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

AUTOLOGYX LTD

1 CHANCERY LANE, LONDON, WC2A 1LF,
Company Registration Number
07756576
Private Limited Company
Active

Company Overview

About Autologyx Ltd
AUTOLOGYX LTD was founded on 2011-08-30 and has its registered office in London. The organisation's status is listed as "Active". Autologyx Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
AUTOLOGYX LTD
 
Legal Registered Office
1 CHANCERY LANE
LONDON
WC2A 1LF
Other companies in SL5
 
Previous Names
NOWWECOMPLY LIMITED01/06/2017
Filing Information
Company Number 07756576
Company ID Number 07756576
Date formed 2011-08-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 30/08/2015
Return next due 27/09/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 21:04:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AUTOLOGYX LTD
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 AUTOLOGYX LTD
The following companies were found which have the same name as AUTOLOGYX LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AUTOLOGYX WORLDWIDE LTD FIRST FLOOR 1 CHANCERY LANE LONDON WC2A 1LF Active Company formed on the 2017-03-02
AUTOLOGYX GROUP LTD FIRST FLOOR 1 CHANCERY LANE LONDON WC2A 1LF Active Company formed on the 2017-03-02

Company Officers of AUTOLOGYX LTD

Current Directors
Officer Role Date Appointed
HUGH JACKSON
Company Secretary 2013-07-17
STEPHEN DIGBY BULLOCK
Director 2011-10-24
MARIA DRAMALIOTI-TAYLOR
Director 2016-12-14
RICHARD LAWRENCE HARGREAVES
Director 2017-09-01
BENJAMIN JAMES RUSSELL STONEHAM
Director 2011-10-24
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW FULLERTON
Director 2015-03-19 2016-12-14
NICHOLAS PETER JOHN
Director 2011-10-24 2013-12-02
HUGH JACKSON
Director 2011-08-30 2011-10-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN DIGBY BULLOCK ACTION AIR SERVICES LIMITED Director 1995-11-27 CURRENT 1995-11-17 Dissolved 2016-01-26
MARIA DRAMALIOTI-TAYLOR TETHER TECHNOLOGY LIMITED Director 2017-11-14 CURRENT 2009-08-04 Liquidation
MARIA DRAMALIOTI-TAYLOR CROZDESK LTD Director 2016-12-23 CURRENT 2014-06-09 Active
MARIA DRAMALIOTI-TAYLOR BEACON CAPITAL NOMINEES LTD Director 2015-03-17 CURRENT 2015-03-17 Active
MARIA DRAMALIOTI-TAYLOR COMMUNICO CORPORATION HOLDINGS LTD Director 2015-03-01 CURRENT 2006-06-27 Active
MARIA DRAMALIOTI-TAYLOR COMMUNICO CORPORATION LTD Director 2015-03-01 CURRENT 2005-06-29 Active
RICHARD LAWRENCE HARGREAVES ENDVEN LIMITED Director 2017-11-21 CURRENT 2017-11-13 Liquidation
RICHARD LAWRENCE HARGREAVES SALES-I UK LIMITED Director 2008-10-16 CURRENT 2005-09-02 Active

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
2024-04-05Resolutions passed:<ul><li>Resolution The directors be authorised to allot such shares otherwise than in accordance with articles 10.3 to 10.5 of the company's articles of association 19/03/2024<li>Resolution on securities</ul>
2024-03-2630/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-02-27REGISTERED OFFICE CHANGED ON 27/02/24 FROM 22 Great James Street London WC1N 3ES
2023-07-20APPOINTMENT TERMINATED, DIRECTOR MARIA DRAMALIOTI-TAYLOR
2023-06-2930/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-2316/05/23 STATEMENT OF CAPITAL GBP 863608.4
2023-04-1604/04/23 STATEMENT OF CAPITAL GBP 797437.4
2023-04-0321/03/23 STATEMENT OF CAPITAL GBP 788202.4
2023-04-0321/03/23 STATEMENT OF CAPITAL GBP 788202.4
2023-02-23Resolutions passed:<ul><li>Resolution Re: directors be authorised to allot such shares otherwise than in accordance with articles 10.3 to 10.5 of the company's articles of association 13/02/2023<li>Resolution on securities</ul>
2022-10-26CS01CONFIRMATION STATEMENT MADE ON 15/10/22, WITH NO UPDATES
2022-10-19CS01CONFIRMATION STATEMENT MADE ON 15/10/21, WITH NO UPDATES
2022-06-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 077565760001
2022-03-28AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-15CS01CONFIRMATION STATEMENT MADE ON 08/10/21, WITH UPDATES
2021-06-21AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-19RES10Resolutions passed:
  • Resolution of allotment of securities
2020-12-16AP01DIRECTOR APPOINTED EDWARD JAMES WILSON
2020-10-13RES10Resolutions passed:
  • Resolution of allotment of securities
2020-10-08CS01CONFIRMATION STATEMENT MADE ON 08/10/20, WITH UPDATES
2020-10-05SH0125/09/20 STATEMENT OF CAPITAL GBP 738035.8
2020-09-01SH0112/08/20 STATEMENT OF CAPITAL GBP 675142.4
2020-06-29RES13Resolutions passed:
  • Share option plan 18/05/2020
  • Resolution of allotment of securities
2020-05-13SH0111/05/20 STATEMENT OF CAPITAL GBP 665017.4
2020-05-06SH0106/05/20 STATEMENT OF CAPITAL GBP 640017.4
2020-04-21RES10Resolutions passed:
  • Resolution of allotment of securities
2020-04-17SH0103/04/20 STATEMENT OF CAPITAL GBP 598438.1
2020-03-20AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-27AA01Previous accounting period extended from 31/03/19 TO 30/06/19
2019-10-03CS01CONFIRMATION STATEMENT MADE ON 30/08/19, WITH UPDATES
2019-05-30SH0121/05/19 STATEMENT OF CAPITAL GBP 575535.8
2019-05-14SH0130/04/19 STATEMENT OF CAPITAL GBP 572252.1
2019-04-30SH0116/04/19 STATEMENT OF CAPITAL GBP 566648.4
2019-04-12SH0129/03/19 STATEMENT OF CAPITAL GBP 521351.9
2019-04-01RES13Resolutions passed:
  • Authorised to allot / issued capital shares 20/02/2019
  • Resolution of allotment of securities
2019-03-12RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2018-09-12CS01CONFIRMATION STATEMENT MADE ON 30/08/18, WITH UPDATES
2018-08-06AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-22AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-07LATEST SOC07/11/17 STATEMENT OF CAPITAL;GBP 515510.9
2017-11-07SH0125/10/17 STATEMENT OF CAPITAL GBP 515510.9
2017-09-21AP01DIRECTOR APPOINTED RICHARD LAWRENCE HARGREAVES
2017-09-21AP01DIRECTOR APPOINTED RICHARD LAWRENCE HARGREAVES
2017-09-13CS01CONFIRMATION STATEMENT MADE ON 30/08/17, WITH UPDATES
2017-09-12LATEST SOC12/09/17 STATEMENT OF CAPITAL;GBP 494384.2
2017-09-12SH0125/08/17 STATEMENT OF CAPITAL GBP 494384.2
2017-08-29RES10Resolutions passed:
  • Resolution of allotment of securities
2017-08-01LATEST SOC01/08/17 STATEMENT OF CAPITAL;GBP 456832.4
2017-08-01SH0120/07/17 STATEMENT OF CAPITAL GBP 456832.4
2017-06-01RES15CHANGE OF COMPANY NAME 22/07/20
2017-06-01CERTNMCOMPANY NAME CHANGED NOWWECOMPLY LIMITED CERTIFICATE ISSUED ON 01/06/17
2017-06-01CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-12-22AP01DIRECTOR APPOINTED MS MARIA DRAMALIOTI-TAYLOR
2016-12-22TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW FULLERTON
2016-12-09AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-21LATEST SOC21/09/16 STATEMENT OF CAPITAL;GBP 404022.3
2016-09-21CS01CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES
2016-05-17SH0120/04/16 STATEMENT OF CAPITAL GBP 404022.30
2016-04-21SH0118/03/16 STATEMENT OF CAPITAL GBP 358903.00
2016-03-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-03-11RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-03-09LATEST SOC09/03/16 STATEMENT OF CAPITAL;GBP 342522.5
2016-03-09SH0117/02/16 STATEMENT OF CAPITAL GBP 342522.5
2016-02-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-02-02RES01ADOPT ARTICLES 11/01/2016
2016-01-10AA31/03/15 TOTAL EXEMPTION SMALL
2015-12-07AA01PREVSHO FROM 30/06/2015 TO 31/03/2015
2015-09-30SH0121/08/15 STATEMENT OF CAPITAL GBP 336601.2
2015-09-25LATEST SOC25/09/15 STATEMENT OF CAPITAL;GBP 336601.2
2015-09-25AR0130/08/15 FULL LIST
2015-08-05RES01ADOPT ARTICLES 27/07/2015
2015-08-05RES01ADOPT ARTICLES 27/07/2015
2015-07-22LATEST SOC22/07/15 STATEMENT OF CAPITAL;GBP 323116.5
2015-07-22SH0117/06/15 STATEMENT OF CAPITAL GBP 323116.5
2015-07-07SH0107/05/15 STATEMENT OF CAPITAL GBP 317930.00
2015-04-27SH0102/04/15 STATEMENT OF CAPITAL GBP 307557.00
2015-04-14AP01DIRECTOR APPOINTED MR ANDREW FULLERTON
2015-04-14SH0119/03/15 STATEMENT OF CAPITAL GBP 306001.10
2015-04-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-04-14RES01ADOPT ARTICLES 19/03/2015
2015-03-02AA30/06/14 TOTAL EXEMPTION SMALL
2015-02-24RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-02-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-02-07SH0119/01/15 STATEMENT OF CAPITAL GBP 254136.5
2015-01-28AD01REGISTERED OFFICE CHANGED ON 28/01/2015 FROM THE OLD BAKEHOUSE COURSE ROAD ASCOT BERKSHIRE SL5 7HL
2014-10-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-10-14AR0130/08/14 FULL LIST
2014-10-14SH0109/09/14 STATEMENT OF CAPITAL GBP 204136.5
2014-08-04RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-08-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-07-11AA01PREVSHO FROM 05/07/2014 TO 30/06/2014
2014-07-11SH0130/05/14 STATEMENT OF CAPITAL GBP 129600
2014-04-11AA05/07/13 TOTAL EXEMPTION SMALL
2014-03-19TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JOHN
2014-01-22SH0103/12/13 STATEMENT OF CAPITAL GBP 81000
2013-11-21SH02SUB-DIVISION 30/10/13
2013-11-21RES13SUBDIVISION 30/10/2013
2013-11-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-10-31AA01PREVSHO FROM 31/10/2013 TO 05/07/2013
2013-10-31CH01DIRECTOR'S CHANGE OF PARTICULARS / BEN JAMES STONEHAM / 24/10/2011
2013-10-12AR0130/08/13 FULL LIST
2013-08-29AP03SECRETARY APPOINTED MR HUGH JACKSON
2013-08-18AD01REGISTERED OFFICE CHANGED ON 18/08/2013 FROM UNIT 3 52 VICTORIA ROAD ALDERSHOT HAMPSHIRE GU11 1SS UNITED KINGDOM
2013-06-05AA31/10/12 TOTAL EXEMPTION SMALL
2012-10-10AR0130/08/12 FULL LIST
2012-03-22SH0117/01/12 STATEMENT OF CAPITAL GBP 100
2012-03-22SH0130/08/11 STATEMENT OF CAPITAL GBP 1
2012-01-05AA01CURREXT FROM 31/08/2012 TO 31/10/2012
2011-10-26AD01REGISTERED OFFICE CHANGED ON 26/10/2011 FROM THE OLD BAKEHOUSE COURSE ROAD ASCOT BERKSHIRE SL5 7HL ENGLAND
2011-10-25AP01DIRECTOR APPOINTED STEPHEN DIGBY BULLOCK
2011-10-25TM01APPOINTMENT TERMINATED, DIRECTOR HUGH JACKSON
2011-10-25AP01DIRECTOR APPOINTED BENJAMIN JAMES RUSSELL STONEHAM
2011-10-25AP01DIRECTOR APPOINTED NICHOLAS JOHN
2011-08-30NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to AUTOLOGYX LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AUTOLOGYX LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of AUTOLOGYX LTD's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 AUTOLOGYX LTD

Intangible Assets
Patents
We have not found any records of AUTOLOGYX LTD registering or being granted any patents
Domain Names

AUTOLOGYX LTD owns 1 domain names.

nowecomply.co.uk  

Trademarks

Trademark applications by AUTOLOGYX LTD

AUTOLOGYX LTD is the Original Applicant for the trademark FABRIC AUTOMATION ™ (79234411) through the USPTO on the 2017-12-12
"AUTOMATION"
AUTOLOGYX LTD is the Original Applicant for the trademark FABRIC AUTOMATION ™ (79234411) through the USPTO on the 2017-12-12
"AUTOMATION"
AUTOLOGYX LTD is the Original Applicant for the trademark FABRIC AUTOMATION ™ (79234411) through the USPTO on the 2017-12-12
"AUTOMATION"
Income
Government Income
We have not found government income sources for AUTOLOGYX LTD. 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 (62090 - Other information technology service activities) as AUTOLOGYX LTD are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where AUTOLOGYX LTD 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AUTOLOGYX LTD 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 AUTOLOGYX LTD 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.