Company Information for AUTOR LTD
5 Merchant Square, 12 Floor, London, W2 1AY,
|
Company Registration Number
05505245
Private Limited Company
Active |
Company Name | ||
---|---|---|
AUTOR LTD | ||
Legal Registered Office | ||
5 Merchant Square 12 Floor London W2 1AY Other companies in NW6 | ||
Previous Names | ||
|
Company Number | 05505245 | |
---|---|---|
Company ID Number | 05505245 | |
Date formed | 2005-07-11 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2022-07-31 | |
Account next due | 2024-07-30 | |
Latest return | 2023-07-11 | |
Return next due | 2024-07-25 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB947407794 |
Last Datalog update: | 2024-04-22 16:40:25 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
JULIA WEISS |
||
FREDERIC AKUFFO |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FREDERIC PAULUS AKUFFO |
Director | ||
LAURA DELEE |
Company Secretary | ||
GARETH MURFIN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AUTOR DEVELOPMENTS LTD | Director | 2017-06-23 | CURRENT | 2017-06-23 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 11/07/23, WITH NO UPDATES | ||
Change of details for Mr Frederic Akuffo as a person with significant control on 2023-07-10 | ||
SECRETARY'S DETAILS CHNAGED FOR JULIA WEISS on 2023-07-10 | ||
Director's details changed for Frederic Akuffo on 2023-07-10 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/07/22 | ||
REGISTERED OFFICE CHANGED ON 03/01/23 FROM New Derwent House 69 - 73 Theobalds Road London WC1X 8TA England | ||
REGISTERED OFFICE CHANGED ON 03/01/23 FROM 5 Merchant Square 5 Merchant Square 12th Floor London W2 1AY England | ||
REGISTERED OFFICE CHANGED ON 03/01/23 FROM 5 Merchant Square 12th Floor London W2 1AY England | ||
AD01 | REGISTERED OFFICE CHANGED ON 03/01/23 FROM New Derwent House 69 - 73 Theobalds Road London WC1X 8TA England | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/07/22, WITH NO UPDATES | |
MICRO ENTITY ACCOUNTS MADE UP TO 31/07/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/21 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/04/22 FROM 2a the Quadrant Upper High Street Epsom Surrey KT17 4RH England | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/20 | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/07/21, WITH UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/07/20, WITH UPDATES | |
CH01 | Director's details changed for Frederic Akuffo on 2020-06-23 | |
PSC04 | Change of details for Mr Frederic Akuffo as a person with significant control on 2020-06-23 | |
PSC04 | Change of details for Mr Frederic Akuffo as a person with significant control on 2020-04-30 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR JULIA WEISS on 2020-04-30 | |
CH01 | Director's details changed for Frederic Akuffo on 2020-04-30 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/04/20 FROM Suite 2 Rutland House 44 Masons Hill Bromley Kent BR2 9JG England | |
PSC04 | Change of details for Mr Frederic Paulus Akuffo as a person with significant control on 2020-03-26 | |
AA | 31/07/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/07/19, WITH NO UPDATES | |
AA | 31/07/18 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC04 | Change of details for Mr Frederic Paulus Akuffo as a person with significant control on 2018-10-10 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR JULIA WEISS on 2018-10-04 | |
PSC04 | Change of details for Mr Frederic Paulus Akuffo as a person with significant control on 2018-10-04 | |
CH01 | Director's details changed for Frederic Akuffo on 2018-10-04 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/10/18 FROM Ecovis Wingrave Yeats Waverley House 7-12 Noel Street London W1F 8GQ England | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/07/18, WITH UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/07/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR JULIA WEISS on 2018-04-03 | |
CH01 | Director's details changed for Frederic Akuffo on 2018-04-03 | |
PSC04 | Change of details for Mr Frederic Paulus Akuffo as a person with significant control on 2018-04-03 | |
LATEST SOC | 26/07/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/07/17, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 27/06/17 FROM 27 Thornbury Way London London E17 5FS England | |
CH01 | Director's details changed for Frederic Akuffo on 2017-06-15 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/06/17 FROM The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY England | |
CH01 | Director's details changed for Frederic Akuffo on 2017-04-11 | |
AA | 31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 17/05/16 FROM 41 Mowbray Road London NW6 7QS | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/08/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 11/07/15 ANNUAL RETURN FULL LIST | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/08/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 11/07/14 FULL LIST | |
AA | 31/07/13 TOTAL EXEMPTION SMALL | |
AR01 | 11/07/13 FULL LIST | |
AA | 31/07/12 TOTAL EXEMPTION SMALL | |
AR01 | 11/07/12 FULL LIST | |
AA | 31/07/11 TOTAL EXEMPTION SMALL | |
AR01 | 11/07/11 FULL LIST | |
AA | 31/07/10 TOTAL EXEMPTION SMALL | |
AR01 | 11/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / FREDERIC AKUFFO / 01/02/2010 | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF NAME 04/02/2010 | |
CERTNM | COMPANY NAME CHANGED SOFTLIMITER DESIGN LIMITED CERTIFICATE ISSUED ON 17/03/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
363a | RETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS | |
AA | 31/07/07 TOTAL EXEMPTION FULL | |
363s | RETURN MADE UP TO 11/07/07; FULL LIST OF MEMBERS | |
363(287) | REGISTERED OFFICE CHANGED ON 15/01/07 | |
363s | RETURN MADE UP TO 11/07/06; FULL LIST OF MEMBERS | |
GAZ1 | FIRST GAZETTE | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2007-01-09 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.26 | 9 |
MortgagesNumMortOutstanding | 0.20 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 71111 - Architectural activities
Creditors Due Within One Year | 2013-07-31 | £ 23,770 |
---|---|---|
Creditors Due Within One Year | 2012-07-31 | £ 23,138 |
Creditors and other liabilities
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 AUTOR LTD
Called Up Share Capital | 2013-07-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-07-31 | £ 0 |
Cash Bank In Hand | 2013-07-31 | £ 14,762 |
Cash Bank In Hand | 2012-07-31 | £ 0 |
Current Assets | 2013-07-31 | £ 54,144 |
Current Assets | 2012-07-31 | £ 36,839 |
Debtors | 2013-07-31 | £ 33,897 |
Debtors | 2012-07-31 | £ 13,841 |
Shareholder Funds | 2013-07-31 | £ 41,756 |
Shareholder Funds | 2012-07-31 | £ 24,808 |
Stocks Inventory | 2013-07-31 | £ 5,485 |
Stocks Inventory | 2012-07-31 | £ 22,915 |
Tangible Fixed Assets | 2013-07-31 | £ 11,382 |
Tangible Fixed Assets | 2012-07-31 | £ 11,107 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (71111 - Architectural activities) as AUTOR LTD are:
NPS PROPERTY CONSULTANTS LIMITED | £ 1,155,329 |
ERMC LIMITED | £ 485,554 |
HAMILTONS ARCHITECTS LIMITED | £ 321,408 |
ECD ARCHITECTS LTD | £ 262,984 |
OXARCH TECHNICAL SERVICES LIMITED | £ 244,303 |
IRIS ENGINEERING & TECHNOLOGY LIMITED | £ 166,951 |
PRP ARCHITECTS HOLDINGS LIMITED | £ 142,465 |
IBI TAYLOR YOUNG LIMITED | £ 113,990 |
RED BOX DESIGN GROUP LIMITED | £ 95,344 |
DAVID PARKER ARCHITECTS LTD. | £ 83,226 |
NPS PROPERTY CONSULTANTS LIMITED | £ 20,791,814 |
NPS NORTH WEST LIMITED | £ 20,756,033 |
EVOLVE NORSE LIMITED | £ 17,511,144 |
NPS NORWICH LIMITED | £ 8,210,802 |
BUILDING DESIGN PARTNERSHIP LIMITED | £ 7,134,229 |
NPS BARNSLEY LIMITED | £ 4,646,428 |
KENDALL KINGSCOTT LIMITED | £ 2,317,703 |
STRIDE TREGLOWN LIMITED | £ 1,917,682 |
JESTICO + WHILES + ASSOCIATES LIMITED | £ 1,865,557 |
PLANNING DESIGN DEVELOPMENT LIMITED | £ 1,732,608 |
NPS PROPERTY CONSULTANTS LIMITED | £ 20,791,814 |
NPS NORTH WEST LIMITED | £ 20,756,033 |
EVOLVE NORSE LIMITED | £ 17,511,144 |
NPS NORWICH LIMITED | £ 8,210,802 |
BUILDING DESIGN PARTNERSHIP LIMITED | £ 7,134,229 |
NPS BARNSLEY LIMITED | £ 4,646,428 |
KENDALL KINGSCOTT LIMITED | £ 2,317,703 |
STRIDE TREGLOWN LIMITED | £ 1,917,682 |
JESTICO + WHILES + ASSOCIATES LIMITED | £ 1,865,557 |
PLANNING DESIGN DEVELOPMENT LIMITED | £ 1,732,608 |
NPS PROPERTY CONSULTANTS LIMITED | £ 20,791,814 |
NPS NORTH WEST LIMITED | £ 20,756,033 |
EVOLVE NORSE LIMITED | £ 17,511,144 |
NPS NORWICH LIMITED | £ 8,210,802 |
BUILDING DESIGN PARTNERSHIP LIMITED | £ 7,134,229 |
NPS BARNSLEY LIMITED | £ 4,646,428 |
KENDALL KINGSCOTT LIMITED | £ 2,317,703 |
STRIDE TREGLOWN LIMITED | £ 1,917,682 |
JESTICO + WHILES + ASSOCIATES LIMITED | £ 1,865,557 |
PLANNING DESIGN DEVELOPMENT LIMITED | £ 1,732,608 |
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | AUTOR LTD | Event Date | 2007-01-09 |
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. |