Background WavePink WaveYellow Wave

AUGMENTORY.COM LIMITED (09656223)

AUGMENTORY.COM LIMITED (09656223) is an active UK company. incorporated on 25 June 2015. with registered office in Wakefield. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). AUGMENTORY.COM LIMITED has been registered for 10 years. Current directors include BUTLER, Melvin.

Company Number
09656223
Status
active
Type
ltd
Incorporated
25 June 2015
Age
10 years
Address
Dam House, Wakefield, WF4 2NN
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
BUTLER, Melvin
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AUGMENTORY.COM LIMITED

AUGMENTORY.COM LIMITED is an active company incorporated on 25 June 2015 with the registered office located in Wakefield. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). AUGMENTORY.COM LIMITED was registered 10 years ago.(SIC: 32990)

Status

active

Active since 10 years ago

Company No

09656223

LTD Company

Age

10 Years

Incorporated 25 June 2015

Size

N/A

Accounts

ARD: 29/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 19 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 March 2027
Period: 1 July 2025 - 29 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 25 June 2025 (9 months ago)
Submitted on 25 June 2025 (9 months ago)

Next Due

Due by 9 July 2026
For period ending 25 June 2026
Contact
Address

Dam House Woolley Mill Lane, Notton Wakefield, WF4 2NN,

Previous Addresses

3375 Century Way Thorpe Park Leeds West Yorkshire LS15 8ZB England
From: 26 September 2016To: 24 March 2020
3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY England
From: 25 June 2015To: 26 September 2016
Timeline

5 key events • 2015 - 2021

Funding Officers Ownership
Company Founded
Jun 15
Director Joined
Aug 15
Director Left
Nov 15
Director Joined
Mar 16
Director Left
Apr 21
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

BUTLER, Melvin

Active
Woolley Mill Lane, Notton, WakefieldWF4 2NN
Born November 1969
Director
Appointed 04 Aug 2015

DICKINSON, Alan Stephen

Resigned
Woolley Mill Lane, Notton, WakefieldWF4 2NN
Born June 1970
Director
Appointed 04 Aug 2015
Resigned 08 Mar 2021

KERR, Andrew James

Resigned
Cardale Park, HarrogateHG3 1GY
Born February 1983
Director
Appointed 25 Jun 2015
Resigned 17 Nov 2015

Persons with significant control

1

Cardale Park, HarrogateHG3 1GY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

30

Accounts With Accounts Type Total Exemption Full
19 March 2026
AAAnnual Accounts
Replacement Filing Of Director Appointment With Name
23 January 2026
RP01AP01RP01AP01
Confirmation Statement With No Updates
25 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 May 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 April 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 March 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 March 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
1 August 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
1 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 June 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 March 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
26 September 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 July 2016
AR01AR01
Appoint Person Director Company With Name Date
18 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
12 August 2015
AP01Appointment of Director
Incorporation Company
25 June 2015
NEWINCIncorporation