Background WavePink WaveYellow Wave

AUTOFUTURA LIMITED (04456263)

AUTOFUTURA LIMITED (04456263) is an active UK company. incorporated on 7 June 2002. with registered office in Maidstone. The company operates in the Information and Communication sector, engaged in other information technology service activities. AUTOFUTURA LIMITED has been registered for 23 years. Current directors include DUFF, Craig Robert, ROSTINSKY, Jakub, SMITH, Timothy Owen.

Company Number
04456263
Status
active
Type
ltd
Incorporated
7 June 2002
Age
23 years
Address
Vinters Business Park Maidstone Studios, Maidstone, ME14 5NZ
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
DUFF, Craig Robert, ROSTINSKY, Jakub, SMITH, Timothy Owen
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AUTOFUTURA LIMITED

AUTOFUTURA LIMITED is an active company incorporated on 7 June 2002 with the registered office located in Maidstone. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. AUTOFUTURA LIMITED was registered 23 years ago.(SIC: 62090)

Status

active

Active since 23 years ago

Company No

04456263

LTD Company

Age

23 Years

Incorporated 7 June 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 February 2026 (1 month ago)
Period: 1 November 2023 - 31 December 2024(15 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 7 June 2025 (9 months ago)
Submitted on 27 June 2025 (9 months ago)

Next Due

Due by 21 June 2026
For period ending 7 June 2026
Contact
Address

Vinters Business Park Maidstone Studios New Cut Road Maidstone, ME14 5NZ,

Previous Addresses

Corbin Business Park Caring Lane Bearsted Maidstone Kent ME14 4NJ England
From: 3 May 2022To: 10 November 2023
The Rectory Stoneham Lane Eastleigh Hampshire SO50 9NW
From: 8 August 2019To: 3 May 2022
The Rectory Stoneham Lane Eastleigh Hamshire SO50 9NW
From: 8 August 2019To: 8 August 2019
Stag Gates House, 63/64 the Avenue, Southampton Hampshire SO17 1XS
From: 7 June 2002To: 8 August 2019
Timeline

34 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Jun 02
Director Left
Oct 13
Loan Cleared
Jan 17
Director Left
Aug 18
Director Joined
Apr 19
Loan Secured
Apr 19
Director Left
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Left
May 19
Director Joined
Apr 20
Loan Secured
Apr 20
Director Left
Jun 20
Director Joined
Jul 20
Loan Secured
Feb 21
Loan Secured
Jul 21
Director Left
Mar 22
Director Joined
May 22
Director Joined
May 22
Director Joined
Mar 23
Director Joined
Mar 23
Loan Cleared
May 24
Loan Cleared
May 24
Loan Cleared
May 24
Loan Cleared
May 24
Director Joined
May 24
Director Left
May 24
Director Joined
May 24
Director Left
May 24
Director Left
May 24
Director Left
May 24
Director Left
May 24
Director Left
Oct 25
Director Joined
Oct 25
0
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

DUFF, Craig Robert

Active
35-43 Greyfriars Road, ReadingRG1 1NP
Born January 1984
Director
Appointed 01 May 2024

ROSTINSKY, Jakub

Active
Karlin, Praha 8186 00
Born February 1990
Director
Appointed 17 Sept 2025

SMITH, Timothy Owen

Active
Maidstone Studios, MaidstoneME14 5NZ
Born December 1974
Director
Appointed 27 Apr 2022

LIESNHAM, Ian

Resigned
Stag Gates House, 63/64 The, HampshireSO17 1XS
Secretary
Appointed 07 Jun 2002
Resigned 07 Aug 2018

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 07 Jun 2002
Resigned 07 Jun 2002

ERLANDSON, Christian Carroll

Resigned
Stoneham Lane, EastleighSO50 9NW
Born June 1968
Director
Appointed 01 Jun 2020
Resigned 23 Feb 2022

JOHNSON, Anthony David

Resigned
35-43 Greyfriars Road, ReadingRG1 1NP
Born July 1967
Director
Appointed 01 May 2024
Resigned 17 Sept 2025

JOHNSTON, Richard

Resigned
Maidstone Studios, MaidstoneME14 5NZ
Born April 1979
Director
Appointed 23 Jan 2023
Resigned 01 May 2024

LIESNHAM, Ian

Resigned
Stag Gates House, 63/64 The, HampshireSO17 1XS
Born September 1944
Director
Appointed 07 Jun 2002
Resigned 07 Aug 2018

MONIZ, Anson Stephen

Resigned
Maidstone Studios, MaidstoneME14 5NZ
Born June 1978
Director
Appointed 23 Jan 2023
Resigned 01 May 2024

PEMBERTON, Tom Edward

Resigned
Stag Gates House, 63/64 The, HampshireSO17 1XS
Born July 1983
Director
Appointed 15 Apr 2019
Resigned 16 Apr 2019

RIEMENSCHNEIDER, David Lyal

Resigned
Maidstone Studios, MaidstoneME14 5NZ
Born April 1963
Director
Appointed 15 Apr 2019
Resigned 01 May 2024

SANDOM, Kim Alan

Resigned
Stoneham Lane, EastleighSO50 9NW
Born May 1957
Director
Appointed 07 Jun 2002
Resigned 31 May 2020

SANDOM, Linda June

Resigned
Stag Gates House, 63/64 The, HampshireSO17 1XS
Born October 1958
Director
Appointed 09 Apr 2019
Resigned 15 Apr 2019

SANDOM, Matthew Alan

Resigned
Winchester Road, SouthamptonSO32 1HA
Born November 1979
Director
Appointed 01 Jun 2009
Resigned 03 Sept 2013

TITLEY, Mitchell Cunningham

Resigned
Maidstone Studios, MaidstoneME14 5NZ
Born May 1972
Director
Appointed 06 Apr 2020
Resigned 01 May 2024

UPTON, Simon James

Resigned
Maidstone Studios, MaidstoneME14 5NZ
Born February 1980
Director
Appointed 27 Apr 2022
Resigned 01 May 2024

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 07 Jun 2002
Resigned 07 Jun 2002

Persons with significant control

1

Maidstone Studios, MaidstoneME14 5NZ

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

144

Accounts With Accounts Type Audit Exemption Subsiduary
11 February 2026
AAAnnual Accounts
Legacy
11 February 2026
PARENT_ACCPARENT_ACC
Legacy
11 February 2026
GUARANTEE2GUARANTEE2
Legacy
11 February 2026
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
7 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
27 June 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
17 August 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
30 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
14 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
14 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
14 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
14 May 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
13 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 May 2024
MR04Satisfaction of Charge
Change Person Director Company With Change Date
10 November 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 November 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
10 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2023
CH01Change of Director Details
Change To A Person With Significant Control
10 November 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
13 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
13 June 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 March 2023
AP01Appointment of Director
Accounts With Accounts Type Full
15 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 March 2023
AP01Appointment of Director
Accounts With Accounts Type Full
19 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 June 2022
CS01Confirmation Statement
Change To A Person With Significant Control
10 June 2022
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
3 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 May 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 March 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
22 July 2021
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
24 June 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
8 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
6 May 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 February 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
8 July 2020
AP01Appointment of Director
Confirmation Statement With No Updates
24 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 June 2020
TM01Termination of Director
Statement Of Companys Objects
28 April 2020
CC04CC04
Resolution
28 April 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
20 April 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
7 April 2020
AP01Appointment of Director
Accounts With Accounts Type Small
26 February 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 August 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
8 August 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
8 August 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 June 2019
CS01Confirmation Statement
Memorandum Articles
13 May 2019
MAMA
Resolution
13 May 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
10 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
1 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 May 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
18 April 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
9 April 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
13 August 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 August 2018
TM01Termination of Director
Confirmation Statement With Updates
13 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
8 June 2018
CH01Change of Director Details
Capital Name Of Class Of Shares
5 June 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
25 May 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
5 March 2018
AAAnnual Accounts
Capital Name Of Class Of Shares
18 July 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
12 July 2017
RESOLUTIONSResolutions
Change Person Director Company With Change Date
11 July 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 July 2017
CH03Change of Secretary Details
Confirmation Statement With Updates
11 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 July 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Small
17 January 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 January 2017
MR04Satisfaction of Charge
Capital Name Of Class Of Shares
16 August 2016
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
15 August 2016
AR01AR01
Resolution
15 August 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
3 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2015
AR01AR01
Capital Name Of Class Of Shares
11 August 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
11 August 2015
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
11 May 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
11 May 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
10 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2014
AR01AR01
Capital Name Of Class Of Shares
30 June 2014
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Small
4 March 2014
AAAnnual Accounts
Termination Director Company With Name
15 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 July 2013
AR01AR01
Change Person Director Company With Change Date
4 July 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2012
AR01AR01
Change Person Director Company With Change Date
2 July 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2011
AR01AR01
Resolution
8 June 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
28 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2010
AR01AR01
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Capital Name Of Class Of Shares
13 May 2010
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
13 May 2010
MEM/ARTSMEM/ARTS
Resolution
13 May 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
25 February 2010
AAAnnual Accounts
Legacy
21 September 2009
288aAppointment of Director or Secretary
Legacy
11 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 April 2009
AAAnnual Accounts
Legacy
9 July 2008
363aAnnual Return
Legacy
9 July 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
1 April 2008
AAAnnual Accounts
Legacy
13 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 May 2007
AAAnnual Accounts
Legacy
26 June 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 February 2006
AAAnnual Accounts
Legacy
25 January 2006
288cChange of Particulars
Legacy
27 June 2005
363sAnnual Return (shuttle)
Resolution
8 March 2005
RESOLUTIONSResolutions
Resolution
8 March 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
1 March 2005
AAAnnual Accounts
Legacy
15 January 2005
395Particulars of Mortgage or Charge
Legacy
29 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 March 2004
AAAnnual Accounts
Legacy
24 March 2004
363aAnnual Return
Legacy
24 March 2004
88(2)R88(2)R
Legacy
24 March 2004
123Notice of Increase in Nominal Capital
Resolution
24 March 2004
RESOLUTIONSResolutions
Resolution
24 March 2004
RESOLUTIONSResolutions
Legacy
11 November 2003
225Change of Accounting Reference Date
Legacy
7 July 2003
363sAnnual Return (shuttle)
Legacy
8 July 2002
88(2)R88(2)R
Legacy
3 July 2002
288bResignation of Director or Secretary
Legacy
3 July 2002
288bResignation of Director or Secretary
Legacy
3 July 2002
288aAppointment of Director or Secretary
Legacy
3 July 2002
288aAppointment of Director or Secretary
Incorporation Company
7 June 2002
NEWINCIncorporation