Background WavePink WaveYellow Wave

UST AUTOMATION ADVISORY SERVICES LIMITED (07199820)

UST AUTOMATION ADVISORY SERVICES LIMITED (07199820) is an active UK company. incorporated on 23 March 2010. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. UST AUTOMATION ADVISORY SERVICES LIMITED has been registered for 16 years.

Company Number
07199820
Status
active
Type
ltd
Incorporated
23 March 2010
Age
16 years
Address
2nd Floor Seymour Street, London, W1H 7JW
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UST AUTOMATION ADVISORY SERVICES LIMITED

UST AUTOMATION ADVISORY SERVICES LIMITED is an active company incorporated on 23 March 2010 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. UST AUTOMATION ADVISORY SERVICES LIMITED was registered 16 years ago.(SIC: 82990)

Status

active

Active since 16 years ago

Company No

07199820

LTD Company

Age

16 Years

Incorporated 23 March 2010

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 24 December 2025 (3 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

13 days left

Last Filed

Made up to 23 March 2025 (1 year ago)
Submitted on 7 May 2025 (10 months ago)

Next Due

Due by 6 April 2026
For period ending 23 March 2026

Previous Company Names

ALSBRIDGE LTD
From: 6 November 2014To: 24 January 2025
PROBENCHMARK LTD
From: 23 March 2010To: 6 November 2014
Contact
Address

2nd Floor Seymour Street Marylebone London, W1H 7JW,

Previous Addresses

, 5 New Street Square, London, EC4A 3TW, England
From: 24 January 2025To: 24 January 2025
, Hays House Millmead, Guildford, Surrey, GU2 4HJ, England
From: 27 February 2017To: 24 January 2025
, Suite 2 195 Banbury Road, Oxford, OX2 7AR, England
From: 6 April 2016To: 27 February 2017
, Gable House 239 Regents Park Road, London, N3 3LF
From: 16 July 2014To: 6 April 2016
, C/O Alsbridge Plc 22-24 Ely Place, London, EC1N 6TE
From: 23 March 2010To: 16 July 2014
Timeline

33 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Mar 10
Director Joined
Jul 14
Director Joined
Jul 14
Director Left
Jul 14
Director Joined
Nov 14
Director Joined
Apr 15
Director Joined
Apr 15
Director Left
Jul 15
Director Left
Jun 16
Director Joined
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Left
Jun 18
Director Joined
Jun 18
Director Left
Sept 18
Director Left
Jun 21
Director Joined
Jun 21
Director Left
Mar 24
Owner Exit
Sept 24
Owner Exit
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
New Owner
Jul 25
New Owner
Jul 25
Director Joined
Sept 25
Director Joined
Oct 25
Director Left
Oct 25
0
Funding
28
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

97

Accounts With Accounts Type Small
24 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
1 October 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
24 July 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
24 July 2025
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
24 July 2025
PSC09Update to PSC Statements
Confirmation Statement With No Updates
7 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 January 2025
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
24 January 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
24 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Sail Address Company With Old Address New Address
24 January 2025
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
24 January 2025
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
24 January 2025
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
24 January 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 January 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
24 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
24 January 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
24 January 2025
AD01Change of Registered Office Address
Certificate Change Of Name Company
24 January 2025
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
1 October 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
6 September 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
30 March 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
28 March 2024
CS01Confirmation Statement
Change To A Person With Significant Control
28 March 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
28 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
28 March 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
28 March 2024
TM01Termination of Director
Accounts With Accounts Type Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
31 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
23 March 2021
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
12 January 2021
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
30 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
29 June 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 June 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
29 June 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
29 June 2018
AP03Appointment of Secretary
Confirmation Statement With No Updates
27 March 2018
CS01Confirmation Statement
Move Registers To Sail Company With New Address
26 January 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
26 January 2018
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
15 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
14 December 2017
TM01Termination of Director
Accounts With Accounts Type Small
5 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
30 March 2017
TM02Termination of Secretary
Change Corporate Secretary Company With Change Date
15 March 2017
CH04Change of Corporate Secretary Details
Appoint Person Secretary Company With Name Date
28 February 2017
AP03Appointment of Secretary
Change Corporate Secretary Company With Change Date
27 February 2017
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
27 February 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Small
17 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 April 2016
AR01AR01
Change Person Director Company With Change Date
6 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 April 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 July 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
27 May 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 April 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 April 2015
AR01AR01
Change Corporate Secretary Company With Change Date
16 April 2015
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
7 November 2014
AP01Appointment of Director
Certificate Change Of Name Company
6 November 2014
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
9 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 July 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
16 July 2014
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2011
AAAnnual Accounts
Gazette Filings Brought Up To Date
25 October 2011
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
24 October 2011
AR01AR01
Change Account Reference Date Company Previous Shortened
24 October 2011
AA01Change of Accounting Reference Date
Gazette Notice Compulsary
26 July 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
23 March 2010
NEWINCIncorporation