Background WavePink WaveYellow Wave

AUTONO-MED LIMITED (03416833)

AUTONO-MED LIMITED (03416833) is an active UK company. incorporated on 8 August 1997. with registered office in Leeds. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46460). AUTONO-MED LIMITED has been registered for 28 years. Current directors include LOWE, Michael Philip, WATT, David Robertson Maxwell.

Company Number
03416833
Status
active
Type
ltd
Incorporated
8 August 1997
Age
28 years
Address
Bowcliffe Hall, Leeds, LS23 6LP
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46460)
Directors
LOWE, Michael Philip, WATT, David Robertson Maxwell
SIC Codes
46460

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AUTONO-MED LIMITED

AUTONO-MED LIMITED is an active company incorporated on 8 August 1997 with the registered office located in Leeds. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46460). AUTONO-MED LIMITED was registered 28 years ago.(SIC: 46460)

Status

active

Active since 28 years ago

Company No

03416833

LTD Company

Age

28 Years

Incorporated 8 August 1997

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 3 October 2025 (5 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 12 August 2025 (7 months ago)
Submitted on 26 August 2025 (7 months ago)

Next Due

Due by 26 August 2026
For period ending 12 August 2026

Previous Company Names

CYBER HOSPITAL LIMITED
From: 8 August 1997To: 22 March 2002
Contact
Address

Bowcliffe Hall Bramham Leeds, LS23 6LP,

Timeline

6 key events • 1997 - 2023

Funding Officers Ownership
Company Founded
Aug 97
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Director Joined
Sept 17
Share Buyback
Nov 19
Director Left
Dec 23
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

WATT, David Robertson Maxwell

Active
20 Ambleside Walk, WetherbyLS22 6DP
Secretary
Appointed 03 Jan 2007

LOWE, Michael Philip

Active
Wand Lane, GooleDN14 0RH
Born February 1966
Director
Appointed 01 Sept 2017

WATT, David Robertson Maxwell

Active
20 Ambleside Walk, WetherbyLS22 6DP
Born May 1952
Director
Appointed 13 Mar 2002

COATSWORTH, John Jeremy

Resigned
Alma Cottage Top Road, YarmouthPO41 0TB
Secretary
Appointed 16 Mar 1998
Resigned 17 Jul 2000

KAYE, Gavin Mark

Resigned
Juniper Gardens, RadlettWD7 9LA
Secretary
Appointed 17 Jul 2000
Resigned 22 Mar 2005

REALEY, Simon Peter

Resigned
Hillrise Salters Road, RydePO33 3HU
Secretary
Appointed 10 Aug 1997
Resigned 16 Mar 1998

WATT, Barbara

Resigned
20 Ambleside Walk, WetherbyLS22 6DP
Secretary
Appointed 22 Mar 2005
Resigned 03 Jan 2007

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 08 Aug 1997
Resigned 08 Aug 1997

BRODE, Andrew Stephen

Resigned
Carfax House 50a The Drive, RickmansworthWD3 4EB
Born September 1940
Director
Appointed 10 Dec 2001
Resigned 13 Mar 2002

FITZPATRICK, Declan Anthony

Resigned
9 Dallington Square, LondonEC1V 0BZ
Born October 1956
Director
Appointed 17 Jul 2000
Resigned 10 Dec 2001

GRANT, Geoffrey

Resigned
21 Pine Grove, LondonN20 8LB
Born February 1946
Director
Appointed 07 Sept 2005
Resigned 07 Dec 2023

KAYE, Gavin Mark

Resigned
Juniper Gardens, RadlettWD7 9LA
Born March 1963
Director
Appointed 17 Jul 2000
Resigned 02 Feb 2004

REALEY, Simon Peter

Resigned
Hillrise Salters Road, RydePO33 3HU
Born December 1956
Director
Appointed 10 Aug 1997
Resigned 17 Nov 1998

SIMS, Jeremy Peter Robert, Dr

Resigned
42 Brigstocke Terrace, RydePO33 2PD
Born January 1966
Director
Appointed 10 Aug 1997
Resigned 17 Jul 2000

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 08 Aug 1997
Resigned 08 Aug 1997

Persons with significant control

1

Mr David Robertson Maxwell Watt

Active
Bowcliffe Hall, LeedsLS23 6LP
Born May 1952

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

109

Accounts With Accounts Type Micro Entity
3 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
26 August 2025
CS01Confirmation Statement
Change To A Person With Significant Control
18 August 2025
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
6 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 December 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
24 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
19 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
18 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2020
CS01Confirmation Statement
Capital Return Purchase Own Shares
21 November 2019
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Micro Entity
25 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 August 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
9 August 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
5 March 2019
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
29 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 September 2017
AP01Appointment of Director
Confirmation Statement With No Updates
21 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 December 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 October 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
2 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 June 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 January 2010
AAAnnual Accounts
Legacy
14 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 December 2008
AAAnnual Accounts
Legacy
28 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 January 2008
AAAnnual Accounts
Legacy
16 November 2007
363sAnnual Return (shuttle)
Legacy
16 November 2007
363sAnnual Return (shuttle)
Legacy
3 July 2007
395Particulars of Mortgage or Charge
Legacy
16 March 2007
288aAppointment of Director or Secretary
Legacy
16 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
16 January 2007
AAAnnual Accounts
Legacy
11 November 2005
287Change of Registered Office
Legacy
31 October 2005
88(2)R88(2)R
Legacy
31 October 2005
122122
Resolution
31 October 2005
RESOLUTIONSResolutions
Resolution
31 October 2005
RESOLUTIONSResolutions
Resolution
31 October 2005
RESOLUTIONSResolutions
Legacy
22 September 2005
363sAnnual Return (shuttle)
Legacy
22 September 2005
288aAppointment of Director or Secretary
Legacy
27 June 2005
288bResignation of Director or Secretary
Legacy
27 June 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
27 June 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 March 2005
AAAnnual Accounts
Legacy
24 September 2004
363sAnnual Return (shuttle)
Legacy
11 February 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
21 January 2004
AAAnnual Accounts
Legacy
21 November 2003
395Particulars of Mortgage or Charge
Legacy
5 November 2003
363sAnnual Return (shuttle)
Legacy
5 November 2003
88(2)R88(2)R
Legacy
5 November 2003
88(2)R88(2)R
Legacy
5 November 2003
123Notice of Increase in Nominal Capital
Resolution
5 November 2003
RESOLUTIONSResolutions
Legacy
21 May 2003
287Change of Registered Office
Accounts With Accounts Type Dormant
21 February 2003
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 February 2003
AAAnnual Accounts
Legacy
30 July 2002
363aAnnual Return
Legacy
12 July 2002
287Change of Registered Office
Legacy
9 May 2002
288aAppointment of Director or Secretary
Legacy
26 March 2002
288bResignation of Director or Secretary
Certificate Change Of Name Company
22 March 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 March 2002
288aAppointment of Director or Secretary
Legacy
12 March 2002
288bResignation of Director or Secretary
Legacy
19 December 2001
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
3 December 2001
AAAnnual Accounts
Legacy
23 October 2001
363sAnnual Return (shuttle)
Legacy
25 July 2001
225Change of Accounting Reference Date
Legacy
11 December 2000
363sAnnual Return (shuttle)
Legacy
13 November 2000
287Change of Registered Office
Legacy
10 August 2000
288aAppointment of Director or Secretary
Legacy
10 August 2000
288aAppointment of Director or Secretary
Legacy
2 August 2000
288bResignation of Director or Secretary
Legacy
1 August 2000
287Change of Registered Office
Legacy
1 August 2000
288bResignation of Director or Secretary
Resolution
21 October 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
20 October 1999
AAAnnual Accounts
Legacy
7 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 December 1998
AAAnnual Accounts
Resolution
1 December 1998
RESOLUTIONSResolutions
Legacy
24 November 1998
288bResignation of Director or Secretary
Legacy
20 August 1998
363sAnnual Return (shuttle)
Legacy
19 March 1998
288bResignation of Director or Secretary
Legacy
19 March 1998
288aAppointment of Director or Secretary
Legacy
26 October 1997
88(2)R88(2)R
Legacy
14 August 1997
288aAppointment of Director or Secretary
Legacy
14 August 1997
288aAppointment of Director or Secretary
Legacy
14 August 1997
288bResignation of Director or Secretary
Legacy
14 August 1997
288bResignation of Director or Secretary
Legacy
14 August 1997
287Change of Registered Office
Incorporation Company
8 August 1997
NEWINCIncorporation