Background WavePink WaveYellow Wave

AUTOFOLIO LIMITED (07715720)

AUTOFOLIO LIMITED (07715720) is an active UK company. incorporated on 25 July 2011. with registered office in Clyst St Mary. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale not in stores, stalls or markets. AUTOFOLIO LIMITED has been registered for 14 years. Current directors include EDWORTHY, Harry Alan.

Company Number
07715720
Status
active
Type
ltd
Incorporated
25 July 2011
Age
14 years
Address
Winslade House, Clyst St Mary, EX5 1FY
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale not in stores, stalls or markets
Directors
EDWORTHY, Harry Alan
SIC Codes
47990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AUTOFOLIO LIMITED

AUTOFOLIO LIMITED is an active company incorporated on 25 July 2011 with the registered office located in Clyst St Mary. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale not in stores, stalls or markets. AUTOFOLIO LIMITED was registered 14 years ago.(SIC: 47990)

Status

active

Active since 14 years ago

Company No

07715720

LTD Company

Age

14 Years

Incorporated 25 July 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 25 July 2025 (9 months ago)
Submitted on 6 August 2025 (8 months ago)

Next Due

Due by 8 August 2026
For period ending 25 July 2026

Previous Company Names

WINSLADE MOTOR CO LTD
From: 13 May 2020To: 6 April 2023
AVENUE 7 LIMITED
From: 26 September 2017To: 13 May 2020
LUXYLIGHTS LIMITED
From: 15 October 2012To: 26 September 2017
SPS LED LIGHTS UK LTD
From: 25 July 2011To: 15 October 2012
Contact
Address

Winslade House Winslade Drive Clyst St Mary, EX5 1FY,

Previous Addresses

Dean Clarke House Southernhay East Exeter Devon EX1 1AP England
From: 22 June 2017To: 16 June 2022
Unit 6 Deben Way Melton Woodbridge Suffolk IP12 1RS
From: 29 November 2012To: 22 June 2017
194 Victoria Road Cambridge Cambridgeshire CB4 3LG United Kingdom
From: 25 July 2011To: 29 November 2012
Timeline

15 key events • 2011 - 2023

Funding Officers Ownership
Company Founded
Jul 11
Director Joined
May 12
Director Left
Sept 12
Director Left
Oct 13
Director Joined
Oct 13
Director Left
Mar 17
Director Joined
Mar 17
New Owner
Aug 17
Owner Exit
Sept 18
New Owner
May 20
New Owner
May 23
Owner Exit
May 23
Owner Exit
May 23
Director Left
May 23
Director Joined
May 23
0
Funding
8
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

EDWORTHY, Harry Alan

Active
Winslade Drive, Clyst St MaryEX5 1FY
Born September 2003
Director
Appointed 01 Jun 2023

EDWORTHY, Mark David

Resigned
Winslade Drive, Clyst St MaryEX5 1FY
Born October 1969
Director
Appointed 02 Mar 2017
Resigned 01 Jun 2023

EDWORTHY, Mark David, Mr.

Resigned
Deben Way, WoodbridgeIP12 1RS
Born October 1969
Director
Appointed 21 May 2012
Resigned 01 Aug 2012

GASKIN, Simon Nicholas

Resigned
Deben Way, WoodbridgeIP12 1RS
Born January 1968
Director
Appointed 13 Aug 2013
Resigned 02 Mar 2017

SMITH, Sean

Resigned
Deben Way, WoodbridgeIP12 1RS
Born June 1968
Director
Appointed 25 Jul 2011
Resigned 13 Aug 2013

Persons with significant control

4

1 Active
3 Ceased

Mr Harry Alan Edworthy

Active
Winslade Drive, Clyst St MaryEX5 1FY
Born September 2003

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jun 2023

Mr Paul Neil Scantlebury

Ceased
Winslade Drive, Clyst St MaryEX5 1FY
Born March 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 May 2020
Ceased 01 Jun 2023

Mr Mark David Edworthy

Ceased
Winslade Drive, Clyst St MaryEX5 1FY
Born October 1969

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 02 Mar 2017
Ceased 01 Jun 2023

Mr Mark Edwin Healey

Ceased
Chester Row, LondonSW1W 8JP
Born April 1972

Nature of Control

Ownership of shares 75 to 100 percent
Notified 25 Jul 2016
Ceased 02 Mar 2017
Fundings
Financials
Latest Activities

Filing History

64

Accounts With Accounts Type Total Exemption Full
30 March 2026
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 August 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
6 August 2025
CH01Change of Director Details
Change To A Person With Significant Control
6 August 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
2 August 2024
CS01Confirmation Statement
Change To A Person With Significant Control
19 July 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
19 July 2024
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
12 June 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 June 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
1 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
1 June 2023
AP01Appointment of Director
Certificate Change Of Name Company
6 April 2023
CERTNMCertificate of Incorporation on Change of Name
Change Person Director Company With Change Date
20 December 2022
CH01Change of Director Details
Change To A Person With Significant Control
20 December 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
20 December 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2022
CS01Confirmation Statement
Change To A Person With Significant Control
20 June 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
16 June 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 May 2020
PSC01Notification of Individual PSC
Change To A Person With Significant Control
13 May 2020
PSC04Change of PSC Details
Resolution
13 May 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 September 2019
CS01Confirmation Statement
Confirmation Statement With Updates
1 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Change To A Person With Significant Control
4 September 2018
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
4 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
31 October 2017
AAAnnual Accounts
Resolution
26 September 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
21 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 August 2017
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
22 June 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
13 March 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
13 March 2017
AP01Appointment of Director
Gazette Filings Brought Up To Date
7 February 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 December 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
3 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2014
AR01AR01
Termination Director Company With Name
10 October 2013
TM01Termination of Director
Appoint Person Director Company With Name
10 October 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
13 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
29 November 2012
AD01Change of Registered Office Address
Certificate Change Of Name Company
15 October 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
15 October 2012
CONNOTConfirmation Statement Notification
Termination Director Company With Name
6 September 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 August 2012
AR01AR01
Change Account Reference Date Company Current Extended
11 July 2012
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
24 May 2012
AP01Appointment of Director
Incorporation Company
25 July 2011
NEWINCIncorporation