Background WavePink WaveYellow Wave

AUTOLOGIC DIAGNOSTICS HOLDINGS LIMITED (07079844)

AUTOLOGIC DIAGNOSTICS HOLDINGS LIMITED (07079844) is an active UK company. incorporated on 18 November 2009. with registered office in Worminghall. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. AUTOLOGIC DIAGNOSTICS HOLDINGS LIMITED has been registered for 16 years.

Company Number
07079844
Status
active
Type
ltd
Incorporated
18 November 2009
Age
16 years
Address
Unit 7 Wornal Park, Worminghall, HP18 9PH
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AUTOLOGIC DIAGNOSTICS HOLDINGS LIMITED

AUTOLOGIC DIAGNOSTICS HOLDINGS LIMITED is an active company incorporated on 18 November 2009 with the registered office located in Worminghall. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. AUTOLOGIC DIAGNOSTICS HOLDINGS LIMITED was registered 16 years ago.(SIC: 64209)

Status

active

Active since 16 years ago

Company No

07079844

LTD Company

Age

16 Years

Incorporated 18 November 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: Small Company

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 30 October 2025 (5 months ago)
Submitted on 30 October 2025 (5 months ago)

Next Due

Due by 13 November 2026
For period ending 30 October 2026

Previous Company Names

BUSINESSCO SERVICES 2 LIMITED
From: 18 November 2009To: 25 July 2011
Contact
Address

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

Previous Addresses

Autologic House London Road Wheatley Oxon OX33 1JH
From: 22 September 2011To: 6 June 2024
No 1 Colmore Square Birmingham B4 6AA United Kingdom
From: 18 November 2009To: 22 September 2011
Timeline

38 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Nov 09
Director Joined
Feb 10
Director Left
Feb 10
Director Left
Feb 10
Director Joined
Feb 10
Share Issue
Feb 10
Funding Round
Mar 10
Funding Round
Dec 10
Director Left
Jun 11
Director Joined
Jun 11
Capital Update
Jun 11
Share Issue
Jun 11
Funding Round
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Left
Jul 11
Director Left
Feb 12
Director Left
Feb 12
Funding Round
Feb 12
Director Joined
Oct 13
Director Joined
Nov 13
Director Left
Dec 13
Director Left
Dec 13
Director Left
Oct 14
Director Joined
Nov 14
Director Left
Apr 15
Director Left
Jun 15
Director Left
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Loan Cleared
Jun 17
Owner Exit
Jul 17
Funding Round
Feb 19
Funding Round
Jun 22
Funding Round
Mar 26
10
Funding
25
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

130

Capital Allotment Shares
18 March 2026
SH01Allotment of Shares
Confirmation Statement With No Updates
30 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
8 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
10 September 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 June 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
14 September 2023
AAAnnual Accounts
Accounts With Accounts Type Full
29 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2022
CS01Confirmation Statement
Capital Allotment Shares
6 June 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
24 November 2021
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
Change To A Person With Significant Control
23 February 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
19 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 October 2020
AAAnnual Accounts
Legacy
5 October 2020
GUARANTEE2GUARANTEE2
Legacy
30 September 2020
PARENT_ACCPARENT_ACC
Legacy
30 September 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
18 November 2019
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
Capital Allotment Shares
18 February 2019
SH01Allotment of Shares
Confirmation Statement With No Updates
20 November 2018
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 Updates
28 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
10 October 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
10 July 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 July 2017
PSC07Cessation of Relevant Legal Entity PSC
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
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
Confirmation Statement With Updates
1 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 October 2016
AAAnnual Accounts
Legacy
11 October 2016
PARENT_ACCPARENT_ACC
Legacy
11 October 2016
GUARANTEE2GUARANTEE2
Legacy
11 October 2016
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
7 January 2016
AAAnnual Accounts
Legacy
7 January 2016
PARENT_ACCPARENT_ACC
Legacy
7 January 2016
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
19 November 2015
AR01AR01
Legacy
13 October 2015
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
17 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
29 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 December 2014
AR01AR01
Appoint Person Director Company With Name Date
4 November 2014
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
3 November 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 October 2014
TM01Termination of Director
Legacy
9 October 2014
PARENT_ACCPARENT_ACC
Legacy
9 October 2014
AGREEMENT2AGREEMENT2
Legacy
9 October 2014
GUARANTEE2GUARANTEE2
Termination Secretary Company With Name
6 December 2013
TM02Termination of Secretary
Termination Director Company With Name
2 December 2013
TM01Termination of Director
Termination Director Company With Name
2 December 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 November 2013
AR01AR01
Appoint Person Director Company With Name
18 November 2013
AP01Appointment 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
Change Person Director Company With Change Date
27 November 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 November 2012
AR01AR01
Change Person Secretary Company With Change Date
21 November 2012
CH03Change of Secretary Details
Accounts With Accounts Type Group
18 September 2012
AAAnnual Accounts
Capital Allotment Shares
20 February 2012
SH01Allotment of Shares
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
Termination Director Company With Name
3 February 2012
TM01Termination of Director
Termination Director Company With Name
3 February 2012
TM01Termination of Director
Resolution
3 February 2012
RESOLUTIONSResolutions
Legacy
2 February 2012
MG02MG02
Legacy
2 February 2012
MG02MG02
Legacy
24 January 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
29 November 2011
AR01AR01
Change Person Director Company With Change Date
28 November 2011
CH01Change of Director Details
Termination Secretary Company With Name
27 September 2011
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
22 September 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
15 August 2011
AAAnnual Accounts
Certificate Change Of Name Company
25 July 2011
CERTNMCertificate of Incorporation on Change of Name
Capital Allotment Shares
18 July 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
18 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 July 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
18 July 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
18 July 2011
TM02Termination of Secretary
Termination Director Company With Name
18 July 2011
TM01Termination of Director
Resolution
18 July 2011
RESOLUTIONSResolutions
Legacy
15 July 2011
MG02MG02
Legacy
15 July 2011
MG02MG02
Change Of Name Notice
14 July 2011
CONNOTConfirmation Statement Notification
Legacy
14 July 2011
MG01MG01
Legacy
13 July 2011
MG01MG01
Legacy
1 July 2011
SH20SH20
Legacy
1 July 2011
CAP-SSCAP-SS
Capital Statement Capital Company With Date Currency Figure
1 July 2011
SH19Statement of Capital
Capital Variation Of Rights Attached To Shares
1 July 2011
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
1 July 2011
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
1 July 2011
SH02Allotment of Shares (prescribed particulars)
Resolution
1 July 2011
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Extended
20 June 2011
AA01Change of Accounting Reference Date
Termination Director Company With Name
8 June 2011
TM01Termination of Director
Appoint Person Director Company With Name
8 June 2011
AP01Appointment of Director
Resolution
16 December 2010
RESOLUTIONSResolutions
Capital Allotment Shares
16 December 2010
SH01Allotment of Shares
Legacy
16 December 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
29 November 2010
AR01AR01
Change Person Director Company With Change Date
19 November 2010
CH01Change of Director Details
Capital Allotment Shares
17 March 2010
SH01Allotment of Shares
Capital Alter Shares Subdivision
25 February 2010
SH02Allotment of Shares (prescribed particulars)
Termination Director Company With Name
22 February 2010
TM01Termination of Director
Termination Director Company With Name
22 February 2010
TM01Termination of Director
Termination Secretary Company With Name
22 February 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
22 February 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
22 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
19 February 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
19 February 2010
AP03Appointment of Secretary
Resolution
15 February 2010
RESOLUTIONSResolutions
Legacy
8 February 2010
MG01MG01
Incorporation Company
18 November 2009
NEWINCIncorporation