Company number 04999619
Status Active
Incorporation Date 18 December 2003
Company Type Private Limited Company
Address 2 CRICKLADE COURT, OLD TOWN, SWINDON, WILTSHIRE, SN1 3EY
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc
Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 18 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
GBP 6,823
. The most likely internet sites of AUTHENTICON LIMITED are www.authenticon.co.uk, and www.authenticon.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and ten months. Authenticon Limited is a Private Limited Company.
The company registration number is 04999619. Authenticon Limited has been working since 18 December 2003.
The present status of the company is Active. The registered address of Authenticon Limited is 2 Cricklade Court Old Town Swindon Wiltshire Sn1 3ey. . KNOX, Alistair John is a Director of the company. Secretary MORLEY, Neil has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director DUFFELL, John Heywood has been resigned. Director DUFFELL, Peter Jonathan has been resigned. Director HARRIS, Richard Heafield has been resigned. Director MORLEY, Neil has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Other service activities n.e.c.".
Current Directors
Resigned Directors
Secretary
MORLEY, Neil
Resigned: 28 October 2010
Appointed Date: 18 December 2003
Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 18 December 2003
Appointed Date: 18 December 2003
Director
MORLEY, Neil
Resigned: 28 October 2010
Appointed Date: 22 January 2004
74 years old
Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 18 December 2003
Appointed Date: 18 December 2003
AUTHENTICON LIMITED Events
19 Dec 2016
Confirmation statement made on 18 December 2016 with updates
26 Aug 2016
Total exemption small company accounts made up to 31 December 2015
06 Jan 2016
Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
25 Aug 2015
Total exemption small company accounts made up to 31 December 2014
25 Mar 2015
Registered office address changed from 2 Cricklade Court Old Town Swindon Wiltshire SN1 3EY to 2 Cricklade Court Old Town Swindon Wiltshire SN1 3EY on 25 March 2015
...
... and 46 more events
29 Jan 2004
New director appointed
29 Jan 2004
Registered office changed on 29/01/04 from: marquess court 69 southampton row london WC1B 4ET
29 Jan 2004
Director resigned
29 Jan 2004
Secretary resigned
18 Dec 2003
Incorporation