Background WavePink WaveYellow Wave

AUTOMATED SYSTEMS GROUP LIMITED (02930529)

AUTOMATED SYSTEMS GROUP LIMITED (02930529) is an active UK company. incorporated on 19 May 1994. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in photocopying, document preparation and other specialised office support activities. AUTOMATED SYSTEMS GROUP LIMITED has been registered for 31 years. Current directors include FORSYTH, Duncan Gavin.

Company Number
02930529
Status
active
Type
ltd
Incorporated
19 May 1994
Age
31 years
Address
27 Old Gloucester Street, London, WC1N 3AX
Industry Sector
Administrative and Support Service Activities
Business Activity
Photocopying, document preparation and other specialised office support activities
Directors
FORSYTH, Duncan Gavin
SIC Codes
82190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AUTOMATED SYSTEMS GROUP LIMITED

AUTOMATED SYSTEMS GROUP LIMITED is an active company incorporated on 19 May 1994 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in photocopying, document preparation and other specialised office support activities. AUTOMATED SYSTEMS GROUP LIMITED was registered 31 years ago.(SIC: 82190)

Status

active

Active since 31 years ago

Company No

02930529

LTD Company

Age

31 Years

Incorporated 19 May 1994

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 4 August 2025 (8 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 19 May 2025 (11 months ago)
Submitted on 2 June 2025 (10 months ago)

Next Due

Due by 2 June 2026
For period ending 19 May 2026

Previous Company Names

AUTOMATED SYSTEMS GROUP PLC
From: 19 May 1994To: 21 December 2010
Contact
Address

27 Old Gloucester Street London, WC1N 3AX,

Previous Addresses

No.1 London Bridge London SE1 9BG England
From: 2 February 2021To: 9 August 2024
20 Trafalgar Way Bar Hill Cambridge CB23 8SQ
From: 22 May 2012To: 2 February 2021
10 Viking Way Bar Hill Cambridge CB23 8EL
From: 19 May 1994To: 22 May 2012
Timeline

36 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
May 94
Director Joined
Aug 10
Director Joined
Aug 10
Director Left
Jan 11
Director Left
Jan 11
Director Joined
Apr 13
Loan Secured
Dec 14
Loan Secured
Dec 14
Loan Secured
Dec 14
Loan Secured
Dec 14
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Secured
Aug 15
Loan Secured
Jun 17
Loan Cleared
Jun 17
Director Joined
Mar 18
Loan Secured
Apr 18
Loan Cleared
Feb 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Secured
Jul 19
Loan Secured
Jul 19
Director Joined
Jan 20
Director Left
Nov 20
Director Left
Sept 21
Director Joined
Sept 21
Director Left
Apr 23
Director Left
Jan 24
Loan Secured
Jul 25
Director Left
Aug 25
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

DUNN, Mandy Jane

Active
Old Gloucester Street, LondonWC1N 3AX
Secretary
Appointed 19 Jan 2024

FORSYTH, Duncan Gavin

Active
Old Gloucester Street, LondonWC1N 3AX
Born August 1965
Director
Appointed 20 Jan 2020

FRASER, Andrew John

Resigned
10 Viking Way, CambridgeCB23 8EL
Secretary
Appointed 19 May 1994
Resigned 22 Dec 2010

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 19 May 1994
Resigned 19 May 1994

CAMPBELL, David

Resigned
Trafalgar Way, CambridgeCB23 8SQ
Born March 1969
Director
Appointed 01 Apr 2013
Resigned 31 Aug 2020

DERRY, Paul Bruce

Resigned
LondonSE1 9BG
Born December 1964
Director
Appointed 01 Jan 2010
Resigned 08 Mar 2023

FRASER, Andrew John

Resigned
10 Viking Way, CambridgeCB23 8EL
Born February 1951
Director
Appointed 19 May 1994
Resigned 22 Dec 2010

GARIUS, Mark

Resigned
LondonSE1 9BG
Born April 1957
Director
Appointed 01 Jan 2010
Resigned 14 Aug 2021

RAMZAN, Mohammed

Resigned
LondonSE1 9BG
Born October 1971
Director
Appointed 24 Sept 2021
Resigned 19 Jan 2024

TYE, Martin Reginald

Resigned
10 Viking Way, CambridgeCB23 8EL
Born February 1957
Director
Appointed 19 May 1994
Resigned 22 Dec 2010

WHAPSHOTT, Simon

Resigned
Old Gloucester Street, LondonWC1N 3AX
Born June 1973
Director
Appointed 01 Mar 2018
Resigned 26 Aug 2025

Persons with significant control

1

Old Gloucester Street, LondonWC1N 3AX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Feb 2019
Fundings
Financials
Latest Activities

Filing History

156

Change Person Director Company With Change Date
29 October 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
28 August 2025
TM01Termination of Director
Accounts With Accounts Type Full
4 August 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Memorandum Articles
20 October 2024
MAMA
Resolution
20 October 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Full
20 August 2024
AAAnnual Accounts
Change To A Person With Significant Control
12 August 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
9 August 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 May 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
12 February 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
1 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 April 2023
TM01Termination of Director
Accounts With Accounts Type Full
27 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
2 February 2022
AAAnnual Accounts
Accounts With Accounts Type Full
30 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
19 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
8 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2021
CH01Change of Director Details
Change To A Person With Significant Control
3 February 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
2 February 2021
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
9 December 2020
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
8 December 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
2 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
21 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 January 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
3 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 July 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
20 May 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
14 February 2019
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
5 February 2019
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
5 February 2019
PSC09Update to PSC Statements
Accounts With Accounts Type Full
14 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 April 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
20 March 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 March 2018
AP01Appointment of Director
Mortgage Satisfy Charge Full
27 June 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 June 2017
MR01Registration of a Charge
Confirmation Statement With Updates
25 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
18 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2016
AR01AR01
Accounts With Accounts Type Full
2 March 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 August 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
28 May 2015
AR01AR01
Accounts With Accounts Type Full
9 March 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 January 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 December 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 December 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 December 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 December 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
1 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 May 2013
AR01AR01
Change Person Director Company With Change Date
20 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
1 May 2013
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 May 2013
AP01Appointment of Director
Accounts With Accounts Type Full
9 April 2013
AAAnnual Accounts
Accounts With Accounts Type Full
8 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2012
AR01AR01
Change Person Director Company With Change Date
22 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
22 May 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
22 May 2012
AD01Change of Registered Office Address
Legacy
14 March 2012
MG01MG01
Miscellaneous
22 August 2011
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
10 June 2011
AR01AR01
Legacy
19 March 2011
MG01MG01
Accounts With Accounts Type Group
4 March 2011
AAAnnual Accounts
Legacy
25 January 2011
MG02MG02
Legacy
25 January 2011
MG02MG02
Termination Secretary Company With Name
11 January 2011
TM02Termination of Secretary
Termination Director Company With Name
11 January 2011
TM01Termination of Director
Termination Director Company With Name
11 January 2011
TM01Termination of Director
Statement Of Companys Objects
11 January 2011
CC04CC04
Resolution
11 January 2011
RESOLUTIONSResolutions
Legacy
30 December 2010
MG01MG01
Legacy
30 December 2010
MG01MG01
Legacy
24 December 2010
MG01MG01
Certificate Re Registration Public Limited Company To Private
21 December 2010
CERT10CERT10
Re Registration Memorandum Articles
21 December 2010
MARMAR
Resolution
21 December 2010
RESOLUTIONSResolutions
Reregistration Public To Private Company
21 December 2010
RR02RR02
Resolution
21 December 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
19 August 2010
AR01AR01
Change Person Director Company With Change Date
19 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 August 2010
CH03Change of Secretary Details
Appoint Person Director Company With Name
3 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
3 August 2010
AP01Appointment of Director
Legacy
11 June 2010
MG02MG02
Accounts With Accounts Type Full
31 March 2010
AAAnnual Accounts
Legacy
24 March 2010
MG01MG01
Legacy
13 March 2010
MG01MG01
Legacy
19 February 2010
MG01MG01
Annual Return Company With Made Up Date
14 October 2009
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
14 October 2009
AR01AR01
Accounts With Accounts Type Full
4 February 2009
AAAnnual Accounts
Legacy
21 May 2008
169169
Legacy
8 May 2008
288cChange of Particulars
Accounts With Accounts Type Full
11 February 2008
AAAnnual Accounts
Legacy
1 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 May 2007
AAAnnual Accounts
Legacy
27 September 2006
363sAnnual Return (shuttle)
Legacy
19 August 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
3 May 2006
AAAnnual Accounts
Legacy
21 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 December 2004
AAAnnual Accounts
Legacy
22 June 2004
88(2)R88(2)R
Legacy
22 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 March 2004
AAAnnual Accounts
Accounts With Accounts Type Full
12 February 2004
AAAnnual Accounts
Legacy
7 February 2004
403aParticulars of Charge Subject to s859A
Legacy
30 May 2003
363sAnnual Return (shuttle)
Legacy
25 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 December 2001
AAAnnual Accounts
Legacy
30 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 March 2001
AAAnnual Accounts
Accounts With Accounts Type Full
2 October 2000
AAAnnual Accounts
Legacy
26 May 2000
363sAnnual Return (shuttle)
Legacy
14 June 1999
288cChange of Particulars
Accounts With Accounts Type Dormant
5 May 1999
AAAnnual Accounts
Legacy
21 December 1998
395Particulars of Mortgage or Charge
Legacy
17 December 1998
363sAnnual Return (shuttle)
Legacy
4 November 1998
363sAnnual Return (shuttle)
Legacy
29 July 1998
287Change of Registered Office
Accounts With Accounts Type Dormant
11 January 1998
AAAnnual Accounts
Accounts With Accounts Type Dormant
14 May 1997
AAAnnual Accounts
Accounts With Accounts Type Dormant
14 May 1997
AAAnnual Accounts
Legacy
14 May 1997
88(2)R88(2)R
Legacy
14 May 1997
363sAnnual Return (shuttle)
Legacy
14 May 1997
363aAnnual Return
Restoration Order Of Court
13 May 1997
AC92AC92
Gazette Dissolved Compulsory
22 October 1996
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
2 July 1996
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
19 January 1995
224224
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
25 May 1994
288288
Incorporation Company
19 May 1994
NEWINCIncorporation