General information

Name:

Autofinity Ltd

Office Address:

Suite 424 Chadwick House Birchwood Park WA3 6AE Warrington

Number: 07937064

Incorporation date: 2012-02-06

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

This enterprise referred to as Autofinity was registered on 2012-02-06 as a Private Limited Company. The company's headquarters can be reached at Warrington on Suite 424 Chadwick House, Birchwood Park. If you need to get in touch with this company by post, its post code is WA3 6AE. The official reg. no. for Autofinity Limited is 07937064. Registered as Reco Parts, the firm used the business name until 2016, at which moment it got changed to Autofinity Limited. The company's classified under the NACE and SIC code 62090 meaning Other information technology service activities. Autofinity Ltd released its account information for the financial year up to 2022-09-30. The business latest annual confirmation statement was submitted on 2023-04-05.

On September 11, 2016, the firm was searching for a Graduate Software Developer - Farnborough to fill a post in Farnborough. They offered a job with wage from £20000.00 to £30000.00 per year.

The trademark number of Autofinity is UK00003199726. It was submitted for registration in November, 2016 and it registration process ended successfully by Intellectual Property Office in February, 2017. The corporation will use their trademark untill November, 2026.

Because of this particular company's size, it was necessary to acquire other company leaders, among others: Andrew W., Adam W., Christopher B. who have been participating in joint efforts since September 2023 for the benefit of the company.

  • Previous company's names
  • Autofinity Limited 2016-01-06
  • Reco Parts Limited 2012-02-06

Trade marks

Trademark UK00003199726
Trademark image:-
Status:Registered
Filing date:2016-11-30
Date of entry in register:2017-02-24
Renewal date:2026-11-30
Owner name:Autofinity Limited
Owner address:First Floor, 15-19 Cavendish Place, London, United Kingdom, W1G 0QE

Financial data based on annual reports

Company staff

Andrew W.

Role: Director

Appointed: 29 September 2023

Latest update: 12 February 2024

Adam W.

Role: Director

Appointed: 01 October 2016

Latest update: 12 February 2024

Christopher B.

Role: Director

Appointed: 01 October 2016

Latest update: 12 February 2024

David C.

Role: Director

Appointed: 01 October 2016

Latest update: 12 February 2024

Adrian C.

Role: Director

Appointed: 01 October 2016

Latest update: 12 February 2024

People with significant control

Anton C. is the individual who has control over this firm, owns over 1/2 to 3/4 of company shares .

Anton C.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 19 April 2024
Confirmation statement last made up date 05 April 2023
Annual Accounts 31 December 2012
Start Date For Period Covered By Report 2012-02-06
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 31 December 2012
Annual Accounts 28 February 2013
Start Date For Period Covered By Report 2013-01-01
End Date For Period Covered By Report 2013-02-28
Date Approval Accounts 28 February 2013
Annual Accounts 22 November 2014
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2014
Date Approval Accounts 22 November 2014
Annual Accounts 27 November 2015
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 27 November 2015
Annual Accounts 12 May 2017
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 12 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 30 September 2015
Annual Accounts
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 30 September 2015
Annual Accounts
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 30 September 2015
Annual Accounts
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 30 September 2015
Annual Accounts
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 30 September 2015
Annual Accounts
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 30 September 2015
Annual Accounts 22 June 2016
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 22 June 2016
Annual Accounts
End Date For Period Covered By Report 30 September 2015

Jobs and Vacancies at Autofinity Ltd

Graduate Software Developer - Farnborough in Farnborough, posted on Sunday 11th September 2016
Region / City Farnborough
Salary From £20000.00 to £30000.00 per year
Job type permanent
Expiration date Monday 24th October 2016
 

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Free Download
New director appointment on 2023/09/29. (AP01)
filed on: 29th, September 2023
officers
Free Download Download filing (2 pages)

Additional Information

HQ address,
2014

Address:

15-19 Cavendish Place First Floor

Post code:

W1G 0QE

HQ address,
2015

Address:

15-19 Cavendish Place First Floor

Post code:

W1G 0QE

HQ address,
2015

Address:

15-19 Cavendish Place First Floor

Post code:

W1G 0QE

Search other companies

Services (by SIC Code)

  • 62090 : Other information technology service activities
12
Company Age

Closest Companies - by postcode