Background WavePink WaveYellow Wave

AUTOMATED TECHNOLOGY GROUP HOLDINGS LIMITED (07871655)

AUTOMATED TECHNOLOGY GROUP HOLDINGS LIMITED (07871655) is an active UK company. incorporated on 5 December 2011. with registered office in Knutsford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. AUTOMATED TECHNOLOGY GROUP HOLDINGS LIMITED has been registered for 14 years.

Company Number
07871655
Status
active
Type
ltd
Incorporated
5 December 2011
Age
14 years
Address
Booths Park, Knutsford, WA16 8QZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AUTOMATED TECHNOLOGY GROUP HOLDINGS LIMITED

AUTOMATED TECHNOLOGY GROUP HOLDINGS LIMITED is an active company incorporated on 5 December 2011 with the registered office located in Knutsford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. AUTOMATED TECHNOLOGY GROUP HOLDINGS LIMITED was registered 14 years ago.(SIC: 70100)

Status

active

Active since 14 years ago

Company No

07871655

LTD Company

Age

14 Years

Incorporated 5 December 2011

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 23 February 2026 (1 month ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 2 September 2025 (6 months ago)
Submitted on 2 September 2025 (6 months ago)

Next Due

Due by 16 September 2026
For period ending 2 September 2026

Previous Company Names

AUTOMATED TECHNOLOGY GROUP LIMITED
From: 5 December 2011To: 8 April 2014
Contact
Address

Booths Park Chelford Road Knutsford, WA16 8QZ,

Previous Addresses

Compass Point Kingston Road Staines-upon-Thames Middlesex TW18 1DT
From: 7 October 2015To: 12 June 2020
72 London Road St. Albans Hertfordshire AL1 1NS
From: 5 December 2011To: 7 October 2015
Timeline

29 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Dec 11
Share Issue
Jan 12
Funding Round
Feb 12
Director Joined
Feb 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Joined
Sept 15
Loan Cleared
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Left
Oct 15
Director Left
Oct 15
Director Left
Oct 15
Director Left
Oct 15
Director Joined
Oct 15
Director Left
Jan 16
Director Left
Sept 17
Director Left
Feb 20
Director Left
Apr 20
Director Joined
Aug 22
Director Left
Aug 22
Director Left
Jun 24
Director Left
Apr 25
Director Joined
May 25
Loan Secured
Sept 25
Loan Cleared
Dec 25
Loan Secured
Dec 25
2
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

104

Accounts With Accounts Type Audit Exemption Subsiduary
23 February 2026
AAAnnual Accounts
Legacy
23 February 2026
PARENT_ACCPARENT_ACC
Legacy
23 February 2026
GUARANTEE2GUARANTEE2
Legacy
23 February 2026
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
3 December 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 September 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
2 September 2025
CS01Confirmation Statement
Memorandum Articles
21 August 2025
MAMA
Resolution
19 August 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
30 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2025
TM01Termination of Director
Change To A Person With Significant Control
10 January 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
13 December 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
5 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 September 2024
AAAnnual Accounts
Legacy
18 September 2024
PARENT_ACCPARENT_ACC
Legacy
18 September 2024
AGREEMENT2AGREEMENT2
Legacy
18 September 2024
GUARANTEE2GUARANTEE2
Appoint Person Secretary Company With Name Date
10 July 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 July 2024
TM02Termination of Secretary
Change Person Director Company With Change Date
10 July 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
4 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
5 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 November 2023
AAAnnual Accounts
Legacy
4 November 2023
PARENT_ACCPARENT_ACC
Legacy
4 November 2023
GUARANTEE2GUARANTEE2
Legacy
4 November 2023
AGREEMENT2AGREEMENT2
Legacy
27 October 2023
PARENT_ACCPARENT_ACC
Legacy
27 October 2023
AGREEMENT2AGREEMENT2
Legacy
10 October 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
8 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
1 November 2022
AAAnnual Accounts
Legacy
1 November 2022
PARENT_ACCPARENT_ACC
Legacy
1 November 2022
AGREEMENT2AGREEMENT2
Legacy
1 November 2022
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
22 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 August 2022
TM01Termination of Director
Confirmation Statement With Updates
13 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 October 2021
AAAnnual Accounts
Legacy
20 October 2021
PARENT_ACCPARENT_ACC
Legacy
20 October 2021
AGREEMENT2AGREEMENT2
Legacy
20 October 2021
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
12 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2020
CS01Confirmation Statement
Legacy
24 November 2020
PARENT_ACCPARENT_ACC
Legacy
24 November 2020
GUARANTEE2GUARANTEE2
Legacy
24 November 2020
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
12 June 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
24 February 2020
TM01Termination of Director
Confirmation Statement With No Updates
10 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2019
AAAnnual Accounts
Legacy
11 September 2019
PARENT_ACCPARENT_ACC
Legacy
11 September 2019
AGREEMENT2AGREEMENT2
Legacy
11 September 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
11 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 September 2017
TM01Termination of Director
Confirmation Statement With Updates
6 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
29 November 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 January 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
6 January 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 January 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
30 December 2015
AR01AR01
Auditors Resignation Company
10 November 2015
AUDAUD
Appoint Person Secretary Company With Name Date
9 October 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
9 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2015
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
7 October 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
7 October 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 October 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
7 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
7 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
7 October 2015
TM01Termination of Director
Mortgage Satisfy Charge Full
2 October 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Group
30 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 September 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 December 2014
AR01AR01
Change Person Director Company With Change Date
15 December 2014
CH01Change of Director Details
Accounts With Accounts Type Group
2 December 2014
AAAnnual Accounts
Change Person Director Company With Change Date
8 August 2014
CH01Change of Director Details
Certificate Change Of Name Company
8 April 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
8 April 2014
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
2 January 2014
AR01AR01
Termination Secretary Company With Name
2 January 2014
TM02Termination of Secretary
Accounts With Accounts Type Group
10 September 2013
AAAnnual Accounts
Change Account Reference Date Company Current Extended
11 February 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
14 January 2013
AR01AR01
Appoint Person Secretary Company With Name
14 January 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
27 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
27 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
27 September 2012
AP01Appointment of Director
Legacy
18 April 2012
MG01MG01
Capital Allotment Shares
17 February 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
17 February 2012
AP01Appointment of Director
Capital Alter Shares Subdivision
27 January 2012
SH02Allotment of Shares (prescribed particulars)
Resolution
27 January 2012
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
6 December 2011
AA01Change of Accounting Reference Date
Incorporation Company
5 December 2011
NEWINCIncorporation