Company NameAutor Ltd
DirectorFrederic Akuffo
Company StatusActive
Company Number05505245
CategoryPrivate Limited Company
Incorporation Date11 July 2005(18 years, 9 months ago)
Previous NameSoftlimiter Design Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameFrederic Akuffo
Date of BirthJuly 1972 (Born 51 years ago)
NationalityGerman
StatusCurrent
Appointed11 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address2a The Quadrant
Upper High Street
Epsom
Surrey
KT17 4RH
Secretary NameJulia Weiss
NationalityBritish
StatusCurrent
Appointed19 August 2005(1 month, 1 week after company formation)
Appointment Duration18 years, 8 months
RoleCompany Director
Correspondence Address2a The Quadrant
Upper High Street
Epsom
Surrey
KT17 4RH
Director NameGareth Murfin
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2005(same day as company formation)
RoleAccountant
Correspondence Address58 Mayfield Road
London
W12 9LU
Secretary NameLaura Delee
NationalityBritish
StatusResigned
Appointed11 July 2005(same day as company formation)
RoleCompany Director
Correspondence Address134 Brunswick Quay
Surrey Quays
London
SE16 7PZ
Director NameFrederic Paulus Akuffo
Date of BirthJuly 1972 (Born 51 years ago)
NationalityGerman
StatusResigned
Appointed19 August 2005(1 month, 1 week after company formation)
Appointment Duration1 day (resigned 20 August 2005)
RoleCompany Director
Correspondence Address58 Warwick Road
London
E15 4LA

Contact

Websiteautorarchitects.com
Telephone020 70336787
Telephone regionLondon

Location

Registered Address5 Merchant Square
12 Floor
London
W2 1AY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Frederic Akuffo
50.00%
Ordinary
1 at £1Julia Weiss
50.00%
Ordinary

Financials

Year2014
Net Worth£269
Cash£431
Current Liabilities£42,621

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 July 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return11 July 2023 (9 months, 3 weeks ago)
Next Return Due25 July 2024 (2 months, 3 weeks from now)

Filing History

25 July 2023Confirmation statement made on 11 July 2023 with no updates (3 pages)
23 July 2023Secretary's details changed for Julia Weiss on 10 July 2023 (1 page)
23 July 2023Director's details changed for Frederic Akuffo on 10 July 2023 (2 pages)
23 July 2023Change of details for Mr Frederic Akuffo as a person with significant control on 10 July 2023 (2 pages)
26 May 2023Micro company accounts made up to 31 July 2022 (3 pages)
3 January 2023Registered office address changed from New Derwent House 69 - 73 Theobalds Road London WC1X 8TA England to 5 Merchant Square 5 Merchant Square 12th Floor London W2 1AY on 3 January 2023 (1 page)
3 January 2023Registered office address changed from 5 Merchant Square 5 Merchant Square 12th Floor London W2 1AY England to 5 Merchant Square 12th Floor London W2 1AY on 3 January 2023 (1 page)
3 January 2023Registered office address changed from 5 Merchant Square 12th Floor London W2 1AY England to 5 Merchant Square 12 Floor London W2 1AY on 3 January 2023 (1 page)
16 August 2022Confirmation statement made on 11 July 2022 with no updates (3 pages)
29 April 2022Micro company accounts made up to 31 July 2021 (4 pages)
4 April 2022Registered office address changed from 2a the Quadrant Upper High Street Epsom Surrey KT17 4RH England to New Derwent House 69 - 73 Theobalds Road London WC1X 8TA on 4 April 2022 (1 page)
24 September 2021Micro company accounts made up to 31 July 2020 (4 pages)
20 July 2021Compulsory strike-off action has been discontinued (1 page)
19 July 2021Confirmation statement made on 11 July 2021 with updates (4 pages)
6 July 2021First Gazette notice for compulsory strike-off (1 page)
14 July 2020Confirmation statement made on 11 July 2020 with updates (5 pages)
7 July 2020Change of details for Mr Frederic Akuffo as a person with significant control on 23 June 2020 (2 pages)
7 July 2020Director's details changed for Frederic Akuffo on 23 June 2020 (2 pages)
30 April 2020Director's details changed for Frederic Akuffo on 30 April 2020 (2 pages)
30 April 2020Change of details for Mr Frederic Akuffo as a person with significant control on 30 April 2020 (2 pages)
30 April 2020Secretary's details changed for Julia Weiss on 30 April 2020 (1 page)
17 April 2020Registered office address changed from Suite 2 Rutland House 44 Masons Hill Bromley Kent BR2 9JG England to 2a the Quadrant Upper High Street Epsom Surrey KT17 4RH on 17 April 2020 (1 page)
26 March 2020Change of details for Mr Frederic Paulus Akuffo as a person with significant control on 26 March 2020 (2 pages)
18 February 2020Total exemption full accounts made up to 31 July 2019 (9 pages)
9 August 2019Confirmation statement made on 11 July 2019 with no updates (3 pages)
30 January 2019Total exemption full accounts made up to 31 July 2018 (9 pages)
12 October 2018Change of details for Mr Frederic Paulus Akuffo as a person with significant control on 10 October 2018 (2 pages)
10 October 2018Registered office address changed from Ecovis Wingrave Yeats Waverley House 7-12 Noel Street London W1F 8GQ England to Suite 2 Rutland House 44 Masons Hill Bromley Kent BR2 9JG on 10 October 2018 (1 page)
10 October 2018Director's details changed for Frederic Akuffo on 4 October 2018 (2 pages)
10 October 2018Secretary's details changed for Julia Weiss on 4 October 2018 (1 page)
10 October 2018Change of details for Mr Frederic Paulus Akuffo as a person with significant control on 10 October 2018 (2 pages)
10 October 2018Change of details for Mr Frederic Paulus Akuffo as a person with significant control on 4 October 2018 (2 pages)
6 October 2018Compulsory strike-off action has been discontinued (1 page)
5 October 2018Confirmation statement made on 11 July 2018 with updates (4 pages)
2 October 2018First Gazette notice for compulsory strike-off (1 page)
3 May 2018Total exemption full accounts made up to 31 July 2017 (14 pages)
4 April 2018Director's details changed for Frederic Akuffo on 3 April 2018 (2 pages)
4 April 2018Secretary's details changed for Julia Weiss on 3 April 2018 (1 page)
4 April 2018Change of details for Mr Frederic Paulus Akuffo as a person with significant control on 3 April 2018 (2 pages)
26 July 2017Confirmation statement made on 11 July 2017 with updates (4 pages)
26 July 2017Confirmation statement made on 11 July 2017 with updates (4 pages)
27 June 2017Registered office address changed from 27 Thornbury Way London London E17 5FS England to Ecovis Wingrave Yeats Waverley House 7-12 Noel Street London W1F 8GQ on 27 June 2017 (1 page)
27 June 2017Registered office address changed from 27 Thornbury Way London London E17 5FS England to Ecovis Wingrave Yeats Waverley House 7-12 Noel Street London W1F 8GQ on 27 June 2017 (1 page)
15 June 2017Director's details changed for Frederic Akuffo on 15 June 2017 (2 pages)
15 June 2017Director's details changed for Frederic Akuffo on 15 June 2017 (2 pages)
15 June 2017Registered office address changed from The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY England to 27 Thornbury Way London London E17 5FS on 15 June 2017 (1 page)
15 June 2017Registered office address changed from The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY England to 27 Thornbury Way London London E17 5FS on 15 June 2017 (1 page)
11 April 2017Director's details changed for Frederic Akuffo on 11 April 2017 (2 pages)
11 April 2017Director's details changed for Frederic Akuffo on 11 April 2017 (2 pages)
16 January 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
16 January 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
2 August 2016Confirmation statement made on 11 July 2016 with updates (4 pages)
2 August 2016Confirmation statement made on 11 July 2016 with updates (4 pages)
17 May 2016Registered office address changed from 41 Mowbray Road London NW6 7QS to The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY on 17 May 2016 (1 page)
17 May 2016Registered office address changed from 41 Mowbray Road London NW6 7QS to The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY on 17 May 2016 (1 page)
26 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
26 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
27 August 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 2
(4 pages)
27 August 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 2
(4 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
8 August 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 2
(4 pages)
8 August 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 2
(4 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
19 August 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-19
(4 pages)
19 August 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-19
(4 pages)
8 May 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
8 May 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
12 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (4 pages)
12 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (4 pages)
28 May 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
28 May 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
19 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (4 pages)
19 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (4 pages)
9 May 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
9 May 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
2 September 2010Director's details changed for Frederic Akuffo on 1 February 2010 (2 pages)
2 September 2010Director's details changed for Frederic Akuffo on 1 February 2010 (2 pages)
2 September 2010Annual return made up to 11 July 2010 with a full list of shareholders (4 pages)
2 September 2010Director's details changed for Frederic Akuffo on 1 February 2010 (2 pages)
2 September 2010Annual return made up to 11 July 2010 with a full list of shareholders (4 pages)
28 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
28 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
17 March 2010Company name changed softlimiter design LIMITED\certificate issued on 17/03/10
  • RES15 ‐ Change company name resolution on 2010-02-04
(2 pages)
17 March 2010Company name changed softlimiter design LIMITED\certificate issued on 17/03/10
  • RES15 ‐ Change company name resolution on 2010-02-04
(2 pages)
15 February 2010Change of name notice (2 pages)
15 February 2010Change of name notice (2 pages)
30 September 2009Return made up to 11/07/09; full list of members (3 pages)
30 September 2009Return made up to 11/07/09; full list of members (3 pages)
8 July 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
8 July 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
22 July 2008Return made up to 11/07/08; full list of members (3 pages)
22 July 2008Return made up to 11/07/08; full list of members (3 pages)
2 June 2008Total exemption full accounts made up to 31 July 2007 (6 pages)
2 June 2008Total exemption full accounts made up to 31 July 2007 (6 pages)
17 December 2007Return made up to 11/07/07; full list of members (6 pages)
17 December 2007Return made up to 11/07/07; full list of members (6 pages)
15 January 2007Return made up to 11/07/06; full list of members
  • 363(287) ‐ Registered office changed on 15/01/07
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 January 2007Return made up to 11/07/06; full list of members
  • 363(287) ‐ Registered office changed on 15/01/07
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 January 2007First Gazette notice for compulsory strike-off (1 page)
9 January 2007First Gazette notice for compulsory strike-off (1 page)
4 January 2007Total exemption full accounts made up to 31 July 2006 (6 pages)
4 January 2007Total exemption full accounts made up to 31 July 2006 (6 pages)
15 February 2006Director resigned (1 page)
15 February 2006Director resigned (1 page)
29 September 2005New secretary appointed (2 pages)
29 September 2005New secretary appointed (2 pages)
29 September 2005New director appointed (2 pages)
29 September 2005New director appointed (2 pages)
7 September 2005Director resigned (1 page)
7 September 2005New director appointed (2 pages)
7 September 2005Secretary resigned (1 page)
7 September 2005Secretary resigned (1 page)
7 September 2005New director appointed (2 pages)
7 September 2005Director resigned (1 page)
11 July 2005Incorporation (17 pages)
11 July 2005Incorporation (17 pages)