Background WavePink WaveYellow Wave

AUTOMOTIVE PERFORMANCE TECHNOLOGIES LIMITED (03647587)

AUTOMOTIVE PERFORMANCE TECHNOLOGIES LIMITED (03647587) is an active UK company. incorporated on 9 October 1998. with registered office in London. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). AUTOMOTIVE PERFORMANCE TECHNOLOGIES LIMITED has been registered for 27 years. Current directors include EDWARDS, Jonathan Home, FERGUSSON, Alistair Iain, JACKSON, Paul Francis and 2 others.

Company Number
03647587
Status
active
Type
ltd
Incorporated
9 October 1998
Age
27 years
Address
82 St John Street, London, EC1M 4JN
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
EDWARDS, Jonathan Home, FERGUSSON, Alistair Iain, JACKSON, Paul Francis, SMITH, Andrew Charles, Dr, STUBBS, Philip John
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AUTOMOTIVE PERFORMANCE TECHNOLOGIES LIMITED

AUTOMOTIVE PERFORMANCE TECHNOLOGIES LIMITED is an active company incorporated on 9 October 1998 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). AUTOMOTIVE PERFORMANCE TECHNOLOGIES LIMITED was registered 27 years ago.(SIC: 32990)

Status

active

Active since 27 years ago

Company No

03647587

LTD Company

Age

27 Years

Incorporated 9 October 1998

Size

N/A

Accounts

ARD: 28/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 17 November 2025 (4 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 28 June 2026
Period: 1 October 2024 - 28 September 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 9 October 2025 (5 months ago)
Submitted on 22 October 2025 (5 months ago)

Next Due

Due by 23 October 2026
For period ending 9 October 2026

Previous Company Names

AUTOLOGIC INDUSTRIES LIMITED
From: 9 October 1998To: 30 December 1998
Contact
Address

82 St John Street London, EC1M 4JN,

Previous Addresses

Apollo Lichfield Road Industrial Estate Tamworth Staffs B79 7TN
From: 26 October 2009To: 16 January 2023
Apollo Lichfield Road Industrial Estate Tamworth Staffordshire B79 7TN
From: 9 October 1998To: 26 October 2009
Timeline

13 key events • 1998 - 2015

Funding Officers Ownership
Company Founded
Oct 98
Capital Reduction
Jan 10
Share Buyback
Jan 10
Director Joined
Jul 12
Director Left
Jul 12
Director Left
Apr 13
Director Joined
Apr 13
Funding Round
Apr 13
Funding Round
Apr 13
Capital Reduction
Apr 13
Share Buyback
Apr 13
Director Left
May 14
Director Left
Nov 15
6
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

5 Active
19 Resigned

EDWARDS, Jonathan Home

Active
St John Street, LondonEC1M 4JN
Born February 1972
Director
Appointed 01 Jul 2008

FERGUSSON, Alistair Iain

Active
St John Street, LondonEC1M 4JN
Born September 1964
Director
Appointed 02 Feb 1999

JACKSON, Paul Francis

Active
St John Street, LondonEC1M 4JN
Born November 1948
Director
Appointed 08 Mar 2013

SMITH, Andrew Charles, Dr

Active
St John Street, LondonEC1M 4JN
Born August 1969
Director
Appointed 01 Jan 2008

STUBBS, Philip John

Active
St John Street, LondonEC1M 4JN
Born August 1967
Director
Appointed 02 Feb 1999

ALLDRITT, Nigel Christopher

Resigned
Beaumaris 215 Tamworth Road, TamworthB77 1BT
Secretary
Appointed 29 Sept 1999
Resigned 04 Jun 2007

BROWN, Christopher David

Resigned
6 Saplings Close, StaffordST19 5DF
Secretary
Appointed 02 Feb 1999
Resigned 29 Sept 1999

CLIFF, Richard Martyn

Resigned
195 High Street, Cradley HeathB64 5HW
Secretary
Appointed 14 Dec 1998
Resigned 02 Feb 1999

COOKE, Richard Martin

Resigned
Lichfield Road Industrial Estate, TamworthB79 7TN
Secretary
Appointed 01 Jul 2012
Resigned 14 May 2014

EDWARDS, Jonathan Home

Resigned
18 Westmead Avenue, StudleyB80 7NB
Secretary
Appointed 01 Jul 2008
Resigned 01 Jul 2008

GRAEME, Dorothy May

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Nominee secretary
Appointed 09 Oct 1998
Resigned 14 Dec 1998

HAYWOOD, Martin

Resigned
50 High Street, Ryton On DunsmoreCV8 3FH
Secretary
Appointed 04 Jun 2007
Resigned 30 Jun 2012

ALLDRITT, Nigel Christopher

Resigned
Beaumaris 215 Tamworth Road, TamworthB77 1BT
Born January 1959
Director
Appointed 29 Sept 1999
Resigned 04 Jun 2007

CLIFF, Richard Martyn

Resigned
195 High Street, Cradley HeathB64 5HW
Born December 1946
Director
Appointed 14 Dec 1998
Resigned 02 Feb 1999

COOKE, Richard Martin

Resigned
Lichfield Road Industrial Estate, TamworthB79 7TN
Born July 1967
Director
Appointed 01 Jul 2012
Resigned 14 May 2014

GRAEME, Lesley Joyce

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Born December 1953
Nominee director
Appointed 09 Oct 1998
Resigned 14 Dec 1998

HAYWOOD, Martin

Resigned
50 High Street, Ryton On DunsmoreCV8 3FH
Born January 1966
Director
Appointed 04 Jun 2007
Resigned 30 Jun 2012

HUDSON, David John

Resigned
Pear Tree Cottage Lower Norgrove, WorcesterWR6 5EX
Born December 1944
Director
Appointed 31 May 2000
Resigned 29 Apr 2002

JENNINGS, Jane Emma

Resigned
195 High Street, Cradley HeathB64 5HW
Born September 1966
Director
Appointed 14 Dec 1998
Resigned 02 Feb 1999

KISHOR, Roy, Mr.

Resigned
Strawberry Barn, AshorneCV35 9DU
Born June 1950
Director
Appointed 30 May 2002
Resigned 08 Mar 2013

MOORE, Gary

Resigned
41 Cambourne Road, HinckleyLE10 2BG
Born October 1959
Director
Appointed 15 Sept 2003
Resigned 28 Feb 2006

MOORE, John Burton

Resigned
23 Mill Street, Leamington SpaCV33 9HR
Born March 1933
Director
Appointed 02 Feb 1999
Resigned 14 Nov 2005

PAYNE, Darnley Reider Munro

Resigned
56 Sansome Place, WorcesterWR1 1UA
Born February 1961
Director
Appointed 01 Oct 2001
Resigned 15 Jun 2004

SMITH, Phillip John

Resigned
171 Tamworth Road, Sutton ColdfieldB75 6DY
Born October 1950
Director
Appointed 02 Feb 1999
Resigned 29 Oct 2015

Persons with significant control

1

St John Street, LondonEC1M 4JN

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

153

Accounts With Accounts Type Full
17 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
29 September 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
3 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
30 September 2024
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
10 November 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
9 November 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
9 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2023
CH01Change of Director Details
Notification Of A Person With Significant Control
9 November 2023
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
9 November 2023
PSC09Update to PSC Statements
Accounts With Accounts Type Dormant
26 January 2023
AAAnnual Accounts
Change Person Director Company With Change Date
18 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 January 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 June 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
28 March 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 October 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 June 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
26 June 2017
CH01Change of Director Details
Accounts With Accounts Type Full
18 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
10 October 2016
CH01Change of Director Details
Accounts With Accounts Type Full
9 February 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 October 2015
AR01AR01
Accounts With Accounts Type Full
18 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2014
AR01AR01
Change Person Director Company With Change Date
20 November 2014
CH01Change of Director Details
Accounts With Accounts Type Full
30 July 2014
AAAnnual Accounts
Termination Director Company With Name
15 May 2014
TM01Termination of Director
Termination Secretary Company With Name
15 May 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
22 November 2013
AR01AR01
Accounts With Accounts Type Group
30 July 2013
AAAnnual Accounts
Capital Name Of Class Of Shares
9 April 2013
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
9 April 2013
SH01Allotment of Shares
Capital Allotment Shares
9 April 2013
SH01Allotment of Shares
Resolution
9 April 2013
RESOLUTIONSResolutions
Capital Cancellation Shares
9 April 2013
SH06Cancellation of Shares
Resolution
9 April 2013
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
9 April 2013
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name
8 April 2013
AP01Appointment of Director
Termination Director Company With Name
4 April 2013
TM01Termination of Director
Change Person Director Company With Change Date
31 October 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 October 2012
AR01AR01
Appoint Person Secretary Company With Name
3 July 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
3 July 2012
AP01Appointment of Director
Termination Secretary Company With Name
3 July 2012
TM02Termination of Secretary
Termination Director Company With Name
3 July 2012
TM01Termination of Director
Accounts With Accounts Type Group
2 July 2012
AAAnnual Accounts
Legacy
15 November 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
7 November 2011
AR01AR01
Change Person Director Company With Change Date
7 November 2011
CH01Change of Director Details
Accounts With Accounts Type Group
30 March 2011
AAAnnual Accounts
Legacy
28 February 2011
MG02MG02
Legacy
23 February 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
11 October 2010
AR01AR01
Accounts With Accounts Type Group
10 May 2010
AAAnnual Accounts
Capital Cancellation Shares
20 January 2010
SH06Cancellation of Shares
Resolution
20 January 2010
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
20 January 2010
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
26 October 2009
AR01AR01
Change Registered Office Address Company With Date Old Address
26 October 2009
AD01Change of Registered Office Address
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Accounts With Accounts Type Group
2 August 2009
AAAnnual Accounts
Legacy
22 June 2009
403aParticulars of Charge Subject to s859A
Legacy
11 June 2009
288aAppointment of Director or Secretary
Legacy
27 November 2008
395Particulars of Mortgage or Charge
Legacy
11 November 2008
363aAnnual Return
Legacy
11 November 2008
288bResignation of Director or Secretary
Legacy
25 September 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Group
22 September 2008
AAAnnual Accounts
Resolution
6 August 2008
RESOLUTIONSResolutions
Legacy
3 July 2008
288aAppointment of Director or Secretary
Legacy
10 May 2008
395Particulars of Mortgage or Charge
Legacy
5 November 2007
363aAnnual Return
Legacy
4 September 2007
169169
Resolution
21 August 2007
RESOLUTIONSResolutions
Legacy
20 June 2007
288bResignation of Director or Secretary
Legacy
20 June 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
29 January 2007
AAAnnual Accounts
Accounts With Accounts Type Group
29 January 2007
AAAnnual Accounts
Legacy
5 January 2007
363aAnnual Return
Legacy
12 July 2006
244244
Legacy
13 March 2006
288bResignation of Director or Secretary
Legacy
22 February 2006
395Particulars of Mortgage or Charge
Legacy
30 November 2005
288bResignation of Director or Secretary
Legacy
8 November 2005
363aAnnual Return
Accounts With Accounts Type Group
1 August 2005
AAAnnual Accounts
Accounts With Accounts Type Group
29 October 2004
AAAnnual Accounts
Legacy
21 October 2004
363sAnnual Return (shuttle)
Legacy
22 September 2004
288bResignation of Director or Secretary
Legacy
23 July 2004
244244
Legacy
11 November 2003
288aAppointment of Director or Secretary
Legacy
31 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
1 August 2003
AAAnnual Accounts
Legacy
15 May 2003
88(2)R88(2)R
Legacy
27 November 2002
363sAnnual Return (shuttle)
Legacy
2 October 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
25 July 2002
AAAnnual Accounts
Legacy
16 May 2002
288bResignation of Director or Secretary
Legacy
12 November 2001
363sAnnual Return (shuttle)
Legacy
12 November 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
31 July 2001
AAAnnual Accounts
Legacy
19 October 2000
363sAnnual Return (shuttle)
Legacy
7 July 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
18 May 2000
AAAnnual Accounts
Legacy
16 November 1999
288bResignation of Director or Secretary
Legacy
16 November 1999
288aAppointment of Director or Secretary
Legacy
19 October 1999
363sAnnual Return (shuttle)
Auditors Resignation Company
20 August 1999
AUDAUD
Legacy
17 February 1999
225Change of Accounting Reference Date
Legacy
17 February 1999
288aAppointment of Director or Secretary
Legacy
10 February 1999
395Particulars of Mortgage or Charge
Resolution
9 February 1999
RESOLUTIONSResolutions
Resolution
9 February 1999
RESOLUTIONSResolutions
Resolution
9 February 1999
RESOLUTIONSResolutions
Resolution
9 February 1999
RESOLUTIONSResolutions
Legacy
9 February 1999
88(2)R88(2)R
Legacy
9 February 1999
123Notice of Increase in Nominal Capital
Legacy
9 February 1999
288aAppointment of Director or Secretary
Legacy
9 February 1999
288aAppointment of Director or Secretary
Legacy
9 February 1999
288aAppointment of Director or Secretary
Legacy
9 February 1999
288aAppointment of Director or Secretary
Legacy
9 February 1999
288bResignation of Director or Secretary
Legacy
9 February 1999
288bResignation of Director or Secretary
Memorandum Articles
4 January 1999
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
30 December 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 December 1998
288bResignation of Director or Secretary
Legacy
30 December 1998
288bResignation of Director or Secretary
Legacy
30 December 1998
288aAppointment of Director or Secretary
Legacy
30 December 1998
288aAppointment of Director or Secretary
Legacy
30 December 1998
287Change of Registered Office
Resolution
27 November 1998
RESOLUTIONSResolutions
Incorporation Company
9 October 1998
NEWINCIncorporation