Background WavePink WaveYellow Wave

AUTODESK UK HOLDINGS LIMITED (10428981)

AUTODESK UK HOLDINGS LIMITED (10428981) is an active UK company. incorporated on 14 October 2016. with registered office in Birmingham. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. AUTODESK UK HOLDINGS LIMITED has been registered for 9 years. Current directors include PETTIT, David Michael, STEMKOWSKI, Stashu John.

Company Number
10428981
Status
active
Type
ltd
Incorporated
14 October 2016
Age
9 years
Address
Talbot Way, Birmingham, B10 0HJ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
PETTIT, David Michael, STEMKOWSKI, Stashu John
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AUTODESK UK HOLDINGS LIMITED

AUTODESK UK HOLDINGS LIMITED is an active company incorporated on 14 October 2016 with the registered office located in Birmingham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. AUTODESK UK HOLDINGS LIMITED was registered 9 years ago.(SIC: 64209)

Status

active

Active since 9 years ago

Company No

10428981

LTD Company

Age

9 Years

Incorporated 14 October 2016

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 20 January 2026 (3 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 25 July 2025 (9 months ago)
Submitted on 28 July 2025 (9 months ago)

Next Due

Due by 8 August 2026
For period ending 25 July 2026
Contact
Address

Talbot Way Small Heath Business Park Birmingham, B10 0HJ,

Previous Addresses

One Discovery Place Columbus Drive Farnborough, Hampshire GU14 0NZ United Kingdom
From: 14 October 2016To: 24 June 2021
Timeline

17 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Oct 16
Funding Round
Nov 16
Funding Round
Apr 17
Capital Update
Oct 18
Director Joined
Nov 18
Director Left
Nov 18
Director Left
Jun 21
Director Joined
Jun 21
Director Joined
Nov 21
Director Left
Nov 21
Funding Round
Mar 22
Director Left
Jun 22
Funding Round
Feb 24
Director Joined
Jul 25
Director Left
Jul 25
Director Joined
Jul 25
Director Left
Oct 25
5
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

PETTIT, David Michael

Active
Small Heath Business Park, BirminghamB10 0HJ
Born July 1964
Director
Appointed 10 Jul 2025

STEMKOWSKI, Stashu John

Active
Market Street, San Francisco94105
Born November 1978
Director
Appointed 10 Jul 2025

BERRY, Laurence Francis

Resigned
Columbus Drive, Farnborough, HampshireGU14 0NZ
Born January 1973
Director
Appointed 14 Oct 2016
Resigned 31 Oct 2021

HOPE, Stephen William, Mr.

Resigned
Small Heath Business Park, BirminghamB10 0HJ
Born April 1967
Director
Appointed 20 Nov 2018
Resigned 27 Jun 2025

LANGS-SALTZMAN, Ashleigh Elaine

Resigned
Suite 500, San Francisco
Born October 1985
Director
Appointed 10 Jun 2021
Resigned 13 Oct 2025

NOLAN, Roisin

Resigned
Columbus Drive, FarnboroughGU14 0NZ
Born December 1984
Director
Appointed 05 Nov 2021
Resigned 20 Jun 2022

NORDLOF, Kirsten Marie

Resigned
Mcinnis Parkway, San RafaelCA 94903
Born August 1973
Director
Appointed 14 Oct 2016
Resigned 02 Jun 2021

UNDERWOOD, Paul David

Resigned
Mcinnis Parkway, San RafaelCA 94903
Born July 1967
Director
Appointed 14 Oct 2016
Resigned 20 Nov 2018

Persons with significant control

1

1 Market Street, San Francisco94105

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Oct 2016
Fundings
Financials
Latest Activities

Filing History

46

Accounts With Accounts Type Full
20 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 October 2025
TM01Termination of Director
Confirmation Statement With Updates
28 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 July 2025
TM01Termination of Director
Change Sail Address Company With Old Address New Address
16 April 2025
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
15 April 2025
AD03Change of Location of Company Records
Accounts With Accounts Type Full
1 November 2024
AAAnnual Accounts
Change Sail Address Company With New Address
25 July 2024
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
25 July 2024
CS01Confirmation Statement
Capital Allotment Shares
21 February 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
1 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
27 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2022
CS01Confirmation Statement
Change To A Person With Significant Control
17 October 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
5 September 2022
CH01Change of Director Details
Accounts With Accounts Type Full
18 July 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 June 2022
TM01Termination of Director
Capital Allotment Shares
2 March 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
9 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
13 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
21 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 June 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 June 2021
TM01Termination of Director
Accounts With Accounts Type Full
10 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
5 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 November 2018
TM01Termination of Director
Confirmation Statement With No Updates
17 October 2018
CS01Confirmation Statement
Legacy
5 October 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
5 October 2018
SH19Statement of Capital
Legacy
5 October 2018
CAP-SSCAP-SS
Resolution
5 October 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Full
22 August 2018
AAAnnual Accounts
Change Person Director Company With Change Date
6 November 2017
CH01Change of Director Details
Confirmation Statement With Updates
26 October 2017
CS01Confirmation Statement
Capital Allotment Shares
25 April 2017
SH01Allotment of Shares
Capital Allotment Shares
4 November 2016
SH01Allotment of Shares
Change Person Director Company With Change Date
14 October 2016
CH01Change of Director Details
Change Account Reference Date Company Current Extended
14 October 2016
AA01Change of Accounting Reference Date
Incorporation Company
14 October 2016
NEWINCIncorporation