General information

Name:

Au2mate Limited

Office Address:

Equinox South Great Park Rd BS32 4QL Bradley Stoke

Number: 07634928

Incorporation date: 2011-05-16

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

This firm is known as Au2mate Ltd. The company was established 13 years ago and was registered with 07634928 as its reg. no. The headquarters of this firm is situated in Bradley Stoke. You may find it at Equinox South, Great Park Rd. The firm's registered with SIC code 62020, that means Information technology consultancy activities. 2022-12-31 is the last time when account status updates were reported.

Luke R., Lee S. and Carsten J. are the firm's directors and have been doing everything they can to make sure everything is working correctly since 1st March 2022.

The companies that control this firm are as follows: Au2mate International Aps owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Silkeborg at Frichsvej, 8600 and was registered as a PSC under the registration number 32945619.

Financial data based on annual reports

Company staff

Luke R.

Role: Director

Appointed: 01 March 2022

Latest update: 16 February 2024

Lee S.

Role: Director

Appointed: 01 March 2022

Latest update: 16 February 2024

Carsten J.

Role: Director

Appointed: 04 March 2019

Latest update: 16 February 2024

People with significant control

Au2mate International Aps
Address: 11 Frichsvej, Silkeborg, 8600, Denmark
Legal authority Denmark
Legal form Limited
Country registered Denmark
Place registered Virk
Registration number 32945619
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Karl D.
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
right to manage directors
3/4 to full of voting rights
over 3/4 of shares
Carsten J.
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
right to manage directors
3/4 to full of voting rights
over 3/4 of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 30 May 2024
Confirmation statement last made up date 16 May 2023
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts 17 December 2012
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 17 December 2012
Annual Accounts 25 November 2013
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 25 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Free Download
On Tuesday 28th November 2023 director's details were changed (CH01)
filed on: 28th, November 2023
officers
Free Download Download filing (2 pages)

Additional Information

HQ address,
2012

Address:

75 Bell Gardens Haddenham

Post code:

CB6 3TX

City / Town:

Ely

HQ address,
2013

Address:

75 Bell Gardens Haddenham

Post code:

CB6 3TX

City / Town:

Ely

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
  • 62012 : Business and domestic software development
12
Company Age

Closest Companies - by postcode