London
EC1V 9DD
Secretary Name | Mr Dominic James McLoughlin |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 March 2007(21 years, 3 months after company formation) |
Appointment Duration | 17 years |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 256-260 Old Street London EC1V 9DD |
Director Name | Mr Derek James Hall |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 16 July 1991(5 years, 6 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 30 March 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Leighton Road Northall Dunstable Bedfordshire LU6 2HA |
Director Name | Mr Christopher James Turner |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 16 July 1991(5 years, 6 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 30 March 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Grain Court Rainham Gillingham Kent ME8 0ND |
Secretary Name | Mr Christopher James Turner |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 16 July 1991(5 years, 6 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 30 March 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Grain Court Rainham Gillingham Kent ME8 0ND |
Director Name | Mr Leo Gordon Smuga |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 30 March 2007(21 years, 3 months after company formation) |
Appointment Duration | 6 years (resigned 28 March 2013) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | The Holywell Centre 1 Phipp Street London EC2A 4PS |
Director Name | Mr Ian Michael Thomas Holdich |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2010(24 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 08 June 2012) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | The Holywell Centre 1 Phipp Street London EC2A 4PS |
Director Name | Mr Shahnur Shah |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2013(27 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 29 January 2016) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 49-51 Central Street London EC1V 8AB |
Website | www.autodata.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 77497949 |
Telephone region | London |
Registered Address | 256-260 Old Street London EC1V 9DD |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
25k at £1 | Mcloughlin Holdings LTD 50.00% Ordinary A |
---|---|
2.5k at £1 | Antony Tuckwell 5.00% Ordinary B |
17.5k at £1 | Mcloughlin Holdings Limited 35.00% Ordinary B |
5k at £1 | Shahnur Shah 10.00% Ordinary B |
Year | 2014 |
---|---|
Turnover | £6,719,976 |
Gross Profit | £961,201 |
Net Worth | £810,735 |
Cash | £445,471 |
Current Liabilities | £1,014,305 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 20 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 3 February 2025 (9 months, 3 weeks from now) |
7 February 2012 | Delivered on: 11 February 2012 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
28 February 1990 | Delivered on: 2 March 1990 Satisfied on: 23 December 2003 Persons entitled: Church Commissioners for England Classification: Deed Secured details: All monies due or to become due from the company to the chargee under the terms of a lease and this charge. Particulars: £6225 plus any increased sum paid under the provisions of the deed and all interest accrued thereon. Fully Satisfied |
3 August 1989 | Delivered on: 17 August 1989 Satisfied on: 23 December 2003 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The holywell centre 1 phipp street, london EC2 title no. Egl 198217 and proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
27 June 1989 | Delivered on: 6 July 1989 Satisfied on: 23 December 2003 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
22 January 2024 | Confirmation statement made on 20 January 2024 with no updates (3 pages) |
---|---|
30 December 2023 | Total exemption full accounts made up to 31 March 2023 (19 pages) |
10 February 2023 | Confirmation statement made on 20 January 2023 with updates (5 pages) |
22 December 2022 | Total exemption full accounts made up to 31 March 2022 (18 pages) |
28 January 2022 | Confirmation statement made on 20 January 2022 with updates (5 pages) |
15 December 2021 | Total exemption full accounts made up to 31 March 2021 (18 pages) |
12 March 2021 | Amended total exemption full accounts made up to 31 March 2020 (16 pages) |
1 March 2021 | Confirmation statement made on 20 January 2021 with updates (5 pages) |
27 January 2021 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
21 July 2020 | Registered office address changed from 49-51 Central Street London EC1V 8AB to 256-260 Old Street London EC1V 9DD on 21 July 2020 (1 page) |
22 January 2020 | Confirmation statement made on 20 January 2020 with updates (5 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (15 pages) |
27 February 2019 | Confirmation statement made on 20 January 2019 with updates (5 pages) |
13 December 2018 | Total exemption full accounts made up to 31 March 2018 (15 pages) |
2 March 2018 | Confirmation statement made on 20 January 2018 with updates (5 pages) |
26 February 2018 | Director's details changed for Mr Dominic James Mcloughlin on 26 February 2018 (2 pages) |
26 February 2018 | Change of details for Mr Dominic James Mcloughlin as a person with significant control on 26 February 2018 (2 pages) |
9 December 2017 | Total exemption full accounts made up to 31 March 2017 (16 pages) |
20 January 2017 | Confirmation statement made on 20 January 2017 with updates (4 pages) |
20 January 2017 | Confirmation statement made on 20 January 2017 with updates (4 pages) |
15 December 2016 | Total exemption full accounts made up to 31 March 2016 (12 pages) |
15 December 2016 | Total exemption full accounts made up to 31 March 2016 (12 pages) |
3 November 2016 | Confirmation statement made on 20 October 2016 with updates (5 pages) |
3 November 2016 | Confirmation statement made on 20 October 2016 with updates (5 pages) |
26 February 2016 | Amended total exemption full accounts made up to 31 March 2015 (12 pages) |
26 February 2016 | Amended total exemption full accounts made up to 31 March 2015 (12 pages) |
17 February 2016 | Termination of appointment of Shahnur Shah as a director on 29 January 2016 (1 page) |
17 February 2016 | Termination of appointment of Shahnur Shah as a director on 29 January 2016 (1 page) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
1 December 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
8 September 2015 | Registered office address changed from The Holywell Centre 1 Phipp Street London EC2A 4PS to 49-51 Central Street London EC1V 8AB on 8 September 2015 (1 page) |
8 September 2015 | Registered office address changed from The Holywell Centre 1 Phipp Street London EC2A 4PS to 49-51 Central Street London EC1V 8AB on 8 September 2015 (1 page) |
8 September 2015 | Registered office address changed from The Holywell Centre 1 Phipp Street London EC2A 4PS to 49-51 Central Street London EC1V 8AB on 8 September 2015 (1 page) |
16 December 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
26 November 2014 | Full accounts made up to 31 March 2014 (22 pages) |
26 November 2014 | Full accounts made up to 31 March 2014 (22 pages) |
25 March 2014 | Re-reg cert (1 page) |
25 March 2014 | Re-reg cert (1 page) |
20 March 2014 | Re-registration from a public company to a private limited company (2 pages) |
20 March 2014 | Resolutions
|
20 March 2014 | Resolutions
|
20 March 2014 | Re-registration of Memorandum and Articles (24 pages) |
20 March 2014 | Re-registration from a public company to a private limited company (2 pages) |
20 March 2014 | Re-registration of Memorandum and Articles (24 pages) |
12 November 2013 | Director's details changed for Mr Dominic James Mcloughlin on 31 March 2013 (2 pages) |
12 November 2013 | Director's details changed for Mr Shahnur Shah on 11 November 2013 (2 pages) |
12 November 2013 | Director's details changed for Mr Shahnur Shah on 11 November 2013 (2 pages) |
12 November 2013 | Director's details changed for Mr Dominic James Mcloughlin on 31 March 2013 (2 pages) |
11 November 2013 | Director's details changed for Mr Dominic James Mcloughlin on 31 March 2013 (2 pages) |
11 November 2013 | Director's details changed for Mr Dominic James Mcloughlin on 31 March 2013 (2 pages) |
11 November 2013 | Director's details changed for Mr Shahnur Shah on 11 November 2013 (2 pages) |
11 November 2013 | Director's details changed for Mr Shahnur Shah on 11 November 2013 (2 pages) |
7 November 2013 | Appointment of Mr Shahnur Shah as a director (2 pages) |
7 November 2013 | Appointment of Mr Shahnur Shah as a director (2 pages) |
31 October 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
20 September 2013 | Full accounts made up to 31 March 2013 (20 pages) |
20 September 2013 | Full accounts made up to 31 March 2013 (20 pages) |
27 August 2013 | Termination of appointment of Leo Smuga as a director (1 page) |
27 August 2013 | Termination of appointment of Leo Smuga as a director (1 page) |
13 August 2013 | Previous accounting period shortened from 30 June 2013 to 31 March 2013 (1 page) |
13 August 2013 | Previous accounting period shortened from 30 June 2013 to 31 March 2013 (1 page) |
27 March 2013 | Company name changed I am information technology PLC\certificate issued on 27/03/13
|
27 March 2013 | Change of name notice (2 pages) |
27 March 2013 | Company name changed I am information technology PLC\certificate issued on 27/03/13
|
27 March 2013 | Change of name notice (2 pages) |
12 December 2012 | Full accounts made up to 30 June 2012 (19 pages) |
12 December 2012 | Full accounts made up to 30 June 2012 (19 pages) |
9 November 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (4 pages) |
9 November 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (4 pages) |
29 October 2012 | Change of name notice (2 pages) |
29 October 2012 | Company name changed autodata products PLC\certificate issued on 29/10/12
|
29 October 2012 | Change of name notice (2 pages) |
29 October 2012 | Company name changed autodata products PLC\certificate issued on 29/10/12
|
24 October 2012 | Resolutions
|
24 October 2012 | Change of name notice (2 pages) |
24 October 2012 | Change of name notice (2 pages) |
24 October 2012 | Resolutions
|
18 October 2012 | Resolutions
|
18 October 2012 | Resolutions
|
18 June 2012 | Termination of appointment of Ian Holdich as a director (1 page) |
18 June 2012 | Termination of appointment of Ian Holdich as a director (1 page) |
11 February 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
11 February 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
21 October 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (4 pages) |
21 October 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (4 pages) |
3 October 2011 | Full accounts made up to 30 June 2011 (21 pages) |
3 October 2011 | Full accounts made up to 30 June 2011 (21 pages) |
8 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (4 pages) |
8 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (4 pages) |
15 December 2010 | Appointment of Mr Ian Michael Thomas Holdich as a director (2 pages) |
15 December 2010 | Appointment of Mr Ian Michael Thomas Holdich as a director (2 pages) |
14 October 2010 | Full accounts made up to 30 June 2010 (18 pages) |
14 October 2010 | Full accounts made up to 30 June 2010 (18 pages) |
3 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
3 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
17 February 2010 | Re-registration from a private company to a public company (5 pages) |
17 February 2010 | Auditor's report (1 page) |
17 February 2010 | Resolutions
|
17 February 2010 | Auditor's statement (1 page) |
17 February 2010 | Re-registration from a private company to a public company (5 pages) |
17 February 2010 | Certificate of re-registration from Private to Public Limited Company (1 page) |
17 February 2010 | Re-registration of Memorandum and Articles (6 pages) |
17 February 2010 | Auditor's statement (1 page) |
17 February 2010 | Certificate of re-registration from Private to Public Limited Company (1 page) |
17 February 2010 | Auditor's report (1 page) |
17 February 2010 | Re-registration of Memorandum and Articles (6 pages) |
17 February 2010 | Balance Sheet (4 pages) |
17 February 2010 | Resolutions
|
17 February 2010 | Balance Sheet (4 pages) |
10 February 2010 | Full accounts made up to 30 June 2009 (15 pages) |
10 February 2010 | Full accounts made up to 30 June 2009 (15 pages) |
4 November 2009 | Secretary's details changed for Dominic Mcloughlin on 1 October 2009 (1 page) |
4 November 2009 | Secretary's details changed for Dominic Mcloughlin on 1 October 2009 (1 page) |
4 November 2009 | Secretary's details changed for Dominic Mcloughlin on 1 October 2009 (1 page) |
20 October 2009 | Director's details changed for Dominic Mcloughlin on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Mr Leo Smuga on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Mr Leo Smuga on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Mr Leo Smuga on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Mr Leo Smuga on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Dominic Mcloughlin on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Mr Leo Smuga on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Dominic Mcloughlin on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Mr Leo Smuga on 1 October 2009 (2 pages) |
18 September 2009 | Return made up to 16/07/09; full list of members (4 pages) |
18 September 2009 | Return made up to 16/07/09; full list of members (4 pages) |
16 April 2009 | Ad 08/04/09\gbp si 37500@1=37500\gbp ic 12500/50000\ (1 page) |
16 April 2009 | Ad 08/04/09\gbp si 37500@1=37500\gbp ic 12500/50000\ (1 page) |
16 March 2009 | Accounting reference date extended from 31/03/2009 to 30/06/2009 (1 page) |
16 March 2009 | Accounting reference date extended from 31/03/2009 to 30/06/2009 (1 page) |
9 December 2008 | Full accounts made up to 31 March 2008 (14 pages) |
9 December 2008 | Full accounts made up to 31 March 2008 (14 pages) |
17 July 2008 | Return made up to 16/07/08; full list of members (4 pages) |
17 July 2008 | Return made up to 16/07/08; full list of members (4 pages) |
6 September 2007 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
6 September 2007 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
3 August 2007 | Return made up to 16/07/07; full list of members
|
3 August 2007 | Return made up to 16/07/07; full list of members
|
21 May 2007 | New secretary appointed;new director appointed (1 page) |
21 May 2007 | New director appointed (1 page) |
21 May 2007 | New director appointed (1 page) |
21 May 2007 | New secretary appointed;new director appointed (1 page) |
3 May 2007 | Director resigned (1 page) |
3 May 2007 | Director resigned (1 page) |
3 May 2007 | Secretary resigned;director resigned (1 page) |
3 May 2007 | Secretary resigned;director resigned (1 page) |
24 April 2007 | Director resigned (1 page) |
24 April 2007 | Secretary resigned;director resigned (1 page) |
24 April 2007 | Director resigned (1 page) |
24 April 2007 | Secretary resigned;director resigned (1 page) |
8 August 2006 | Return made up to 16/07/06; full list of members (7 pages) |
8 August 2006 | Return made up to 16/07/06; full list of members (7 pages) |
3 June 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
3 June 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
31 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
31 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
26 July 2005 | Return made up to 16/07/05; full list of members (7 pages) |
26 July 2005 | Return made up to 16/07/05; full list of members (7 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
21 July 2004 | Return made up to 16/07/04; full list of members (7 pages) |
21 July 2004 | Return made up to 16/07/04; full list of members (7 pages) |
23 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
4 December 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
4 December 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
1 August 2003 | Return made up to 16/07/03; full list of members (7 pages) |
1 August 2003 | Return made up to 16/07/03; full list of members (7 pages) |
14 January 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
14 January 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
31 July 2002 | Return made up to 16/07/02; full list of members (7 pages) |
31 July 2002 | Return made up to 16/07/02; full list of members (7 pages) |
12 November 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
12 November 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
31 July 2001 | Return made up to 16/07/01; full list of members (6 pages) |
31 July 2001 | Return made up to 16/07/01; full list of members (6 pages) |
8 August 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
8 August 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
21 July 2000 | Return made up to 16/07/00; full list of members (6 pages) |
21 July 2000 | Return made up to 16/07/00; full list of members (6 pages) |
4 August 1999 | Full accounts made up to 31 March 1999 (12 pages) |
4 August 1999 | Return made up to 16/07/99; no change of members (4 pages) |
4 August 1999 | Full accounts made up to 31 March 1999 (12 pages) |
4 August 1999 | Return made up to 16/07/99; no change of members (4 pages) |
12 August 1998 | Return made up to 16/07/98; full list of members (6 pages) |
12 August 1998 | Return made up to 16/07/98; full list of members (6 pages) |
4 August 1998 | Full accounts made up to 31 March 1998 (12 pages) |
4 August 1998 | Full accounts made up to 31 March 1998 (12 pages) |
30 April 1998 | Ad 31/03/98--------- £ si 2400@1=2400 £ ic 10100/12500 (2 pages) |
30 April 1998 | Ad 31/03/98--------- £ si 2400@1=2400 £ ic 10100/12500 (2 pages) |
23 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
23 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
24 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
24 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
6 August 1996 | Return made up to 16/07/96; no change of members (4 pages) |
6 August 1996 | Return made up to 16/07/96; no change of members (4 pages) |
1 February 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
1 February 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
5 January 1996 | Return made up to 16/07/95; full list of members (6 pages) |
5 January 1996 | Return made up to 16/07/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
14 August 1992 | S-div 25/03/91 (1 page) |
14 August 1992 | Resolutions
|
14 August 1992 | Ad 25/03/91--------- £ si 10000@1 (2 pages) |
14 August 1992 | Ad 25/03/91--------- £ si 10000@1 (2 pages) |
14 August 1992 | S-div 25/03/91 (1 page) |
14 August 1992 | Resolutions
|
26 May 1988 | Return made up to 31/03/87; full list of members (4 pages) |
26 May 1988 | Return made up to 31/03/87; full list of members (4 pages) |
26 May 1988 | Full accounts made up to 31 March 1987 (12 pages) |
26 May 1988 | Full accounts made up to 31 March 1987 (12 pages) |
9 January 1987 | Company name changed jistcrest LIMITED\certificate issued on 09/01/87 (2 pages) |
9 January 1987 | Company name changed jistcrest LIMITED\certificate issued on 09/01/87 (2 pages) |
30 December 1985 | Incorporation (16 pages) |
30 December 1985 | Incorporation (16 pages) |