Background WavePink WaveYellow Wave

AUTOFINITY LIMITED (07937064)

AUTOFINITY LIMITED (07937064) is an active UK company. incorporated on 6 February 2012. with registered office in Warrington. The company operates in the Information and Communication sector, engaged in other information technology service activities. AUTOFINITY LIMITED has been registered for 14 years. Current directors include BANKS, Christopher Daniel Paul, CLARKE, Adrian Lewis, Me, CLARKE, David Ian and 2 others.

Company Number
07937064
Status
active
Type
ltd
Incorporated
6 February 2012
Age
14 years
Address
Suite 424 Chadwick House Birchwood Park, Warrington, WA3 6AE
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
BANKS, Christopher Daniel Paul, CLARKE, Adrian Lewis, Me, CLARKE, David Ian, WHEELER, Adam James, WHITEHAIR, Andrew
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AUTOFINITY LIMITED

AUTOFINITY LIMITED is an active company incorporated on 6 February 2012 with the registered office located in Warrington. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. AUTOFINITY LIMITED was registered 14 years ago.(SIC: 62090)

Status

active

Active since 14 years ago

Company No

07937064

LTD Company

Age

14 Years

Incorporated 6 February 2012

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 23 June 2025 (10 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

26 days left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 30 April 2025 (1 year ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026

Previous Company Names

RECO PARTS LIMITED
From: 6 February 2012To: 6 January 2016
Contact
Address

Suite 424 Chadwick House Birchwood Park Warrington, WA3 6AE,

Previous Addresses

Suite 424 Birchwood Park Warrington WA3 6AE England
From: 13 February 2023To: 21 February 2023
Genesis Centre Garrett Field Birchwood Warrington WA3 7BH England
From: 16 March 2020To: 13 February 2023
125 Suite 125 Genesis Centre Garrett Field Birchwood Warrington WA3 7BH England
From: 13 March 2020To: 16 March 2020
15-19 Cavendish Place First Floor London W1G 0QE
From: 20 May 2013To: 13 March 2020
3 - 5 Swallow Place London W1B 2AF England
From: 6 February 2012To: 20 May 2013
Timeline

19 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Feb 12
Director Joined
May 13
Director Left
Jul 13
Director Joined
Sept 15
Funding Round
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Left
Mar 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Nov 16
Director Left
May 18
Director Left
May 18
Director Joined
Sept 23
Director Left
Sept 23
Share Issue
Apr 25
Funding Round
Sept 25
Funding Round
Mar 26
4
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

BANKS, Christopher Daniel Paul

Active
Birchwood Park, WarringtonWA3 6AE
Born January 1979
Director
Appointed 01 Oct 2016

CLARKE, Adrian Lewis, Me

Active
Birchwood Park, WarringtonWA3 6AE
Born May 1977
Director
Appointed 01 Oct 2016

CLARKE, David Ian

Active
Birchwood Park, WarringtonWA3 6AE
Born January 1967
Director
Appointed 01 Oct 2016

WHEELER, Adam James

Active
Birchwood Park, WarringtonWA3 6AE
Born April 1991
Director
Appointed 01 Oct 2016

WHITEHAIR, Andrew

Active
Birchwood Park, WarringtonWA3 6AE
Born February 1965
Director
Appointed 29 Sept 2023

CARTER, Stephen John

Resigned
Cavendish Place, LondonW1G 0QE
Secretary
Appointed 06 Feb 2012
Resigned 21 Mar 2016

CARTER, Stephen John

Resigned
Cavendish Place, LondonW1G 0QE
Born December 1962
Director
Appointed 01 Sept 2015
Resigned 11 May 2018

CLARKE, David Ian

Resigned
Cavendish Place, LondonW1G 0QE
Born January 1967
Director
Appointed 05 Jan 2016
Resigned 21 Mar 2016

CURTIS, Anton David

Resigned
Cavendish Place, LondonW1G 0QE
Born September 1961
Director
Appointed 05 Jan 2016
Resigned 11 May 2018

CURTIS, Anton David

Resigned
Cavendish Place, LondonW1G 0QE
Born September 1961
Director
Appointed 01 Mar 2013
Resigned 01 Jun 2013

WHEELER, Geoffrey Stephen

Resigned
Birchwood Park, WarringtonWA3 6AE
Born May 1964
Director
Appointed 06 Feb 2012
Resigned 29 Sept 2023

Persons with significant control

1

Mr Anton David Curtis

Active
Birchwood Park, WarringtonWA3 6AE
Born September 1961

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

64

Accounts With Accounts Type Total Exemption Full
17 April 2026
AAAnnual Accounts
Capital Allotment Shares
18 March 2026
SH01Allotment of Shares
Capital Allotment Shares
23 September 2025
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
23 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2025
CS01Confirmation Statement
Capital Alter Shares Subdivision
29 April 2025
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
29 April 2025
MAMA
Confirmation Statement With No Updates
16 April 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
5 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 March 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 February 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
13 February 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
7 February 2023
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
30 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 March 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
13 March 2020
AD01Change of Registered Office Address
Change To A Person With Significant Control
2 May 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
2 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
2 May 2019
CH01Change of Director Details
Confirmation Statement With Updates
5 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
15 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
18 May 2018
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
4 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 October 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
29 June 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 March 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 March 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
6 January 2016
AR01AR01
Capital Allotment Shares
6 January 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
6 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2016
AP01Appointment of Director
Certificate Change Of Name Company
6 January 2016
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
27 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 September 2015
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
3 August 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
15 May 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2014
AR01AR01
Termination Director Company With Name
18 July 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
5 July 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
20 May 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
8 May 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
2 May 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
2 May 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 March 2013
AR01AR01
Change Account Reference Date Company Current Shortened
1 June 2012
AA01Change of Accounting Reference Date
Incorporation Company
6 February 2012
NEWINCIncorporation