General information

Name:

Automedi Ltd

Office Address:

32 Park Cross Street LS1 2QH Leeds

Number: 09121802

Incorporation date: 2014-07-08

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

Automedi Limited with Companies House Reg No. 09121802 has been in this business field for 10 years. This Private Limited Company is located at 32 Park Cross Street, , Leeds and its post code is LS1 2QH. The company started under the name Rethink Bits, though for the last 4 years has been on the market under the name Automedi Limited. The company's principal business activity number is 62020: Information technology consultancy activities. 2022/07/31 is the last time when the company accounts were filed.

Ethar A. is the following enterprise's solitary director, that was arranged to perform management duties in 2014.

Ethar A. is the individual with significant control over this firm, owns over 3/4 of company shares.

  • Previous company's names
  • Automedi Limited 2020-05-20
  • Rethink Bits Limited 2014-07-08

Financial data based on annual reports

Company staff

Ethar A.

Role: Director

Appointed: 08 July 2014

Latest update: 7 March 2024

People with significant control

Ethar A.
Notified on 8 February 2022
Nature of control:
over 3/4 of shares
Axelisys Limited
Address: 3 Piccadilly Place, Manchester, M1 3BN, England
Legal authority Company'S Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered England And Wales
Registration number 07798673
Notified on 6 April 2016
Ceased on 8 February 2022
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 11 June 2024
Confirmation statement last made up date 28 May 2023
Annual Accounts 28 September 2015
Start Date For Period Covered By Report 2014-07-08
End Date For Period Covered By Report 2015-07-31
Date Approval Accounts 28 September 2015
Annual Accounts 23 August 2016
Start Date For Period Covered By Report 2015-08-01
End Date For Period Covered By Report 2016-07-31
Date Approval Accounts 23 August 2016
Annual Accounts 5 April 2018
Start Date For Period Covered By Report 2016-08-01
End Date For Period Covered By Report 2017-07-31
Date Approval Accounts 5 April 2018
Annual Accounts
Start Date For Period Covered By Report 2017-08-01
End Date For Period Covered By Report 2018-07-31
Annual Accounts
Start Date For Period Covered By Report 2018-08-01
End Date For Period Covered By Report 2019-07-31
Annual Accounts
Start Date For Period Covered By Report 2019-08-01
End Date For Period Covered By Report 2020-07-31
Annual Accounts
Start Date For Period Covered By Report 2020-08-01
End Date For Period Covered By Report 2021-07-31
Annual Accounts
Start Date For Period Covered By Report 2022-08-01
End Date For Period Covered By Report 31 July 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Change of registered address from 32 Park Cross Street Leeds West Yorkshire LS1 2QH England on Mon, 12th Feb 2024 to Welkin Mill Unit 1K (First Floor), Welkin Mill Welkin Road Stockport Greater Manchester SK6 2BH (AD01)
filed on: 12th, February 2024
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
  • 38320 : Recovery of sorted materials
9
Company Age

Closest Companies - by postcode