Background WavePink WaveYellow Wave

AUTODESK LIMITED (01839239)

AUTODESK LIMITED (01839239) is an active UK company. incorporated on 8 August 1984. with registered office in United Kingdom. The company operates in the Information and Communication sector, engaged in business and domestic software development. AUTODESK LIMITED has been registered for 41 years. Current directors include DOPPLMAIR, Walter, Mr., FONES, Richard David, STEMKOWSKI, Stashu John.

Company Number
01839239
Status
active
Type
ltd
Incorporated
8 August 1984
Age
41 years
Address
Talbot Way, United Kingdom, B10 0HJ
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
DOPPLMAIR, Walter, Mr., FONES, Richard David, STEMKOWSKI, Stashu John
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AUTODESK LIMITED

AUTODESK LIMITED is an active company incorporated on 8 August 1984 with the registered office located in United Kingdom. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. AUTODESK LIMITED was registered 41 years ago.(SIC: 62012)

Status

active

Active since 41 years ago

Company No

01839239

LTD Company

Age

41 Years

Incorporated 8 August 1984

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 4 February 2026 (1 month ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 27 August 2025 (7 months ago)
Submitted on 1 September 2025 (7 months ago)

Next Due

Due by 10 September 2026
For period ending 27 August 2026
Contact
Address

Talbot Way Small Heath Business Park Birmingham United Kingdom, B10 0HJ,

Previous Addresses

Talbot Way Small Heath Business Park Birmingham B10 0HJ England
From: 24 June 2021To: 28 September 2023
One Discovery Place Columbus Drive Farnborough Hampshire GU14 0NZ
From: 20 December 2011To: 24 June 2021
1 Meadow Gate Avenue Farnborough Hampshire United Kingdom
From: 24 January 2011To: 20 December 2011
N/a, 1 Meadowgate Avenue Farnborough Hampshire GU14 6FG
From: 8 August 1984To: 24 January 2011
Timeline

25 key events • 1984 - 2025

Funding Officers Ownership
Company Founded
Aug 84
Director Left
Jan 11
Director Joined
Jan 11
Director Left
Jan 11
Director Left
Jun 12
Director Left
Jul 12
Funding Round
Jul 12
Director Joined
Sept 12
Funding Round
Jul 13
Director Left
Aug 15
Director Left
Jul 16
Director Joined
Jul 16
Director Joined
Feb 19
Director Joined
Feb 19
Director Left
Feb 19
Director Left
Feb 19
Director Left
Feb 19
Director Joined
Feb 19
Director Left
Apr 21
Director Joined
Jun 21
Funding Round
Jan 24
Director Left
Feb 24
Director Joined
May 24
Director Joined
Jul 25
Director Left
Jul 25
3
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

GETTY, Victoria Grace, Ms.

Active
Small Heath Business Park, BirminghamB10 0HJ
Secretary
Appointed 06 Mar 2018

DOPPLMAIR, Walter, Mr.

Active
Small Heath Business Park Birmingham, United KingdomB10 0HJ
Born October 1969
Director
Appointed 06 Feb 2019

FONES, Richard David

Active
Small Heath Business Park Birmingham, United KingdomB10 0HJ
Born July 1975
Director
Appointed 19 Apr 2024

STEMKOWSKI, Stashu John

Active
Market Street, San Francisco94105
Born November 1978
Director
Appointed 10 Jul 2025

FAWCETT, Richard Oliver

Resigned
Columbus Drive, FarnboroughGU14 0NZ
Secretary
Appointed 01 Jun 2014
Resigned 05 Mar 2018

NEWMAN, Catherine Mary Michele

Resigned
Columbus Drive, FarnboroughGU14 0NZ
Secretary
Appointed 06 Mar 2013
Resigned 31 May 2014

O'DONNELL, James

Resigned
Columbus Drive, FarnboroughGU14 0NZ
Secretary
Appointed 28 Jan 2000
Resigned 06 Mar 2013

PHIPPS, Neil Robert

Resigned
Weymoor Pitch Place, GodalmingGU8 6QW
Secretary
Appointed N/A
Resigned 28 Jan 2000

ABRAHAMS, Mark

Resigned
Columbus Drive, FarnboroughGU14 0NZ
Born February 1958
Director
Appointed 11 Jan 2011
Resigned 03 Aug 2015

ANDREWS, Philip Francis

Resigned
Knowle House Wood Road, HindheadGU26 6PX
Born February 1957
Director
Appointed 01 Dec 1993
Resigned 31 Oct 1997

AVER, Carolyn

Resigned
1330 Sir Francis Drake Boulevard 12, San Anselmo Ca
Born June 1959
Director
Appointed N/A
Resigned 05 Mar 1993

BASS, Carl

Resigned
111 Mcinnis Parkway, San Rafael
Born May 1957
Director
Appointed 01 Jan 2005
Resigned 10 Jan 2011

BAXTER, Ian William

Resigned
Lynton Hedgerley Lane, Gerrards CrossSL9 7NS
Born April 1960
Director
Appointed 01 Feb 1994
Resigned 20 Nov 1997

BAXTER, Peter John

Resigned
Columbus Drive, FarnboroughGU14 0NZ
Born February 1964
Director
Appointed 09 Feb 2009
Resigned 05 Feb 2019

BOWEN, Mark Richard

Resigned
Coombe Martin, WokingGU22 8XA
Born October 1962
Director
Appointed 28 Jan 2000
Resigned 07 Mar 2001

BRIDGE, David

Resigned
163 Route De Collex, Collex-Bossy1239
Born February 1957
Director
Appointed 12 May 2000
Resigned 23 Nov 2000

CASTINO, Alfred

Resigned
536 Old Quarry Road North, Larkspur
Born May 1952
Director
Appointed 01 Jan 2005
Resigned 08 Sept 2008

DANZER, Rudolf

Resigned
Traungasse 7, Wels
Born December 1959
Director
Appointed 23 Nov 2000
Resigned 31 Jan 2003

DENISON, Edward Tyler

Resigned
91 Addison Road, GuildfordGU1 3QE
Born November 1957
Director
Appointed N/A
Resigned 01 Oct 1993

DRUST, Jeffrey Malcom

Resigned
Old Place Brookhurst Grange, CranleighGU6 7SJ
Born September 1954
Director
Appointed 01 Oct 1993
Resigned 01 Nov 1998

EDMONDSON, William Somerville

Resigned
Cromwell Road, Henley-On-ThamesRG9 1JH
Born February 1969
Director
Appointed 07 Apr 2003
Resigned 08 Feb 2005

GLOECKLER, Christine

Resigned
Whistler Weg 51, MunichFOREIGN
Born July 1956
Director
Appointed 12 May 2000
Resigned 23 Nov 2000

HOPE, Stephen William, Mr.

Resigned
Small Heath Business Park, BirminghamB10 0HJ
Born April 1967
Director
Appointed 06 Feb 2019
Resigned 27 Jun 2025

JOCELYN, Patrick

Resigned
1 New Mill, ThealeRG7 4AJ
Born June 1969
Director
Appointed 03 Sept 2003
Resigned 05 Mar 2004

KERAVAL, Gerard Louis

Resigned
5 Rue Vermont, Geneva
Born March 1953
Director
Appointed 01 Mar 1999
Resigned 12 May 2000

KLEINN, Volker

Resigned
4 Chemin Des Hauts, Crans Pres Celigny
Born October 1939
Director
Appointed N/A
Resigned 01 Feb 1993

MARTIN, John

Resigned
10 Norfolk Chase, BracknellRG42 3XN
Born January 1965
Director
Appointed 07 Jun 2001
Resigned 05 Mar 2004

MITCHELL, Ian

Resigned
Columbus Drive, FarnboroughGU14 0NZ
Born April 1968
Director
Appointed 26 May 2016
Resigned 05 Feb 2019

NOLAN, Roisin

Resigned
Dublin 2, D02 F206
Born December 1984
Director
Appointed 11 Jun 2021
Resigned 07 Feb 2024

O'DONOHOE, Pat Joseph

Resigned
Rue De Cret-Taconnet 8 Appt 8.5, Neuchatel
Born October 1963
Director
Appointed 15 Sept 2006
Resigned 08 Sept 2008

OWEN, Anandh Indran

Resigned
29 Brookland Hill, LondonNW11 6DV
Born October 1957
Director
Appointed 07 Mar 2001
Resigned 03 Sept 2003

PARASKEVA, Mark

Resigned
Saint Christophers Farm, Upper WoolhamptonRG7 5TS
Born September 1961
Director
Appointed 02 Jun 2004
Resigned 05 Feb 2009

PFLUGH, William James

Resigned
Columbus Drive, FarnboroughGU14 0NZ
Born September 1958
Director
Appointed 08 Sept 2008
Resigned 31 Mar 2016

PHIPPS, Neil Robert

Resigned
Weymoor Pitch Place, GodalmingGU8 6QW
Born April 1955
Director
Appointed N/A
Resigned 28 Jan 2000

PINNER, Christopher Charles

Resigned
3 Saxel Close, AstonOX18 2EB
Born October 1957
Director
Appointed 23 Nov 2000
Resigned 31 Jan 2003

Persons with significant control

1

Columbus Drive, FarnboroughGU14 0NZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

220

Accounts With Accounts Type Full
4 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 July 2025
TM01Termination of Director
Move Registers To Sail Company With New Address
22 April 2025
AD03Change of Location of Company Records
Change Sail Address Company With New Address
22 April 2025
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
3 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 May 2024
AP01Appointment of Director
Accounts With Accounts Type Full
5 April 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 February 2024
TM01Termination of Director
Capital Allotment Shares
4 January 2024
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
28 September 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
15 April 2023
AAAnnual Accounts
Change Person Director Company With Change Date
5 September 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 September 2022
CH03Change of Secretary Details
Confirmation Statement With No Updates
5 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
14 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 June 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 April 2021
TM01Termination of Director
Accounts With Accounts Type Full
22 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
4 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
8 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
8 February 2019
TM01Termination of Director
Accounts With Accounts Type Full
6 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
12 March 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 March 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
19 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2017
CS01Confirmation Statement
Change To A Person With Significant Control
21 September 2017
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
30 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
5 August 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 December 2015
AR01AR01
Accounts With Accounts Type Full
12 November 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 August 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Accounts With Accounts Type Full
5 November 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
4 June 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
4 June 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
11 December 2013
AR01AR01
Change Person Director Company With Change Date
10 December 2013
CH01Change of Director Details
Accounts With Made Up Date
19 August 2013
AAAnnual Accounts
Capital Allotment Shares
10 July 2013
SH01Allotment of Shares
Appoint Person Secretary Company With Name
15 March 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
15 March 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
3 January 2013
AR01AR01
Change Person Director Company With Change Date
2 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
2 January 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 January 2013
CH03Change of Secretary Details
Accounts With Made Up Date
2 November 2012
AAAnnual Accounts
Appoint Person Director Company With Name
26 September 2012
AP01Appointment of Director
Capital Allotment Shares
23 July 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
13 July 2012
AR01AR01
Termination Director Company With Name
13 July 2012
TM01Termination of Director
Termination Director Company With Name
29 June 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 February 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
20 December 2011
AD01Change of Registered Office Address
Accounts With Made Up Date
31 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2011
AR01AR01
Termination Director Company With Name
24 January 2011
TM01Termination of Director
Legacy
24 January 2011
ANNOTATIONANNOTATION
Change Registered Office Address Company With Date Old Address
24 January 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
24 January 2011
AP01Appointment of Director
Change Person Director Company With Change Date
24 January 2011
CH01Change of Director Details
Termination Director Company With Name
24 January 2011
TM01Termination of Director
Accounts With Made Up Date
3 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2010
AR01AR01
Change Person Director Company With Change Date
31 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Accounts With Made Up Date
4 January 2010
AAAnnual Accounts
Legacy
20 February 2009
363aAnnual Return
Legacy
20 February 2009
288aAppointment of Director or Secretary
Legacy
20 February 2009
288bResignation of Director or Secretary
Accounts With Made Up Date
4 February 2009
AAAnnual Accounts
Legacy
19 December 2008
288cChange of Particulars
Legacy
22 September 2008
288aAppointment of Director or Secretary
Legacy
22 September 2008
288aAppointment of Director or Secretary
Legacy
22 September 2008
288bResignation of Director or Secretary
Legacy
22 September 2008
288bResignation of Director or Secretary
Accounts With Made Up Date
6 May 2008
AAAnnual Accounts
Legacy
7 January 2008
287Change of Registered Office
Legacy
7 January 2008
363aAnnual Return
Legacy
7 January 2008
287Change of Registered Office
Legacy
23 August 2007
288cChange of Particulars
Legacy
26 July 2007
288aAppointment of Director or Secretary
Accounts With Made Up Date
15 February 2007
AAAnnual Accounts
Legacy
12 January 2007
363aAnnual Return
Legacy
18 October 2006
288bResignation of Director or Secretary
Legacy
10 October 2006
288aAppointment of Director or Secretary
Legacy
29 September 2006
288bResignation of Director or Secretary
Legacy
24 March 2006
288bResignation of Director or Secretary
Accounts With Made Up Date
13 February 2006
AAAnnual Accounts
Legacy
8 February 2006
363sAnnual Return (shuttle)
Legacy
18 January 2006
244244
Accounts With Made Up Date
29 April 2005
AAAnnual Accounts
Legacy
31 March 2005
288aAppointment of Director or Secretary
Legacy
3 March 2005
288aAppointment of Director or Secretary
Legacy
3 March 2005
288aAppointment of Director or Secretary
Legacy
12 January 2005
363sAnnual Return (shuttle)
Legacy
29 June 2004
288bResignation of Director or Secretary
Legacy
29 June 2004
288bResignation of Director or Secretary
Legacy
29 June 2004
288bResignation of Director or Secretary
Legacy
29 June 2004
288aAppointment of Director or Secretary
Legacy
15 January 2004
363sAnnual Return (shuttle)
Accounts With Made Up Date
22 December 2003
AAAnnual Accounts
Legacy
11 December 2003
288bResignation of Director or Secretary
Legacy
3 December 2003
244244
Legacy
22 September 2003
288aAppointment of Director or Secretary
Legacy
17 September 2003
288aAppointment of Director or Secretary
Legacy
10 September 2003
288bResignation of Director or Secretary
Legacy
27 April 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
5 March 2003
AAAnnual Accounts
Legacy
21 February 2003
288bResignation of Director or Secretary
Legacy
21 February 2003
288bResignation of Director or Secretary
Legacy
15 January 2003
363sAnnual Return (shuttle)
Legacy
28 November 2002
244244
Legacy
6 September 2002
288bResignation of Director or Secretary
Legacy
21 July 2002
287Change of Registered Office
Legacy
21 January 2002
363sAnnual Return (shuttle)
Legacy
14 June 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
27 April 2001
AAAnnual Accounts
Legacy
10 April 2001
288bResignation of Director or Secretary
Legacy
16 March 2001
288aAppointment of Director or Secretary
Legacy
28 February 2001
363aAnnual Return
Legacy
8 January 2001
288bResignation of Director or Secretary
Legacy
8 January 2001
288bResignation of Director or Secretary
Legacy
12 December 2000
288aAppointment of Director or Secretary
Legacy
12 December 2000
288aAppointment of Director or Secretary
Legacy
12 December 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
17 November 2000
AAAnnual Accounts
Legacy
13 June 2000
288aAppointment of Director or Secretary
Legacy
13 June 2000
288aAppointment of Director or Secretary
Legacy
9 June 2000
288bResignation of Director or Secretary
Legacy
22 March 2000
288aAppointment of Director or Secretary
Legacy
16 March 2000
288bResignation of Director or Secretary
Legacy
16 March 2000
288aAppointment of Director or Secretary
Legacy
10 March 2000
288aAppointment of Director or Secretary
Legacy
10 March 2000
288bResignation of Director or Secretary
Legacy
12 January 2000
363sAnnual Return (shuttle)
Accounts With Made Up Date
4 October 1999
AAAnnual Accounts
Legacy
31 March 1999
288aAppointment of Director or Secretary
Legacy
31 March 1999
288bResignation of Director or Secretary
Legacy
4 February 1999
363sAnnual Return (shuttle)
Accounts With Made Up Date
27 November 1998
AAAnnual Accounts
Legacy
13 November 1998
288aAppointment of Director or Secretary
Legacy
13 November 1998
288bResignation of Director or Secretary
Accounts With Made Up Date
25 February 1998
AAAnnual Accounts
Legacy
17 February 1998
288bResignation of Director or Secretary
Legacy
17 February 1998
288bResignation of Director or Secretary
Legacy
26 January 1998
363sAnnual Return (shuttle)
Legacy
2 December 1997
244244
Accounts With Made Up Date
28 February 1997
AAAnnual Accounts
Legacy
25 February 1997
363sAnnual Return (shuttle)
Legacy
4 December 1996
244244
Legacy
6 February 1996
288288
Legacy
6 February 1996
288288
Legacy
6 February 1996
288288
Legacy
6 February 1996
363sAnnual Return (shuttle)
Accounts With Made Up Date
24 October 1995
AAAnnual Accounts
Legacy
13 June 1995
288288
Legacy
12 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Made Up Date
29 November 1994
AAAnnual Accounts
Legacy
17 March 1994
288288
Legacy
27 January 1994
288288
Legacy
27 January 1994
363sAnnual Return (shuttle)
Legacy
27 October 1993
288288
Legacy
27 October 1993
288288
Accounts With Made Up Date
22 June 1993
AAAnnual Accounts
Legacy
10 May 1993
288288
Legacy
22 February 1993
288288
Legacy
22 February 1993
288288
Legacy
21 February 1993
88(2)R88(2)R
Legacy
21 February 1993
123Notice of Increase in Nominal Capital
Legacy
18 January 1993
363sAnnual Return (shuttle)
Accounts With Made Up Date
2 December 1992
AAAnnual Accounts
Legacy
3 April 1992
288288
Legacy
3 April 1992
288288
Legacy
27 March 1992
288288
Legacy
27 March 1992
288288
Legacy
27 March 1992
288288
Legacy
27 March 1992
288288
Legacy
27 March 1992
288288
Legacy
27 March 1992
288288
Accounts With Made Up Date
27 March 1992
AAAnnual Accounts
Legacy
27 March 1992
363b363b
Legacy
27 March 1992
363(287)363(287)
Accounts With Made Up Date
29 January 1991
AAAnnual Accounts
Legacy
29 January 1991
363363
Legacy
23 August 1990
287Change of Registered Office
Legacy
5 January 1990
288288
Legacy
5 January 1990
363363
Accounts With Made Up Date
2 October 1989
AAAnnual Accounts
Legacy
1 February 1989
288288
Legacy
1 February 1989
363363
Accounts With Made Up Date
15 September 1988
AAAnnual Accounts
Legacy
10 June 1988
288288
Legacy
7 October 1987
363363
Legacy
29 September 1987
288288
Accounts With Made Up Date
7 April 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
2 December 1986
363363
Accounts With Made Up Date
4 June 1986
AAAnnual Accounts
Legacy
18 April 1986
288288
Incorporation Company
8 August 1984
NEWINCIncorporation