Background WavePink WaveYellow Wave

COMMUTE AUTOMATION LTD (SC671482)

COMMUTE AUTOMATION LTD (SC671482) is an active UK company. incorporated on 20 August 2020. with registered office in Edinburgh. The company operates in the Information and Communication sector, engaged in other information technology service activities. COMMUTE AUTOMATION LTD has been registered for 5 years. Current directors include BILBE, Mark Charles, MASON, Aaron David, Dr, YOELL, Terence Adryan.

Company Number
SC671482
Status
active
Type
ltd
Incorporated
20 August 2020
Age
5 years
Address
Commute Automation Ltd Ta Flock Mobility The Auction Rooms, Edinburgh, EH2 1JX
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
BILBE, Mark Charles, MASON, Aaron David, Dr, YOELL, Terence Adryan
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COMMUTE AUTOMATION LTD

COMMUTE AUTOMATION LTD is an active company incorporated on 20 August 2020 with the registered office located in Edinburgh. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. COMMUTE AUTOMATION LTD was registered 5 years ago.(SIC: 62090)

Status

active

Active since 5 years ago

Company No

SC671482

LTD Company

Age

5 Years

Incorporated 20 August 2020

Size

N/A

Accounts

ARD: 29/2

Up to Date

1y 7m left

Last Filed

Made up to 28 February 2026 (2 months ago)
Submitted on 2 April 2026 (Just now)
Period: 1 March 2025 - 28 February 2026(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2027
Period: 1 March 2026 - 28 February 2027

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 18 August 2025 (8 months ago)
Submitted on 18 August 2025 (8 months ago)

Next Due

Due by 1 September 2026
For period ending 18 August 2026
Contact
Address

Commute Automation Ltd Ta Flock Mobility The Auction Rooms 22 Queen Street Edinburgh, EH2 1JX,

Previous Addresses

40 Princes Street Edinburgh EH2 2BY Scotland
From: 10 October 2025To: 2 March 2026
92 Fountainbridge Edinburgh EH3 9QA Scotland
From: 20 August 2020To: 10 October 2025
Timeline

14 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Aug 20
Loan Secured
Aug 22
Loan Cleared
Sept 22
Loan Secured
Sept 23
Loan Secured
Jan 24
Funding Round
Apr 24
Share Issue
Apr 24
Loan Cleared
Feb 25
Loan Cleared
Mar 25
Funding Round
Apr 25
Director Joined
Apr 25
Owner Exit
Apr 25
Funding Round
May 25
Loan Secured
Mar 26
4
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

BILBE, Mark Charles

Active
Plympton Road, Sudbury01776
Born January 1975
Director
Appointed 28 Feb 2025

MASON, Aaron David, Dr

Active
Ta Flock Mobility The Auction Rooms, EdinburghEH2 1JX
Born October 1985
Director
Appointed 20 Aug 2020

YOELL, Terence Adryan

Active
Marlborough Hill, HarrowHA1 1UD
Born May 1978
Director
Appointed 20 Aug 2020

Persons with significant control

3

2 Active
1 Ceased
8 Lefebvre Street, St Peter PortGY1 2PE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Mar 2025

Dr Aaron David Mason

Ceased
Fountainbridge, EdinburghEH3 9QA
Born October 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 20 Aug 2020
Ceased 04 Mar 2025

Mr Terence Adryan Yoell

Active
Marlborough Hill, HarrowHA1 1UD
Born May 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Aug 2020
Fundings
Financials
Latest Activities

Filing History

34

Accounts With Accounts Type Micro Entity
2 April 2026
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2026
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
2 March 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
28 November 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 October 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 August 2025
CS01Confirmation Statement
Capital Allotment Shares
13 May 2025
SH01Allotment of Shares
Notification Of A Person With Significant Control
3 April 2025
PSC02Notification of Relevant Legal Entity PSC
Resolution
3 April 2025
RESOLUTIONSResolutions
Capital Allotment Shares
3 April 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
3 April 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
3 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
3 April 2025
PSC04Change of PSC Details
Memorandum Articles
3 April 2025
MAMA
Mortgage Satisfy Charge Full
24 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 February 2025
MR04Satisfaction of Charge
Confirmation Statement With Updates
11 September 2024
CS01Confirmation Statement
Capital Alter Shares Subdivision
16 April 2024
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
15 April 2024
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Micro Entity
9 April 2024
AAAnnual Accounts
Capital Allotment Shares
9 April 2024
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
24 January 2024
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
23 January 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2023
MR01Registration of a Charge
Confirmation Statement With Updates
14 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
21 September 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 August 2022
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
8 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 October 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
2 August 2021
AA01Change of Accounting Reference Date
Incorporation Company
20 August 2020
NEWINCIncorporation