Background WavePink WaveYellow Wave

AUTOLOGIC DIAGNOSTICS LIMITED (06814180)

AUTOLOGIC DIAGNOSTICS LIMITED (06814180) is an active UK company. incorporated on 9 February 2009. with registered office in Worminghall. The company operates in the Wholesale and Retail Trade sector, engaged in maintenance and repair of motor vehicles and 2 other business activities. AUTOLOGIC DIAGNOSTICS LIMITED has been registered for 17 years. Current directors include BRANDT, Johan Linus, FINN, Kevin Joseph, GEILEN, Lothar and 1 others.

Company Number
06814180
Status
active
Type
ltd
Incorporated
9 February 2009
Age
17 years
Address
Unit 7 Wornal Park, Worminghall, HP18 9PH
Industry Sector
Wholesale and Retail Trade
Business Activity
Maintenance and repair of motor vehicles
Directors
BRANDT, Johan Linus, FINN, Kevin Joseph, GEILEN, Lothar, HERRON, Brian
SIC Codes
45200, 47990, 96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AUTOLOGIC DIAGNOSTICS LIMITED

AUTOLOGIC DIAGNOSTICS LIMITED is an active company incorporated on 9 February 2009 with the registered office located in Worminghall. The company operates in the Wholesale and Retail Trade sector, specifically engaged in maintenance and repair of motor vehicles and 2 other business activities. AUTOLOGIC DIAGNOSTICS LIMITED was registered 17 years ago.(SIC: 45200, 47990, 96090)

Status

active

Active since 17 years ago

Company No

06814180

LTD Company

Age

17 Years

Incorporated 9 February 2009

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 8 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 15 October 2025 (5 months ago)
Submitted on 15 October 2025 (5 months ago)

Next Due

Due by 29 October 2026
For period ending 15 October 2026

Previous Company Names

DIAGNOS HOLDINGS LIMITED
From: 9 February 2009To: 23 March 2011
Contact
Address

Unit 7 Wornal Park Menmarsh Road Worminghall, HP18 9PH,

Previous Addresses

Autologic House London Road Wheatley Oxon OX33 1JH
From: 4 January 2011To: 5 June 2024
Gladstone House 77-79 High Street Egham Surrey TW20 9HY United Kingdom
From: 9 February 2009To: 4 January 2011
Timeline

26 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Feb 09
Director Joined
Jan 10
Director Left
Jan 10
Funding Round
Jul 11
Funding Round
Jul 11
Director Left
Nov 11
Director Joined
Oct 13
Director Left
Dec 13
Director Left
Dec 13
Director Joined
Nov 14
Director Left
Nov 14
Director Left
Apr 15
Director Joined
May 16
Director Joined
May 16
Director Joined
May 16
Director Left
Jun 17
Director Left
Jun 17
Director Left
Jun 17
Director Left
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Loan Secured
Jun 17
Loan Cleared
Jun 17
Director Joined
Jan 18
Funding Round
Mar 26
3
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

BRANDT, Johan Linus

Active
Wornal Park, WorminghallHP18 9PH
Born November 1966
Director
Appointed 16 Jun 2017

FINN, Kevin Joseph

Active
Wornal Park, WorminghallHP18 9PH
Born June 1960
Director
Appointed 03 Jan 2018

GEILEN, Lothar

Active
Wornal Park, WorminghallHP18 9PH
Born February 1961
Director
Appointed 16 Jun 2017

HERRON, Brian

Active
Wornal Park, WorminghallHP18 9PH
Born May 1980
Director
Appointed 16 Jun 2017

BIRRELL, Douglas John Hamilton

Resigned
London Road, WheatleyOX33 1JH
Secretary
Appointed 05 May 2016
Resigned 26 May 2017

TOLAND, Peter, Mrp

Resigned
London Road, WheatleyOX33 1JH
Secretary
Appointed 20 Feb 2009
Resigned 25 Nov 2013

CONOLEY, John Richard

Resigned
London Road, WheatleyOX33 1JH
Born February 1961
Director
Appointed 03 Sept 2014
Resigned 02 Apr 2015

FINN, Kevin Joseph

Resigned
London Road, WheatleyOX33 1JH
Born June 1960
Director
Appointed 20 Feb 2009
Resigned 16 Jun 2017

FRY, Jeremy Edward

Resigned
London Road, WheatleyOX33 1JH
Born April 1965
Director
Appointed 05 May 2016
Resigned 16 Jun 2017

JONES, Ian Michael

Resigned
London Road, WheatleyOX33 1JH
Born April 1969
Director
Appointed 09 Feb 2009
Resigned 25 Nov 2013

MACLENNAN, Donald Alexander

Resigned
South Park, SevenoaksTN13 1DU
Born July 1951
Director
Appointed 20 Jan 2010
Resigned 01 Jul 2011

POWELL, Christopher Gary

Resigned
London Road, WheatleyOX33 1JH
Born January 1964
Director
Appointed 05 May 2016
Resigned 16 Jun 2017

PRICE, Christopher Charles, Mr.

Resigned
Park Lane, SevenoaksTN15 0EE
Born January 1982
Director
Appointed 20 Feb 2009
Resigned 20 Jan 2010

STAMP, Mark Clifford

Resigned
London Road, WheatleyOX33 1JH
Born July 1963
Director
Appointed 05 May 2016
Resigned 16 Jun 2017

TOLAND, Peter, Mrp

Resigned
London Road, WheatleyOX33 1JH
Born November 1956
Director
Appointed 20 Feb 2009
Resigned 25 Nov 2013

WEBSTER, Ranald Rory Henderson

Resigned
London Road, WheatleyOX33 1JH
Born September 1965
Director
Appointed 30 Sept 2013
Resigned 28 Jul 2014

Persons with significant control

1

London Road, OxfordOX33 1JH

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

124

Capital Allotment Shares
18 March 2026
SH01Allotment of Shares
Confirmation Statement With No Updates
15 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
8 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
10 September 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 June 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
14 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
29 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 November 2021
AAAnnual Accounts
Legacy
5 November 2021
PARENT_ACCPARENT_ACC
Legacy
19 October 2021
AGREEMENT2AGREEMENT2
Legacy
19 October 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
23 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 October 2020
AAAnnual Accounts
Legacy
30 September 2020
PARENT_ACCPARENT_ACC
Legacy
30 September 2020
AGREEMENT2AGREEMENT2
Legacy
30 September 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
20 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 October 2019
AAAnnual Accounts
Legacy
7 October 2019
PARENT_ACCPARENT_ACC
Legacy
26 September 2019
AGREEMENT2AGREEMENT2
Legacy
26 September 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
13 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 October 2018
AAAnnual Accounts
Legacy
11 October 2018
PARENT_ACCPARENT_ACC
Legacy
4 October 2018
AGREEMENT2AGREEMENT2
Legacy
4 October 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
9 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 January 2018
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
10 October 2017
AAAnnual Accounts
Legacy
10 October 2017
PARENT_ACCPARENT_ACC
Legacy
10 October 2017
GUARANTEE2GUARANTEE2
Legacy
10 October 2017
AGREEMENT2AGREEMENT2
Mortgage Satisfy Charge Full
21 June 2017
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
20 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 June 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2017
MR01Registration of a Charge
Termination Director Company With Name Termination Date
19 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
19 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
19 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
19 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
19 June 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
26 May 2017
TM02Termination of Secretary
Confirmation Statement With Updates
22 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 October 2016
AAAnnual Accounts
Legacy
13 October 2016
PARENT_ACCPARENT_ACC
Legacy
13 October 2016
AGREEMENT2AGREEMENT2
Legacy
13 October 2016
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
25 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 May 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
25 May 2016
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
8 March 2016
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
7 January 2016
AAAnnual Accounts
Legacy
7 January 2016
PARENT_ACCPARENT_ACC
Legacy
7 January 2016
GUARANTEE2GUARANTEE2
Legacy
13 October 2015
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
29 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 March 2015
AR01AR01
Appoint Person Director Company With Name Date
6 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2014
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
4 November 2014
AAAnnual Accounts
Legacy
9 October 2014
PARENT_ACCPARENT_ACC
Legacy
9 October 2014
AGREEMENT2AGREEMENT2
Legacy
9 October 2014
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
1 April 2014
AR01AR01
Termination Secretary Company With Name
6 December 2013
TM02Termination of Secretary
Termination Director Company With Name
6 December 2013
TM01Termination of Director
Termination Director Company With Name
6 December 2013
TM01Termination of Director
Auditors Resignation Company
8 November 2013
AUDAUD
Appoint Person Director Company With Name
9 October 2013
AP01Appointment of Director
Accounts With Accounts Type Full
9 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2013
AR01AR01
Change Person Director Company With Change Date
28 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
28 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
28 February 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 February 2013
CH03Change of Secretary Details
Accounts With Accounts Type Small
18 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2012
AR01AR01
Capital Name Of Class Of Shares
3 February 2012
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
3 February 2012
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
3 February 2012
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
3 February 2012
SH10Notice of Particulars of Variation
Resolution
3 February 2012
RESOLUTIONSResolutions
Legacy
2 February 2012
MG02MG02
Legacy
2 February 2012
MG02MG02
Legacy
2 February 2012
MG02MG02
Legacy
2 February 2012
MG02MG02
Legacy
24 January 2012
MG01MG01
Termination Director Company With Name
23 November 2011
TM01Termination of Director
Legacy
22 July 2011
MG01MG01
Accounts With Accounts Type Small
19 July 2011
AAAnnual Accounts
Resolution
13 July 2011
RESOLUTIONSResolutions
Capital Allotment Shares
13 July 2011
SH01Allotment of Shares
Capital Allotment Shares
13 July 2011
SH01Allotment of Shares
Legacy
13 July 2011
MG01MG01
Certificate Change Of Name Company
23 March 2011
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
22 March 2011
AR01AR01
Resolution
10 March 2011
RESOLUTIONSResolutions
Resolution
23 February 2011
RESOLUTIONSResolutions
Change Of Name Notice
23 February 2011
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address
4 January 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Small
3 September 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
3 September 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
16 April 2010
AR01AR01
Appoint Person Director Company With Name
28 January 2010
AP01Appointment of Director
Termination Director Company With Name
28 January 2010
TM01Termination of Director
Legacy
21 March 2009
288aAppointment of Director or Secretary
Legacy
12 March 2009
288aAppointment of Director or Secretary
Legacy
12 March 2009
288aAppointment of Director or Secretary
Legacy
12 March 2009
88(2)Return of Allotment of Shares
Legacy
12 March 2009
88(2)Return of Allotment of Shares
Legacy
12 March 2009
88(2)Return of Allotment of Shares
Legacy
12 March 2009
88(2)Return of Allotment of Shares
Legacy
12 March 2009
122122
Resolution
12 March 2009
RESOLUTIONSResolutions
Legacy
10 March 2009
395Particulars of Mortgage or Charge
Legacy
28 February 2009
395Particulars of Mortgage or Charge
Incorporation Company
9 February 2009
NEWINCIncorporation