Company NameAuto Cms Limited
Company StatusActive
Company Number12077715
CategoryPrivate Limited Company
Incorporation Date1 July 2019(4 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Damion Davis
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2019(4 months, 3 weeks after company formation)
Appointment Duration4 years, 5 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Lodge Stapeley Technology Park London Road
Stapley
Cheshire
CW5 7JW
Director NameMr Nicholas Darcy Billington
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2022(3 years after company formation)
Appointment Duration1 year, 9 months
RoleHead Of Sales And Marketing
Country of ResidenceEngland
Correspondence AddressThe Lodge Stapeley Technology Park
London Road
Stapeley
Cheshire
CW5 7JW
Director NameMr Daniel Molyneux
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2022(3 years after company formation)
Appointment Duration1 year, 9 months
RoleHead Of It
Country of ResidenceEngland
Correspondence AddressThe Lodge Stapeley Technology Park
London Road
Stapeley
Cheshire
CW5 7JW
Director NameMr Oliver Nixon
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2022(3 years after company formation)
Appointment Duration1 year, 9 months
RoleHead Of Software Development
Country of ResidenceEngland
Correspondence AddressThe Lodge Stapeley Technology Park
London Road
Stapeley
Cheshire
CW5 7JW
Director NameMrs Camilla Louise Davis
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 2, Sigma House Hadley Park East
Telford
Shropshire
TF1 6QJ

Location

Registered AddressThe Lodge Stapeley Technology Park
London Road
Stapeley
Cheshire
CW5 7JW
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishStapeley
WardNantwich South and Stapeley
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return30 June 2023 (10 months ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Filing History

12 July 2023Confirmation statement made on 30 June 2023 with updates (6 pages)
10 July 2023Change of details for Mr Damion Davis as a person with significant control on 10 July 2023 (2 pages)
29 March 2023Unaudited abridged accounts made up to 31 December 2022 (8 pages)
15 March 2023Change of details for Mr Damion Davis as a person with significant control on 15 March 2023 (2 pages)
15 March 2023Confirmation statement made on 30 June 2022 with no updates (3 pages)
15 March 2023Director's details changed for Mr Damion Davis on 15 March 2023 (2 pages)
25 August 2022Unaudited abridged accounts made up to 31 December 2021 (8 pages)
19 July 2022Appointment of Mr Nicholas Darcy Billington as a director on 18 July 2022 (2 pages)
19 July 2022Appointment of Mr Daniel Molyneux as a director on 18 July 2022 (2 pages)
19 July 2022Appointment of Mr Oliver Nixon as a director on 18 July 2022 (2 pages)
15 March 2022Confirmation statement made on 15 March 2022 with no updates (3 pages)
7 February 2022Registered office address changed from Suite 2, Sigma House Hadley Park East Telford Shropshire TF1 6QJ United Kingdom to The Lodge Stapeley Technology Park London Road Stapeley Cheshire CW5 7JW on 7 February 2022 (1 page)
26 August 2021Confirmation statement made on 26 August 2021 with updates (6 pages)
12 July 2021Confirmation statement made on 30 June 2021 with updates (5 pages)
28 September 2020Accounts for a dormant company made up to 31 July 2020 (9 pages)
11 September 2020Current accounting period extended from 31 July 2021 to 31 December 2021 (1 page)
30 June 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
22 November 2019Appointment of Mr Damion Davis as a director on 22 November 2019 (2 pages)
22 November 2019Termination of appointment of Camilla Louise Davis as a director on 22 November 2019 (1 page)
22 November 2019Cessation of Camilla Louise Davis as a person with significant control on 22 November 2019 (1 page)
22 November 2019Notification of Damion Davis as a person with significant control on 22 November 2019 (2 pages)
1 July 2019Incorporation
Statement of capital on 2019-07-01
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)