Background WavePink WaveYellow Wave

AUTICON LIMITED (10029825)

AUTICON LIMITED (10029825) is an active UK company. incorporated on 26 February 2016. with registered office in London. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. AUTICON LIMITED has been registered for 10 years. Current directors include GIRLANDA, Andrea, HILL, Steve, WILLIAMS, Luke Alexander.

Company Number
10029825
Status
active
Type
ltd
Incorporated
26 February 2016
Age
10 years
Address
5a Bear Lane, London, SE1 0UH
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
GIRLANDA, Andrea, HILL, Steve, WILLIAMS, Luke Alexander
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AUTICON LIMITED

AUTICON LIMITED is an active company incorporated on 26 February 2016 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. AUTICON LIMITED was registered 10 years ago.(SIC: 62020)

Status

active

Active since 10 years ago

Company No

10029825

LTD Company

Age

10 Years

Incorporated 26 February 2016

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 17 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 25 February 2026 (1 month ago)
Submitted on 2 March 2026 (Just now)

Next Due

Due by 11 March 2027
For period ending 25 February 2027
Contact
Address

5a Bear Lane London, SE1 0UH,

Previous Addresses

2 Church Street Burnham Bucks SL1 7HZ United Kingdom
From: 26 February 2016To: 21 November 2016
Timeline

17 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Feb 16
Director Joined
Mar 16
Director Joined
Aug 16
Loan Secured
May 17
Director Left
Feb 20
Director Left
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Loan Secured
Mar 21
Director Joined
May 21
Director Left
May 21
Loan Cleared
Nov 21
Director Joined
Jul 22
Director Left
Jul 22
Director Left
Dec 24
Director Joined
Dec 24
Loan Cleared
Jul 25
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

GIRLANDA, Andrea

Active
Bear Lane, LondonSE1 0UH
Born March 1970
Director
Appointed 16 Oct 2020

HILL, Steve

Active
SouthwarkSE1 0UH
Born June 1973
Director
Appointed 13 Jul 2022

WILLIAMS, Luke Alexander

Active
SouthwarkSE1 0UH
Born October 1974
Director
Appointed 02 Dec 2024

COYLE, Raymond Patrick

Resigned
Bear Lane, LondonSE1 0UH
Born January 1971
Director
Appointed 18 Aug 2016
Resigned 16 Oct 2020

MANGOLD, Christian

Resigned
Bear Lane, LondonSE1 0UH
Born February 1972
Director
Appointed 16 Oct 2020
Resigned 07 May 2021

SCHOFFER, Kurt

Resigned
Bear Lane, LondonSE1 0UH
Born February 1962
Director
Appointed 26 Feb 2016
Resigned 02 Dec 2024

SOMMER, Daphne Viola

Resigned
Bear Lane, LondonSE1 0UH
Born October 1987
Director
Appointed 02 Mar 2016
Resigned 21 Feb 2020

WEBER, Markus

Resigned
Bear Lane, LondonSE1 0UH
Born April 1981
Director
Appointed 07 May 2021
Resigned 13 Jul 2022

Persons with significant control

1

Auticon Holding Gmbh

Active
Baierbrunner Strasse, Munchen

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

43

Confirmation Statement With Updates
2 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
17 September 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
1 August 2025
MR04Satisfaction of Charge
Confirmation Statement With Updates
4 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
4 December 2024
AP01Appointment of Director
Accounts With Accounts Type Small
27 September 2024
AAAnnual Accounts
Change To A Person With Significant Control
7 March 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
6 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
13 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
27 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 July 2022
TM01Termination of Director
Confirmation Statement With Updates
15 March 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
5 November 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Small
30 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 May 2021
TM01Termination of Director
Confirmation Statement With Updates
31 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
31 March 2021
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
24 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
16 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 October 2020
AP01Appointment of Director
Confirmation Statement With Updates
9 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 February 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
29 November 2017
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
19 September 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 May 2017
MR01Registration of a Charge
Confirmation Statement With Updates
10 March 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
10 March 2017
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
23 November 2016
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
21 November 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
26 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2016
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
4 March 2016
AA01Change of Accounting Reference Date
Incorporation Company
26 February 2016
NEWINCIncorporation