Background WavePink WaveYellow Wave

AUTO ENROLMENT SOLUTIONS LIMITED (08547493)

AUTO ENROLMENT SOLUTIONS LIMITED (08547493) is an active UK company. incorporated on 29 May 2013. with registered office in Horsforth. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. AUTO ENROLMENT SOLUTIONS LIMITED has been registered for 12 years. Current directors include DALTON, Mark John Benedict, GOODMAN, George Paul, MEEK, Ian James.

Company Number
08547493
Status
active
Type
ltd
Incorporated
29 May 2013
Age
12 years
Address
Ground Floor, Techno Centre, Horsforth, LS18 5BJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
DALTON, Mark John Benedict, GOODMAN, George Paul, MEEK, Ian James
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AUTO ENROLMENT SOLUTIONS LIMITED

AUTO ENROLMENT SOLUTIONS LIMITED is an active company incorporated on 29 May 2013 with the registered office located in Horsforth. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. AUTO ENROLMENT SOLUTIONS LIMITED was registered 12 years ago.(SIC: 70229)

Status

active

Active since 12 years ago

Company No

08547493

LTD Company

Age

12 Years

Incorporated 29 May 2013

Size

N/A

Accounts

ARD: 30/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 24 April 2025 (1 year ago)
Submitted on 6 May 2025 (11 months ago)

Next Due

Due by 8 May 2026
For period ending 24 April 2026

Previous Company Names

MANSE CORPORATE LIMITED
From: 30 May 2013To: 11 June 2020
MANSE CORPORATION LIMITED
From: 29 May 2013To: 30 May 2013
Contact
Address

Ground Floor, Techno Centre Station Road Horsforth, LS18 5BJ,

Previous Addresses

The Grove Manse Town Street Horsforth Leeds West Yorkshire LS18 4RJ
From: 27 June 2013To: 1 November 2019
Sanderson House Station Road Horsforth Leeds LS18 5NT United Kingdom
From: 31 March 2026To: 27 June 2013
Buckle Barton 22, Sanderson House Station Road Leeds West Yorkshire LS18 5NT United Kingdom
From: 29 May 2013To: 31 March 2026
Timeline

24 key events • 2013 - 2021

Funding Officers Ownership
Company Founded
May 13
Director Left
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Jul 13
Funding Round
Oct 13
Director Left
Oct 14
Director Left
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Owner Exit
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Funding Round
Nov 19
Director Joined
Feb 20
New Owner
Jun 20
Owner Exit
Jan 21
Director Left
Jan 21
2
Funding
18
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

DALTON, Mark John Benedict

Active
Techno Centre, HorsforthLS18 5BJ
Born July 1975
Director
Appointed 01 Nov 2019

GOODMAN, George Paul

Active
Techno Centre, HorsforthLS18 5BJ
Born November 1979
Director
Appointed 01 Nov 2019

MEEK, Ian James

Active
Techno Centre, HorsforthLS18 5BJ
Born July 1980
Director
Appointed 01 Nov 2019

CRABBE, Nicholas James Travers

Resigned
Station Road, LeedsLS18 5NT
Born April 1968
Director
Appointed 29 May 2013
Resigned 31 Oct 2019

FITTON, Simon Richard

Resigned
Station Road, LeedsLS18 5NT
Born September 1961
Director
Appointed 29 May 2013
Resigned 31 Oct 2019

HUDSON, Robert

Resigned
Station Road, LeedsLS18 5NT
Born November 1965
Director
Appointed 29 May 2013
Resigned 31 Oct 2019

KINGHAM-MOSTON, Lorraine

Resigned
22, Sanderson House, LeedsLS18 5NT
Born October 1974
Director
Appointed 06 Feb 2020
Resigned 13 Jul 2020

LAVERY, Karl Derreck

Resigned
Station Road, LeedsLS18 5NT
Born September 1961
Director
Appointed 29 May 2013
Resigned 31 Oct 2019

SLATER, Jon Andrew

Resigned
Station Road, LeedsLS18 5NT
Born December 1963
Director
Appointed 29 May 2013
Resigned 31 Oct 2019

WING, Clifford Donald

Resigned
Walsingham Road, EnfieldEN2 6EY
Born April 1960
Director
Appointed 29 May 2013
Resigned 29 May 2013

YATES, Adam

Resigned
Station Road, LeedsLS19 5NT
Born March 1967
Director
Appointed 20 Jun 2013
Resigned 30 Sept 2014

Persons with significant control

3

1 Active
2 Ceased

Ms Lorraine Kingham-Moston

Ceased
22, Sanderson House, LeedsLS18 5NT
Born October 1974

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Nov 2019
Ceased 02 Dec 2020
Techno Centre, HorsforthLS18 5BJ

Nature of Control

Ownership of shares 25 to 50 percent
Notified 31 Oct 2019
Town Street, HorsforthLS18 4RJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 31 Oct 2019
Fundings
Financials
Latest Activities

Filing History

65

Change Person Director Company With Change Date
2 April 2026
CH01Change of Director Details
Change To A Person With Significant Control
31 March 2026
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
31 March 2026
AD01Change of Registered Office Address
Change Person Director Company With Change Date
31 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2026
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
22 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2022
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
31 March 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
15 July 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
13 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 February 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
2 February 2021
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
8 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 January 2021
TM01Termination of Director
Confirmation Statement With Updates
19 June 2020
CS01Confirmation Statement
Change To A Person With Significant Control
19 June 2020
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
19 June 2020
PSC01Notification of Individual PSC
Resolution
11 June 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
6 February 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
17 December 2019
AAAnnual Accounts
Capital Allotment Shares
25 November 2019
SH01Allotment of Shares
Termination Director Company With Name Termination Date
1 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2019
TM01Termination of Director
Notification Of A Person With Significant Control
1 November 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
1 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 November 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 January 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
4 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
4 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 June 2014
AR01AR01
Capital Allotment Shares
9 October 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
15 July 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
27 June 2013
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
19 June 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
19 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
19 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
19 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
19 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
19 June 2013
AP01Appointment of Director
Termination Director Company With Name
3 June 2013
TM01Termination of Director
Certificate Change Of Name Company
30 May 2013
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
29 May 2013
NEWINCIncorporation