

    Statement of capital following an allotment of shares on May 29, 2024

    • Capital: GBP 917,225.5
    3 pagesSH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolutions

    Directors authorised 07/05/2024
    RES13
    capital

    Resolution of allotment of securities

    RES10

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    The directors be authorised to allot such shares otherwise than in accordance with articles 10.3 to 10.5 of the company's articles of association 19/03/2024
    RES13
    capital

    Resolution of allotment of securities

    RES10

    Total exemption full accounts made up to Jun 30, 2023

    9 pagesAA

    Registered office address changed from 22 Great James Street London WC1N 3ES to 1 Chancery Lane London WC2A 1LF on Feb 27, 2024

    1 pagesAD01

    Appointment of Ben Wightwick as a director on Nov 02, 2023

    2 pagesAP01

    Termination of appointment of Edward James Wilson as a director on Oct 13, 2023

    1 pagesTM01

    Confirmation statement made on Oct 15, 2023 with updates

    11 pagesCS01

    Termination of appointment of Maria Dramalioti-Taylor as a director on Apr 19, 2023

    1 pagesTM01

    Total exemption full accounts made up to Jun 30, 2022

    9 pagesAA

    Who are the officers of AUTOLOGYX LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JACKSON, Hugh
    Chancery Lane
    WC2A 1LF London
    1
    England
    Secretary
    Chancery Lane
    WC2A 1LF London
    1
    England
    180912680001
    BARR, Stuart Charles
    Course Road
    SL5 7HL Ascot
    The Old Bakehouse
    Berks
    United Kingdom
    Director
    Course Road
    SL5 7HL Ascot
    The Old Bakehouse
    Berks
    United Kingdom
    EnglandBritish285598550001
    BULLOCK, Stephen Digby
    Chancery Lane
    WC2A 1LF London
    1
    England
    Director
    Chancery Lane
    WC2A 1LF London
    1
    England
    United KingdomBritish57708430001
    HARGREAVES, Richard Lawrence, Dr
    Nalder Hill
    Stockcross
    RG20 8EU Newbury
    Nalder Hill House
    England
    Director
    Nalder Hill
    Stockcross
    RG20 8EU Newbury
    Nalder Hill House
    England
    EnglandBritish7803280006
    STONEHAM, Benjamin James Russell
    Chancery Lane
    WC2A 1LF London
    1
    England
    Director
    Chancery Lane
    WC2A 1LF London
    1
    England
    United KingdomBritish67165470004
    WIGHTWICK, Ben
    Chancery Lane
    WC2A 1LF London
    1
    England
    Director
    Chancery Lane
    WC2A 1LF London
    1
    England
    EnglandBritish316111070001
    DRAMALIOTI-TAYLOR, Maria
    Great James Street
    WC1N 3ES London
    22
    Director
    Great James Street
    WC1N 3ES London
    22
    EnglandGreek179197010001
    FULLERTON, Andrew
    Great James Street
    WC1N 3ES London
    22
    England
    Director
    Great James Street
    WC1N 3ES London
    22
    England
    United KingdomBritish137254820002
    JACKSON, Hugh
    Course Road
    SL5 7HL Ascot
    The Old Bakehouse
    Berkshire
    England
    Director
    Course Road
    SL5 7HL Ascot
    The Old Bakehouse
    Berkshire
    England
    United KingdomBritish37298390003
    JOHN, Nicholas Peter
    Course Road
    SL5 7HL Ascot
    The Old Bakehouse
    Berkshire
    England
    Director
    Course Road
    SL5 7HL Ascot
    The Old Bakehouse
    Berkshire
    England
    United KingdomBritish43737480006
    WILSON, Edward James
    Great James Street
    WC1N 3ES London
    22
    Director
    Great James Street
    WC1N 3ES London
    22
    EnglandBritish277673400001

    What are the latest statements on persons with significant control for AUTOLOGYX LTD?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Aug 30, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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