Company NameAutomaton Innovations Limited
Company StatusDissolved
Company Number09638449
CategoryPrivate Limited Company
Incorporation Date15 June 2015(8 years, 10 months ago)
Dissolution Date27 December 2022 (1 year, 4 months ago)
Previous NamesRsbuddy Limited and Automaton Software Limited

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing

Directors

Director NameMr James Alexander Basil Thompson
Date of BirthOctober 1993 (Born 30 years ago)
NationalityBritish
StatusClosed
Appointed15 June 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Uverdale Road
London
SW10 0SR
Secretary NameMr Andrew James Thompson
StatusClosed
Appointed15 June 2015(same day as company formation)
RoleCompany Director
Correspondence Address48 Uverdale Road
London
SW10 0SR

Contact

Websitewww.rsbuddy.com

Location

Registered Address80 Charlotte Street
London
W1T 4DF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 May 2021 (2 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

23 September 2020Registered office address changed from 4 Gee's Court St Christopher's Place London W1U 1JD United Kingdom to 80 Charlotte Street London W1T 4DF on 23 September 2020 (1 page)
16 June 2020Confirmation statement made on 15 June 2020 with updates (4 pages)
19 March 2020Cessation of Rsbuddy Limited as a person with significant control on 17 September 2019 (1 page)
19 March 2020Change of details for Mr James Alexander Basil Thompson as a person with significant control on 1 August 2019 (2 pages)
19 March 2020Change of details for Mr James Alexander Basil Thompson as a person with significant control on 17 September 2019 (2 pages)
12 February 2020Accounts for a dormant company made up to 31 May 2019 (2 pages)
10 October 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-09-25
(2 pages)
10 October 2019Change of name notice (2 pages)
27 June 2019Register inspection address has been changed from 40 Church Road Otley Ipswich IP6 9NP England to Office 19, 2nd Floor, the Hub Business Centre Hubbard Way 2 Civic Drive Ipswich Suffolk IP1 2QA (1 page)
26 June 2019Confirmation statement made on 15 June 2019 with no updates (3 pages)
26 June 2019Register(s) moved to registered inspection location 40 Church Road Otley Ipswich IP6 9NP (1 page)
5 February 2019Accounts for a dormant company made up to 31 May 2018 (2 pages)
28 January 2019Notification of James Alexander Basil Thompson as a person with significant control on 16 April 2016 (2 pages)
28 January 2019Notification of Rsbuddy Limited as a person with significant control on 16 April 2016 (2 pages)
2 August 2018Confirmation statement made on 15 June 2018 with no updates (3 pages)
27 February 2018Accounts for a dormant company made up to 31 May 2017 (2 pages)
21 July 2017Confirmation statement made on 15 June 2017 with no updates (3 pages)
21 July 2017Confirmation statement made on 15 June 2017 with no updates (3 pages)
28 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
28 February 2017Previous accounting period shortened from 30 June 2016 to 31 May 2016 (1 page)
28 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
28 February 2017Previous accounting period shortened from 30 June 2016 to 31 May 2016 (1 page)
17 July 2016Register inspection address has been changed to 40 Church Road Otley Ipswich IP6 9NP (1 page)
17 July 2016Register inspection address has been changed to 40 Church Road Otley Ipswich IP6 9NP (1 page)
17 July 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-07-17
  • GBP 1
(6 pages)
17 July 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-07-17
  • GBP 1
(6 pages)
2 October 2015Change of name notice (2 pages)
2 October 2015Change of name notice (2 pages)
2 October 2015Company name changed rsbuddy LIMITED\certificate issued on 02/10/15
  • RES15 ‐ Change company name resolution on 2015-10-02
(3 pages)
2 October 2015Company name changed rsbuddy LIMITED\certificate issued on 02/10/15
  • RES15 ‐ Change company name resolution on 2015-10-02
(3 pages)
15 June 2015Incorporation
Statement of capital on 2015-06-15
  • GBP 1
(44 pages)
15 June 2015Incorporation
Statement of capital on 2015-06-15
  • GBP 1
(44 pages)