General information

Name:

Autapse Limited

Office Address:

New Broad Street House 35 New Broad Street EC2M 1NH London

Number: 07252706

Incorporation date: 2010-05-13

Dissolution date: 2021-01-12

End of financial year: 31 May

Category: Private Limited Company

Status: Dissolved

Contact information

Website

www.autapse.co.uk

Description

Data updated on:

Started with Reg No. 07252706 fourteen years ago, Autapse Ltd had been a private limited company until 2021-01-12 - the time it was formally closed. The firm's official office address was New Broad Street House, 35 New Broad Street London. The company was known as Canis Systems up till 2013-09-04 then the business name was replaced.

Our information that details the enterprise's executives indicates that the last two directors were: Cheryl C. and Kristian C. who were appointed to their positions on 2016-03-10 and 2010-05-13.

Executives who controlled the firm include: Kristian C. owned over 1/2 to 3/4 of company shares and had over 1/2 to 3/4 of voting rights. Cheryl C. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

  • Previous company's names
  • Autapse Ltd 2013-09-04
  • Canis Systems Limited 2010-05-13

Financial data based on annual reports

Company staff

Cheryl C.

Role: Director

Appointed: 10 March 2016

Latest update: 27 March 2024

Kristian C.

Role: Director

Appointed: 13 May 2010

Latest update: 27 March 2024

People with significant control

Kristian C.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Cheryl C.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 29 February 2020
Account last made up date 31 May 2018
Confirmation statement next due date 27 May 2020
Confirmation statement last made up date 13 May 2019
Annual Accounts 20 February 2015
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 20 February 2015
Annual Accounts 4 February 2016
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 4 February 2016
Annual Accounts 24 February 2017
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 24 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts 12 February 2014
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 12 February 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 12th, January 2021
gazette
Free Download Download filing (1 page)

Additional Information

Accountant/Auditor,
2013 - 2015

Name:

Sjd Accountancy

Address:

12th Floor 30 Crown Place

Post code:

EC2A 2AL

City / Town:

London

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
  • 62012 : Business and domestic software development
10
Company Age

Similar companies nearby

Closest companies