Background WavePink WaveYellow Wave

AUTHENTICATED BY LTD (11767589)

AUTHENTICATED BY LTD (11767589) is an active UK company. incorporated on 15 January 2019. with registered office in Wigan. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale via mail order houses or via internet. AUTHENTICATED BY LTD has been registered for 7 years. Current directors include DOUST, Mitchell Felix, DOWDS, Mark.

Company Number
11767589
Status
active
Type
ltd
Incorporated
15 January 2019
Age
7 years
Address
Suite 312 Atlas House Caxton Close, Wigan, WN3 6XU
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale via mail order houses or via Internet
Directors
DOUST, Mitchell Felix, DOWDS, Mark
SIC Codes
47910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AUTHENTICATED BY LTD

AUTHENTICATED BY LTD is an active company incorporated on 15 January 2019 with the registered office located in Wigan. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale via mail order houses or via internet. AUTHENTICATED BY LTD was registered 7 years ago.(SIC: 47910)

Status

active

Active since 7 years ago

Company No

11767589

LTD Company

Age

7 Years

Incorporated 15 January 2019

Size

N/A

Accounts

ARD: 29/2

Overdue

25 days overdue

Last Filed

Made up to 29 February 2024 (2 years ago)
Submitted on 28 February 2025 (1 year ago)
Period: 1 March 2023 - 29 February 2024(13 months)
Type: Small Company

Next Due

Due by 28 February 2026
Period: 1 March 2024 - 28 February 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 20 October 2025 (5 months ago)
Submitted on 20 October 2025 (5 months ago)

Next Due

Due by 3 November 2026
For period ending 20 October 2026
Contact
Address

Suite 312 Atlas House Caxton Close Wigan, WN3 6XU,

Previous Addresses

Unit 2 Western Avenue Business Park Mansfield Road London W3 0BZ England
From: 15 January 2019To: 5 November 2025
Timeline

11 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Loan Secured
Jun 20
Loan Cleared
Sept 25
Owner Exit
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

DOUST, Mitchell Felix

Active
Caxton Close, WiganWN3 6XU
Born April 1984
Director
Appointed 01 Oct 2025

DOWDS, Mark

Active
Caxton Close, WiganWN3 6XU
Born May 1970
Director
Appointed 01 Oct 2025

AHMED, Imran

Resigned
Western Avenue Business Park, LondonW3 0BZ
Born March 1981
Director
Appointed 15 Jan 2019
Resigned 01 Oct 2025

AHMED, Nohman Sultan

Resigned
Western Avenue Business Park, LondonW3 0BZ
Born July 1987
Director
Appointed 15 Jan 2019
Resigned 01 Oct 2025

AHMED, Rizwan

Resigned
Western Avenue Business Park, LondonW3 0BZ
Born September 1978
Director
Appointed 15 Jan 2019
Resigned 01 Oct 2025

Persons with significant control

2

1 Active
1 Ceased
42-46, BelfastBT1 5EF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Oct 2025
Mansfield Road, LondonW3 0BZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Jan 2019
Ceased 01 Oct 2025
Fundings
Financials
Latest Activities

Filing History

29

Change Registered Office Address Company With Date Old Address New Address
5 November 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
5 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2025
CH01Change of Director Details
Confirmation Statement With Updates
20 October 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 October 2025
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
7 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
7 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
7 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
29 September 2025
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
29 September 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
14 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
28 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
30 November 2023
AAAnnual Accounts
Accounts With Accounts Type Small
28 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
28 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
22 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
15 January 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 June 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
25 January 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
18 July 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
29 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 January 2019
AP01Appointment of Director
Incorporation Company
15 January 2019
NEWINCIncorporation