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

AUTHENTICATE INFORMATION SYSTEMS LIMITED

Mitre House, North Park Road, Harrogate, NORTH YORKSHIRE, HG1 5RX,
Company Registration Number
08584179
Private Limited Company
Active

Company Overview

About Authenticate Information Systems Ltd
AUTHENTICATE INFORMATION SYSTEMS LIMITED was founded on 2013-06-25 and has its registered office in Harrogate. The organisation's status is listed as "Active". Authenticate Information Systems Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
AUTHENTICATE INFORMATION SYSTEMS LIMITED
 
Legal Registered Office
Mitre House
North Park Road
Harrogate
NORTH YORKSHIRE
HG1 5RX
Other companies in BN3
 
Previous Names
PAI INFORMATION SERVICES LIMITED06/12/2013
BUSINESS INFO LIMITED02/07/2013
Filing Information
Company Number 08584179
Company ID Number 08584179
Date formed 2013-06-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2023-06-20
Return next due 2024-07-04
Type of accounts SMALL
Last Datalog update: 2024-06-12 10:14:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AUTHENTICATE INFORMATION SYSTEMS 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 AUTHENTICATE INFORMATION SYSTEMS LIMITED

Current Directors
Officer Role Date Appointed
ALISON KIRSTY FORNSWORTH
Company Secretary 2016-01-01
LINDA MAY CAMPBELL
Director 2013-06-25
CHRISTOPHER NEIL HUNTER GORDON
Director 2013-06-25
PAUL NICHOLAS CAMPBELL MARPLES
Director 2014-04-07
RUPERT GERALD NUNES NABARRO
Director 2016-01-22
CHRISTOPHER LEWIS POWELL
Director 2016-01-22
PAUL ANDERSON WRIGHT
Director 2013-06-25
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD SANDERSON
Director 2015-01-01 2018-02-28
DAWN MICHELLE WELHAM
Director 2017-06-14 2018-01-31
STEPHEN IVAN RAZNICK
Director 2013-06-25 2015-05-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LINDA MAY CAMPBELL PRODUCT AUTHENTICATION INSPECTORATE LIMITED Director 2015-02-19 CURRENT 1996-02-29 Active
LINDA MAY CAMPBELL PRODUCT COMPLIANCE SPECIALISTS LIMITED Director 2014-04-04 CURRENT 2004-04-14 Active
LINDA MAY CAMPBELL KIWA LIMITED Director 2013-12-02 CURRENT 1997-11-27 Active
LINDA MAY CAMPBELL KIWA HOLDINGS (UK) LIMITED Director 2013-12-02 CURRENT 2010-01-12 Active
LINDA MAY CAMPBELL PAI INFORMATION SERVICES LIMITED Director 2013-10-23 CURRENT 2013-10-23 Dissolved 2017-01-31
CHRISTOPHER NEIL HUNTER GORDON TENNYSON LIMITED Director 2015-06-30 CURRENT 1998-03-10 Active
CHRISTOPHER NEIL HUNTER GORDON PAI INFORMATION SERVICES LIMITED Director 2013-10-23 CURRENT 2013-10-23 Dissolved 2017-01-31
CHRISTOPHER NEIL HUNTER GORDON SERAPHIM CAPITAL (GP) LIMITED Director 2006-06-12 CURRENT 2006-06-09 Dissolved 2017-04-11
CHRISTOPHER NEIL HUNTER GORDON DZGB LTD Director 2001-09-28 CURRENT 1996-03-20 Dissolved 2015-12-29
CHRISTOPHER NEIL HUNTER GORDON SUMMIT PROPERTY (EPSOM) LIMITED Director 2001-09-28 CURRENT 1995-09-20 Dissolved 2015-12-29
CHRISTOPHER NEIL HUNTER GORDON RESOURCES FOR AUTISM Director 2000-05-22 CURRENT 1997-02-28 Active
CHRISTOPHER NEIL HUNTER GORDON DALEBURY (NO.32) LIMITED Director 1998-12-23 CURRENT 1997-04-08 Dissolved 2015-12-29
CHRISTOPHER NEIL HUNTER GORDON OPTIONFUTURE LIMITED Director 1998-12-23 CURRENT 1992-05-13 Active - Proposal to Strike off
CHRISTOPHER NEIL HUNTER GORDON DALEBURY (NO 31) LIMITED Director 1998-12-23 CURRENT 1997-06-13 Active
CHRISTOPHER NEIL HUNTER GORDON BRIGHTHAND LIMITED Director 1998-12-03 CURRENT 1998-11-20 Active
CHRISTOPHER NEIL HUNTER GORDON SUMMIT PROPERTY GROUP LIMITED Director 1998-03-04 CURRENT 1995-11-28 Active
CHRISTOPHER NEIL HUNTER GORDON SUMMIT ASSET MANAGEMENT LIMITED Director 1997-01-24 CURRENT 1992-03-02 Active
CHRISTOPHER NEIL HUNTER GORDON ZIANI'S LIMITED Director 1995-11-27 CURRENT 1984-05-15 Active
CHRISTOPHER NEIL HUNTER GORDON SUMMIT FINANCIAL GROUP LIMITED Director 1992-12-07 CURRENT 1979-02-16 Active
CHRISTOPHER NEIL HUNTER GORDON SUMMIT CORPORATE FINANCE LIMITED Director 1992-04-10 CURRENT 1992-04-10 Active
CHRISTOPHER NEIL HUNTER GORDON THE SUMMIT GROUP LIMITED Director 1991-12-27 CURRENT 1988-03-16 Active
CHRISTOPHER NEIL HUNTER GORDON SUMMIT PROPERTY DEVELOPMENTS LIMITED Director 1991-12-07 CURRENT 1986-08-05 Dissolved 2015-12-29
CHRISTOPHER NEIL HUNTER GORDON SUMMIT FINANCIAL SERVICES LIMITED Director 1991-12-07 CURRENT 1973-04-30 Active
CHRISTOPHER NEIL HUNTER GORDON SUMMIT PROPERTY LIMITED Director 1991-12-07 CURRENT 1987-02-06 Active - Proposal to Strike off
CHRISTOPHER NEIL HUNTER GORDON SUMMIT PROPERTY INVESTMENTS LIMITED Director 1991-12-07 CURRENT 1987-07-22 Active - Proposal to Strike off
PAUL NICHOLAS CAMPBELL MARPLES SALVADOR INVESTMENTS LIMITED Director 2014-09-23 CURRENT 2014-07-23 Dissolved 2017-08-15
PAUL NICHOLAS CAMPBELL MARPLES PALEWELL PROPERTY SERVICES LIMITED Director 2013-11-07 CURRENT 2013-11-07 Active
PAUL NICHOLAS CAMPBELL MARPLES STOCKBRIDGE ESTATES LTD Director 2004-11-29 CURRENT 1998-12-11 Active
PAUL NICHOLAS CAMPBELL MARPLES 746 FULHAM ROAD MANAGEMENT COMPANY LIMITED Director 2002-01-21 CURRENT 2002-01-21 Dissolved 2016-08-30
RUPERT GERALD NUNES NABARRO CENTRE FOR REAL ASSET MANAGEMENT LIMITED Director 2016-10-06 CURRENT 2016-10-06 Active - Proposal to Strike off
RUPERT GERALD NUNES NABARRO BLUEOPTIMA LIMITED Director 2016-03-01 CURRENT 2006-09-18 Active
RUPERT GERALD NUNES NABARRO YORKSHIRE SCULPTURE PARK Director 2013-11-06 CURRENT 1998-01-26 Active
RUPERT GERALD NUNES NABARRO FRIENDS OF ETZ HAYYIM LIMITED Director 2012-05-17 CURRENT 2012-05-17 Active - Proposal to Strike off
RUPERT GERALD NUNES NABARRO LAND AND URBAN ANALYSIS LIMITED Director 1991-10-25 CURRENT 1986-02-24 Dissolved 2015-06-09
CHRISTOPHER LEWIS POWELL SALVADOR INVESTMENTS LIMITED Director 2014-08-01 CURRENT 2014-07-23 Dissolved 2017-08-15
CHRISTOPHER LEWIS POWELL FRANKTON HOUSE LIMITED Director 2012-01-01 CURRENT 1972-09-29 Dissolved 2016-10-04
CHRISTOPHER LEWIS POWELL GLENSTONE REIT PLC Director 2012-01-01 CURRENT 1970-08-06 Active
CHRISTOPHER LEWIS POWELL C AND JP CONSULTANTS LIMITED Director 2010-11-23 CURRENT 2010-11-09 Active
CHRISTOPHER LEWIS POWELL BLANDFORD STREET LIMITED Director 2004-08-31 CURRENT 2004-07-13 Active
CHRISTOPHER LEWIS POWELL HIPPO PROPERTIES LIMITED Director 1997-05-13 CURRENT 1997-04-23 Active
CHRISTOPHER LEWIS POWELL FRPH LIMITED Director 1994-11-10 CURRENT 1994-06-28 Active
PAUL ANDERSON WRIGHT PAI INFORMATION SERVICES LIMITED Director 2013-10-23 CURRENT 2013-10-23 Dissolved 2017-01-31

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
2024-06-12SMALL COMPANY ACCOUNTS MADE UP TO 31/12/23
2023-08-14DIRECTOR APPOINTED MS CAROLINE JEAN O'SHAUGHNESSY
2023-08-14Appointment of Caroline Jean O'shaughnessy as company secretary on 2023-08-01
2023-07-28SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-07-13APPOINTMENT TERMINATED, DIRECTOR MARK TAYLOR
2023-06-22CONFIRMATION STATEMENT MADE ON 20/06/23, WITH UPDATES
2022-09-29SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-21RP04CS01
2022-09-21RP04SH01Second filing of capital allotment of shares GBP25,604.89
2022-09-09Second filing of capital allotment of shares GBP25,604.67
2022-09-09RP04SH01Second filing of capital allotment of shares GBP25,604.67
2022-08-1927/09/21 STATEMENT OF CAPITAL GBP 28574.67
2022-08-19SH0127/09/21 STATEMENT OF CAPITAL GBP 28574.67
2022-07-22CS01CONFIRMATION STATEMENT MADE ON 20/06/22, WITH NO UPDATES
2022-03-31AP01DIRECTOR APPOINTED MR MARK TAYLOR
2021-12-07TM02Termination of appointment of Clare Nicola Jarvis on 2021-12-07
2021-10-18TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS PAUL SHEEN
2021-09-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-07-06CS01CONFIRMATION STATEMENT MADE ON 20/06/21, WITH UPDATES
2021-06-09AD01REGISTERED OFFICE CHANGED ON 09/06/21 FROM 2nd Floor, the Exchange Station Parade Harrogate North Yorkshire HG1 1TS England
2020-07-06CS01CONFIRMATION STATEMENT MADE ON 20/06/20, WITH NO UPDATES
2020-05-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2019-11-07AP01DIRECTOR APPOINTED DR NICHOLAS PAUL SHEEN
2019-09-26TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ANDERSON WRIGHT
2019-06-25CS01CONFIRMATION STATEMENT MADE ON 20/06/19, WITH UPDATES
2019-06-13RP04SH01Second filing of capital allotment of shares GBP25,473.07
2019-05-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-04-26RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2019-04-16SH0115/04/19 STATEMENT OF CAPITAL GBP 25574.89
2019-01-30SH0130/11/18 STATEMENT OF CAPITAL GBP 18931.03
2019-01-30AP03Appointment of Miss Clare Nicola Jarvis as company secretary on 2019-01-30
2019-01-30TM02Termination of appointment of Alison Kirsty Fornsworth on 2019-01-29
2018-10-31AP01DIRECTOR APPOINTED MR ALEX WALTERS
2018-09-12TM01APPOINTMENT TERMINATED, DIRECTOR RUPERT GERALD NUNES NABARRO
2018-09-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-06-27CS01CONFIRMATION STATEMENT MADE ON 25/06/18, WITH UPDATES
2018-04-10TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SANDERSON
2018-02-12TM01APPOINTMENT TERMINATED, DIRECTOR DAWN MICHELLE WELHAM
2017-09-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-07-07CS01CONFIRMATION STATEMENT MADE ON 25/06/17, WITH UPDATES
2017-06-28PSC02Notification of Summit Alpha Limited as a person with significant control on 2016-04-06
2017-06-15AP01DIRECTOR APPOINTED MRS DAWN MICHELLE WELHAM
2017-05-08LATEST SOC08/05/17 STATEMENT OF CAPITAL;GBP 17342.45
2017-05-08SH0102/05/17 STATEMENT OF CAPITAL GBP 17342.45
2017-04-26SH0104/04/17 STATEMENT OF CAPITAL GBP 15967.21
2016-09-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-06-29LATEST SOC29/06/16 STATEMENT OF CAPITAL;GBP 15249.87
2016-06-29AR0125/06/16 ANNUAL RETURN FULL LIST
2016-06-09AD01REGISTERED OFFICE CHANGED ON 09/06/16 FROM 168 Church Road Hove East Sussex BN3 2DL
2016-02-11LATEST SOC11/02/16 STATEMENT OF CAPITAL;GBP 15249.88
2016-02-11SH0122/01/16 STATEMENT OF CAPITAL GBP 15249.88
2016-02-11RES13Resolutions passed:
  • Issue shares 01/12/2015
2016-02-04AP01DIRECTOR APPOINTED MR RUPERT GERALD NUNES NABARRO
2016-01-22AP01DIRECTOR APPOINTED MR CHRISTOPHER LEWIS POWELL
2016-01-20AP03SECRETARY APPOINTED MRS ALISON KIRSTY FORNSWORTH
2015-09-25AA31/12/14 TOTAL EXEMPTION SMALL
2015-07-29LATEST SOC29/07/15 STATEMENT OF CAPITAL;GBP 1358.322
2015-07-29AR0125/06/15 FULL LIST
2015-05-18SH0130/03/15 STATEMENT OF CAPITAL GBP 11608.54
2015-05-18SH0130/03/15 STATEMENT OF CAPITAL GBP 13298.94
2015-05-18SH0113/04/15 STATEMENT OF CAPITAL GBP 1358.22
2015-05-06TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN RAZNICK
2015-04-27RES01ALTER ARTICLES 04/03/2015
2015-04-23RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-03-18RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-01-12AP01DIRECTOR APPOINTED MR RICHARD SANDERSON
2014-08-05LATEST SOC05/08/14 STATEMENT OF CAPITAL;GBP 9750
2014-08-05AR0125/06/14 FULL LIST
2014-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL NICHOLAS CAMPBELL MARPLES / 25/06/2014
2014-08-01RES01ADOPT ARTICLES 17/07/2014
2014-07-28ANNOTATIONClarification
2014-07-28RP04SECOND FILING FOR FORM SH01
2014-07-28RP04SECOND FILING FOR FORM SH01
2014-07-21AA31/12/13 TOTAL EXEMPTION SMALL
2014-04-10AP01DIRECTOR APPOINTED MR PAUL NICHOLAS CAMPBELL MARPLES
2013-12-06RES15CHANGE OF NAME 28/11/2013
2013-12-06CERTNMCOMPANY NAME CHANGED PAI INFORMATION SERVICES LIMITED CERTIFICATE ISSUED ON 06/12/13
2013-12-06CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-10-21AA01CURRSHO FROM 30/06/2014 TO 31/12/2013
2013-09-20SH0105/09/13 STATEMENT OF CAPITAL GBP 9751.87
2013-09-18SH02SUB-DIVISION 05/09/13
2013-09-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-09-18RES12VARYING SHARE RIGHTS AND NAMES
2013-09-18SH0105/09/13 STATEMENT OF CAPITAL GBP 4750.87
2013-09-17AD01REGISTERED OFFICE CHANGED ON 17/09/2013 FROM 20 GRESHAM STREET LONDON EC2V 7JE UNITED KINGDOM
2013-07-02RES15CHANGE OF NAME 02/07/2013
2013-07-02CERTNMCOMPANY NAME CHANGED BUSINESS INFO LIMITED CERTIFICATE ISSUED ON 02/07/13
2013-06-25NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to AUTHENTICATE INFORMATION SYSTEMS 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 AUTHENTICATE INFORMATION SYSTEMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
AUTHENTICATE INFORMATION SYSTEMS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2021-12-31

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 AUTHENTICATE INFORMATION SYSTEMS LIMITED

Intangible Assets
Patents
We have not found any records of AUTHENTICATE INFORMATION SYSTEMS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AUTHENTICATE INFORMATION SYSTEMS LIMITED
Trademarks
We have not found any records of AUTHENTICATE INFORMATION SYSTEMS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AUTHENTICATE INFORMATION SYSTEMS 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 (82990 - Other business support service activities n.e.c.) as AUTHENTICATE INFORMATION SYSTEMS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where AUTHENTICATE INFORMATION SYSTEMS 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 AUTHENTICATE INFORMATION SYSTEMS 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 AUTHENTICATE INFORMATION SYSTEMS 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.