Background WavePink WaveYellow Wave

AUTHOR LEAD MACHINE LTD (12556946)

AUTHOR LEAD MACHINE LTD (12556946) is an active UK company. incorporated on 15 April 2020. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c. and 3 other business activities. AUTHOR LEAD MACHINE LTD has been registered for 5 years. Current directors include ESPIE, Siobhan Anna, ESPIE, Stuart, ESPIE, Tara Katherine and 1 others.

Company Number
12556946
Status
active
Type
ltd
Incorporated
15 April 2020
Age
5 years
Address
4 Wimbledon Close, London, SW20 8HW
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ESPIE, Siobhan Anna, ESPIE, Stuart, ESPIE, Tara Katherine, JOHANSON LÓPEZ, Victoria Magdalena
SIC Codes
64209, 64304, 64999, 66300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AUTHOR LEAD MACHINE LTD

AUTHOR LEAD MACHINE LTD is an active company incorporated on 15 April 2020 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c. and 3 other business activities. AUTHOR LEAD MACHINE LTD was registered 5 years ago.(SIC: 64209, 64304, 64999, 66300)

Status

active

Active since 5 years ago

Company No

12556946

LTD Company

Age

5 Years

Incorporated 15 April 2020

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 9 December 2025 (4 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Overdue

9 days overdue

Last Filed

Made up to 14 March 2025 (1 year ago)
Submitted on 14 March 2025 (1 year ago)

Next Due

Due by 28 March 2026
For period ending 14 March 2026
Contact
Address

4 Wimbledon Close The Downs London, SW20 8HW,

Previous Addresses

28 Ely Place Holborn London EC1N 6TD England
From: 12 December 2024To: 16 December 2024
4 Wimbledon Close the Downs London SW20 8HW England
From: 27 November 2024To: 12 December 2024
Office 1 21 Hatherton Street Walsall West Midlands WS4 2LA United Kingdom
From: 20 August 2024To: 27 November 2024
Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England
From: 12 June 2024To: 20 August 2024
Gf 2 2nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY England
From: 20 May 2024To: 12 June 2024
The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY England
From: 15 April 2020To: 20 May 2024
Timeline

17 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Apr 20
Director Left
Jun 24
Owner Exit
Jun 24
New Owner
Jun 24
Director Joined
Jun 24
New Owner
Aug 24
Director Left
Aug 24
Director Joined
Aug 24
Owner Exit
Aug 24
Owner Exit
Aug 24
Owner Exit
Nov 24
New Owner
Nov 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Left
Dec 24
Director Joined
Jun 25
0
Funding
9
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

9

6 Active
3 Resigned

CUTLER, Clive Richmond

Active
The Downs, LondonSW20 8HW
Secretary
Appointed 27 Nov 2024

MCCREERY, Robert Anthony

Active
The Downs, LondonSW20 8HW
Secretary
Appointed 27 Nov 2024

ESPIE, Siobhan Anna

Active
The Downs, LondonSW20 8HW
Born August 1969
Director
Appointed 04 Dec 2024

ESPIE, Stuart

Active
The Downs, LondonSW20 8HW
Born April 1964
Director
Appointed 10 Jun 2025

ESPIE, Tara Katherine

Active
The Downs, LondonSW20 8HW
Born February 2002
Director
Appointed 04 Dec 2024

JOHANSON LÓPEZ, Victoria Magdalena

Active
The Downs, LondonSW20 8HW
Born July 1978
Director
Appointed 04 Dec 2024

BASU, Aurijit

Resigned
21 Hatherton Street, WalsallWS4 2LA
Born June 1976
Director
Appointed 19 Aug 2024
Resigned 04 Dec 2024

THORNTON, Nuala Martine

Resigned
43 Owston Road, DoncasterDN6 8DA
Born August 1967
Director
Appointed 15 Apr 2024
Resigned 19 Aug 2024

VALAITIS, Peter Anthony

Resigned
High Street, BristolBS9 3BY
Born November 1950
Director
Appointed 15 Apr 2020
Resigned 15 Apr 2024

Persons with significant control

5

1 Active
4 Ceased

Mr Clive Richmond Cutler

Active
The Downs, LondonSW20 8HW
Born June 1945

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Nov 2024

Aurijit Basu

Ceased
21 Hatherton Street, WalsallWS4 2LA
Born June 1976

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Aug 2024
Ceased 27 Nov 2024
43 Owston Road, DoncasterDN6 8DA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Apr 2024
Ceased 19 Aug 2024

Mrs Nuala Martine Thornton

Ceased
43 Owston Road, DoncasterDN6 8DA
Born August 1967

Nature of Control

Significant influence or control
Notified 15 Apr 2024
Ceased 19 Aug 2024

Mr Peter Valaitis

Ceased
High Street, BristolBS9 3BY
Born November 1950

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Notified 15 Apr 2020
Ceased 15 Apr 2024
Fundings
Financials
Latest Activities

Filing History

37

Accounts With Accounts Type Dormant
9 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 June 2025
AP01Appointment of Director
Confirmation Statement With Updates
14 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 December 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
16 December 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 December 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
27 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 November 2024
PSC01Notification of Individual PSC
Appoint Person Secretary Company With Name Date
27 November 2024
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
27 November 2024
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
27 November 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
20 August 2024
PSC01Notification of Individual PSC
Confirmation Statement With Updates
20 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
20 August 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
20 August 2024
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
20 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
19 June 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
19 June 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
19 June 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
19 June 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
19 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 June 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
12 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
12 June 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 May 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
5 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2021
CS01Confirmation Statement
Incorporation Company
15 April 2020
NEWINCIncorporation