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

AUTOMATED CONFIRMATION SERVICE LIMITED

30 FINSBURY SQUARE, LONDON, EC2A 1AG,
Company Registration Number
01908294
Private Limited Company
Liquidation

Company Overview

About Automated Confirmation Service Ltd
AUTOMATED CONFIRMATION SERVICE LIMITED was founded on 1985-04-25 and has its registered office in London. The organisation's status is listed as "Liquidation". Automated Confirmation Service Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
AUTOMATED CONFIRMATION SERVICE LIMITED
 
Legal Registered Office
30 FINSBURY SQUARE
LONDON
EC2A 1AG
Other companies in E14
 
Filing Information
Company Number 01908294
Company ID Number 01908294
Date formed 1985-04-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2018
Account next due 30/06/2021
Latest return 12/01/2016
Return next due 09/02/2017
Type of accounts FULL
VAT Number /Sales tax ID GB397149801  
Last Datalog update: 2023-01-06 17:18:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AUTOMATED CONFIRMATION SERVICE LIMITED
The accountancy firm based at this address is CFAC PAYMENT SCHEME 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.

Company Officers of AUTOMATED CONFIRMATION SERVICE LIMITED

Current Directors
Officer Role Date Appointed
BROADRIDGE CITY NETWORKS (UK) LIMITED
Company Secretary 2002-01-18
JOHN PAUL GRANVILLE
Director 2014-08-13
JACK SCARD MORGAN
Director 2014-04-29
STEPHEN ALAN UMPELBY
Director 2013-07-19
Previous Officers
Officer Role Date Appointed Date Resigned
PETER HARRY MEEKINGS
Director 2006-06-14 2014-08-11
JOHN WILLIAM HERBERT
Director 2000-05-05 2013-09-16
DENNIS MCCOMBIE
Director 1999-12-03 2013-07-19
PAUL FRANCIS ANTHONY NASH
Director 1992-01-23 2010-07-19
GEOFFREY IAN AITKEN CHAPMAN
Director 2000-06-16 2006-06-14
ALAN EDWARD CHARLES JOHNSON
Director 2001-01-12 2005-11-02
DENISE FRANCES MAYES
Company Secretary 1996-07-09 2002-01-18
STEPHEN JOHN MILES
Director 2000-03-03 2000-12-01
DEREK TULLETT
Director 1992-01-23 2000-06-16
PETER JOHNSTON
Director 1994-11-23 2000-02-04
JOHN LATTIMORE
Director 1998-11-06 2000-02-04
BRIAN CHARLES SANDS
Director 1997-08-26 1999-08-03
JOHN ROBERT MCMURTRIE
Director 1992-01-23 1998-11-06
RICHARD PETER CAWDELL
Director 1995-09-27 1997-08-26
RONALD ARTHUR EWINS
Company Secretary 1992-01-23 1996-07-09
PAUL WILLIAM BURNAND
Director 1994-11-23 1995-09-27
PETER JOHN EDGE
Director 1992-01-23 1994-11-23
MICHAEL ANTHONY KNOWLES
Director 1993-05-06 1994-11-23
TONY EDWARD PORTER
Director 1992-01-23 1993-05-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN ALAN UMPELBY ELIXIUM HOLDINGS LIMITED Director 2015-10-08 CURRENT 2015-10-08 Active - Proposal to Strike off
STEPHEN ALAN UMPELBY TRAD-X HOLDINGS UK LIMITED Director 2015-07-30 CURRENT 2015-07-30 Active
STEPHEN ALAN UMPELBY PARFX (UK) LIMITED Director 2013-01-14 CURRENT 2013-01-14 Active
STEPHEN ALAN UMPELBY TFS-ICAP LIMITED Director 2012-04-17 CURRENT 2000-06-28 Active
STEPHEN ALAN UMPELBY TRAD-X (UK) LIMITED Director 2011-07-20 CURRENT 2011-07-20 Active
STEPHEN ALAN UMPELBY TFS DERIVATIVES LIMITED Director 2010-08-24 CURRENT 2000-08-14 Active
STEPHEN ALAN UMPELBY TRADITION FINANCIAL SERVICES LTD. Director 2010-08-24 CURRENT 1972-03-14 Active
STEPHEN ALAN UMPELBY TRADITION (UK) LIMITED Director 2010-08-24 CURRENT 1968-08-22 Active
STEPHEN ALAN UMPELBY TRADITION MANAGEMENT SERVICES LIMITED Director 2010-08-02 CURRENT 2010-01-27 Active
STEPHEN ALAN UMPELBY TFS-ICAP CURRENCY OPTIONS LIMITED Director 2010-08-02 CURRENT 1999-12-10 Active
STEPHEN ALAN UMPELBY TFS-ICAP HOLDINGS LIMITED Director 2010-08-02 CURRENT 2001-12-11 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
2022-12-30Final Gazette dissolved via compulsory strike-off
2022-12-30GAZ2Final Gazette dissolved via compulsory strike-off
2022-09-30Voluntary liquidation. Notice of members return of final meeting
2022-09-30LIQ13Voluntary liquidation. Notice of members return of final meeting
2022-04-22TM01APPOINTMENT TERMINATED, DIRECTOR JACK SCARD MORGAN
2021-08-16AD01REGISTERED OFFICE CHANGED ON 16/08/21 FROM 193 Marsh Wall London E14 9SG England
2021-08-16LIQ01Voluntary liquidation declaration of solvency
2021-08-16600Appointment of a voluntary liquidator
2021-08-16LRESSPResolutions passed:
  • Special resolution to wind up on 2021-08-05
2021-01-18CS01CONFIRMATION STATEMENT MADE ON 10/01/21, WITH NO UPDATES
2020-08-13AA01Previous accounting period extended from 31/12/19 TO 30/06/20
2020-01-24CS01CONFIRMATION STATEMENT MADE ON 10/01/20, WITH NO UPDATES
2019-11-04AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-10-07TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN ALAN UMPELBY
2019-01-10CS01CONFIRMATION STATEMENT MADE ON 10/01/19, WITH NO UPDATES
2019-01-08PSC05Change of details for Icap Management Services Limited as a person with significant control on 2018-12-31
2018-10-03AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-03-12CS01CONFIRMATION STATEMENT MADE ON 12/01/18, WITH NO UPDATES
2018-01-15AA01Previous accounting period shortened from 31/03/18 TO 31/12/17
2018-01-03AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-01-23LATEST SOC23/01/17 STATEMENT OF CAPITAL;GBP 48004
2017-01-23CS01CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES
2017-01-11AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-02-24LATEST SOC24/02/16 STATEMENT OF CAPITAL;GBP 48004
2016-02-24AR0112/01/16 ANNUAL RETURN FULL LIST
2016-02-24AD01REGISTERED OFFICE CHANGED ON 24/02/16 FROM C/O Broadridge Financial Solutions Ltd the Isis Building 193 Marsh Wall London E14 9SG
2015-10-14AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-01-23LATEST SOC23/01/15 STATEMENT OF CAPITAL;GBP 48004
2015-01-23AR0112/01/15 ANNUAL RETURN FULL LIST
2014-08-22AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-08-13AP01DIRECTOR APPOINTED MR JOHN PAUL GRANVILLE
2014-08-12TM01APPOINTMENT TERMINATED, DIRECTOR PETER HARRY MEEKINGS
2014-04-30AP01DIRECTOR APPOINTED MR JACK SCARD MORGAN
2014-01-15LATEST SOC15/01/14 STATEMENT OF CAPITAL;GBP 48004
2014-01-15AR0112/01/14 ANNUAL RETURN FULL LIST
2013-09-16TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HERBERT
2013-08-08AP01DIRECTOR APPOINTED MR STEVE ALAN UMPELBY
2013-08-08TM01APPOINTMENT TERMINATED, DIRECTOR DENNIS MCCOMBIE
2013-07-16AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-02-19AR0112/01/13 ANNUAL RETURN FULL LIST
2013-01-08AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-03-29AR0112/01/12 ANNUAL RETURN FULL LIST
2012-03-29AD01REGISTERED OFFICE CHANGED ON 29/03/2012 FROM ISIS BUILDING MARSH WALL LONDON E14 9SG ENGLAND
2012-03-29CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BROADRIDGE CITY NETWORKS (UK) LIMITED / 01/01/2011
2012-01-06AA31/03/11 TOTAL EXEMPTION FULL
2011-03-16AR0112/01/11 FULL LIST
2011-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER HARRY MEEKINGS / 10/03/2011
2011-03-16CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CITY NETWORKS LIMITED / 31/01/2011
2011-01-18AD01REGISTERED OFFICE CHANGED ON 18/01/2011 FROM SALISBURY HOUSE LONDON WALL LONDON EC2M 5UP
2010-12-23AA31/03/10 TOTAL EXEMPTION FULL
2010-11-29TM01APPOINTMENT TERMINATED, DIRECTOR PAUL NASH
2010-02-02AR0112/01/10 FULL LIST
2010-02-02CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CITY NETWORKS LIMITED / 29/01/2010
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DENNIS MCCOMBIE / 02/02/2010
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL FRANCIS ANTHONY NASH / 02/02/2010
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER HARRY MEEKINGS / 02/02/2010
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WILLIAM HERBERT / 02/02/2010
2010-01-08AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-03-16363aRETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS
2008-12-09AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-07-02363sRETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS
2007-11-28AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-02-01363sRETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS
2006-12-08ELRESS386 DISP APP AUDS 24/11/06
2006-12-08RES13FILE ACCOUNTS/APP AUDIT 24/11/06
2006-12-06AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-06-20288bDIRECTOR RESIGNED
2006-06-20288aNEW DIRECTOR APPOINTED
2006-01-31363sRETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS
2005-12-14288bDIRECTOR RESIGNED
2005-12-07AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-01-29363(288)DIRECTOR'S PARTICULARS CHANGED
2005-01-29363sRETURN MADE UP TO 12/01/05; FULL LIST OF MEMBERS
2004-12-24AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-02-02363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-02-02363sRETURN MADE UP TO 12/01/04; FULL LIST OF MEMBERS
2003-12-17AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-02-03363sRETURN MADE UP TO 12/01/03; FULL LIST OF MEMBERS
2002-12-12AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-01-31363(287)REGISTERED OFFICE CHANGED ON 31/01/02
2002-01-31363sRETURN MADE UP TO 12/01/02; FULL LIST OF MEMBERS
2002-01-27288bSECRETARY RESIGNED
2002-01-27288aNEW SECRETARY APPOINTED
2002-01-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-02-19288aNEW DIRECTOR APPOINTED
2001-02-09288bDIRECTOR RESIGNED
2001-02-09288aNEW DIRECTOR APPOINTED
2001-02-09288aNEW DIRECTOR APPOINTED
2001-02-09363sRETURN MADE UP TO 13/01/01; FULL LIST OF MEMBERS
2001-02-09288bDIRECTOR RESIGNED
2001-02-09288aNEW DIRECTOR APPOINTED
2001-02-09363(287)REGISTERED OFFICE CHANGED ON 09/02/01
2001-02-09363(288)DIRECTOR RESIGNED
2001-02-01AAFULL ACCOUNTS MADE UP TO 31/03/00
Industry Information
SIC/NAIC Codes
63 - Information service activities
639 - Other information service activities
63990 - Other information service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to AUTOMATED CONFIRMATION SERVICE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2021-08-11
Notices to Creditors2021-08-11
Appointment of Liquidators2021-08-11
Fines / Sanctions
No fines or sanctions have been issued against AUTOMATED CONFIRMATION SERVICE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
AUTOMATED CONFIRMATION SERVICE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.098
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.049

This shows the max and average number of mortgages for companies with the same SIC code of 63990 - Other information service activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

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 AUTOMATED CONFIRMATION SERVICE LIMITED

Intangible Assets
Patents
We have not found any records of AUTOMATED CONFIRMATION SERVICE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AUTOMATED CONFIRMATION SERVICE LIMITED
Trademarks

Trademark applications by AUTOMATED CONFIRMATION SERVICE LIMITED

AUTOMATED CONFIRMATION SERVICE LIMITED is the Owner at publication for the trademark AUTOCONFS ™ (74644940) through the USPTO on the 1995-03-08
computer software development services for others; computer programming services for others; leasing of computer facilities; leasing access time to a computer online database featuring financial, business and investment information; rental of computers and computer software; compilation of computer databases featuring financial, business and investment information
AUTOMATED CONFIRMATION SERVICE LIMITED is the Original registrant for the trademark AUTOCONFS ™ (74644940) through the USPTO on the 1995-03-08
computer software development services for others; computer programming services for others; leasing of computer facilities; leasing access time to a computer online database featuring financial, business and investment information; rental of computers and computer software; compilation of computer databases featuring financial, business and investment information
Income
Government Income
We have not found government income sources for AUTOMATED CONFIRMATION SERVICE 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 (63990 - Other information service activities n.e.c.) as AUTOMATED CONFIRMATION SERVICE LIMITED are:

NTT DATA UK LIMITED £ 985,542
CDW LIMITED £ 541,816
LEARNING PARTNERSHIP WEST CIC £ 526,777
R2P UK SYSTEMS LIMITED £ 404,369
AMAZE BRIGHTON AND HOVE £ 393,492
AGE CONCERN WOLVERHAMPTON £ 336,456
WINCHESTER DISTRICT CITIZENS ADVICE BUREAU £ 225,800
AGE CONCERN ISLE OF WIGHT £ 206,794
FTSE INTERNATIONAL LIMITED £ 170,180
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 156,934
LEARNING PARTNERSHIP WEST CIC £ 10,455,354
CDW LIMITED £ 8,060,669
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 7,431,747
CONNEXIONS DERBYSHIRE LIMITED £ 7,245,504
THE FIVE LAMPS ORGANISATION £ 7,048,604
DURHAM COUNTY CARERS SUPPORT £ 5,414,524
CREDO CARE LIMITED £ 4,053,571
RENEW LEEDS LIMITED £ 3,193,630
FILM LONDON £ 2,304,000
IDOX INFORMATION SOLUTIONS LIMITED £ 2,135,127
LEARNING PARTNERSHIP WEST CIC £ 10,455,354
CDW LIMITED £ 8,060,669
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 7,431,747
CONNEXIONS DERBYSHIRE LIMITED £ 7,245,504
THE FIVE LAMPS ORGANISATION £ 7,048,604
DURHAM COUNTY CARERS SUPPORT £ 5,414,524
CREDO CARE LIMITED £ 4,053,571
RENEW LEEDS LIMITED £ 3,193,630
FILM LONDON £ 2,304,000
IDOX INFORMATION SOLUTIONS LIMITED £ 2,135,127
LEARNING PARTNERSHIP WEST CIC £ 10,455,354
CDW LIMITED £ 8,060,669
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 7,431,747
CONNEXIONS DERBYSHIRE LIMITED £ 7,245,504
THE FIVE LAMPS ORGANISATION £ 7,048,604
DURHAM COUNTY CARERS SUPPORT £ 5,414,524
CREDO CARE LIMITED £ 4,053,571
RENEW LEEDS LIMITED £ 3,193,630
FILM LONDON £ 2,304,000
IDOX INFORMATION SOLUTIONS LIMITED £ 2,135,127
Outgoings
Business Rates/Property Tax
No properties were found where AUTOMATED CONFIRMATION SERVICE 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AUTOMATED CONFIRMATION SERVICE 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 AUTOMATED CONFIRMATION SERVICE 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.