Company Information for AUTODESK DC LIMITED
ONE DISCOVERY PLACE, COLUMBUS DRIVE, FARNBOROUGH, HAMPSHIRE, GU14 0NZ,
|
Company Registration Number
08060296
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||||
---|---|---|---|---|
AUTODESK DC LIMITED | ||||
Legal Registered Office | ||||
ONE DISCOVERY PLACE COLUMBUS DRIVE FARNBOROUGH HAMPSHIRE GU14 0NZ Other companies in GU14 | ||||
Previous Names | ||||
|
Company Number | 08060296 | |
---|---|---|
Company ID Number | 08060296 | |
Date formed | 2012-05-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/07/2018 | |
Account next due | 30/04/2020 | |
Latest return | 30/04/2016 | |
Return next due | 28/05/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2020-01-13 11:52:51 |
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 |
---|---|---|
LAURENCE FRANCIS BERRY |
||
KIRSTEN MARIE NORDLOF |
||
PAUL DAVID UNDERWOOD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WILLIAM JAMES PFLUGH |
Director | ||
MARK ABRAHAMS |
Director | ||
PETER JOHN BAXTER |
Director | ||
CATHERINE MARY MICHELE NEWMAN |
Company Secretary | ||
ARIAN AZIZ AGHABABAIE |
Director | ||
PIERRE PASCAL ANATOLE LIN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AUTODESK UK HOLDINGS LIMITED | Director | 2016-10-14 | CURRENT | 2016-10-14 | Active | |
WITHIN TECHNOLOGIES LIMITED | Director | 2016-03-31 | CURRENT | 2008-07-24 | Active - Proposal to Strike off | |
AUTODESK DIRECT LIMITED | Director | 2016-03-31 | CURRENT | 2014-12-03 | Active | |
AUTODESK DIRECT LIMITED | Director | 2016-03-31 | CURRENT | 2014-12-03 | Active | |
AUTODESK UK HOLDINGS LIMITED | Director | 2016-10-14 | CURRENT | 2016-10-14 | Active | |
SOLID ANGLE LIMITED | Director | 2016-02-03 | CURRENT | 2012-06-07 | Liquidation | |
WITHIN TECHNOLOGIES LIMITED | Director | 2015-02-18 | CURRENT | 2008-07-24 | Active - Proposal to Strike off | |
DELCAM LIMITED | Director | 2014-04-18 | CURRENT | 1988-11-01 | Active | |
DELCAM PROFESSIONAL SERVICES LIMITED | Director | 2014-04-18 | CURRENT | 1990-03-15 | Active - Proposal to Strike off | |
AUTODESK LIMITED | Director | 2012-08-28 | CURRENT | 1984-08-08 | Active |
Date | Document Type | Document Description |
---|---|---|
SOAS(A) | Voluntary dissolution strike-off suspended | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/04/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/07/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL DAVID UNDERWOOD | |
AA01 | Previous accounting period extended from 31/01/18 TO 31/07/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/04/18, WITH NO UPDATES | |
CH01 | Director's details changed for Mrs Kirsten Marie Nordlof on 2017-11-01 | |
AA | FULL ACCOUNTS MADE UP TO 31/01/17 | |
LATEST SOC | 15/05/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/01/16 | |
LATEST SOC | 26/05/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 30/04/16 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR LAURENCE FRANCIS BERRY | |
AP01 | DIRECTOR APPOINTED MRS KIRSTEN MARIE NORDLOF | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM JAMES PFLUGH | |
AA | FULL ACCOUNTS MADE UP TO 31/01/15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK ABRAHAMS | |
LATEST SOC | 25/06/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 30/04/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 27/11/14 FROM C/O Autodesk Limited One Discovery Place Columbus Drive Farnborough Hampshire GU14 0NZ | |
RES01 | ADOPT ARTICLES 20/11/14 | |
RES15 | CHANGE OF NAME 06/11/2014 | |
CERTNM | Company name changed aghababaie, lin & co. LTD.\certificate issued on 13/11/14 | |
AP01 | DIRECTOR APPOINTED MR MARK ABRAHAMS | |
AP01 | DIRECTOR APPOINTED MR PAUL DAVID UNDERWOOD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER JOHN BAXTER | |
AA | 31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY CATHERINE NEWMAN | |
LATEST SOC | 08/05/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 30/04/14 ANNUAL RETURN FULL LIST | |
AP03 | SECRETARY APPOINTED MS CATHERINE MARY MICHELE NEWMAN | |
AP01 | DIRECTOR APPOINTED MR WILLIAM JAMES PFLUGH | |
AP01 | DIRECTOR APPOINTED MR PETER JOHN BAXTER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PIERRE LIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ARIAN AGHABABAIE | |
AA01 | PREVSHO FROM 31/05/2014 TO 31/01/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/02/2014 FROM STUDIO 315 NETIL HOUSE 1 WESTGATE STREET LONDON E8 3RL UNITED KINGDOM | |
RP04 | SECOND FILING WITH MUD 15/04/13 FOR FORM AR01 | |
RP04 | SECOND FILING WITH MUD 09/10/12 FOR FORM AR01 | |
ANNOTATION | Clarification | |
AA | 31/05/13 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ARIAN AGHABABAIE / 08/05/2012 | |
AR01 | 15/04/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 11/12/2012 FROM, 355 FIRS LANE, LONDON, N13 5LX, UNITED KINGDOM | |
AR01 | 09/10/12 FULL LIST | |
RES15 | CHANGE OF NAME 26/09/2012 | |
CERTNM | COMPANY NAME CHANGED AGHABABAIE RESEARCH & INNOVATION LTD. CERTIFICATE ISSUED ON 26/09/12 | |
AP01 | DIRECTOR APPOINTED PIERRE PASCAL ANATOLE LIN | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.17 | 9 |
MortgagesNumMortOutstanding | 0.13 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.04 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 63110 - Data processing, hosting and related activities
Creditors Due Within One Year | 2013-05-31 | £ 25,978 |
---|
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 AUTODESK DC LIMITED
Called Up Share Capital | 2013-05-31 | £ 0 |
---|---|---|
Cash Bank In Hand | 2013-05-31 | £ 3,390 |
Current Assets | 2013-05-31 | £ 5,464 |
Debtors | 2013-05-31 | £ 2,074 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (63110 - Data processing, hosting and related activities) as AUTODESK DC LIMITED are:
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. |