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

AUTOFUTURA HOLDINGS LIMITED

VINTERS BUSINESS PARK MAIDSTONE STUDIOS, NEW CUT ROAD, MAIDSTONE, KENT, ME14 5NZ,
Company Registration Number
07025005
Private Limited Company
Active

Company Overview

About Autofutura Holdings Ltd
AUTOFUTURA HOLDINGS LIMITED was founded on 2009-09-21 and has its registered office in Maidstone. The organisation's status is listed as "Active". Autofutura Holdings Limited is a Private Limited Company registered in ENGLAND 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
AUTOFUTURA HOLDINGS LIMITED
 
Legal Registered Office
VINTERS BUSINESS PARK MAIDSTONE STUDIOS
NEW CUT ROAD
MAIDSTONE
KENT
ME14 5NZ
Other companies in SO17
 
Filing Information
Company Number 07025005
Company ID Number 07025005
Date formed 2009-09-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2023
Account next due 31/07/2025
Latest return 21/09/2015
Return next due 19/10/2016
Type of accounts FULL
VAT Number /Sales tax ID GB995849337  
Last Datalog update: 2024-08-05 12:12:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AUTOFUTURA HOLDINGS 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 AUTOFUTURA HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
IAN LIESNHAM
Director 2009-09-21
KIM ALAN SANDOM
Director 2009-09-21
Previous Officers
Officer Role Date Appointed Date Resigned
GRAHAM ROBERTSON STEPHENS
Director 2009-09-21 2009-09-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN LIESNHAM AUTOFUTURA LIMITED Director 2002-06-07 CURRENT 2002-06-07 Active
KIM ALAN SANDOM AUTOFUTURA LIMITED Director 2002-06-07 CURRENT 2002-06-07 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
2024-07-30FULL ACCOUNTS MADE UP TO 31/10/23
2023-09-29CONFIRMATION STATEMENT MADE ON 21/09/23, WITH UPDATES
2023-09-28Change of details for Mathaley Holdings Limited as a person with significant control on 2023-09-21
2023-09-21Director's details changed for Mitchell Titley on 2023-02-22
2023-03-15FULL ACCOUNTS MADE UP TO 31/10/22
2022-09-22CS01CONFIRMATION STATEMENT MADE ON 21/09/22, WITH UPDATES
2022-07-19AAFULL ACCOUNTS MADE UP TO 31/10/21
2022-05-03REGISTERED OFFICE CHANGED ON 03/05/22 FROM The Rectory Stoneham Lane Eastleigh Hampshire SO50 9NW
2022-05-03DIRECTOR APPOINTED MR SIMON JAMES UPTON
2022-05-03DIRECTOR APPOINTED MR TIMOTHY OWEN SMITH
2022-05-03AP01DIRECTOR APPOINTED MR SIMON JAMES UPTON
2022-05-03AD01REGISTERED OFFICE CHANGED ON 03/05/22 FROM The Rectory Stoneham Lane Eastleigh Hampshire SO50 9NW
2022-03-04TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN CARROLL ERLANDSON
2021-09-27CS01CONFIRMATION STATEMENT MADE ON 21/09/21, WITH NO UPDATES
2021-07-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 070250050004
2021-06-24AA01Current accounting period extended from 31/05/21 TO 31/10/21
2021-05-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/20
2021-02-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 070250050003
2020-09-21CS01CONFIRMATION STATEMENT MADE ON 21/09/20, WITH NO UPDATES
2020-07-08AP01DIRECTOR APPOINTED CHRISTIAN ERLANDSON
2020-06-24TM01APPOINTMENT TERMINATED, DIRECTOR KIM ALAN SANDOM
2020-04-28MEM/ARTSARTICLES OF ASSOCIATION
2020-04-28RES01ADOPT ARTICLES 28/04/20
2020-04-27CC04Statement of company's objects
2020-04-27MEM/ARTSARTICLES OF ASSOCIATION
2020-04-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 070250050002
2020-04-07AP01DIRECTOR APPOINTED MITCHELL TITLEY
2020-02-26AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-22CS01CONFIRMATION STATEMENT MADE ON 21/09/19, WITH NO UPDATES
2019-08-08AD01REGISTERED OFFICE CHANGED ON 08/08/19 FROM Stag Gates House 63/64 the Avenue Southampton SO17 1XS
2019-05-13MEM/ARTSARTICLES OF ASSOCIATION
2019-05-13RES01ADOPT ARTICLES 13/05/19
2019-05-10TM01APPOINTMENT TERMINATED, DIRECTOR TOM EDWARD PEMBERTON
2019-05-01TM01APPOINTMENT TERMINATED, DIRECTOR LINDA JUNE SANDOM
2019-05-01AP01DIRECTOR APPOINTED MR DAVID LYAL RIEMENSCHNEIDER
2019-04-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 070250050001
2019-04-09AP01DIRECTOR APPOINTED MRS LINDA JUNE SANDOM
2018-12-21AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-27CS01CONFIRMATION STATEMENT MADE ON 21/09/18, WITH UPDATES
2018-08-24SH08Change of share class name or designation
2018-08-21RES12Resolution of varying share rights or name
2018-08-13PSC02Notification of Mathaley Holdings Limited as a person with significant control on 2018-08-07
2018-08-13PSC07CESSATION OF IAN LIESNHAM AS A PERSON OF SIGNIFICANT CONTROL
2018-08-13TM01APPOINTMENT TERMINATED, DIRECTOR IAN LIESNHAM
2018-06-08CH01Director's details changed for Kim Alan Sandom on 2018-06-04
2018-06-08PSC04Change of details for Kim Alan Sandom as a person with significant control on 2018-06-04
2018-03-05AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-19CS01CONFIRMATION STATEMENT MADE ON 21/09/17, WITH NO UPDATES
2017-07-24CH01Director's details changed for Mr Ian Liesnham on 2017-06-23
2017-07-24PSC04Change of details for Mr Ian Liesnham as a person with significant control on 2017-06-23
2017-01-17AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-07LATEST SOC07/10/16 STATEMENT OF CAPITAL;GBP 200
2016-10-07CS01CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES
2016-03-03AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-08LATEST SOC08/10/15 STATEMENT OF CAPITAL;GBP 200
2015-10-08AR0121/09/15 ANNUAL RETURN FULL LIST
2015-03-10AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-15LATEST SOC15/10/14 STATEMENT OF CAPITAL;GBP 200
2014-10-15AR0121/09/14 ANNUAL RETURN FULL LIST
2014-03-04AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-15LATEST SOC15/10/13 STATEMENT OF CAPITAL;GBP 200
2013-10-15AR0121/09/13 ANNUAL RETURN FULL LIST
2013-02-21AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-10AR0121/09/12 ANNUAL RETURN FULL LIST
2012-03-01AA31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-30AR0121/09/11 FULL LIST
2011-02-24AA31/05/10 TOTAL EXEMPTION SMALL
2010-10-20AR0121/09/10 FULL LIST
2010-09-14RES01ADOPT ARTICLES 03/09/2010
2010-09-14RES12VARYING SHARE RIGHTS AND NAMES
2010-09-14SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-09-14SH0103/09/10 STATEMENT OF CAPITAL GBP 200
2010-07-08AA01PREVSHO FROM 30/09/2010 TO 31/05/2010
2010-05-18SH0131/03/10 STATEMENT OF CAPITAL GBP 100
2010-05-04AP01DIRECTOR APPOINTED MR IAN LIESNHAM
2009-11-17AP01DIRECTOR APPOINTED KIM ALAN SANDOM
2009-09-25288bAPPOINTMENT TERMINATED DIRECTOR GRAHAM STEPHENS
2009-09-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to AUTOFUTURA HOLDINGS LIMITED 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 AUTOFUTURA HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
We do not yet have the details of AUTOFUTURA HOLDINGS LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-05-31
Annual Accounts
2013-05-31
Annual Accounts
2012-05-31
Annual Accounts
2011-05-31
Annual Accounts
2010-05-31
Annual Accounts
2018-05-31

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 AUTOFUTURA HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of AUTOFUTURA HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AUTOFUTURA HOLDINGS LIMITED
Trademarks
We have not found any records of AUTOFUTURA HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AUTOFUTURA HOLDINGS 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 (64209 - Activities of other holding companies n.e.c.) as AUTOFUTURA HOLDINGS LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where AUTOFUTURA HOLDINGS 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 AUTOFUTURA HOLDINGS 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 AUTOFUTURA HOLDINGS 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.