Background WavePink WaveYellow Wave

AUTOMATION CONTROLS LIMITED (12427222)

AUTOMATION CONTROLS LIMITED (12427222) is an active UK company. incorporated on 27 January 2020. with registered office in Droitwich. The company operates in the Professional, Scientific and Technical Activities sector, engaged in engineering design activities for industrial process and production. AUTOMATION CONTROLS LIMITED has been registered for 6 years. Current directors include CHALLINOR, Matthew, JOHNSON, Robert.

Company Number
12427222
Status
active
Type
ltd
Incorporated
27 January 2020
Age
6 years
Address
The Oakley, Droitwich, WR9 9AY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Engineering design activities for industrial process and production
Directors
CHALLINOR, Matthew, JOHNSON, Robert
SIC Codes
71121

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AUTOMATION CONTROLS LIMITED

AUTOMATION CONTROLS LIMITED is an active company incorporated on 27 January 2020 with the registered office located in Droitwich. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in engineering design activities for industrial process and production. AUTOMATION CONTROLS LIMITED was registered 6 years ago.(SIC: 71121)

Status

active

Active since 6 years ago

Company No

12427222

LTD Company

Age

6 Years

Incorporated 27 January 2020

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 30 May 2025 (11 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 25 January 2026 (3 months ago)
Submitted on 29 January 2026 (3 months ago)

Next Due

Due by 8 February 2027
For period ending 25 January 2027
Contact
Address

The Oakley Kidderminster Road Droitwich, WR9 9AY,

Previous Addresses

27 Old Gloucester Street London WC1N 3AX United Kingdom
From: 27 January 2020To: 9 June 2020
Timeline

13 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Jan 20
Director Left
Jun 20
Director Left
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Owner Exit
Jun 20
New Owner
Jun 20
Funding Round
Dec 20
Owner Exit
Jan 21
Funding Round
Sept 21
Loan Secured
Feb 22
Owner Exit
Jan 26
Owner Exit
Jan 26
2
Funding
4
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

CHALLINOR, Matthew

Active
Kidderminster Road, DroitwichWR9 9AY
Born December 1977
Director
Appointed 01 Jun 2020

JOHNSON, Robert

Active
Kidderminster Road, DroitwichWR9 9AY
Born May 1971
Director
Appointed 01 Jun 2020

GHOSH ROY, Subir

Resigned
Old Gloucester Street, LondonWC1N 3AX
Born January 1988
Director
Appointed 27 Jan 2020
Resigned 01 Jun 2020

1STCHOICE NOMINEE SERVICES LTD

Resigned
Old Gloucester Street, LondonWC1N 3AX
Corporate director
Appointed 27 Jan 2020
Resigned 01 Jun 2020

Persons with significant control

5

1 Active
4 Ceased
Kidderminster Road, DroitwichWR9 9AY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Jan 2026
Kidderminster Road, DroitwichWR9 9AY

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Jun 2020
Ceased 14 Jan 2026
Kidderminster Road, DroitwichWR9 9AY

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Jun 2020
Ceased 14 Jan 2026

Mr Matthew Challinor

Ceased
Kidderminster Road, DroitwichWR9 9AY
Born December 1977

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 26 Jun 2020
Ceased 27 Jun 2020
Old Gloucester Street, London

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 27 Jan 2020
Ceased 26 Jun 2020
Fundings
Financials
Latest Activities

Filing History

37

Confirmation Statement With Updates
29 January 2026
CS01Confirmation Statement
Resolution
28 January 2026
RESOLUTIONSResolutions
Memorandum Articles
28 January 2026
MAMA
Capital Name Of Class Of Shares
28 January 2026
SH08Notice of Name/Rights of Class of Shares
Cessation Of A Person With Significant Control
21 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 January 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
30 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 February 2022
MR01Registration of a Charge
Confirmation Statement With Updates
8 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 September 2021
AAAnnual Accounts
Capital Name Of Class Of Shares
4 September 2021
SH08Notice of Name/Rights of Class of Shares
Resolution
4 September 2021
RESOLUTIONSResolutions
Capital Allotment Shares
4 September 2021
SH01Allotment of Shares
Memorandum Articles
4 September 2021
MAMA
Resolution
4 September 2021
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
25 January 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 January 2021
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
25 January 2021
CS01Confirmation Statement
Capital Allotment Shares
16 December 2020
SH01Allotment of Shares
Resolution
16 December 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
26 June 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
26 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 June 2020
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
9 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
9 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
9 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 June 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 June 2020
AD01Change of Registered Office Address
Incorporation Company
27 January 2020
NEWINCIncorporation