Background WavePink WaveYellow Wave

AUTOSLM LTD (08015530)

AUTOSLM LTD (08015530) is an active UK company. incorporated on 2 April 2012. with registered office in Exeter. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. AUTOSLM LTD has been registered for 14 years. Current directors include AIRD, Brian Robert, BULPITT, Christopher, HUARD, Boris Antoine Rene.

Company Number
08015530
Status
active
Type
ltd
Incorporated
2 April 2012
Age
14 years
Address
Turing Building Babbage Way, Exeter, EX5 2FN
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
AIRD, Brian Robert, BULPITT, Christopher, HUARD, Boris Antoine Rene
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AUTOSLM LTD

AUTOSLM LTD is an active company incorporated on 2 April 2012 with the registered office located in Exeter. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. AUTOSLM LTD was registered 14 years ago.(SIC: 82990)

Status

active

Active since 14 years ago

Company No

08015530

LTD Company

Age

14 Years

Incorporated 2 April 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 October 2025 (6 months 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 days overdue

Last Filed

Made up to 2 April 2025 (1 year ago)
Submitted on 17 April 2025 (1 year ago)

Next Due

Due by 16 April 2026
For period ending 2 April 2026
Contact
Address

Turing Building Babbage Way Clyst Honiton Exeter, EX5 2FN,

Previous Addresses

44 Bradford Road Idle Bradford W Yorks BD10 9PE
From: 2 April 2012To: 5 December 2022
Timeline

15 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Apr 12
Funding Round
Mar 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Left
Aug 22
Director Left
Aug 22
Director Left
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Owner Exit
Aug 22
Director Left
Nov 22
Director Joined
Dec 22
Director Joined
Mar 24
Director Joined
Mar 24
Director Left
Jun 24
1
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

AIRD, Brian Robert

Active
Babbage Way, ExeterEX5 2FN
Born February 1967
Director
Appointed 15 Mar 2024

BULPITT, Christopher

Active
Babbage Way, ExeterEX5 2FN
Born November 1985
Director
Appointed 22 Dec 2022

HUARD, Boris Antoine Rene

Active
Babbage Way, ExeterEX5 2FN
Born March 1972
Director
Appointed 15 Mar 2024

ATKINSON, Michael James

Resigned
Bradford Road, BradfordBD10 9PE
Born March 1977
Director
Appointed 01 Aug 2013
Resigned 12 Aug 2022

BREWER, Ian David

Resigned
Colmworth Business Park, St. NeotsPE19 8YP
Born July 1966
Director
Appointed 12 Aug 2022
Resigned 23 Nov 2022

HAZELHURST, Alan

Resigned
Hill Top Road, WakefieldWF2 6PY
Born September 1952
Director
Appointed 02 Apr 2012
Resigned 12 Aug 2022

PAGE-MORRIS, Geoffrey Giovanni

Resigned
Colmworth Business Park, St. NeotsPE19 8YP
Born June 1963
Director
Appointed 12 Aug 2022
Resigned 14 Jun 2024

WHELAN, Philip John

Resigned
Bradford Road, BradfordBD10 9PE
Born December 1966
Director
Appointed 01 Aug 2013
Resigned 12 Aug 2022

Persons with significant control

3

2 Active
1 Ceased
Molly Millars Lane, WokinghamRG41 2AD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Aug 2022

Mr Alan Hazelhurst

Ceased
Bradford Road, BradfordBD10 9PE
Born September 1952

Nature of Control

Ownership of shares 50 to 75 percent
Notified 02 Apr 2017
Ceased 12 Aug 2022

Mr Michael James Atkinson

Active
Babbage Way, ExeterEX5 2FN
Born March 1977

Nature of Control

Ownership of shares 25 to 50 percent
Notified 02 Apr 2017
Fundings
Financials
Latest Activities

Filing History

57

Accounts With Accounts Type Audit Exemption Subsiduary
2 October 2025
AAAnnual Accounts
Legacy
2 October 2025
PARENT_ACCPARENT_ACC
Legacy
2 October 2025
GUARANTEE2GUARANTEE2
Legacy
2 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
17 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 September 2024
AAAnnual Accounts
Legacy
22 September 2024
PARENT_ACCPARENT_ACC
Legacy
22 September 2024
GUARANTEE2GUARANTEE2
Legacy
22 September 2024
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
17 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
18 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
18 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 March 2024
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
11 November 2023
AAAnnual Accounts
Legacy
11 November 2023
AGREEMENT2AGREEMENT2
Legacy
10 October 2023
PARENT_ACCPARENT_ACC
Legacy
10 October 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
11 April 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
19 January 2023
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
22 December 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 December 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
29 November 2022
TM01Termination of Director
Memorandum Articles
17 August 2022
MAMA
Resolution
17 August 2022
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
12 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
12 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
12 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
12 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 August 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
12 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 August 2022
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
17 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 March 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
14 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
7 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 January 2014
AAAnnual Accounts
Appoint Person Director Company With Name
11 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
11 September 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 April 2013
AR01AR01
Capital Allotment Shares
14 March 2013
SH01Allotment of Shares
Incorporation Company
2 April 2012
NEWINCIncorporation