Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AUTOMATION CONSULTANTS LIMITED
Company Information for

AUTOMATION CONSULTANTS LIMITED

1420 ARLINGTON BUSINESS PARK, THEALE, READING, RG7 4SA,
Company Registration Number
04047568
Private Limited Company
Active

Company Overview

About Automation Consultants Ltd
AUTOMATION CONSULTANTS LIMITED was founded on 2000-08-01 and has its registered office in Reading. The organisation's status is listed as "Active". Automation Consultants Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
AUTOMATION CONSULTANTS LIMITED
 
Legal Registered Office
1420 ARLINGTON BUSINESS PARK
THEALE
READING
RG7 4SA
Other companies in RG7
 
Previous Names
AUTOMATION CONSULTANTS HLDGS LTD23/08/2011
Filing Information
Company Number 04047568
Company ID Number 04047568
Date formed 2000-08-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 01/08/2015
Return next due 29/08/2016
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB753422541  
Last Datalog update: 2024-01-09 01:35:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AUTOMATION CONSULTANTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name AUTOMATION CONSULTANTS LIMITED
The following companies were found which have the same name as AUTOMATION CONSULTANTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AUTOMATION CONSULTANTS IT LIMITED FIELD FARM BARN SULHAMSTEAD HILL SULHAMSTEAD READING BERKSHIRE RG7 4DA Dissolved Company formed on the 2011-08-04
AUTOMATION CONSULTANTS, INC. 3663 E Cedar Ave Denver CO 80209 Good Standing Company formed on the 1997-06-17
AUTOMATION CONSULTANTS, INC. 736 W 130TH ST - BRUNSWICK OH 44212 Active Company formed on the 2000-02-28
AUTOMATION CONSULTANTS AUSTRALIA PTY LTD NSW 2067 Active Company formed on the 1980-01-15
AUTOMATION CONSULTANTS LIMITED Ontario Dissolved
AUTOMATION CONSULTANTS & TRAINING INC. Ontario Unknown
AUTOMATION CONSULTANTS INTERNATIONAL, INC. 1211 CIRCLE DRIVE TALLAHASSEE FL 32301 Inactive Company formed on the 1969-12-19
AUTOMATION CONSULTANTS AS Bergesvevegen 139 LILLEHAMMER 2618 Active Company formed on the 1990-03-10
AUTOMATION CONSULTANTS INC Delaware Unknown
AUTOMATION CONSULTANTS INC California Unknown
AUTOMATION CONSULTANTS GROUP INC California Unknown
AUTOMATION CONSULTANTS INCORPORATED Michigan UNKNOWN
AUTOMATION CONSULTANTS AND ENGINEERING SERVICES CORPORATION Michigan UNKNOWN
AUTOMATION CONSULTANTS INCORPORATED New Jersey Unknown
AUTOMATION CONSULTANTS INTERNATIONAL California Unknown
AUTOMATION CONSULTANTS, INC. PO BOX 577 FLOYDS KNOBS IN 471190577 Active Company formed on the 0000-00-00
AUTOMATION CONSULTANTS INC Tennessee Unknown
AUTOMATION CONSULTANTS INC Oklahoma Unknown
AUTOMATION CONSULTANTS INCORPORATED Oklahoma Unknown
AUTOMATION CONSULTANTS INC West Virginia Unknown

Company Officers of AUTOMATION CONSULTANTS LIMITED

Current Directors
Officer Role Date Appointed
CAROLINE DAWN ROBERTS
Company Secretary 2006-06-25
JEFFREY FRANCIS CUNLIFFE
Director 2000-08-01
FRANCIS HENRY JOHN CAPEL MIERS
Director 2002-07-13
Previous Officers
Officer Role Date Appointed Date Resigned
RODNEY JOHN CUNLIFFE
Company Secretary 2000-08-01 2006-06-25
CAROLINE DAWN CUNLIFFE
Director 2005-10-30 2006-06-25
RICHARD GHISLAIN BROWNE
Director 2001-11-01 2005-03-11
MARTIN GERARD ASHTON
Director 2001-01-01 2005-02-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEFFREY FRANCIS CUNLIFFE AUTOMATION CONSULTANTS IT LIMITED Director 2011-08-04 CURRENT 2011-08-04 Dissolved 2014-01-28
FRANCIS HENRY JOHN CAPEL MIERS AUTOMATION CONSULTANTS IT LIMITED Director 2011-08-04 CURRENT 2011-08-04 Dissolved 2014-01-28

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-04CONFIRMATION STATEMENT MADE ON 01/08/23, WITH NO UPDATES
2022-12-24Unaudited abridged accounts made up to 2022-03-31
2022-10-04Director's details changed for Mr Francis Henry John Capel Miers on 2020-09-01
2022-10-04CH01Director's details changed for Mr Francis Henry John Capel Miers on 2020-09-01
2022-09-13STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040475680002
2022-09-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040475680002
2022-08-01CS01CONFIRMATION STATEMENT MADE ON 01/08/22, WITH NO UPDATES
2022-03-10AD01REGISTERED OFFICE CHANGED ON 10/03/22 FROM Merlin House Brunel Road Theale Reading RG7 4AB England
2021-08-01CS01CONFIRMATION STATEMENT MADE ON 01/08/21, WITH NO UPDATES
2020-08-05CS01CONFIRMATION STATEMENT MADE ON 01/08/20, WITH UPDATES
2020-07-21PSC07CESSATION OF FRANCIS HENRY JOHN CAPEL MIERS AS A PERSON OF SIGNIFICANT CONTROL
2020-07-21AD01REGISTERED OFFICE CHANGED ON 21/07/20 FROM Field Farm Barn Sulhamstead Hill Sulhamstead Reading Berkshire RG7 4DA
2020-07-21PSC02Notification of Automation Consultants Holdings Limited as a person with significant control on 2020-07-13
2020-07-14TM02Termination of appointment of Caroline Dawn Roberts on 2020-07-13
2020-07-14TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY FRANCIS CUNLIFFE
2020-07-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 040475680002
2020-06-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2020-06-11CH01Director's details changed for Mr Francis Henry John Capel Miers on 2015-09-01
2019-12-27AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-15CS01CONFIRMATION STATEMENT MADE ON 01/08/19, WITH NO UPDATES
2018-12-08AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-01CS01CONFIRMATION STATEMENT MADE ON 01/08/18, WITH NO UPDATES
2017-08-16CS01CONFIRMATION STATEMENT MADE ON 01/08/17, WITH NO UPDATES
2017-06-07AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-03AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-09LATEST SOC09/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-09CS01CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES
2015-12-31AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-30LATEST SOC30/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-30AR0101/08/15 ANNUAL RETURN FULL LIST
2015-01-25AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-29LATEST SOC29/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-29AR0101/08/14 ANNUAL RETURN FULL LIST
2014-03-06AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-30AR0101/08/13 ANNUAL RETURN FULL LIST
2013-01-27AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-06AR0101/08/12 ANNUAL RETURN FULL LIST
2012-01-29AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-05AR0101/08/11 ANNUAL RETURN FULL LIST
2011-08-23AA31/03/10 ACCOUNTS TOTAL EXEMPTION FULL
2011-08-23RES15CHANGE OF NAME 23/08/2011
2011-08-23CERTNMCompany name changed automation consultants hldgs LTD\certificate issued on 23/08/11
2011-08-19RT01Administrative restoration application
2011-07-26GAZ2Final Gazette dissolved via compulsory strike-off
2011-04-12GAZ1FIRST GAZETTE notice for compulsory strike-off
2010-12-08DISS40Compulsory strike-off action has been discontinued
2010-12-07AR0101/08/10 ANNUAL RETURN FULL LIST
2010-12-07CH01Director's details changed for Jeffrey Francis Cunliffe on 2010-08-01
2010-11-30GAZ1FIRST GAZETTE notice for compulsory strike-off
2010-04-01AA31/03/09 TOTAL EXEMPTION SMALL
2009-10-19AR0101/08/09 FULL LIST
2009-04-01AA31/03/08 TOTAL EXEMPTION SMALL
2008-12-11RES01ADOPT ARTICLES 08/12/2008
2008-12-1188(2)AD 08/12/08 GBP SI 23@1=23 GBP IC 77/100
2008-08-22363aRETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS
2008-08-22288cDIRECTOR'S CHANGE OF PARTICULARS / FRANCIS MIERS / 22/08/2008
2008-02-20288cDIRECTOR'S PARTICULARS CHANGED
2008-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-11-22363aRETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS
2007-02-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-02-14RES04£ NC 100/200 20/12/05
2007-02-14123NC INC ALREADY ADJUSTED 20/12/05
2007-02-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-01-29123NC INC ALREADY ADJUSTED 20/12/05
2006-09-01363aRETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS
2006-07-26288aNEW SECRETARY APPOINTED
2006-07-26288bSECRETARY RESIGNED
2006-06-26288bDIRECTOR RESIGNED
2006-06-23287REGISTERED OFFICE CHANGED ON 23/06/06 FROM: PENNINGTON SILVER STREET, SOUTH CERNEY CIRENCESTER GLOUCESTERSHIRE GL7 5TS
2006-04-18169£ IC 80/77 04/11/05 £ SR 3@1=3
2006-03-08169£ IC 87/80 16/08/05 £ SR 7@1=7
2006-02-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-12-15395PARTICULARS OF MORTGAGE/CHARGE
2005-11-16288aNEW DIRECTOR APPOINTED
2005-09-23169£ SR 13@1 27/05/05
2005-09-20363aRETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS
2005-04-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2005-03-17288bDIRECTOR RESIGNED
2005-02-25288bDIRECTOR RESIGNED
2004-09-17363sRETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS
2004-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-11-10363(288)DIRECTOR'S PARTICULARS CHANGED
2003-11-10363sRETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS
2003-06-30AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01
2003-06-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02
2002-10-26363sRETURN MADE UP TO 01/08/02; FULL LIST OF MEMBERS
2002-10-26225ACC. REF. DATE SHORTENED FROM 31/08/03 TO 31/03/03
2002-10-26363(288)DIRECTOR'S PARTICULARS CHANGED
2002-10-25288aNEW DIRECTOR APPOINTED
2002-07-19288aNEW DIRECTOR APPOINTED
2002-06-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01
2002-04-08288aNEW DIRECTOR APPOINTED
2001-08-31363sRETURN MADE UP TO 01/08/01; FULL LIST OF MEMBERS
2000-08-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities



Licences & Regulatory approval
We could not find any licences issued to AUTOMATION CONSULTANTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2011-04-12
Proposal to Strike Off2010-11-30
Fines / Sanctions
No fines or sanctions have been issued against AUTOMATION CONSULTANTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2005-12-15 Outstanding BARCLAYS BANK PLC
Creditors
Bank Borrowings Overdrafts 2013-03-31 £ 0
Creditors Due After One Year 2012-04-01 £ 406,116
Creditors Due After One Year 2011-04-01 £ 433,512
Creditors Due Within One Year 2012-04-01 £ 178,367
Creditors Due Within One Year 2011-04-01 £ 65,390
Other Creditors Due Within One Year 2012-04-01 £ 53,206
Other Creditors Due Within One Year 2011-04-01 £ 25,376
Provisions For Liabilities Charges 2012-04-01 £ 0
Provisions For Liabilities Charges 2011-04-01 £ 0
Taxation Social Security Due Within One Year 2012-04-01 £ 55,930
Taxation Social Security Due Within One Year 2011-04-01 £ 609
Trade Creditors Within One Year 2012-04-01 £ 69,231
Trade Creditors Within One Year 2011-04-01 £ 39,405

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-03-31
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AUTOMATION CONSULTANTS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 100
Called Up Share Capital 2011-04-01 £ 100
Cash Bank In Hand 2012-04-01 £ 126,978
Cash Bank In Hand 2011-04-01 £ 308,919
Current Assets 2012-04-01 £ 385,504
Current Assets 2011-04-01 £ 491,562
Debtors 2012-04-01 £ 258,526
Debtors 2011-04-01 £ 182,643
Fixed Assets 2012-04-01 £ 769,423
Fixed Assets 2011-04-01 £ 775,431
Other Debtors 2012-04-01 £ 22,047
Other Debtors 2011-04-01 £ 36,472
Shareholder Funds 2012-04-01 £ 570,444
Shareholder Funds 2011-04-01 £ 768,091
Stocks Inventory 2012-04-01 £ 0
Stocks Inventory 2011-04-01 £ 0
Tangible Fixed Assets 2012-04-01 £ 769,423
Tangible Fixed Assets 2011-04-01 £ 775,431

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of AUTOMATION CONSULTANTS LIMITED registering or being granted any patents
Domain Names

AUTOMATION CONSULTANTS LIMITED owns 1 domain names.

automation-consultants.co.uk  

Trademarks
We have not found any records of AUTOMATION CONSULTANTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AUTOMATION CONSULTANTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62012 - Business and domestic software development) as AUTOMATION CONSULTANTS LIMITED are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where AUTOMATION CONSULTANTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyAUTOMATION CONSULTANTS LIMITEDEvent Date2011-04-12
 
Initiating party Event TypeProposal to Strike Off
Defending partyAUTOMATION CONSULTANTS LIMITEDEvent Date2010-11-30
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AUTOMATION CONSULTANTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AUTOMATION CONSULTANTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.