Background WavePink WaveYellow Wave

THE AUTUMN PROJECT LTD (12614642)

THE AUTUMN PROJECT LTD (12614642) is an active UK company. incorporated on 20 May 2020. with registered office in Leeds. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. THE AUTUMN PROJECT LTD has been registered for 5 years. Current directors include DENT, Angus, FISHLEIGH, Mark Edward, HIBBERT, Christopher Richard and 3 others.

Company Number
12614642
Status
active
Type
ltd
Incorporated
20 May 2020
Age
5 years
Address
2 Axis Court, Leeds, LS27 7UY
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DENT, Angus, FISHLEIGH, Mark Edward, HIBBERT, Christopher Richard, PAGE, Anthony Sherwin, WALLIS, Stephen John, WERTH, Martin David
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE AUTUMN PROJECT LTD

THE AUTUMN PROJECT LTD is an active company incorporated on 20 May 2020 with the registered office located in Leeds. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. THE AUTUMN PROJECT LTD was registered 5 years ago.(SIC: 82990)

Status

active

Active since 5 years ago

Company No

12614642

LTD Company

Age

5 Years

Incorporated 20 May 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 23 October 2025 (6 months ago)
Submitted on 23 October 2025 (6 months ago)

Next Due

Due by 6 November 2026
For period ending 23 October 2026
Contact
Address

2 Axis Court Nepshaw Lane South Leeds, LS27 7UY,

Previous Addresses

2 Chancery Lane Wakefield WF1 2SS England
From: 10 October 2022To: 22 September 2025
1 Lansdowne Wood Close London SE27 0BY England
From: 20 May 2020To: 10 October 2022
Timeline

29 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
May 20
Director Joined
May 20
Director Joined
May 20
Owner Exit
Dec 20
New Owner
Dec 20
Director Joined
Dec 20
Funding Round
Dec 20
Director Joined
Mar 21
Funding Round
Mar 21
New Owner
Apr 21
New Owner
Apr 21
Funding Round
Nov 21
Funding Round
Dec 21
Owner Exit
Feb 22
Owner Exit
Feb 22
Funding Round
Oct 22
Funding Round
Apr 23
Director Joined
Jun 23
Director Left
Jun 23
Funding Round
Aug 23
New Owner
Sept 23
Director Joined
Feb 24
Funding Round
Mar 24
Funding Round
Oct 24
Funding Round
Feb 25
Loan Secured
Apr 25
Director Joined
Apr 25
Director Left
Aug 25
Funding Round
Oct 25
11
Funding
9
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

8

6 Active
2 Resigned

DENT, Angus

Active
Nepshaw Lane South, LeedsLS27 7UY
Born October 1961
Director
Appointed 10 Feb 2025

FISHLEIGH, Mark Edward

Active
Nepshaw Lane South, LeedsLS27 7UY
Born May 1973
Director
Appointed 17 Mar 2023

HIBBERT, Christopher Richard

Active
Nepshaw Lane South, LeedsLS27 7UY
Born September 1976
Director
Appointed 25 Nov 2020

PAGE, Anthony Sherwin

Active
Lansdowne Wood Close, LondonSE27 0BY
Born July 1944
Director
Appointed 20 May 2020

WALLIS, Stephen John

Active
Lansdowne Wood Close, LondonSE27 0BY
Born May 1971
Director
Appointed 24 May 2020

WERTH, Martin David

Active
Holden Road, LondonN12 8HP
Born November 1960
Director
Appointed 22 May 2020

GREENGROSS, Peter, Dr

Resigned
Chancery Lane, WakefieldWF1 2SS
Born November 1962
Director
Appointed 19 Feb 2024
Resigned 07 Aug 2025

HOUGHT, Fiona

Resigned
Chancery Lane, WakefieldWF1 2SS
Born December 1969
Director
Appointed 08 Mar 2021
Resigned 31 Dec 2022

Persons with significant control

5

2 Active
3 Ceased

Mr Anthony Sherwin Page

Active
Nepshaw Lane South, LeedsLS27 7UY
Born July 1944

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Sept 2023

Mr Christopher Richard Hibbert

Ceased
Lansdowne Wood Close, LondonSE27 0BY
Born September 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Mar 2021
Ceased 15 Nov 2021

Mr Anthony Sherwin Page

Ceased
Lansdowne Wood Close, LondonSE27 0BY
Born July 1944

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Mar 2021
Ceased 15 Nov 2021

Mr Martin David Werth

Active
Nepshaw Lane South, LeedsLS27 7UY
Born November 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Nov 2020

Mr Anthony Sherwin Page

Ceased
Lansdowne Wood Close, LondonSE27 0BY
Born July 1944

Nature of Control

Ownership of shares 75 to 100 percent
Notified 20 May 2020
Ceased 25 Nov 2020
Fundings
Financials
Latest Activities

Filing History

60

Legacy
27 October 2025
RP04SH01RP04SH01
Confirmation Statement With Updates
23 October 2025
CS01Confirmation Statement
Capital Allotment Shares
21 October 2025
SH01Allotment of Shares
Change Person Director Company With Change Date
22 September 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 September 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
22 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
24 April 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
14 April 2025
MR01Registration of a Charge
Capital Allotment Shares
19 February 2025
SH01Allotment of Shares
Resolution
19 February 2025
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
20 January 2025
RP04SH01RP04SH01
Change To A Person With Significant Control
24 October 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
23 October 2024
CS01Confirmation Statement
Capital Allotment Shares
21 October 2024
SH01Allotment of Shares
Resolution
19 October 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
19 October 2024
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
24 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 June 2024
CS01Confirmation Statement
Resolution
3 June 2024
RESOLUTIONSResolutions
Memorandum Articles
3 June 2024
MAMA
Resolution
17 April 2024
RESOLUTIONSResolutions
Resolution
17 April 2024
RESOLUTIONSResolutions
Capital Allotment Shares
11 March 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
19 February 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
28 September 2023
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
22 September 2023
AAAnnual Accounts
Resolution
31 August 2023
RESOLUTIONSResolutions
Capital Allotment Shares
31 August 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
14 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 June 2023
TM01Termination of Director
Confirmation Statement With Updates
22 May 2023
CS01Confirmation Statement
Capital Allotment Shares
5 April 2023
SH01Allotment of Shares
Capital Allotment Shares
17 October 2022
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
10 October 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Resolution
19 December 2021
RESOLUTIONSResolutions
Capital Allotment Shares
16 December 2021
SH01Allotment of Shares
Capital Allotment Shares
23 November 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
10 August 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
9 June 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 April 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
7 April 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
1 April 2021
AP01Appointment of Director
Capital Allotment Shares
1 April 2021
SH01Allotment of Shares
Resolution
14 December 2020
RESOLUTIONSResolutions
Capital Allotment Shares
14 December 2020
SH01Allotment of Shares
Capital Name Of Class Of Shares
14 December 2020
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
14 December 2020
MAMA
Capital Variation Of Rights Attached To Shares
14 December 2020
SH10Notice of Particulars of Variation
Cessation Of A Person With Significant Control
11 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 December 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
11 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 May 2020
AP01Appointment of Director
Incorporation Company
20 May 2020
NEWINCIncorporation