Background WavePink WaveYellow Wave

AUTOFLOW LIMITED (04061932)

AUTOFLOW LIMITED (04061932) is an active UK company. incorporated on 30 August 2000. with registered office in Wellingborough. The company operates in the Information and Communication sector, engaged in other information technology service activities. AUTOFLOW LIMITED has been registered for 25 years. Current directors include AUSTIN, Paul Alfred, BOURKE, Michael William, DUNNE, Eamonn Joseph and 2 others.

Company Number
04061932
Status
active
Type
ltd
Incorporated
30 August 2000
Age
25 years
Address
Wellington House, Wellingborough, NN8 1LD
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
AUSTIN, Paul Alfred, BOURKE, Michael William, DUNNE, Eamonn Joseph, EYLES, Graham John, MCKIE, Christopher Andrew
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AUTOFLOW LIMITED

AUTOFLOW LIMITED is an active company incorporated on 30 August 2000 with the registered office located in Wellingborough. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. AUTOFLOW LIMITED was registered 25 years ago.(SIC: 62090)

Status

active

Active since 25 years ago

Company No

04061932

LTD Company

Age

25 Years

Incorporated 30 August 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 4 September 2025 (7 months ago)

Next Due

Due by 14 September 2026
For period ending 31 August 2026
Contact
Address

Wellington House The Embankment Wellingborough, NN8 1LD,

Previous Addresses

, Forshaws Chartered Accountants, Railex Business Centre Crossens Way, Marine Drive, Southport, Merseyside, PR9 9LY
From: 30 August 2000To: 22 December 2017
Timeline

17 key events • 2000 - 2021

Funding Officers Ownership
Company Founded
Aug 00
Loan Cleared
Nov 16
New Owner
Sept 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Director Joined
Jan 18
Loan Secured
Jan 18
Director Joined
Jan 18
Loan Secured
Jan 18
Owner Exit
Jan 18
Owner Exit
Jan 18
Loan Cleared
Apr 20
Loan Cleared
Apr 20
Director Left
Jul 21
Director Joined
Sept 21
0
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

13

5 Active
8 Resigned

AUSTIN, Paul Alfred

Active
The Embankment, WellingboroughNN8 1LD
Born July 1952
Director
Appointed 21 Dec 2017

BOURKE, Michael William

Active
The Embankment, WellingboroughNN8 1LD
Born February 1965
Director
Appointed 28 Sept 2021

DUNNE, Eamonn Joseph

Active
The Embankment, WellingboroughNN8 1LD
Born March 1969
Director
Appointed 21 Dec 2017

EYLES, Graham John

Active
The Embankment, WellingboroughNN8 1LD
Born December 1963
Director
Appointed 21 Dec 2017

MCKIE, Christopher Andrew

Active
The Embankment, WellingboroughNN8 1LD
Born October 1969
Director
Appointed 21 Dec 2017

LINDSAY, Gary Francis

Resigned
Yew Tree Cottage Nursery Lane, MacclesfieldSK10 4TX
Secretary
Appointed 30 Aug 2000
Resigned 25 Jul 2007

LINDSAY, Julia Carolyn

Resigned
Yew Tree Cottage Nursery Lane, MacclesfieldSK10 4TX
Secretary
Appointed 25 Jul 2007
Resigned 21 Dec 2017

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 30 Aug 2000
Resigned 30 Aug 2000

HORNE, David

Resigned
15 Birch Avenue, WilmslowSK9 5JE
Born February 1968
Director
Appointed 30 Aug 2000
Resigned 21 Dec 2017

LINDSAY, Gary Francis

Resigned
Yew Tree Cottage Nursery Lane, MacclesfieldSK10 4TX
Born November 1959
Director
Appointed 30 Aug 2000
Resigned 01 Apr 2021

LINDSAY, Julia Carolyn

Resigned
Yew Tree Cottage Nursery Lane, MacclesfieldSK10 4TX
Born August 1964
Director
Appointed 25 Jul 2007
Resigned 21 Dec 2017

MOUNTFORD, Richard

Resigned
38 Fitzroy Crescent, ReadingRG5 4EU
Born May 1952
Director
Appointed 30 Aug 2000
Resigned 30 Jul 2004

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 30 Aug 2000
Resigned 30 Aug 2000

Persons with significant control

3

1 Active
2 Ceased
Crossens Way, SouthportPR9 9LY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 21 Dec 2017

Mr David Horne

Ceased
The Embankment, WellingboroughNN8 1LD
Born February 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 28 Aug 2017
Ceased 21 Dec 2017

Mr Gary Francis Lindsay

Ceased
The Embankment, WellingboroughNN8 1LD
Born November 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 28 Aug 2016
Ceased 21 Dec 2017
Fundings
Financials
Latest Activities

Filing History

88

Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
30 August 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
6 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 September 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 August 2021
AAAnnual Accounts
Resolution
9 August 2021
RESOLUTIONSResolutions
Memorandum Articles
9 August 2021
MAMA
Termination Director Company With Name Termination Date
5 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
23 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
25 April 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 April 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
16 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 September 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 August 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
11 January 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
11 January 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 January 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
2 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 December 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
22 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 December 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 September 2017
PSC01Notification of Individual PSC
Change To A Person With Significant Control
8 September 2017
PSC04Change of PSC Details
Mortgage Satisfy Charge Full
9 November 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
10 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
21 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 September 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
26 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 August 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
15 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
23 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 October 2009
AAAnnual Accounts
Legacy
29 September 2009
287Change of Registered Office
Legacy
14 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 October 2008
AAAnnual Accounts
Legacy
23 September 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 September 2007
AAAnnual Accounts
Legacy
7 September 2007
363sAnnual Return (shuttle)
Legacy
7 August 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
2 October 2006
AAAnnual Accounts
Legacy
18 September 2006
363sAnnual Return (shuttle)
Legacy
2 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 June 2005
AAAnnual Accounts
Legacy
7 May 2005
403aParticulars of Charge Subject to s859A
Legacy
7 December 2004
288bResignation of Director or Secretary
Legacy
3 December 2004
395Particulars of Mortgage or Charge
Legacy
3 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 June 2004
AAAnnual Accounts
Legacy
26 January 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 November 2003
AAAnnual Accounts
Legacy
22 September 2003
363sAnnual Return (shuttle)
Legacy
28 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 September 2002
AAAnnual Accounts
Legacy
26 September 2001
363sAnnual Return (shuttle)
Legacy
2 February 2001
395Particulars of Mortgage or Charge
Legacy
7 November 2000
225Change of Accounting Reference Date
Legacy
7 November 2000
88(2)R88(2)R
Legacy
26 September 2000
287Change of Registered Office
Legacy
26 September 2000
288bResignation of Director or Secretary
Legacy
26 September 2000
288bResignation of Director or Secretary
Legacy
26 September 2000
288aAppointment of Director or Secretary
Legacy
26 September 2000
288aAppointment of Director or Secretary
Legacy
26 September 2000
288aAppointment of Director or Secretary
Incorporation Company
30 August 2000
NEWINCIncorporation