Company NameByautoma Ltd
DirectorsSamantha Del Vigna and Giorgio Giorgetti
Company StatusActive
Company Number08998637
CategoryPrivate Limited Company
Incorporation Date15 April 2014(10 years ago)
Previous NameBrite Craft Limited

Business Activity

Section CManufacturing
SIC 3330Manufacture indust process control equipment
SIC 26512Manufacture of electronic industrial process control equipment
Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing
SIC 62012Business and domestic software development

Directors

Director NameMs Samantha Del Vigna
Date of BirthAugust 1977 (Born 46 years ago)
NationalityItalian
StatusCurrent
Appointed20 August 2016(2 years, 4 months after company formation)
Appointment Duration7 years, 8 months
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address35 Davenport Park Road
Stockport
SK2 6JU
Director NameMr Giorgio Giorgetti
Date of BirthJuly 1964 (Born 59 years ago)
NationalityItalian
StatusCurrent
Appointed22 August 2016(2 years, 4 months after company formation)
Appointment Duration7 years, 8 months
RoleChief Executive
Country of ResidenceItaly
Correspondence Address520 Birchwood Boulevard
Birchwood
Warrington
WA3 7QX
Director NameMr Marco Nespeca
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityItalian
StatusResigned
Appointed15 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Chapel Road
Sale
Cheshire
M33 7EG
Director NameMr Stefano Menghini
Date of BirthApril 1976 (Born 48 years ago)
NationalityItalian
StatusResigned
Appointed22 November 2017(3 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 20 July 2019)
RoleOperations Director
Country of ResidenceItaly
Correspondence Address520 Birchwood Boulevard
Birchwood
Warrington
WA3 7QX

Location

Registered Address520 Birchwood Boulevard
Birchwood
Warrington
WA3 7QX
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishBirchwood
WardBirchwood
Built Up AreaWarrington
Address MatchesOver 80 other UK companies use this postal address

Shareholders

9 at £1Automa Srl
90.00%
Ordinary
1 at £1Marco Nespeca
10.00%
Ordinary

Financials

Year2014
Net Worth-£6,335
Cash£341
Current Liabilities£9,531

Accounts

Latest Accounts30 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return5 March 2024 (2 months ago)
Next Return Due19 March 2025 (10 months, 2 weeks from now)

Filing History

31 December 2020Total exemption full accounts made up to 30 December 2019 (7 pages)
18 March 2020Confirmation statement made on 5 March 2020 with no updates (3 pages)
24 July 2019Termination of appointment of Stefano Menghini as a director on 20 July 2019 (1 page)
2 May 2019Total exemption full accounts made up to 30 December 2018 (7 pages)
18 March 2019Registered office address changed from 35 Davenport Park Road Stockport SK2 6JU England to 520 Birchwood Boulevard Birchwood Warrington WA3 7QX on 18 March 2019 (1 page)
18 March 2019Confirmation statement made on 5 March 2019 with no updates (3 pages)
18 March 2019Director's details changed for Mr Giorgio Giorgetti on 5 March 2019 (2 pages)
18 March 2019Director's details changed for Ms Samantha Del Vigna on 5 March 2019 (2 pages)
18 September 2018Total exemption full accounts made up to 30 December 2017 (7 pages)
16 May 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(48 pages)
5 March 2018Confirmation statement made on 5 March 2018 with updates (3 pages)
20 February 2018Previous accounting period shortened from 30 April 2018 to 30 December 2017 (1 page)
30 January 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
30 November 2017Appointment of Mr Stefano Menghini as a director on 22 November 2017 (2 pages)
30 November 2017Appointment of Mr Stefano Menghini as a director on 22 November 2017 (2 pages)
5 September 2017Confirmation statement made on 21 July 2017 with updates (4 pages)
5 September 2017Director's details changed for Ms Samantha Del Vigna on 23 August 2017 (2 pages)
5 September 2017Director's details changed for Ms Samantha Del Vigna on 23 August 2017 (2 pages)
5 September 2017Confirmation statement made on 21 July 2017 with updates (4 pages)
5 September 2017Notification of Giorgio Giorgetti as a person with significant control on 6 April 2017 (2 pages)
5 September 2017Notification of Giorgio Giorgetti as a person with significant control on 6 April 2017 (2 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
26 January 2017Registered office address changed from 12 Churchley Close Stockport Cheshire SK3 0TE England to 35 Davenport Park Road Stockport SK2 6JU on 26 January 2017 (1 page)
26 January 2017Registered office address changed from 12 Churchley Close Stockport Cheshire SK3 0TE England to 35 Davenport Park Road Stockport SK2 6JU on 26 January 2017 (1 page)
25 October 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-24
(3 pages)
25 October 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-24
(3 pages)
30 August 2016Appointment of Mr Giorgio Giorgetti as a director on 22 August 2016 (2 pages)
30 August 2016Appointment of Ms Samantha Del Vigna as a director on 20 August 2016 (2 pages)
30 August 2016Appointment of Mr Giorgio Giorgetti as a director on 22 August 2016 (2 pages)
30 August 2016Termination of appointment of Marco Nespeca as a director on 22 August 2016 (1 page)
30 August 2016Termination of appointment of Marco Nespeca as a director on 22 August 2016 (1 page)
30 August 2016Appointment of Ms Samantha Del Vigna as a director on 20 August 2016 (2 pages)
4 August 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
4 August 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
14 April 2016Registered office address changed from 3 Minshull Street Knutsford Cheshire WA16 6HG to 12 Churchley Close Stockport Cheshire SK3 0TE on 14 April 2016 (1 page)
14 April 2016Registered office address changed from 3 Minshull Street Knutsford Cheshire WA16 6HG to 12 Churchley Close Stockport Cheshire SK3 0TE on 14 April 2016 (1 page)
12 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
12 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
21 July 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 10
(3 pages)
21 July 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 10
(3 pages)
20 July 2015Director's details changed for Mr Marco Nespeca on 31 March 2015 (2 pages)
20 July 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 10
(3 pages)
20 July 2015Director's details changed for Mr Marco Nespeca on 31 March 2015 (2 pages)
20 July 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 10
(3 pages)
8 April 2015Registered office address changed from 35 Stamford New Road Altrincham Cheshire WA14 1EB United Kingdom to 3 Minshull Street Knutsford Cheshire WA16 6HG on 8 April 2015 (1 page)
8 April 2015Registered office address changed from 35 Stamford New Road Altrincham Cheshire WA14 1EB United Kingdom to 3 Minshull Street Knutsford Cheshire WA16 6HG on 8 April 2015 (1 page)
8 April 2015Registered office address changed from 35 Stamford New Road Altrincham Cheshire WA14 1EB United Kingdom to 3 Minshull Street Knutsford Cheshire WA16 6HG on 8 April 2015 (1 page)
15 April 2014Incorporation
Statement of capital on 2014-04-15
  • GBP 10
(35 pages)
15 April 2014Incorporation
Statement of capital on 2014-04-15
  • GBP 10
(35 pages)